GREENWICH INC.HOLDINGS LIMITED
Overview
Company Name | GREENWICH INC.HOLDINGS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04457462 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GREENWICH INC.HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
RIVERWOOD HOLDINGS LIMITED | Jun 10, 2002 | Jun 10, 2002 |
What are the latest accounts for GREENWICH INC.HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2012 |
Next Accounts Due On | Feb 28, 2013 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2011 |
What is the status of the latest confirmation statement for GREENWICH INC.HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 10, 2017 |
Next Confirmation Statement Due | Jun 24, 2017 |
Overdue | Yes |
What is the status of the latest annual return for GREENWICH INC.HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for GREENWICH INC.HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 17, 2024 | 25 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 17, 2023 | 26 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 17, 2022 | 27 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 17, 2021 | 27 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 17, 2020 | 26 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 17, 2019 | 25 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 14 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Mar 17, 2018 | 26 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 17, 2017 | 26 pages | 4.68 | ||||||||||
Administrator's progress report to Feb 05, 2014 | 10 pages | 2.24B | ||||||||||
Liquidators' statement of receipts and payments to Mar 17, 2016 | 22 pages | 4.68 | ||||||||||
Administrator's progress report to Mar 18, 2014 | 53 pages | 2.24B | ||||||||||
Liquidators' statement of receipts and payments to Mar 17, 2015 | 19 pages | 4.68 | ||||||||||
Registered office address changed from * Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU* on Mar 31, 2014 | 2 pages | AD01 | ||||||||||
Notice of appointment of replacement/additional administrator | 7 pages | 2.40B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Appointment of an administrator | 2 pages | 2.12B | ||||||||||
Notice of vacation of office by administrator | 4 pages | 2.39B | ||||||||||
Notice of extension of time period of the administration | 1 pages | 2.18B | ||||||||||
Registered office address changed from * 27 Park Row Greenwich London SE10 9NL* on Dec 10, 2013 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 10, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GREENWICH INC.HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOWLING, Frank Nugent | Director | Tavistock House North WC1H 9HR Tavistock Square Griffins London | England | British,American | Restaurateur | 151651860001 | ||||||||
DOWLING, Frank | Secretary | 25 Park Row Greenwich SE10 9NL London | American | 76550720001 | ||||||||||
FINDING, Suzy Ann | Secretary | 17 Nelson Road SE10 9JB Greenwich London | British | 85702780001 | ||||||||||
PICHLER, Norbert | Secretary | 6 Bell Weir Close TW19 6HF Wraysbury Berkshire | British | 85036420001 | ||||||||||
ASP SECRETARIAL SERVICES LIMITED | Secretary | Tower Bridge Road SE1 3LZ London 166a United Kingdom |
| 162348900001 | ||||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
MCCRACKEN, Audrey | Director | 11 Staybrae Grove Crookston G53 7SU Glasgow | British | Director | 85036370001 | |||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does GREENWICH INC.HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does GREENWICH INC.HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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