GREENART LIMITED

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

    Company NameGREENART LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03587396
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GREENART LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GREENART LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREENART LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for GREENART LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Director's details changed for Mr Craig Stuart Kreeger on Aug 01, 2016

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2015

    LRESSP

    Appointment of a voluntary liquidator

    pages600

    Registered office address changed from Company Secretariat the Office Manor Royal Crawley West Sussex RH10 9NU to 25 Farringdon Street London EC4A 4AB on Oct 16, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Aug 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 2
    SH01

    legacy

    38 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Annual return made up to Aug 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Timothy Livett as a director

    1 pagesTM01

    Appointment of Mr Shai Joseph Weiss as a director

    2 pagesAP01

    Director's details changed for Craig Stuart Kreeger on Feb 21, 2014

    2 pagesCH01

    Current accounting period shortened from Feb 28, 2014 to Dec 31, 2013

    1 pagesAA01

    legacy

    35 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Annual return made up to Aug 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on Aug 27, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Stephen Griffiths as a director

    1 pagesTM01

    Termination of appointment of Julie Southern as a director

    1 pagesTM01

    Appointment of Craig Stuart Kreeger as a director

    2 pagesAP01

    Termination of appointment of Stephen Ridgway as a director

    1 pagesTM01

    Who are the officers of GREENART LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE SOUSA, Ian Mario Joseph
    Farringdon Street
    EC4A 4AB London
    25
    Secretary
    Farringdon Street
    EC4A 4AB London
    25
    British70437490001
    KREEGER, Craig Stuart
    Manor Royal
    RH10 9NU Crawley
    Company Secretariat The Office
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9NU Crawley
    Company Secretariat The Office
    West Sussex
    United Kingdom
    United KingdomAmerican175471280003
    WEISS, Shai Joseph
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomBritish175303360001
    AVANN, Andrew Raymond
    Farthings 11 Bell Court
    SL6 5NA Hurley
    Berkshire
    Secretary
    Farthings 11 Bell Court
    SL6 5NA Hurley
    Berkshire
    British26364750001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BRANSON, Richard Charles Nicholas, Sir
    9 Holland Park
    W11 3TH London
    Director
    9 Holland Park
    W11 3TH London
    British39498750002
    FARROW, Frances Elizabeth
    Marshalls Terrace 39 High Street
    RH17 5EL Cuckfield
    West Sussex
    Director
    Marshalls Terrace 39 High Street
    RH17 5EL Cuckfield
    West Sussex
    British39926810002
    GARDNER, Roy Alfred Wallace
    The Hill
    Orchard Way, Warninglid
    RH17 5ST Haywards Heath
    West Sussex
    Director
    The Hill
    Orchard Way, Warninglid
    RH17 5ST Haywards Heath
    West Sussex
    British70798790001
    GRIFFITHS, Paul Dennis
    Ferndale
    Horney Common
    TN22 3ED Marsfield
    East Sussex
    Director
    Ferndale
    Horney Common
    TN22 3ED Marsfield
    East Sussex
    British97487140001
    GRIFFITHS, Stephen Mark
    Manor Royal
    RH10 9NU Crawley
    The Office
    West Sussex
    Director
    Manor Royal
    RH10 9NU Crawley
    The Office
    West Sussex
    EnglandBritish198936890001
    LIVETT, Timothy James
    Manor Royal
    RH10 9NU Crawley
    The Office
    West Sussex
    Director
    Manor Royal
    RH10 9NU Crawley
    The Office
    West Sussex
    EnglandBritish277507240001
    PRIMROSE, Nigel Edward
    Hoth Cottage Danegate
    Eridge Green
    TN3 9HU Tunbridge Wells
    Kent
    Director
    Hoth Cottage Danegate
    Eridge Green
    TN3 9HU Tunbridge Wells
    Kent
    British3127660001
    RIDGWAY, Stephen Blakeney
    Manor Royal
    RH10 9NU Crawley
    The Office
    West Sussex
    Director
    Manor Royal
    RH10 9NU Crawley
    The Office
    West Sussex
    EnglandBritish18062890002
    SOUTHERN, Julie Helen
    Manor Royal
    RH10 9NU Crawley
    The Office
    West Sussex
    Director
    Manor Royal
    RH10 9NU Crawley
    The Office
    West Sussex
    EnglandBritish54419210001
    STRAMBI, Lyell Francis
    Suite Homesdale Park
    24 Coopers Hill Road
    RH1 4NW Nutfield
    Surrey
    Director
    Suite Homesdale Park
    24 Coopers Hill Road
    RH1 4NW Nutfield
    Surrey
    British Australian77475650005
    TAIT, David Martin
    92 West Hills
    New Canaan
    Connecticut Ct 06840
    United States
    Director
    92 West Hills
    New Canaan
    Connecticut Ct 06840
    United States
    British37420070007
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does GREENART LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    First priority engine mortgage and assignment
    Created On Aug 14, 1998
    Delivered On Sep 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the mortgage and the other security documents,as therein defined
    Short particulars
    First fixed charge over one general electric CF6-80CBIF engine complete with qec and nose cowl,ser/no 704628; all parts installed thereon and all rights,title and interest thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Erste Bank Der Oesterreichischen Sparkassen Ag
    Transactions
    • Sep 02, 1998Registration of a charge (395)
    • Sep 14, 2005Statement of satisfaction of a charge in full or part (403a)
    First priority engine mortgage and assignment
    Created On Aug 14, 1998
    Delivered On Sep 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the mortgage and the other security documents,as defined therein
    Short particulars
    CFM56-5C4 engine,ser/no 741743 with all parts thereon; all rights,title and interest to a lease of the engine dated 14/8/98 and all monies and revenue thereunder arising. See the mortgage charge document for full details.
    Persons Entitled
    • Erste Bank Der Oesterreichischen Sparkassen Ag
    Transactions
    • Sep 02, 1998Registration of a charge (395)
    • Sep 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Aug 14, 1998
    Delivered On Sep 02, 1998
    Satisfied
    Amount secured
    All monies from time to time standing to the credit of the maintenance reserve account and interest earned upon all such monies standing to the credit thereof in respect of one general electric CF6-80CBIF engine complete with qec and nose cowl and having manufacturer's serial number 704628
    Short particulars
    Account no 22893102 in the name of the company held with the chase manhattan bank,125 london wall,EC2Y 5AJ.
    Persons Entitled
    • Erste Bank Der Oesterreichischen Sparkassen Ag
    Transactions
    • Sep 02, 1998Registration of a charge (395)
    • Sep 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Aug 14, 1998
    Delivered On Sep 02, 1998
    Satisfied
    Amount secured
    All monies from time to time standing to the credit of the maintenance reserve account and interest earned upon all such monies standong to the credit thereof in respect of one CFM56-5C4 engine complete with qec and having manufacturer's serial number 741743
    Short particulars
    Account no.22893103 Held with the chase manhattan bank,125 london wall,london EC2Y 5AJ.
    Persons Entitled
    • Erste Bank Der Oesterreichischen Sparkassen Ag
    Transactions
    • Sep 02, 1998Registration of a charge (395)
    • Sep 14, 2005Statement of satisfaction of a charge in full or part (403a)

    Does GREENART LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2015Commencement of winding up
    Dec 13, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB 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