GREENMAN UK LIMITED

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

    Company NameGREENMAN UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04201607
    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 GREENMAN UK LIMITED?

    • (7487) /

    Where is GREENMAN UK LIMITED located?

    Registered Office Address
    8 Salisbury Square
    London
    EC4Y 8BB
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENMAN UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    AESOON DISTRIBUTION LTD.Dec 10, 2002Dec 10, 2002
    SPECIAL PRINTER SUPPLIES LIMITEDApr 19, 2001Apr 19, 2001

    What are the latest accounts for GREENMAN UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What are the latest filings for GREENMAN UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Sep 24, 2008

    16 pages2.35B

    Administrator's progress report to Sep 29, 2008

    16 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report

    16 pages2.24B

    Statement of administrator's proposal

    31 pages2.17B

    Statement of affairs

    8 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    1 pages225

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    3 pages395

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2005

    12 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Certificate of change of name

    Company name changed aesoon distribution LTD.\certificate issued on 10/01/06
    3 pagesCERTNM

    legacy

    1 pages288b

    Who are the officers of GREENMAN UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELLS, David
    19 Rectory Close
    BN20 8AQ Eastbourne
    East Sussex
    Secretary
    19 Rectory Close
    BN20 8AQ Eastbourne
    East Sussex
    British85936400002
    BISHOP, Robert
    1 Driftway Road
    RG27 9SB Hook
    Hampshire
    Director
    1 Driftway Road
    RG27 9SB Hook
    Hampshire
    EnglandBritish82326390001
    DAWSON, Mark William
    Kastelijnseweg 9
    4695 Ra Sint Maartens Dijk
    The Netherlands
    Director
    Kastelijnseweg 9
    4695 Ra Sint Maartens Dijk
    The Netherlands
    British76592270003
    HUGHES, Malcolm Keith
    Willoughby
    Oak End Way Woodham
    KT15 3DY Addlestone
    Surrey
    Director
    Willoughby
    Oak End Way Woodham
    KT15 3DY Addlestone
    Surrey
    EnglandBritish108457690001
    WELLS, David
    19 Rectory Close
    BN20 8AQ Eastbourne
    East Sussex
    Director
    19 Rectory Close
    BN20 8AQ Eastbourne
    East Sussex
    EnglandBritish85936400002
    SKEET, Richard John
    14 Chaffers Mead
    KT21 1NG Ashtead
    Surrey
    Secretary
    14 Chaffers Mead
    KT21 1NG Ashtead
    Surrey
    British36996320001
    THOMAS, Maura
    12 Elm Avenue
    FY3 9BQ Blackpool
    Lancashire
    Secretary
    12 Elm Avenue
    FY3 9BQ Blackpool
    Lancashire
    British54528490001
    LINN MAGGS GOLDWIN
    115 High Street
    Portishead
    BS20 6PT Bristol
    Secretary
    115 High Street
    Portishead
    BS20 6PT Bristol
    81206970001
    LMG SERVICES LIMITED
    32-35 London Fruit Exchange
    Brushfield Street
    E1 6EU London
    Secretary
    32-35 London Fruit Exchange
    Brushfield Street
    E1 6EU London
    51356760002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HONDMANN, Fransiscus Petrus Anthonius
    Bovenstebosch 20
    Maastricht
    6228 Sj
    The Netherlands
    Director
    Bovenstebosch 20
    Maastricht
    6228 Sj
    The Netherlands
    Dutch96387720001
    SKEET, Richard John
    14 Chaffers Mead
    KT21 1NG Ashtead
    Surrey
    Director
    14 Chaffers Mead
    KT21 1NG Ashtead
    Surrey
    British36996320001
    THOMAS, Maura
    12 Elm Avenue
    FY3 9BQ Blackpool
    Lancashire
    Director
    12 Elm Avenue
    FY3 9BQ Blackpool
    Lancashire
    British54528490001
    VAN DER GRAAF, Danielle
    9 Kaselijnsweg
    4695 4695 Ra Sint Maartensdijk
    Netherlands
    Director
    9 Kaselijnsweg
    4695 4695 Ra Sint Maartensdijk
    Netherlands
    Dutch75585960001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does GREENMAN UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 01, 2007
    Delivered On Feb 19, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Five Arrows Commercial Finance Limited
    Transactions
    • Feb 19, 2007Registration of a charge (395)
    Fixed and floating charge
    Created On May 19, 2004
    Delivered On Jun 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jun 01, 2004Registration of a charge (395)
    • Mar 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 23, 2004
    Delivered On Apr 30, 2004
    Satisfied
    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
    • Apr 30, 2004Registration of a charge (395)
    • Mar 03, 2007Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Nov 15, 2001
    Delivered On Nov 23, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including those indebtedness under the financing agreement (as defined in the all assets debenture)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 23, 2001Registration of a charge (395)
    • Mar 03, 2007Statement of satisfaction of a charge in full or part (403a)

    Does GREENMAN UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2008Administration ended
    Mar 30, 2007Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Jane Bronwen Moriarty
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Myles Anthony Halley
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB 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