GREENCIRCLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGREENCIRCLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01823047
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GREENCIRCLE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GREENCIRCLE LIMITED located?

    Registered Office Address
    115 Craven Park Road
    London
    N15 6BL
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREENCIRCLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 29, 2018

    What are the latest filings for GREENCIRCLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    7 pagesRM02

    Termination of appointment of Noe Group (Corporate Services) Limited as a director on Oct 20, 2022

    1 pagesTM01

    Insolvency filing

    Insolvency:insolvency:RM02 - notice of ceasing to act over 6 penrhyn road, colwyn bay (LL29 8LG) - title no.: WA974091 Tammy Wilkins Case 1, charge 30
    4 pagesLIQ MISC

    Insolvency filing

    Insolvency:insolvency:RM02 - notice of ceasing to act over 6 penrhyn road, colwyn bay (LL29 8LG) - title no.: WA974091 Victoria Liddell & Annika Kisby Case 1, charge 30
    5 pagesLIQ MISC

    Insolvency filing

    Insolvency:insolvency:RM02 - notice of ceasing to act over 157 lozells road, handsworth, birmingham (B19 2TP) - title no.: WM274028. Tammy Wilkins Case 1, charge 29
    4 pagesLIQ MISC

    Insolvency filing

    Insolvency:insolvency:RM02 - notice of ceasing to act over 157 lozells road, handsworth, birmingham (B19 2TP) - title no.: WM274028. Victoria Liddell & Annika Kisby Case 1, charge 29
    7 pagesLIQ MISC

    Insolvency filing

    Insolvency:RM02 - notice of ceasing to act over 6 penrhyn road, colwyn bay. (Case 1 charge 27 - 11/03/97)
    4 pagesLIQ MISC

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    7 pagesRM02

    Notice of ceasing to act as receiver or manager

    7 pagesRM02

    Appointment of receiver or manager

    pagesRM01

    Appointment of receiver or manager

    pagesRM01

    Appointment of receiver or manager

    7 pagesRM01

    Appointment of receiver or manager

    5 pagesRM01

    Appointment of receiver or manager

    5 pagesRM01

    Appointment of receiver or manager

    5 pagesRM01

    Appointment of receiver or manager

    7 pagesRM01

    Registration of charge 018230470030, created on Jun 02, 2021

    9 pagesMR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 12, 2020 with updates

    4 pagesCS01

    Registration of charge 018230470029, created on May 20, 2021

    9 pagesMR01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Who are the officers of GREENCIRCLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOE, Sarah
    115 Craven Park Road
    London
    N15 6BL
    Secretary
    115 Craven Park Road
    London
    N15 6BL
    199474820001
    NOE, Philip Martin
    97 Bridge Lane
    NW11 0EE London
    Director
    97 Bridge Lane
    NW11 0EE London
    United KingdomBritish156342420001
    NOE, Etelka
    4 Queensway
    NW4 2TN London
    Secretary
    4 Queensway
    NW4 2TN London
    British4921440001
    NOE, Etelka
    4 Queensway
    NW4 2TN London
    Director
    4 Queensway
    NW4 2TN London
    United KingdomBritish4921440001
    NOE, Salomon
    4 Queens Way
    NW4 2TN London
    Director
    4 Queens Way
    NW4 2TN London
    EnglandBritish75651290001
    BMO REP (CORPORATE SERVICES) LIMITED
    Wigmore Street
    W1U 1PB London
    5
    Director
    Wigmore Street
    W1U 1PB London
    5
    Identification TypeEuropean Economic Area
    Registration Number03143222
    79571870078
    NOE GROUP (CORPORATE SERVICES) LIMITED
    Market Place
    W1W 8AP London
    30
    Director
    Market Place
    W1W 8AP London
    30
    Identification TypeUK Limited Company
    Registration Number10609062
    235013180001

