GREENHOW & WELCH LIMITED

GREENHOW & WELCH LIMITED

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

    Company NameGREENHOW & WELCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02457721
    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 GREENHOW & WELCH LIMITED?

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

    Where is GREENHOW & WELCH LIMITED located?

    Registered Office Address
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENHOW & WELCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONGOVER LIMITEDJan 09, 1990Jan 09, 1990

    What are the latest accounts for GREENHOW & WELCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What are the latest filings for GREENHOW & WELCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Jan 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP .0002
    SH01

    Termination of appointment of Graham Middlemiss as a secretary on Jul 31, 2015

    1 pagesTM02

    Appointment of Katherine Mary Mccormick as a secretary on Jul 31, 2015

    2 pagesAP03

    Accounts for a dormant company made up to Jul 31, 2014

    7 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Apr 29, 2015

    • Capital: GBP 0.0002
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Graham Middlemiss on Feb 16, 2015

    1 pagesCH03

    Annual return made up to Jan 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2015

    Statement of capital on Jan 29, 2015

    • Capital: GBP 545,000
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    5 pagesAA

    Annual return made up to Jan 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 545,000
    SH01

    Accounts for a dormant company made up to Jul 31, 2012

    5 pagesAA

    Annual return made up to Jan 06, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Graham Middlemiss as a secretary

    2 pagesAP03

    Termination of appointment of Tom Brophy as a secretary

    1 pagesTM02

    Annual return made up to Jan 06, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2011

    5 pagesAA

    Termination of appointment of Alison Drew as a secretary

    1 pagesTM02

    Appointment of Tom Brophy as a secretary

    1 pagesAP03

    Who are the officers of GREENHOW & WELCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCORMICK, Katherine Mary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    199893940001
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    BROPHY, Tom
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    162216220001
    DREW, Alison
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    British86845230002
    FITCHETT, Angela
    27 Wickery Dene
    Wootton
    NN4 6BE Northampton
    Secretary
    27 Wickery Dene
    Wootton
    NN4 6BE Northampton
    British25979740002
    MANN, Lawrence
    Smeath Mann & Co 45 Sheep Street
    NN1 2NE Northampton
    Northamptonshire
    Secretary
    Smeath Mann & Co 45 Sheep Street
    NN1 2NE Northampton
    Northamptonshire
    British35586770001
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    174236710001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    PRIEST, Mark Richard
    2 West Hill Avenue
    LS7 3QH Leeds
    West Yorkshire
    Secretary
    2 West Hill Avenue
    LS7 3QH Leeds
    West Yorkshire
    British60944350002
    WEATHERHEAD, Tina Michelle
    Glencoe
    Hollins Lane, Hampsthwaite
    HG3 2HL Harrogate
    North Yorkshire
    Secretary
    Glencoe
    Hollins Lane, Hampsthwaite
    HG3 2HL Harrogate
    North Yorkshire
    British75258960001
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    BARDEN, Adrian
    1 Croxton Gardens
    PE28 0SE Catworth
    Cambridgeshire
    Director
    1 Croxton Gardens
    PE28 0SE Catworth
    Cambridgeshire
    British66429950001
    BRADLEY, David
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    Director
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    British65302630001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    CLAY, Richard William
    14 The Drive
    Roundhay
    LS8 1JF Leeds
    Director
    14 The Drive
    Roundhay
    LS8 1JF Leeds
    British9531240002
    HEMMINGTON, Neil John
    41 Stourhead Drive
    East Hunsbury
    NN4 0UH Northampton
    Director
    41 Stourhead Drive
    East Hunsbury
    NN4 0UH Northampton
    British25979750001
    MULVEY, Mark Joseph
    40 Tideswell Close
    NN4 9XY Northampton
    Northamptonshire
    Director
    40 Tideswell Close
    NN4 9XY Northampton
    Northamptonshire
    British76906930001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    United KingdomBritish40201730005
    WELCH, Ian
    20 Rowlandson Close
    Weston Favell
    NN3 3PB Northampton
    Northamptonshire
    Director
    20 Rowlandson Close
    Weston Favell
    NN3 3PB Northampton
    Northamptonshire
    British6246010001
    WELCH, Sylvia Jean
    20 Rowlandson Close
    NN3 3PB Northampton
    Northamptonshire
    Director
    20 Rowlandson Close
    NN3 3PB Northampton
    Northamptonshire
    British13550420001
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritish82978250002

    Does GREENHOW & WELCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 07, 1994
    Delivered On Feb 24, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as land and buildings on the north east side of kilvey road brackmills northamptonshire.t/no.NN107656 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 24, 1994Registration of a charge (395)
    • Sep 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 18, 1992
    Delivered On Dec 24, 1992
    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
    • Dec 24, 1992Registration of a charge (395)
    • Mar 02, 2016Satisfaction of a charge (MR04)

    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