GREENBANK PACKAGES LIMITED

GREENBANK PACKAGES LIMITED

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

    Company NameGREENBANK PACKAGES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02174543
    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 GREENBANK PACKAGES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GREENBANK PACKAGES LIMITED located?

    Registered Office Address
    Hartford Manor
    Greenbank Lane
    CW8 1HW Northwich
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENBANK PACKAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROCAMP HOTEL SERVICES LIMITED Dec 03, 1987Dec 03, 1987
    CHARTSHADE LIMITEDOct 06, 1987Oct 06, 1987

    What are the latest accounts for GREENBANK PACKAGES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for GREENBANK PACKAGES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GREENBANK PACKAGES 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

    Annual return made up to Aug 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2015

    Statement of capital on Sep 25, 2015

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Jul 20, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2014

    1 pagesAA

    Termination of appointment of Andrew King as a director on Jan 30, 2015

    1 pagesTM01

    Termination of appointment of Alexandra Dilys Williamson as a secretary on Sep 10, 2014

    1 pagesTM02

    Appointment of Stijn Hendrik Marc Depraetere as a director on Oct 24, 2014

    2 pagesAP01

    Appointment of Mr Alain Calme as a director on Sep 10, 2014

    2 pagesAP01

    Termination of appointment of Steven Whitfield as a director on Oct 01, 2014

    1 pagesTM01

    Termination of appointment of Steven Whitfield as a director on Oct 01, 2014

    1 pagesTM01

    Appointment of Mr Darren Paul Marsh as a director on Sep 10, 2014

    2 pagesAP01

    Termination of appointment of Timothy William May as a director on Sep 10, 2014

    1 pagesTM01

    Termination of appointment of Navneet Bali as a director on Sep 10, 2014

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2015 to Sep 30, 2014

    3 pagesAA01

    Satisfaction of charge 8 in full

    4 pagesMR04

    Annual return made up to Aug 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2014

