GREENACRE WASTE MANAGEMENT LIMITED
Overview
Company Name | GREENACRE WASTE MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02783057 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GREENACRE WASTE MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
DELVEGRANT LIMITED | Jan 25, 1993 | Jan 25, 1993 |
What are the latest accounts for GREENACRE WASTE MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for GREENACRE WASTE MANAGEMENT LIMITED?
Annual Return |
|
---|
What are the latest filings for GREENACRE WASTE MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 09, 2015 | 6 pages | 4.68 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||||||
Registered office address changed from Dunedin House Auckland Park Mount Farm Bletchley Milton Keynes Buckinghamshire MK1 1BU on Mar 27, 2014 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 27, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts made up to Mar 31, 2012 | 3 pages | AA | ||||||||||||||
Termination of appointment of Christopher Surch as a director on Aug 26, 2012 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts made up to Mar 31, 2011 | 3 pages | AA | ||||||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts made up to Mar 31, 2010 | 3 pages | AA | ||||||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||||||
Director's details changed for Robert Ian Cartwright on Nov 12, 2009 | 3 pages | CH01 | ||||||||||||||
Secretary's details changed for Philip Bernard Griffin-Smith on Nov 13, 2009 | 3 pages | CH03 | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of GREENACRE WASTE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRIFFIN-SMITH, Philip Bernard | Secretary | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | British | 130189950001 | ||||||
CARTWRIGHT, Robert Ian | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | England | British | Group Treasurer | 73331440001 | ||||
BERESFORD HOPE, Linda Ann | Secretary | 2 Greenfield Cottages Cold Blow SA67 8RL Narberth Dyfed | British | Office Manager | 41770200001 | |||||
CANNON, Sara Philipa | Secretary | 15 Weathercock Lane MK17 8NP Woburn Sands Buckinghamshire | British | 223577480001 | ||||||
GIBSON, Carolyn Ann | Secretary | Polo Barn Nairdwood Lane HP16 0QH Great Missenden Buckinghamshire | British | 119043460001 | ||||||
GOLDSWORTHY, William Keith | Secretary | Pennygate Tavernspite SA34 0NL Whitland Dyfed | British | Skip Operator | 26798340001 | |||||
KAYE, Paul | Secretary | Old Market Place Market Lane Greet GL54 5BJ Cheltenham Gloucestershire | British | Company Secretary | 3245340002 | |||||
KING, Jane Leslie | Secretary | The Old Sty Alderton NN12 7LN Towcester Northamptonshire | British | 66970590001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
AVERILL, Michael Charles Edward | Director | Little Meadow Upton Road Dinton HP17 8UQ Aylesbury Buckinghamshire | United Kingdom | British | Director | 24913560002 | ||||
BERESFORD HOPE, Linda Ann | Director | 2 Greenfield Cottages Cold Blow SA67 8RL Narberth Dyfed | British | Office Manager | 41770200001 | |||||
CLARKE, Michael James | Director | Derwen House Kibblestone Road ST15 8UJ Stone Staffordshire | England | British | Finance Director | 154591790014 | ||||
DOWNES, David John | Director | Holden Brook New Barn Lane RH5 5PF Ockley Surrey | United Kingdom | British | Finance Director | 37289200002 | ||||
GOLDSWORTHY, William Keith | Director | Pennygate Tavernspite SA34 0NL Whitland Dyfed | British | Skip Operator | 26798340001 | |||||
MEREDITH, James Robert | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West 900 Northamptonshire | British | Director | 29339860005 | |||||
NICHOLAS, Hugh Charles | Director | The Gate House Tavernspite SA34 Whitland Dyfed | British | Skip Operator | 33232400001 | |||||
NICHOLAS, Sharon | Director | 29a Spring Gardens SA67 7BN Narberth Dyfed | British | Accounts Administration Clerk | 41770290002 | |||||
PIDGEON, Anthony Leslie | Director | Rock Cottage West Williamston SA68 0TL Kilgetty Dyfed | United Kingdom | British | Company Director | 21902770005 | ||||
PIDGEON, Sandra Lesley | Director | St Govans West Williamston SA68 0TL Kilgetty Dyfed | United Kingdom | British | Company Director | 26511270001 | ||||
SURCH, Christopher | Director | Auckland Park Bletchley MK1 1BU Milton Keynes Dunedin House Buckinghamshire United Kingdom | United Kingdom | British | Director | 138144350001 | ||||
WELHAM, Fraser Andrew Norton | Director | Pennard Terry Road HP13 6QJ High Wycombe Buckinghamshire | Uk | British | Director | 105268510002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SHANKS & MCEWAN (SOUTHERN WASTE SERVICES) LIMITED | Director | C/O Woodside House Church Road Woburn Sands Milton Keynes | 48136980001 |
Does GREENACRE WASTE MANAGEMENT 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