NEW GREENHAM PARK ENTERPRISE CENTRE LIMITED

NEW GREENHAM PARK ENTERPRISE CENTRE LIMITED

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

    Company NameNEW GREENHAM PARK ENTERPRISE CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03333370
    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 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 AddressNo

    What are the latest accounts for NEW GREENHAM PARK ENTERPRISE CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for NEW GREENHAM PARK ENTERPRISE CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jun 11, 2013

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Apr 02, 2013 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Apr 02, 2012 with full list of shareholders

    8 pagesAR01

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

    1 pagesAA

    Annual return made up to Apr 02, 2011 with full list of shareholders

    8 pagesAR01

    Registered office address changed from Liberty House the Enterprise Centre New Greenham Park Newbury Berkshire RG19 6HW on Apr 11, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2010

    1 pagesAA

    Annual return made up to Apr 02, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Stuart James Tagg on Apr 02, 2010

    2 pagesCH01

    Director's details changed for Peter Griffiths Gubb on Apr 02, 2010

    2 pagesCH01

    Director's details changed for Paul Craggs on Apr 02, 2010

    2 pagesCH01

    Accounts made up to Mar 31, 2009

    2 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2008

    2 pagesAA

    legacy

    1 pages287

    legacy

    5 pages363a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2007

    2 pagesAA

    Who are the officers of NEW GREENHAM PARK ENTERPRISE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAGG, Stuart James
    10 Tudor Road
    RG14 7QL Newbury
    Berkshire
    Secretary
    10 Tudor Road
    RG14 7QL Newbury
    Berkshire
    British56965920001
    BAILEY, David John
    Woodspeen Lodge
    Woodspeen
    RG20 8BS Newbury
    Berkshire
    Director
    Woodspeen Lodge
    Woodspeen
    RG20 8BS Newbury
    Berkshire
    United KingdomBritish2914140001
    CRAGGS, Paul
    3 Marlston Road
    Hermitage
    RG18 9SY Thatcham
    Berkshire
    Director
    3 Marlston Road
    Hermitage
    RG18 9SY Thatcham
    Berkshire
    United KingdomBritish106697870001
    GUBB, Peter Griffiths
    Mulberry House
    Old Bath Road
    RG14 1QL Newbury
    Berkshire
    Director
    Mulberry House
    Old Bath Road
    RG14 1QL Newbury
    Berkshire
    United KingdomBritish6163460005
    TAGG, Stuart James
    10 Tudor Road
    RG14 7QL Newbury
    Berkshire
    Director
    10 Tudor Road
    RG14 7QL Newbury
    Berkshire
    United KingdomBritish56965920001
    PENNSEC LIMITED
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    Nominee Secretary
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    900007060001
    BROOKS, Jeffrey Charles George
    Scoon Bank
    253 Lower Way
    RG19 3TR Thatcham
    Berkshire
    Director
    Scoon Bank
    253 Lower Way
    RG19 3TR Thatcham
    Berkshire
    EnglandBritish104173430001
    LOCK, Keith Howard
    Yew Tree Cottage Brewery Common
    Mortimer
    RG7 3JE Reading
    Berkshire
    Director
    Yew Tree Cottage Brewery Common
    Mortimer
    RG7 3JE Reading
    Berkshire
    British57476470001
    WEBB, John Victor
    45 Station Road
    Kintbury
    RG17 9UT Hungerford
    Berkshire
    Director
    45 Station Road
    Kintbury
    RG17 9UT Hungerford
    Berkshire
    British56110410003
    PENNINGTONS DIRECTORS (NO 1) LIMITED
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    Nominee Director
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    900007050001

    Does NEW GREENHAM PARK ENTERPRISE CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Greenham Common Community Trust Limited
    Transactions
    • Jun 02, 2004Registration of a charge (395)
    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
    • West Berkshire District Council
    Transactions
    • May 19, 1999Registration of a charge (395)
    • Apr 16, 2004Statement of satisfaction of a charge in full or part (403a)

    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