NEW GREENHAM PARK ENTERPRISE CENTRE LIMITED
Overview
| Company Name | NEW GREENHAM PARK ENTERPRISE CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03333370 |
| 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 NEW GREENHAM PARK ENTERPRISE CENTRE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is NEW GREENHAM PARK ENTERPRISE CENTRE LIMITED located?
| Registered Office Address | Liberty House The Enterprise Centre Greenham Business Park RG19 6HW Newbury Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEW GREENHAM PARK ENTERPRISE CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for NEW GREENHAM PARK ENTERPRISE CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jun 11, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 02, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 02, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Apr 02, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Registered office address changed from Liberty House the Enterprise Centre New Greenham Park Newbury Berkshire RG19 6HW on Apr 11, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Apr 02, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Stuart James Tagg on Apr 02, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Griffiths Gubb on Apr 02, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Craggs on Apr 02, 2010 | 2 pages | CH01 | ||||||||||
Accounts made up to Mar 31, 2009 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 2 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Mar 31, 2007 | 2 pages | AA | ||||||||||
Who are the officers of NEW GREENHAM PARK ENTERPRISE CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAGG, Stuart James | Secretary | 10 Tudor Road RG14 7QL Newbury Berkshire | British | 56965920001 | ||||||
| BAILEY, David John | Director | Woodspeen Lodge Woodspeen RG20 8BS Newbury Berkshire | United Kingdom | British | 2914140001 | |||||
| CRAGGS, Paul | Director | 3 Marlston Road Hermitage RG18 9SY Thatcham Berkshire | United Kingdom | British | 106697870001 | |||||
| GUBB, Peter Griffiths | Director | Mulberry House Old Bath Road RG14 1QL Newbury Berkshire | United Kingdom | British | 6163460005 | |||||
| TAGG, Stuart James | Director | 10 Tudor Road RG14 7QL Newbury Berkshire | United Kingdom | British | 56965920001 | |||||
| PENNSEC LIMITED | Nominee Secretary | 33 Gutter Lane EC2V 8AR London Abacus House | 900007060001 | |||||||
| BROOKS, Jeffrey Charles George | Director | Scoon Bank 253 Lower Way RG19 3TR Thatcham Berkshire | England | British | 104173430001 | |||||
| LOCK, Keith Howard | Director | Yew Tree Cottage Brewery Common Mortimer RG7 3JE Reading Berkshire | British | 57476470001 | ||||||
| WEBB, John Victor | Director | 45 Station Road Kintbury RG17 9UT Hungerford Berkshire | British | 56110410003 | ||||||
| PENNINGTONS DIRECTORS (NO 1) LIMITED | Nominee Director | 33 Gutter Lane EC2V 8AR London Abacus House | 900007050001 |
Does NEW GREENHAM PARK ENTERPRISE CENTRE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of debenture | Created On May 30, 2004 Delivered On Jun 02, 2004 | Outstanding | Amount secured £578,000 and all other monies due or to become due from the company to the chargee | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 05, 1999 Delivered On May 19, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The l/h property k/a the enterprise centre new greenham park thatcham and all buildings. | ||||
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