GREENWICH INC.HOLDINGS LIMITED

GREENWICH INC.HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGREENWICH INC.HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04457462
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GREENWICH INC.HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GREENWICH INC.HOLDINGS LIMITED located?

    Registered Office Address
    Griffins
    Tavistock House North
    WC1H 9HR Tavistock Square
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENWICH INC.HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIVERWOOD HOLDINGS LIMITEDJun 10, 2002Jun 10, 2002

    What are the latest accounts for GREENWICH INC.HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2012
    Next Accounts Due OnFeb 28, 2013
    Last Accounts
    Last Accounts Made Up ToMay 31, 2011

    What is the status of the latest confirmation statement for GREENWICH INC.HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 10, 2017
    Next Confirmation Statement DueJun 24, 2017
    OverdueYes

    What is the status of the latest annual return for GREENWICH INC.HOLDINGS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for GREENWICH INC.HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 17, 2024

    25 pagesLIQ03

    Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on Sep 23, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 17, 2023

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 17, 2022

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 17, 2021

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 17, 2020

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 17, 2019

    25 pagesLIQ03

    Removal of liquidator by court order

    14 pagesLIQ10

    Liquidators' statement of receipts and payments to Mar 17, 2018

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 17, 2017

    26 pages4.68

    Administrator's progress report to Feb 05, 2014

    10 pages2.24B

    Liquidators' statement of receipts and payments to Mar 17, 2016

    22 pages4.68

    Administrator's progress report to Mar 18, 2014

    53 pages2.24B

    Liquidators' statement of receipts and payments to Mar 17, 2015

    19 pages4.68

    Registered office address changed from * Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU* on Mar 31, 2014

    2 pagesAD01

    Notice of appointment of replacement/additional administrator

    7 pages2.40B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Appointment of an administrator

    2 pages2.12B

    Notice of vacation of office by administrator

    4 pages2.39B

    Notice of extension of time period of the administration

    1 pages2.18B

    Registered office address changed from * 27 Park Row Greenwich London SE10 9NL* on Dec 10, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Satisfaction of charge 2 in full

    4 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 10, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2013

    Statement of capital on Oct 31, 2013

    • Capital: GBP 100
    SH01

    Who are the officers of GREENWICH INC.HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWLING, Frank Nugent
    Tavistock House North
    WC1H 9HR Tavistock Square
    Griffins
    London
    Director
    Tavistock House North
    WC1H 9HR Tavistock Square
    Griffins
    London
    EnglandBritish,AmericanRestaurateur151651860001
    DOWLING, Frank
    25 Park Row
    Greenwich
    SE10 9NL London
    Secretary
    25 Park Row
    Greenwich
    SE10 9NL London
    American76550720001
    FINDING, Suzy Ann
    17 Nelson Road
    SE10 9JB Greenwich
    London
    Secretary
    17 Nelson Road
    SE10 9JB Greenwich
    London
    British85702780001
    PICHLER, Norbert
    6 Bell Weir Close
    TW19 6HF Wraysbury
    Berkshire
    Secretary
    6 Bell Weir Close
    TW19 6HF Wraysbury
    Berkshire
    British85036420001
    ASP SECRETARIAL SERVICES LIMITED
    Tower Bridge Road
    SE1 3LZ London
    166a
    United Kingdom
    Secretary
    Tower Bridge Road
    SE1 3LZ London
    166a
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06628315
    162348900001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    MCCRACKEN, Audrey
    11 Staybrae Grove
    Crookston
    G53 7SU Glasgow
    Director
    11 Staybrae Grove
    Crookston
    G53 7SU Glasgow
    BritishDirector85036370001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does GREENWICH INC.HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of securities
    Created On May 03, 2006
    Delivered On May 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge any stocks shares bonds or warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attaching to the same.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 06, 2006Registration of a charge (395)
    Debenture
    Created On Mar 28, 2006
    Delivered On Mar 31, 2006
    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
    • Mar 31, 2006Registration of a charge (395)
    • Nov 23, 2013Satisfaction of a charge (MR04)
    Guarantee and debenture
    Created On May 15, 2003
    Delivered On May 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and by any other company to the bank 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
    • Barclays Bank PLC
    Transactions
    • May 23, 2003Registration of a charge (395)
    • May 04, 2006Statement of satisfaction of a charge in full or part (403a)

    Does GREENWICH INC.HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 28, 2013Administration started
    Mar 18, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen Hunt
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    Timothy James Bramston
    Tavistock House South Tavistock Square
    WC1H 9LG London
    practitioner
    Tavistock House South Tavistock Square
    WC1H 9LG London
    David Anthony Ingram
    Grant Thornton Uk Llp 30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp 30 Finsbury Square
    EC2P 2YU London
    Amanda Wade
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    2
    DateType
    Mar 18, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Hunt
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    proposed liquidator
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    Timothy James Bramston
    Tavistock House South Tavistock Square
    WC1H 9LG London
    proposed liquidator
    Tavistock House South Tavistock Square
    WC1H 9LG 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