GREENBARR LIMITED
Overview
| Company Name | GREENBARR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02090236 |
| 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 GREENBARR LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GREENBARR LIMITED located?
| Registered Office Address | Micros Fidelio House 6-8 The Grove SL1 1QP Slough Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREENBARR LIMITED?
| Company Name | From | Until |
|---|---|---|
| INNSITE HOTEL SERVICES LIMITED | Feb 27, 1987 | Feb 27, 1987 |
| VISUALANNUAL LIMITED | Jan 16, 1987 | Jan 16, 1987 |
| INNSITE HOTEL SERVICES LIMITED | Jan 16, 1987 | Jan 16, 1987 |
What are the latest accounts for GREENBARR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for GREENBARR LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GREENBARR 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 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Nov 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Nov 04, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 04, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 04, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Gary Kaufman as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Nov 04, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2008 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2007 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of GREENBARR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALDER, Stephen | Secretary | The Old Brew House Brewery Common RG7 3JE Mortimer Berkshire | British | 41833080003 | ||||||
| NIROOMAND, Kaweh | Director | Salzach Strasse 55a FOREIGN 14129 Berlin Germany | Usa | Iranian | 119291160001 | |||||
| WALDER, Stephen | Director | The Old Brew House Brewery Common RG7 3JE Mortimer Berkshire | United Kingdom | British | 41833080003 | |||||
| WARD, Frank Peter | Director | 30 Bridle Road SL6 7RP Maidenhead Berkshire | United Kingdom | Irish | 118809190001 | |||||
| COSTER, Malcolm David | Secretary | Rivendell 46 Golfside South Cheam SM2 7EZ Sutton Surrey | British | 39034110001 | ||||||
| COTTRELL, Paul Alan | Secretary | 16 Goldcrest Drive TN22 5QG Uckfield East Sussex | British | 13754300002 | ||||||
| DURRANT, Zoe Vivienne | Secretary | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||
| GALL, Alan Farquhar | Secretary | 4 Wellesley Road TW2 5RS Twickenham Middlesex | British | 1728300001 | ||||||
| TAYLOR, David | Secretary | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||
| BAKER, Carl Howard | Director | The Croft Clews Lane GU24 9DZ Bisley Surrey | British | 58321590001 | ||||||
| BRADLEY, Michael John | Director | Vantage Point 208 Henwick Road WR2 5PF Worcester | British | 40818740003 | ||||||
| COBY, Alan John | Director | Windermere Lodge Friday Street Pebworth CV37 8XW Stratford Upon Avon Warwickshire | British | 50358320001 | ||||||
| COBY, Helen Mary | Director | The Plantation House Hotel Ermington PL21 9NS Ivybridge Devon | British | 80139540001 | ||||||
| CODGAN, James Raymond | Director | 32 King Edwards Road SL5 8NY Ascot Berkshire | British | 19597140001 | ||||||
| COSTER, Malcolm David | Director | Rivendell 46 Golfside South Cheam SM2 7EZ Sutton Surrey | England | British | 39034110001 | |||||
| EVANS, Robert Owen | Director | Hollybank 32 Birches Lane CV8 2AD Kenilworth Warwickshire | British | 57011000001 | ||||||
| GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||
| KAUFMAN, Gary | Director | 10203 Castehill Court Ellicott Md 21042 Usa | Usa | American | 118968570001 | |||||
| LOMAX, Christopher Morris David | Director | 4 Greenwood Road WA13 0LA Lymm Cheshire | British | 32315330001 | ||||||
| LOMAX, John Kevin | Director | Hawling Manor Hawling GL54 5TA Cheltenham Gloucestershire | British | 22190280002 | ||||||
| MATTHEW, Gordon John | Director | Rogers Lane Ettrington CV37 3TA Stratford Upon Avon Saracens Yard Warwickshire | England | British | 151547160001 | |||||
| NORTON, John Laurence | Director | 4 Waveney Close OX6 8GP Bicester Oxfordshire | British | 34339250001 | ||||||
| O'LEARY, Michael Kevin | Director | Greenwood Wichenford WR6 6YB Worcester Worcestershire | England | British | 129193560001 | |||||
| TAYLOR, David | Director | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||
| WINGFIELD, Richard Alan | Director | 1 Town Farm Close Thame OX9 2DA Oxford | England | British | 76932830002 |
Does GREENBARR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Credit agreement | Created On Jul 18, 1991 Delivered On Jul 25, 1991 | Satisfied | Amount secured £53,003.16 due from the company to the chargee under the terms of the agreement. | |
Short particulars All right title and interest in and to all sums payable under the insurance. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Credit agreement | Created On Mar 13, 1991 Delivered On Mar 20, 1991 | Satisfied | Amount secured £15949-24 due from the company under the terms of the agreement | |
Short particulars All right, title and interest under the insurance. See form 395 (ref 495). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Credit agreement | Created On May 10, 1990 Delivered On May 22, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars All its right title and interest in and to all sums payable under the insurances see form 395 (ref 136) for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 12, 1989 Delivered On Apr 27, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the chargee | |
Short particulars All its right, title & interest in & to all sums payable (including by way of refund (under the insurances. As from time time varied or extended & the benfit of all powers & remedies for cancelling and/or enforcing the same. (For full details see form M395-M50C). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 10, 1987 Delivered On Mar 17, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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