GREENBARR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGREENBARR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02090236
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GREENBARR LIMITED?

    Previous Company Names
    Company NameFromUntil
    INNSITE HOTEL SERVICES LIMITEDFeb 27, 1987Feb 27, 1987
    VISUALANNUAL LIMITEDJan 16, 1987Jan 16, 1987
    INNSITE HOTEL SERVICES LIMITEDJan 16, 1987Jan 16, 1987

    What are the latest accounts for GREENBARR LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for GREENBARR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GREENBARR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Nov 04, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    3 pagesAA

    Annual return made up to Nov 04, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA

    Annual return made up to Nov 04, 2011 with full list of shareholders

    6 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Jun 30, 2010

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 04, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Gary Kaufman as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2009

    3 pagesAA

    Annual return made up to Nov 04, 2009 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2008

    3 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    1 pages190

    Total exemption small company accounts made up to Jun 30, 2007

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages287

    Who are the officers of GREENBARR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALDER, Stephen
    The Old Brew House
    Brewery Common
    RG7 3JE Mortimer
    Berkshire
    Secretary
    The Old Brew House
    Brewery Common
    RG7 3JE Mortimer
    Berkshire
    British41833080003
    NIROOMAND, Kaweh
    Salzach Strasse 55a
    FOREIGN 14129 Berlin
    Germany
    Director
    Salzach Strasse 55a
    FOREIGN 14129 Berlin
    Germany
    UsaIranian119291160001
    WALDER, Stephen
    The Old Brew House
    Brewery Common
    RG7 3JE Mortimer
    Berkshire
    Director
    The Old Brew House
    Brewery Common
    RG7 3JE Mortimer
    Berkshire
    United KingdomBritish41833080003
    WARD, Frank Peter
    30 Bridle Road
    SL6 7RP Maidenhead
    Berkshire
    Director
    30 Bridle Road
    SL6 7RP Maidenhead
    Berkshire
    United KingdomIrish118809190001
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Secretary
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    British39034110001
    COTTRELL, Paul Alan
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    Secretary
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    British13754300002
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    GALL, Alan Farquhar
    4 Wellesley Road
    TW2 5RS Twickenham
    Middlesex
    Secretary
    4 Wellesley Road
    TW2 5RS Twickenham
    Middlesex
    British1728300001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Secretary
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    BAKER, Carl Howard
    The Croft Clews Lane
    GU24 9DZ Bisley
    Surrey
    Director
    The Croft Clews Lane
    GU24 9DZ Bisley
    Surrey
    British58321590001
    BRADLEY, Michael John
    Vantage Point
    208 Henwick Road
    WR2 5PF Worcester
    Director
    Vantage Point
    208 Henwick Road
    WR2 5PF Worcester
    British40818740003
    COBY, Alan John
    Windermere Lodge Friday Street
    Pebworth
    CV37 8XW Stratford Upon Avon
    Warwickshire
    Director
    Windermere Lodge Friday Street
    Pebworth
    CV37 8XW Stratford Upon Avon
    Warwickshire
    British50358320001
    COBY, Helen Mary
    The Plantation House Hotel
    Ermington
    PL21 9NS Ivybridge
    Devon
    Director
    The Plantation House Hotel
    Ermington
    PL21 9NS Ivybridge
    Devon
    British80139540001
    CODGAN, James Raymond
    32 King Edwards Road
    SL5 8NY Ascot
    Berkshire
    Director
    32 King Edwards Road
    SL5 8NY Ascot
    Berkshire
    British19597140001
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Director
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    EnglandBritish39034110001
    EVANS, Robert Owen
    Hollybank
    32 Birches Lane
    CV8 2AD Kenilworth
    Warwickshire
    Director
    Hollybank
    32 Birches Lane
    CV8 2AD Kenilworth
    Warwickshire
    British57011000001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritish61733920001
    KAUFMAN, Gary
    10203 Castehill Court
    Ellicott
    Md 21042
    Usa
    Director
    10203 Castehill Court
    Ellicott
    Md 21042
    Usa
    UsaAmerican118968570001
    LOMAX, Christopher Morris David
    4 Greenwood Road
    WA13 0LA Lymm
    Cheshire
    Director
    4 Greenwood Road
    WA13 0LA Lymm
    Cheshire
    British32315330001
    LOMAX, John Kevin
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    Director
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    British22190280002
    MATTHEW, Gordon John
    Rogers Lane
    Ettrington
    CV37 3TA Stratford Upon Avon
    Saracens Yard
    Warwickshire
    Director
    Rogers Lane
    Ettrington
    CV37 3TA Stratford Upon Avon
    Saracens Yard
    Warwickshire
    EnglandBritish151547160001
    NORTON, John Laurence
    4 Waveney Close
    OX6 8GP Bicester
    Oxfordshire
    Director
    4 Waveney Close
    OX6 8GP Bicester
    Oxfordshire
    British34339250001
    O'LEARY, Michael Kevin
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    Director
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    EnglandBritish129193560001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Director
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    WINGFIELD, Richard Alan
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    Director
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    EnglandBritish76932830002

    Does GREENBARR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Close Brothers Limited
    Transactions
    • Jul 25, 1991Registration of a charge
    • Sep 07, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • Mar 20, 1991Registration of a charge
    • Sep 07, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • May 22, 1990Registration of a charge
    • Sep 07, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • Apr 27, 1989Registration of a charge
    • Sep 07, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 17, 1987Registration of a charge
    • Sep 07, 1992Statement of satisfaction of a charge in full or part (403a)

    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