GREENFIELD & CO LIMITED
Overview
| Company Name | GREENFIELD & CO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02048628 |
| 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 GREENFIELD & CO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GREENFIELD & CO LIMITED located?
| Registered Office Address | Stoke Albany Road Desborough NN14 2SR Kettering Northamptonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREENFIELD & CO LIMITED?
| Company Name | From | Until |
|---|---|---|
| BREAKCHANCE LIMITED | Aug 21, 1986 | Aug 21, 1986 |
What are the latest accounts for GREENFIELD & CO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GREENFIELD & CO 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 Aug 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jozef Maria Andre Schoonjans as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Aug 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Aug 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Lars Olaf Maynard as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Lars Olaf Maynard as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Jozef Schoonjans as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Aug 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Aug 02, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Aug 02, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Aug 02, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of GREENFIELD & CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAYNARD, Lars Olaf | Secretary | Stoke Albany Road Desborough NN14 2SR Kettering Northamptonshire | 182255920001 | |||||||
| MACHARIS, Pierre Ivan Rene | Director | Oude Pontweg 6 B-9831 Deurle Belgium | Belgium | Belgian | 93615980001 | |||||
| MAYNARD, Lars Olaf | Director | Stoke Albany Road Desborough NN14 2SR Kettering Northamptonshire | United Kingdom | British | 47266610004 | |||||
| GRAVETT, Simon Morford | Secretary | Meadowside Main Street Kings Norton LE7 9BF Leicester | British | 81679700001 | ||||||
| HEADLAND, Murray Albert | Secretary | 18 Rookery Close Kibworth LE8 0SD Leicester Leicestershire | British | 20244860001 | ||||||
| LAKE, Noel Edward Greensit | Secretary | 29 Beaumaris Drive Gedling NG4 2RA Nottingham Nottinghamshire | British | 58689840001 | ||||||
| LUYCKX, Jan | Secretary | P De Coninckstraat 32 2600 Berchem Belgium | Belgian | 88571760001 | ||||||
| SCHOONJANS, Jozef Maria Andre | Secretary | Eerdegemstraat 64 B-9310 Baardegem Belgium | Belgian | 73339610001 | ||||||
| SEDDON, Stuart Alan | Secretary | 35 Bridgenorth Drive OL15 0ES Littleborough Lancashire | British | 12249220001 | ||||||
| DOODY, Terence | Director | 131 Sunny Bank Road BL9 8LL Bury Lancashire | British | 19046230001 | ||||||
| GRAVETT, Simon Morford | Director | Meadowside Main Street Kings Norton LE7 9BF Leicester | United Kingdom | British | 81679700001 | |||||
| GREENFIELD, Julie | Director | 54 Sargeants Lane M25 7LW Whitefield Manchester | British | 19046250001 | ||||||
| HADFIELD, Philip | Director | 8 Fernbank Ringley Wood M26 9YB Outwood Village Lancashire | British | 29691140002 | ||||||
| HADFIELD, Stanley | Director | 53 The Spinnings Waterside Road Summerseat BL9 5QW Bury Lancashire | British | 42973280001 | ||||||
| HADFIELD, Stanley | Director | 53 The Spinnings Waterside Road Summerseat BL9 5QW Bury Lancashire | British | 42973280001 | ||||||
| HADFIELD, Valerie | Director | 38 Gisburn Drive BL8 3DH Bury Lancashire | British | 19046210001 | ||||||
| HEADLAND, Murray Albert | Director | 18 Rookery Close Kibworth LE8 0SD Leicester Leicestershire | British | 20244860001 | ||||||
| HOLDEN, Frank | Director | 17 Walnut Close Heslington YO10 5EZ York Yorkshire | British | 60962070001 | ||||||
| JACKSON, Robert Patrick | Director | 204 Oldham Road Grasscroft OL4 4DW Oldham Lancashire | British | 19046220001 | ||||||
| LAKE, Noel Edward Greensit | Director | 29 Beaumaris Drive Gedling NG4 2RA Nottingham Nottinghamshire | England | British | 58689840001 | |||||
| LUYCKX, Jan | Director | P De Coninckstraat 32 2600 Berchem Belgium | Belgian | 88571760001 | ||||||
| MOORHOUSE, Derek Farrar | Director | Ambergate Valley Road Penwortham PR1 9XP Preston Lancashire | British | 16243610001 | ||||||
| SCHOONJANS, Jozef Maria Andre | Director | Eerdegemstraat 64 B-9310 Baardegem Belgium | Belgium | Belgian | 73339610001 | |||||
| SEDDON, Stuart Alan | Director | 35 Bridgenorth Drive OL15 0ES Littleborough Lancashire | British | 12249220001 | ||||||
| SEWARD, Philip | Director | 17 Highfield Drive Mossley OL5 0DW Ashton Under Lyne Lancashire | British | 35948090001 | ||||||
| TIERNEY, John James | Director | 32 Stockton Drive Tottington BL8 1UQ Bury Lancashire | British | 19046240001 | ||||||
| WARNE, Colin Donald | Director | 42 Fairfield Road LE16 9QJ Market Harborough Leicestershire | British | 57216990001 | ||||||
| WOOTTON, John Edward Melville | Director | Fielden House Main Street Mowsley LE17 6NV Lutterworth Leicestershire | British | 21860890001 | ||||||
| WRIGHT, Alan Thomas | Director | 36 Copelands Road Desborough NN14 2QF Kettering Northamptonshire | British | 20244900001 |
Who are the persons with significant control of GREENFIELD & CO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Jean-Paul Macharis | Aug 01, 2016 | Stoke Albany Road Desborough NN14 2SR Kettering Northamptonshire | No | ||||||||||
Nationality: Belgian Country of Residence: Belgium | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Pierre Macharis | Aug 01, 2016 | Stoke Albany Road Desborough NN14 2SR Kettering Northamptonshire | No | ||||||||||
Nationality: Belgian Country of Residence: Belgium | |||||||||||||
Natures of Control
| |||||||||||||
| Vpk Packaging Group Nv | Aug 01, 2016 | Kareelstraat 108 9300 Aalst Kareelstraat 108 Belgium | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GREENFIELD & CO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Chattels mortgage | Created On Sep 23, 1994 Delivered On Oct 08, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars One texo rotary die cutter model 165/240 fb and one used rotaplatine printer/die cutter serial no: 1260 1650. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 05, 1993 Delivered On Oct 06, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property at birch mills, heywood greater manchester t/no: la 271110 and gm 81177. fixed charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattels mortgage | Created On Aug 09, 1993 Delivered On Aug 13, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All and singular the chattels plant machinery and things described being :- 1 used rotaplatine printer/diecutter serial no: 1260 - 1650 or any part thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattels mortgage | Created On Sep 29, 1992 Delivered On Sep 30, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All and singular the chattels plant and machinery described on the 395 or any part thereof one new texo rotary die cutter model 165/240 fb comprising the machinery as described on form 395 see 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattel mortgage | Created On Oct 22, 1990 Delivered On Oct 31, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Description: rotary printer die printing machine location: cromer mill fold lane, middleton, manchester M24 2LE I.D.no: 165/240/1/39/03/02 165/240/b/39/08/02 165/240/b/39/09/02 165/240/c/39/03/02 165/240/e/39/03/02 manufacturer: texo S.R.I. together with the benefit of all existing and future manufacturers suppliers and securing and maintenance contracts warranties and guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 01, 1986 Delivered On Dec 05, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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