GREENE KING LEASING NO.2 LIMITED

GREENE KING LEASING NO.2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGREENE KING LEASING NO.2 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02191112
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GREENE KING LEASING NO.2 LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GREENE KING LEASING NO.2 LIMITED located?

    Registered Office Address
    C/O KROLL ADVISORY LTD
    The Shard 32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENE KING LEASING NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORLAND BREWERY ESTATES LIMITED Mar 17, 1988Mar 17, 1988
    TRUSHELFCO (NO. 1192) LIMITEDNov 10, 1987Nov 10, 1987

    What are the latest accounts for GREENE KING LEASING NO.2 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToJan 01, 2023

    What is the status of the latest confirmation statement for GREENE KING LEASING NO.2 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 24, 2025
    Next Confirmation Statement DueFeb 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2024
    OverdueYes

    What are the latest filings for GREENE KING LEASING NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    43 pagesLIQ13

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    4 pages600

    Removal of liquidator by court order

    19 pagesLIQ10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 10, 2024

    LRESSP

    Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on Jun 20, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 01, 2023

    18 pagesAA

    Termination of appointment of Matthew Robert Lee as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Simon Nicholas D'cruz as a director on Mar 31, 2023

    2 pagesAP01

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 02, 2022

    18 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Richard Smothers as a director on Oct 15, 2021

    1 pagesTM01

    Appointment of Mr Matthew Robert Lee as a director on Oct 15, 2021

    2 pagesAP01

    Full accounts made up to Jan 03, 2021

    19 pagesAA

    Previous accounting period shortened from Apr 30, 2021 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Apr 26, 2020

