GREENWELL SERVICES (UK) LIMITED
Overview
| Company Name | GREENWELL SERVICES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01775195 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GREENWELL SERVICES (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GREENWELL SERVICES (UK) LIMITED located?
| Registered Office Address | Compass Point 79-87 Kingston Road TW18 1DT Staines Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREENWELL SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GEOLOGRAPH PIONEER (U.K.) LIMITED | Sep 07, 1984 | Sep 07, 1984 |
| GEOLOGRAPH | May 25, 1984 | May 25, 1984 |
| GEOLOGRAPH (U.K.) LIMITED | Apr 27, 1984 | Apr 27, 1984 |
| SILPRO LIMITED | Dec 05, 1983 | Dec 05, 1983 |
What are the latest accounts for GREENWELL SERVICES (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for GREENWELL SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Amended total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Carl Anthony Chatfield as a director on Dec 18, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Muirhead Birnie Brown as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Robert Muirhead Birnie Brown on Jul 19, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from , Thames Plaza 5 Pine Trees, Chertsey Lane, Staines, Middlesex, TW18 3DT on May 10, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mr Robert Muirhead Birnie Brown on Dec 31, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Robert Muirhead Birnie Brown on Dec 31, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of GREENWELL SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Iain Angus | Secretary | Kingston Road TW18 1DT Staines Compass Point 79-87 Middlesex | 204222770001 | |||||||
| CHATFIELD, Carl Anthony | Director | Kingston Road TW18 1DT Staines Compass Point 79-87 Middlesex | Scotland | British | 204223570001 | |||||
| SETTER, William George | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | United Kingdom | British | 147116630001 | |||||
| BROWN, Charles Nicholas | Secretary | Stoneyards Farm Menie By Balmedie AB41 0YJ Aberdeen Grampian | British | 36752260001 | ||||||
| BROWN, Robert Muirhead Birnie | Secretary | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | 153838420001 | |||||||
| GOOD, Graham | Secretary | 22 Gladstone Place AB10 6XA Aberdeen | British | 57781370001 | ||||||
| JOHNSON, Ian | Secretary | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | British | 102664100004 | ||||||
| WATSON, Christopher Edward Milne | Secretary | 77 Fountainhall Road AB15 4EA Aberdeen | British | 60315030001 | ||||||
| BROWN, Robert Muirhead Birnie | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | Scotland | British | 153830110002 | |||||
| DEAR, Michael | Director | 25 Polmuir Gardens AB11 7WE Aberdeen | United Kingdom | British | 122057970001 | |||||
| GOOD, Graham | Director | 22 Gladstone Place AB10 6XA Aberdeen | British | 57781370001 | ||||||
| JOHNSON, Ian | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | Scotland | British | 102664100004 | |||||
| LANGLANDS, Allister Gordon | Director | Craigentoul 16 Hillhead Road, Bieldside AB15 9EJ Aberdeen | Scotland | British | 34145910003 | |||||
| PARK, George Graeme | Director | 55 Argyll Place AB25 2HU Aberdeen | Scotland | British | 101338970002 | |||||
| SEMPLE, Mitchell Scott | Director | Bonnyton Cottage Eaglesham G76 0PY Glasgow Lanarkshire | British | 365320001 | ||||||
| VEST, Dempsey | Director | 209 South Trailridge Road Edmond Oklahoma FOREIGN Usa | American | 6870370001 | ||||||
| WATSON, Christopher Edward Milne | Director | 77 Fountainhall Road AB15 4EA Aberdeen | British | 60315030001 | ||||||
| WOOD, Ian Clark, Sir | Director | Marchmont 42 Rubislaw Den South AB15 4BB Aberdeen Aberdeenshire | United Kingdom | British | 68160001 |
What are the latest statements on persons with significant control for GREENWELL SERVICES (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Does GREENWELL SERVICES (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Letter of charge | Created On Nov 28, 1985 Delivered On Dec 05, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 15, 1985 Delivered On Apr 29, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All leasehold and freehold property of the company together with all fixed and current assets of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0