    Who are the persons with significant control of GREENCIRCLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Martin Noe
    NW11 0EE Golders Green
    97 Bridge Lane
    London
    United Kingdom
    Nov 23, 2016
    NW11 0EE Golders Green
    97 Bridge Lane
    London
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GREENCIRCLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 02, 2021
    Delivered On Jun 02, 2021
    Outstanding
    Brief description
    All that freehold land known as 6 penrhyn road, colwyn bay (LL29 8LG) - title no.: WA974091; and. All that freehold land known as 1373 pershore road, stirchley (B30 2JR) - title no.: WM247038.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Chartwell Luxco S.a R.L. as Trustee
    Transactions
    • Jun 02, 2021Registration of a charge (MR01)
    • 2Jun 05, 2021Appointment of a receiver or manager (RM01)
    • 2Dec 10, 2021Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 2
    A registered charge
    Created On May 20, 2021
    Delivered On May 20, 2021
    Outstanding
    Brief description
    All that freehold land known as 157 lozells road, handsworth, birmingham (B19 2TP) - title no.: WM274028.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Chartwell Luxco S.a R.L. as Trustee
    Transactions
    • May 20, 2021Registration of a charge (MR01)
    • 4May 27, 2021Appointment of a receiver or manager (RM01)
    • 3May 28, 2021Appointment of a receiver or manager (RM01)
    • 3Oct 21, 2021Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 3
    Deed of assignment
    Created On May 10, 2012
    Delivered On May 17, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights, titles benefits and interests under the leases in respect of f/h land and buildings being land on the west side of preston street, whitehaven t/no's CU89018 and CU88655 see image for full details.
    Persons Entitled
    • Aviva Commercial Finance Limited
    Transactions
    • May 17, 2012Registration of a charge (MG01)
    Supplemental deed
    Created On May 10, 2012
    Delivered On May 17, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings being land on the west side of preston street, whitehaven t/no's CU89018 and CU88655 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
    Persons Entitled
    • Aviva Commercial Finance Limited
    Transactions
    • May 17, 2012Registration of a charge (MG01)
    • 1May 25, 2021Appointment of a receiver or manager (RM01)
    • 1Aug 19, 2021Appointment of a receiver or manager (RM01)
    • 1Oct 21, 2021Notice of ceasing to act as a receiver or manager (RM02)
    • 1Feb 09, 2023Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Legal mortgage
    Created On Sep 08, 1998
    Delivered On Sep 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    13, 17, 19 and 25 upper tooting road london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 10, 1998Registration of a charge (395)
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On May 29, 1996
    Delivered On May 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    85/87 high street south norwood london SE25 (freehold) with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 31, 1996Registration of a charge (395)
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Principal charge of rents
    Created On May 23, 1996
    Delivered On May 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the charge
    Short particulars
    All monies now or at any time standing to the credit of an account held at the chargee and designated as rent account. See the mortgage charge document for full details.
    Persons Entitled
    • Woolwich Building Society
    Transactions
    • May 31, 1996Registration of a charge (395)
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 23, 1996
    Delivered On May 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on the west side of preston street whitehaven copeland cumbria t/no CU88655 & CU89018 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Woolwich Building Society
    Transactions
    • May 31, 1996Registration of a charge (395)
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 09, 1995
    Delivered On Nov 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    393, 395 and 397 neasden lane, london t/no. NGL731882 together with all rental income accruing to the company from the property and a floating charge over the undertaking and all other property assets and rights of the company.
    Persons Entitled
    • United Mizrahi Bank Limited
    Transactions
    • Nov 14, 1995Registration of a charge (395)
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 07, 1995
    Delivered On Feb 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    81 high street south norwood london SE25 t/n-SY257484. Floating charge over the undertaking and all other property assets and rights of the company.
    Persons Entitled
    • United Mizrahi Bank Limited
    Transactions
    • Feb 09, 1995Registration of a charge (395)
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 28, 1994
    Delivered On Dec 29, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    167 mare street london E8 t/n-NGL395902. Together with all rental income at present or in future accruing to limited from the said property. A floating charge over the undertaking and all other property assets and rights of the company.
    Persons Entitled
    • United Mizrahi Bank Limited