    18 pagesAA

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Apr 28, 2019

    18 pagesAA

    Confirmation statement made on Jan 24, 2019 with updates

    4 pagesCS01

    Full accounts made up to Apr 29, 2018

    17 pagesAA

    Who are the officers of GREENE KING LEASING NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESWICK, Lindsay Anne
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Secretary
    32 London Bridge Street
    SE1 9SG London
    The Shard
    British92581040002
    D'CRUZ, Simon Nicholas
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United KingdomBritishDirector242723610001
    ABESSER, Susan Jane
    13 Hermitage Road
    OX14 5RN Abingdon
    Oxfordshire
    Secretary
    13 Hermitage Road
    OX14 5RN Abingdon
    Oxfordshire
    British66337850001
    BELLHOUSE, Robin Christian
    44 Blinco Grove
    CB1 7TS Cambridge
    Secretary
    44 Blinco Grove
    CB1 7TS Cambridge
    British65961640001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Secretary
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    British43046230002
    GARETY, Andrew John
    Churchlands Church Street
    NN9 6BW Hargrave
    Northamptonshire
    Secretary
    Churchlands Church Street
    NN9 6BW Hargrave
    Northamptonshire
    BritishDirector49578980001
    RIVERS, Paul Edward
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    Secretary
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    British62321110002
    ADAMS, Justin Peter Renwick
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    Director
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    United KingdomBritishCompany Director107884110001
    ANAND, Rooney
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    Director
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    EnglandBritishDirector77808680003
    ANGELA, Mark David
    Cockerells Hall
    Buxhall
    IP14 3DR Stowmarket
    Suffolk
    Director
    Cockerells Hall
    Buxhall
    IP14 3DR Stowmarket
    Suffolk
    EnglandBritishDirector168009790001
    BRIDGE, Timothy John Walter
    Priory Farm
    Shudy Camps
    CB1 6RE Cambridge
    Director
    Priory Farm
    Shudy Camps
    CB1 6RE Cambridge
    United KingdomBritishCompany Director35576730001
    BULL, Ian Alan
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    EnglandBritishCompany Director210299090001
    CLUTTERBUCK, Jasper Meadows
    Mottisfont House
    SO51 0LN Romsey
    Hampshire
    Director
    Mottisfont House
    SO51 0LN Romsey
    Hampshire
    EnglandBritishDirector92415980001
    CONNOR, Sarah Jane
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    Director
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    EnglandBritishDirector190961950001
    DAVIS, Kirk Dyson
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    United KingdomBritishDirector158484730001
    ELLIOTT, David John
    Black Nest Farm
    Cameley Lane
    BS39 5AL Hinton Blewett
    Somerset
    Director
    Black Nest Farm
    Cameley Lane
    BS39 5AL Hinton Blewett
    Somerset
    EnglandBritishLicensed Retail Director61525140002
    FEARN, Matthew Robin Cyprian
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    Director
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    United KingdomBritishDirector109155280002
    FIELD, James Richard Brian
    The Grange Church Road
    Pinford End, Hawstead
    IP29 5NU Bury St Edmunds
    Suffolk
    Director
    The Grange Church Road
    Pinford End, Hawstead
    IP29 5NU Bury St Edmunds
    Suffolk
    BritishDirector40617580003
    FURNESS SMITH, Peter Horatio Cecil
    Manor Farm House Aston Street
    Aston Tirrold
    OX11 9DJ Didcot
    Oxfordshire
    Director
    Manor Farm House Aston Street
    Aston Tirrold
    OX11 9DJ Didcot
    Oxfordshire
    United KingdomBritishDirector42041920001
    GARETY, Andrew John
    Churchlands Church Street
    NN9 6BW Hargrave
    Northamptonshire
    Director
    Churchlands Church Street
    NN9 6BW Hargrave
    Northamptonshire
    BritishDirector49578980001
    GILLIS, Neil Duncan
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    Director
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    EnglandBritishManaging Director69204500003
    GROVES, Peter John
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    Director
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    United KingdomBritishDirector178091840001
    HOULTON, Christopher Bennett
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    Director
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    United KingdomBritishDirector174836760001
    JEBSON, Stephen Frederick
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    Director
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    EnglandBritishDirector171865850001
    LAWSON, Jonathan Robert
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    Director
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    EnglandBritishCompany Director105775790003
    LEE, Matthew Robert
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    EnglandBritishDirector286667680001
    LEWIS, Richard
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    Director
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    EnglandBritishDirector264713940001
    LONGBOTTOM, Simon David
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    Director
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    United KingdomBritishDirector117245570001
    LOWE, Christopher Marston
    Cannock House Beggars Lane
    Longworth
    OX13 5BL Abingdon
    Oxfordshire
    Director
    Cannock House Beggars Lane
    Longworth
    OX13 5BL Abingdon
    Oxfordshire
    BritishDirector3937490001
    MARTEN, Anthony Derek
    Blakenhall Barr Lane
    Barton Under Needwood
    DE13 8AJ Burton On Trent
    Staffordshire
    Director
    Blakenhall Barr Lane
    Barton Under Needwood
    DE13 8AJ Burton On Trent
    Staffordshire
    BritishCompany Director32009960003
    MAYES, Colin Michael
    23 Highfields
    MK45 5EN Westoning
    Bedfordshire
    Director
    23 Highfields
    MK45 5EN Westoning
    Bedfordshire
    United KingdomBritishDirector114290120001
    MILLBANKS, Ken David
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    Director
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    United KingdomBritishDirector155321010001
    RIVERS, Paul Edward
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    Director
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    EnglandBritishDirector62321110002
    SHALLOW, Michael St John
    Felsham Hall
    Felsham
    IP30 0QN Bury St Edmunds
    Suffolk
    Director
    Felsham Hall
    Felsham
    IP30 0QN Bury St Edmunds
    Suffolk
    EnglandBritishCompany Director31387250002
    SMITH, John Frederick
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    Director
    Westgate Brewery
    Bury St. Edmunds
    IP33 1QT Suffolk
    EnglandBritishDirector186022980001

    Who are the persons with significant control of GREENE KING LEASING NO.2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Apr 06, 2016
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number25090
    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 GREENE KING LEASING NO.2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2025Due to be dissolved on
    Jun 10, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Benjamin John Wiles
    C/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    C/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street
    SE1 9SG London
    Paul David Williams
    The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG 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