GREENE KING LEASING NO.2 LIMITED
Overview
Company Name | GREENE KING LEASING NO.2 LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 02191112 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GREENE KING LEASING NO.2 LIMITED?
Company Name | From | Until |
---|---|---|
MORLAND BREWERY ESTATES LIMITED | Mar 17, 1988 | Mar 17, 1988 |
TRUSHELFCO (NO. 1192) LIMITED | Nov 10, 1987 | Nov 10, 1987 |
What are the latest accounts for GREENE KING LEASING NO.2 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Jan 01, 2023 |
What is the status of the latest confirmation statement for GREENE KING LEASING NO.2 LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 24, 2025 |
Next Confirmation Statement Due | Feb 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2024 |
Overdue | Yes |
What are the latest filings for GREENE KING LEASING NO.2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 43 pages | LIQ13 | ||||||||||
Insolvency filing Insolvency:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Removal of liquidator by court order | 19 pages | LIQ10 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 01, 2023 | 18 pages | AA | ||||||||||
Termination of appointment of Matthew Robert Lee as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Nicholas D'cruz as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 02, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Smothers as a director on Oct 15, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Robert Lee as a director on Oct 15, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jan 03, 2021 | 19 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 26, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 28, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Apr 29, 2018 | 17 pages | AA | ||||||||||
Who are the officers of GREENE KING LEASING NO.2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KESWICK, Lindsay Anne | Secretary | 32 London Bridge Street SE1 9SG London The Shard | British | 92581040002 | ||||||
D'CRUZ, Simon Nicholas | Director | 32 London Bridge Street SE1 9SG London The Shard | United Kingdom | British | Director | 242723610001 | ||||
ABESSER, Susan Jane | Secretary | 13 Hermitage Road OX14 5RN Abingdon Oxfordshire | British | 66337850001 | ||||||
BELLHOUSE, Robin Christian | Secretary | 44 Blinco Grove CB1 7TS Cambridge | British | 65961640001 | ||||||
BUSHNELL, Adrian John | Secretary | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | 43046230002 | ||||||
GARETY, Andrew John | Secretary | Churchlands Church Street NN9 6BW Hargrave Northamptonshire | British | Director | 49578980001 | |||||
RIVERS, Paul Edward | Secretary | Fox Cottage 1a Abingdon Road Tubney OX13 5QL Abingdon Oxfordshire | British | 62321110002 | ||||||
ADAMS, Justin Peter Renwick | Director | Westgate Brewery Bury St. Edmunds IP33 1QT Suffolk | United Kingdom | British | Company Director | 107884110001 | ||||
ANAND, Rooney | Director | Westgate Brewery Bury St. Edmunds IP33 1QT Suffolk | England | British | Director | 77808680003 | ||||
ANGELA, Mark David | Director | Cockerells Hall Buxhall IP14 3DR Stowmarket Suffolk | England | British | Director | 168009790001 | ||||
BRIDGE, Timothy John Walter | Director | Priory Farm Shudy Camps CB1 6RE Cambridge | United Kingdom | British | Company Director | 35576730001 | ||||
BULL, Ian Alan | Director | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk | England | British | Company Director | 210299090001 | ||||
CLUTTERBUCK, Jasper Meadows | Director | Mottisfont House SO51 0LN Romsey Hampshire | England | British | Director | 92415980001 | ||||
CONNOR, Sarah Jane | Director | Westgate Brewery Bury St. Edmunds IP33 1QT Suffolk | England | British | Director | 190961950001 | ||||
DAVIS, Kirk Dyson | Director | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | United Kingdom | British | Director | 158484730001 | ||||
ELLIOTT, David John | Director | Black Nest Farm Cameley Lane BS39 5AL Hinton Blewett Somerset | England | British | Licensed Retail Director | 61525140002 | ||||
FEARN, Matthew Robin Cyprian | Director | Westgate Brewery Bury St. Edmunds IP33 1QT Suffolk | United Kingdom | British | Director | 109155280002 | ||||
FIELD, James Richard Brian | Director | The Grange Church Road Pinford End, Hawstead IP29 5NU Bury St Edmunds Suffolk | British | Director | 40617580003 | |||||
FURNESS SMITH, Peter Horatio Cecil | Director | Manor Farm House Aston Street Aston Tirrold OX11 9DJ Didcot Oxfordshire | United Kingdom | British | Director | 42041920001 | ||||
GARETY, Andrew John | Director | Churchlands Church Street NN9 6BW Hargrave Northamptonshire | British | Director | 49578980001 | |||||
GILLIS, Neil Duncan | Director | Lodge Farm High Street, Thelnetham IP22 1JL Diss Norfolk | England | British | Managing Director | 69204500003 | ||||
GROVES, Peter John | Director | Westgate Brewery Bury St. Edmunds IP33 1QT Suffolk | United Kingdom | British | Director | 178091840001 | ||||
HOULTON, Christopher Bennett | Director | Westgate Brewery Bury St. Edmunds IP33 1QT Suffolk | United Kingdom | British | Director | 174836760001 | ||||
JEBSON, Stephen Frederick | Director | Westgate Brewery Bury St. Edmunds IP33 1QT Suffolk | England | British | Director | 171865850001 | ||||
LAWSON, Jonathan Robert | Director | Westgate Brewery Bury St. Edmunds IP33 1QT Suffolk | England | British | Company Director | 105775790003 | ||||
LEE, Matthew Robert | Director | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | England | British | Director | 286667680001 | ||||
LEWIS, Richard | Director | Westgate Brewery Bury St. Edmunds IP33 1QT Suffolk | England | British | Director | 264713940001 | ||||
LONGBOTTOM, Simon David | Director | Westgate Brewery Bury St. Edmunds IP33 1QT Suffolk | United Kingdom | British | Director | 117245570001 | ||||
LOWE, Christopher Marston | Director | Cannock House Beggars Lane Longworth OX13 5BL Abingdon Oxfordshire | British | Director | 3937490001 | |||||
MARTEN, Anthony Derek | Director | Blakenhall Barr Lane Barton Under Needwood DE13 8AJ Burton On Trent Staffordshire | British | Company Director | 32009960003 | |||||
MAYES, Colin Michael | Director | 23 Highfields MK45 5EN Westoning Bedfordshire | United Kingdom | British | Director | 114290120001 | ||||
MILLBANKS, Ken David | Director | Westgate Brewery Bury St. Edmunds IP33 1QT Suffolk | United Kingdom | British | Director | 155321010001 | ||||
RIVERS, Paul Edward | Director | Fox Cottage 1a Abingdon Road Tubney OX13 5QL Abingdon Oxfordshire | England | British | Director | 62321110002 | ||||
SHALLOW, Michael St John | Director | Felsham Hall Felsham IP30 0QN Bury St Edmunds Suffolk | England | British | Company Director | 31387250002 | ||||
SMITH, John Frederick | Director | Westgate Brewery Bury St. Edmunds IP33 1QT Suffolk | England | British | Director | 186022980001 |
Who are the persons with significant control of GREENE KING LEASING NO.2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Greene King Leasing No. 1 Limited | Apr 06, 2016 | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GREENE KING LEASING NO.2 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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