GREENHOW & WELCH LIMITED
Overview
| Company Name | GREENHOW & WELCH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02457721 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GREENHOW & WELCH LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONGOVER LIMITED | Jan 09, 1990 | Jan 09, 1990 |
What are the latest accounts for GREENHOW & WELCH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2014 |
What are the latest filings for GREENHOW & WELCH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Jan 06, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Graham Middlemiss as a secretary on Jul 31, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Katherine Mary Mccormick as a secretary on Jul 31, 2015 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 7 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 29, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Graham Middlemiss on Feb 16, 2015 | 1 pages | CH03 | ||||||||||
Annual return made up to Jan 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jan 06, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Graham Middlemiss as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Tom Brophy as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Alison Drew as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Tom Brophy as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of GREENHOW & WELCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCORMICK, Katherine Mary | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 199893940001 | |||||||
| SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | 150753930001 | |||||
| WOLSELEY DIRECTORS LIMITED | Director | Parkview 1220 Arlington Business Park, Theale RG7 4GA Reading | 122185200001 | |||||||
| BROPHY, Tom | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | 162216220001 | |||||||
| DREW, Alison | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | British | 86845230002 | ||||||
| FITCHETT, Angela | Secretary | 27 Wickery Dene Wootton NN4 6BE Northampton | British | 25979740002 | ||||||
| MANN, Lawrence | Secretary | Smeath Mann & Co 45 Sheep Street NN1 2NE Northampton Northamptonshire | British | 35586770001 | ||||||
| MIDDLEMISS, Graham | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 174236710001 | |||||||
| PARKER, Edward Geoffrey | Secretary | The Homestead 133 Malvern Road WR2 4LN Worcester | British | 37378570013 | ||||||
| PRIEST, Mark Richard | Secretary | 2 West Hill Avenue LS7 3QH Leeds West Yorkshire | British | 60944350002 | ||||||
| WEATHERHEAD, Tina Michelle | Secretary | Glencoe Hollins Lane, Hampsthwaite HG3 2HL Harrogate North Yorkshire | British | 75258960001 | ||||||
| WHITE, Mark Jonathan | Secretary | 38 Grange Close Church Road Nascot Wood WD17 4HQ Watford Hertfordshire | British | 82978250001 | ||||||
| BARDEN, Adrian | Director | 1 Croxton Gardens PE28 0SE Catworth Cambridgeshire | British | 66429950001 | ||||||
| BRADLEY, David | Director | Hambleton Grange Burton Leonard HG3 3RX Harrogate North Yorkshire | British | 65302630001 | ||||||
| BRANSON, David Anthony | Director | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||
| CLAY, Richard William | Director | 14 The Drive Roundhay LS8 1JF Leeds | British | 9531240002 | ||||||
| HEMMINGTON, Neil John | Director | 41 Stourhead Drive East Hunsbury NN4 0UH Northampton | British | 25979750001 | ||||||
| MULVEY, Mark Joseph | Director | 40 Tideswell Close NN4 9XY Northampton Northamptonshire | British | 76906930001 | ||||||
| PARKER, Edward Geoffrey | Director | The Homestead 133 Malvern Road WR2 4LN Worcester | British | 37378570013 | ||||||
| WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | United Kingdom | British | 40201730005 | |||||
| WELCH, Ian | Director | 20 Rowlandson Close Weston Favell NN3 3PB Northampton Northamptonshire | British | 6246010001 | ||||||
| WELCH, Sylvia Jean | Director | 20 Rowlandson Close NN3 3PB Northampton Northamptonshire | British | 13550420001 | ||||||
| WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | 82978250002 |
Does GREENHOW & WELCH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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