GREENBANKS HOMECARE (SOUTHERN) LIMITED

GREENBANKS HOMECARE (SOUTHERN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGREENBANKS HOMECARE (SOUTHERN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03784888
    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 GREENBANKS HOMECARE (SOUTHERN) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GREENBANKS HOMECARE (SOUTHERN) LIMITED located?

    Registered Office Address
    Cavendish House Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENBANKS HOMECARE (SOUTHERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENBANKS HOMECARE (CENTRAL) LIMITEDJun 09, 1999Jun 09, 1999

    What are the latest accounts for GREENBANKS HOMECARE (SOUTHERN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GREENBANKS HOMECARE (SOUTHERN) 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

    Confirmation statement made on Jun 09, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 09, 2017 with updates

    5 pagesCS01

    Termination of appointment of John Henry Whitehead as a director on Jun 12, 2017

    1 pagesTM01

    Appointment of Mr Carl Michael Brown as a director on Jun 12, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Jun 09, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Richard Mark Preece as a director on Feb 16, 2016

    1 pagesTM01

    Appointment of Mr Richard Mark Preece as a director on Jan 22, 2016

    2 pagesAP01

    Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015

    1 pagesTM01

    Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015

    1 pagesTM02

    Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on Dec 03, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2015

    3 pagesAA

    Appointment of Mr Timothy Mark Pethick as a director on Sep 09, 2015

    2 pagesAP01

    Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015

    1 pagesTM01

    Director's details changed for Mr John Henry Whitehead on Mar 01, 2014

    2 pagesCH01

    Annual return made up to Jun 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    3 pagesAA

    Annual return made up to Jun 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 100
    SH01

    Appointment of Victoria Haynes as a secretary

    2 pagesAP03

    Who are the officers of GREENBANKS HOMECARE (SOUTHERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Carl Michael
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    Director
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish232841280001
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British154802580001
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    154831930001
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171613380001
    PARRIS, Simon John
    Liphook Road
    GU35 8LL Headley
    Oak Cottage
    Hampshire
    Secretary
    Liphook Road
    GU35 8LL Headley
    Oak Cottage
    Hampshire
    British130135360001
    RUSSELL, Rachael Eve
    Hewshott Grange Cottage
    Hewshott Lane
    GU30 7SU Liphook
    Secretary
    Hewshott Grange Cottage
    Hewshott Lane
    GU30 7SU Liphook
    British56526060003
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BALDOCK, Suzy
    17 Chiltlee Close
    GU30 7BP Liphook
    Hampshire
    Director
    17 Chiltlee Close
    GU30 7BP Liphook
    Hampshire
    British44974390002
    CUTHBERT, Diana
    Chalcraft Close
    GU30 7PW Liphook
    34
    Hampshire
    United Kingdom
    Director
    Chalcraft Close
    GU30 7PW Liphook
    34
    Hampshire
    United Kingdom
    British140621140001
    ELLIS, Martyn Anthony
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    EnglandBritish95749550002
    GIBSON, Darryn Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomNew Zealander177930490001
    HORTON, Penny
    73 Heol Hir
    Llanishen
    CF14 5AB Cardiff
    Director
    73 Heol Hir
    Llanishen
    CF14 5AB Cardiff
    British70352880003
    HOWARD, Stuart Michael
    Enbrook Park
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    Director
    Enbrook Park
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    United KingdomBritish160271430001
    HUGHES, Victoria
    The Flat Burgess House
    West Street
    GU27 2AB Haslemere
    Surrey
    Director
    The Flat Burgess House
    West Street
    GU27 2AB Haslemere
    Surrey
    British117250350001
    IVERS, John Joseph
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    United KingdomBritish77692980002
    KING, Danielle Stephanie Dawn
    29 Canada Way
    GU35 0JT Bordon
    Hampshire
    Director
    29 Canada Way
    GU35 0JT Bordon
    Hampshire
    United KingdomBritish123171210001
    LANGRIDGE, Susan
    Lennon Way
    RG22 4NY Basingstoke
    34
    Hampshire
    Director
    Lennon Way
    RG22 4NY Basingstoke
    34
    Hampshire
    British131331520001
    LARMER, Victoria Anne
    32 Waterside Close
    GU35 0HD Bordon
    Hampshire
    Director
    32 Waterside Close
    GU35 0HD Bordon
    Hampshire
    British56526180002
    OAKDEN, Russell Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    EnglandBritish52032950003
    PARRIS, Adam James, Mr.
    107 South Road
    Horndean
    PO8 0ER Waterlooville
    Hampshire
    Director
    107 South Road
    Horndean
    PO8 0ER Waterlooville
    Hampshire
    United KingdomBritish70307360002
    PARRIS, Matthew
    Hewshott Lane
    Hewshott
    GU30 7SU Liphook
    Hewshott Grange Cottage
    Hampshire
    Director
    Hewshott Lane
    Hewshott
    GU30 7SU Liphook
    Hewshott Grange Cottage
    Hampshire
    United KingdomBritish107377300003
    PARRIS, Simon John
    Liphook Road
    GU35 8LL Headley
    Oak Cottage
    Hampshire
    Director
    Liphook Road
    GU35 8LL Headley
    Oak Cottage
    Hampshire
    United KingdomBritish130135360001
    PETHICK, Timothy Mark
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish172197670001
    PREECE, Richard Mark
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    Director
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish97531900001
    RAMSDEN, Roger Charles
    Sandgate High Street
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    Director
    Sandgate High Street
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United KingdomBritish154037360001
    RUSSELL, Rachael Eve
    Hewshott Grange Cottage
    Hewshott Lane
    GU30 7SU Liphook
    Director
    Hewshott Grange Cottage
    Hewshott Lane
    GU30 7SU Liphook
    United KingdomBritish56526060003
    WHITEHEAD, John Henry
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    United KingdomBritish182872850002

    Who are the persons with significant control of GREENBANKS HOMECARE (SOUTHERN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greenbanks Homecare Limited
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Apr 06, 2016
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number2925273
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GREENBANKS HOMECARE (SOUTHERN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 12, 2003
    Delivered On May 16, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • National Westminster Bank PLC
    Transactions
    • May 16, 2003Registration of a charge (395)

    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