    Statement of capital on Sep 02, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to Aug 31, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Who are the officers of GREENBANK PACKAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALME, Alain Yvon
    Hartford Manor
    Greenbank Lane
    CW8 1HW Northwich
    Cheshire
    Director
    Hartford Manor
    Greenbank Lane
    CW8 1HW Northwich
    Cheshire
    FranceFrenchCompany Director192020080001
    DEPRAETERE, Stijn Hendrik Marc
    Hartford Manor
    Greenbank Lane
    CW8 1HW Northwich
    Cheshire
    Director
    Hartford Manor
    Greenbank Lane
    CW8 1HW Northwich
    Cheshire
    EnglandBelgianCompany Director192132560001
    MARSH, Darren Paul
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    EnglandBritishNone191893900001
    MAY, Timothy William
    16 Dukes Walk
    Hale
    WA15 8WB Altrincham
    Cheshire
    Secretary
    16 Dukes Walk
    Hale
    WA15 8WB Altrincham
    Cheshire
    British27408660003
    WILLIAMSON, Alexandra Dilys
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Secretary
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    British100325220002
    ATKINSON, Richard Westaway
    Smithy Lane Farm
    Rainow
    SK10 5UP Macclesfield
    Cheshire
    Director
    Smithy Lane Farm
    Rainow
    SK10 5UP Macclesfield
    Cheshire
    EnglandBritishManaging Director111861370001
    BADDELEY, Robert Gregory
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Great BritainBritishChartered Accountant28024220020
    BALI, Navneet
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director83088120002
    BRIGHT, Neil Irvine
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director180993450001
    CHEETHAM, Matthew James
    Carn Brae
    Upcast Lane
    SK9 7SE Alderley Edge
    Cheshire
    Director
    Carn Brae
    Upcast Lane
    SK9 7SE Alderley Edge
    Cheshire
    United KingdomBritishCompany Director20227170002
    CREW, James Robert
    123 Hale Road
    Hale
    WA15 9HQ Altrincham
    Cheshire
    Director
    123 Hale Road
    Hale
    WA15 9HQ Altrincham
    Cheshire
    BritishDirector15842470001
    CREW, James Robert
    123 Hale Road
    Hale
    WA15 9HQ Altrincham
    Cheshire
    Director
    123 Hale Road
    Hale
    WA15 9HQ Altrincham
    Cheshire
    BritishDirector Of Services & Operati15842470001
    DAVIES, Martin William Oliver
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    EnglandBritishDirector98399000002
    HARMAN, Gordon
    Withinlee Cottage
    Within Lee Road Mottram
    SK10 4QE St Andrew
    Cheshire
    Director
    Withinlee Cottage
    Within Lee Road Mottram
    SK10 4QE St Andrew
    Cheshire
    BritishFinance Director102037580001
    KING, Andrew
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director126871110001
    LEPPARD, Martin Neal
    Claverdon Manor
    Manor Lane
    CV35 8NH Claverdon
    Warwickshire
    Director
    Claverdon Manor
    Manor Lane
    CV35 8NH Claverdon
    Warwickshire
    EnglandBritishEuropean Marketing Director155863600001
    MAY, Timothy William
    Hartford Manor
    Greenbank Lane
    CW8 1HW Northwich
    Cheshire
    Director
    Hartford Manor
    Greenbank Lane
    CW8 1HW Northwich
    Cheshire
    EnglandBritishCompany Director27408660003
    MICHEL, Carl Heinrich
    2 College Place
    Hortensia Road
    SW10 0QZ London
    Director
    2 College Place
    Hortensia Road
    SW10 0QZ London
    EnglandBritishDirector107791560001
    PARRY, Gwendoline
    31 Bedford Avenue
    Walkden Worsley
    M28 7GG Manchester
    Lancashire
    Director
    31 Bedford Avenue
    Walkden Worsley
    M28 7GG Manchester
    Lancashire
    United KingdomBritishFinance Director127080460001
    RAWEL, Julian Stephen
    The White House Chapel Road
    SK9 7DU Alderley Edge
    Cheshire
    Director
    The White House Chapel Road
    SK9 7DU Alderley Edge
    Cheshire
    BritishSales & Marketing Director57071710002
    WHITFIELD, Steven
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    EnglandBritishDirector19020190006

    Does GREENBANK PACKAGES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    English law security agreement
    Created On Jun 29, 2012
    Delivered On Jul 13, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 13, 2012Registration of a charge (MG01)
    • Sep 16, 2014Satisfaction of a charge (MR04)
    Security agreement
    Created On May 09, 2008
    Delivered On May 16, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Hartford manor hartford northwich t/no CH424893. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for the Finance Parties
    Transactions
    • May 16, 2008Registration of a charge (395)
    • Jul 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession supplemental to a composite guarantee and debenture dated 1 august 2000
    Created On Oct 23, 2003
    Delivered On Nov 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the security trustee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC
    Transactions
    • Nov 07, 2003Registration of a charge (395)
    • Jun 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Feb 03, 1995
    Delivered On Feb 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of any of the facility agreements, the facility documents or otherwise (as defined in the deed)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 1995Registration of a charge (395)
    • Sep 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 12, 1993
    Delivered On Jul 23, 1993
    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
    • Jul 23, 1993Registration of a charge (395)
    • Sep 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Gurantee and debenture.
    Created On Aug 02, 1991
    Delivered On Aug 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (See form 395- ref m 386C for full details). 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
    • Barclays Bank PLC
    Transactions
    • Aug 22, 1991Registration of a charge
    • Jul 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 02, 1991
    Delivered On Aug 06, 1991
    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
    • Natwest Investment Bank Limited
    Transactions
    • Aug 06, 1991Registration of a charge
    • Nov 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 29, 1988
    Delivered On Dec 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as trustee on behalf of the beneficiaries as defixed in the deed on any account whatsoever under the facility documents and the senior facilities as defined in the deed.
    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
    • Barclays Bank PLC
    Transactions
    • Dec 09, 1988Registration of a charge
    • Nov 26, 1991Statement 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