GREENACRE WASTE MANAGEMENT LIMITED

GREENACRE WASTE MANAGEMENT LIMITED

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

    Company NameGREENACRE WASTE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02783057
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GREENACRE WASTE MANAGEMENT LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is GREENACRE WASTE MANAGEMENT LIMITED located?

    Registered Office Address
    c/o BDO LLP
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENACRE WASTE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELVEGRANT LIMITEDJan 25, 1993Jan 25, 1993

    What are the latest accounts for GREENACRE WASTE MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for GREENACRE WASTE MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GREENACRE WASTE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 09, 2015

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Dunedin House Auckland Park Mount Farm Bletchley Milton Keynes Buckinghamshire MK1 1BU on Mar 27, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Feb 27, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share prem acc cancelles 24/02/2014
    RES13

    Accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Mar 31, 2012

    3 pagesAA

    Termination of appointment of Christopher Surch as a director on Aug 26, 2012

    1 pagesTM01

    Annual return made up to Jun 30, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2009

    3 pagesAA

    Director's details changed for Robert Ian Cartwright on Nov 12, 2009

    3 pagesCH01

    Secretary's details changed for Philip Bernard Griffin-Smith on Nov 13, 2009

    3 pagesCH03

    legacy

    3 pages363a

    legacy

    1 pages288b

    Who are the officers of GREENACRE WASTE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFIN-SMITH, Philip Bernard
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Secretary
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    British130189950001
    CARTWRIGHT, Robert Ian
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritishGroup Treasurer73331440001
    BERESFORD HOPE, Linda Ann
    2 Greenfield Cottages
    Cold Blow
    SA67 8RL Narberth
    Dyfed
    Secretary
    2 Greenfield Cottages
    Cold Blow
    SA67 8RL Narberth
    Dyfed
    BritishOffice Manager41770200001
    CANNON, Sara Philipa
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    Secretary
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    British223577480001
    GIBSON, Carolyn Ann
    Polo Barn
    Nairdwood Lane
    HP16 0QH Great Missenden
    Buckinghamshire
    Secretary
    Polo Barn
    Nairdwood Lane
    HP16 0QH Great Missenden
    Buckinghamshire
    British119043460001
    GOLDSWORTHY, William Keith
    Pennygate
    Tavernspite
    SA34 0NL Whitland
    Dyfed
    Secretary
    Pennygate
    Tavernspite
    SA34 0NL Whitland
    Dyfed
    BritishSkip Operator26798340001
    KAYE, Paul
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    Secretary
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    BritishCompany Secretary3245340002
    KING, Jane Leslie
    The Old Sty
    Alderton
    NN12 7LN Towcester
    Northamptonshire
    Secretary
    The Old Sty
    Alderton
    NN12 7LN Towcester
    Northamptonshire
    British66970590001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AVERILL, Michael Charles Edward
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    Director
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    United KingdomBritishDirector24913560002
    BERESFORD HOPE, Linda Ann
    2 Greenfield Cottages
    Cold Blow
    SA67 8RL Narberth
    Dyfed
    Director
    2 Greenfield Cottages
    Cold Blow
    SA67 8RL Narberth
    Dyfed
    BritishOffice Manager41770200001
    CLARKE, Michael James
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    Director
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    EnglandBritishFinance Director154591790014
    DOWNES, David John
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    Director
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    United KingdomBritishFinance Director37289200002
    GOLDSWORTHY, William Keith
    Pennygate
    Tavernspite
    SA34 0NL Whitland
    Dyfed
    Director
    Pennygate
    Tavernspite
    SA34 0NL Whitland
    Dyfed
    BritishSkip Operator26798340001
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    BritishDirector29339860005
    NICHOLAS, Hugh Charles
    The Gate House
    Tavernspite
    SA34 Whitland
    Dyfed
    Director
    The Gate House
    Tavernspite
    SA34 Whitland
    Dyfed
    BritishSkip Operator33232400001
    NICHOLAS, Sharon
    29a Spring Gardens
    SA67 7BN Narberth
    Dyfed
    Director
    29a Spring Gardens
    SA67 7BN Narberth
    Dyfed
    BritishAccounts Administration Clerk41770290002
    PIDGEON, Anthony Leslie
    Rock Cottage
    West Williamston
    SA68 0TL Kilgetty
    Dyfed
    Director
    Rock Cottage
    West Williamston
    SA68 0TL Kilgetty
    Dyfed
    United KingdomBritishCompany Director21902770005
    PIDGEON, Sandra Lesley
    St Govans
    West Williamston
    SA68 0TL Kilgetty
    Dyfed
    Director
    St Govans
    West Williamston
    SA68 0TL Kilgetty
    Dyfed
    United KingdomBritishCompany Director26511270001
    SURCH, Christopher
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    Director
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector138144350001
    WELHAM, Fraser Andrew Norton
    Pennard
    Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    Director
    Pennard
    Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    UkBritishDirector105268510002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SHANKS & MCEWAN (SOUTHERN WASTE SERVICES) LIMITED
    C/O Woodside House
    Church Road
    Woburn Sands
    Milton Keynes
    Director
    C/O Woodside House
    Church Road
    Woburn Sands
    Milton Keynes
    48136980001

    Does GREENACRE WASTE MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 19, 2015Dissolved on
    Mar 19, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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