    Transactions
    • Dec 29, 1994Registration of a charge (395)
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 17, 1994
    Delivered On Nov 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 sevenways parade gants hill essex t/n-EX52457. Floating charge over the undertaking and all other property assets and rights of the company.
    Persons Entitled
    • United Mizrahi Bank Limited
    Transactions
    • Nov 18, 1994Registration of a charge (395)
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 20, 1994
    Delivered On Oct 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3 sevenoaks parade gants hill essex t/n-EX51420. See the mortgage charge document for full details.
    Persons Entitled
    • United Mizrahi Bank Limited
    Transactions
    • Oct 25, 1994Registration of a charge (395)
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 03, 1990
    Delivered On Sep 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands hereditaments and premises being 6 & 7 providence place angel islington.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 04, 1990Registration of a charge
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 26, 1990
    Delivered On Mar 28, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 72, glasslyn road london, N8.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 28, 1990Registration of a charge
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 30, 1989
    Delivered On Jun 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H- 445 kingston road yewell surrey.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 05, 1989Registration of a charge
    Legal charge
    Created On May 23, 1989
    Delivered On May 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H- 262 dadypool road sparkhill birmingham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 30, 1989Registration of a charge
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 23, 1989
    Delivered On May 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H- 347 birchfield road perry bar birmingham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 30, 1989Registration of a charge
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 22, 1989
    Delivered On May 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H- 1373 pershore road stirchley birmingham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 30, 1989Registration of a charge
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 22, 1989
    Delivered On May 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-299 rookery road handsworth birmingham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 30, 1989Registration of a charge
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 22, 1989
    Delivered On May 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H- 157 lozells road handsworth birmingham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 30, 1989Registration of a charge
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 22, 1989
    Delivered On May 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H- 300 haunch lane kings heath birmingham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 30, 1989Registration of a charge
    • Apr 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 22, 1989
    Delivered On May 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-191 dawlish road selly oak birmingham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 30, 1989Registration of a charge
    • Jun 16, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 21, 1988
    Delivered On Oct 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold -105 high street, brierley hill, dudley.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 26, 1988Registration of a charge
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 20, 1988
    Delivered On Jan 22, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 76 high street cradley heath west midlands. Title no wm 277097, f/h 193 stratford road shirley solihull, west midlands title no wm 84709. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • James Capel Bankers Limited
    Transactions
    • Jan 22, 1988Registration of a charge
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does GREENCIRCLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Annika Marie Kisby
    Allsop Llp 33 Wigmore Street
    W1U 1BZ London
    receiver manager
    Allsop Llp 33 Wigmore Street
    W1U 1BZ London
    Tammy Wilkins
    33 Wigmore St
    W1U 1BZ London
    England
    receiver manager
    33 Wigmore St
    W1U 1BZ London
    England
    Victoria Clare Margaret Liddell
    33 Wigmore Street
    W1U 1BZ London
    receiver manager
    33 Wigmore Street
    W1U 1BZ London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Victoria Clare Margaret Liddell
    33 Wigmore Street
    W1U 1BZ London
    receiver manager
    33 Wigmore Street
    W1U 1BZ London
    Annika Marie Kisby
    Allsop Llp 33 Wigmore Street
    W1U 1BZ London
    receiver manager
    Allsop Llp 33 Wigmore Street
    W1U 1BZ London
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Victoria Clare Margaret Liddell
    33 Wigmore Street
    W1U 1BZ London
    receiver manager
    33 Wigmore Street
    W1U 1BZ London
    Annika Marie Kisby
    Allsop Llp 33 Wigmore Street
    W1U 1BZ London
    receiver manager
    Allsop Llp 33 Wigmore Street
    W1U 1BZ London

    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