GREENBANK MOTOR COMPANY LTD
Overview
| Company Name | GREENBANK MOTOR COMPANY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04621614 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GREENBANK MOTOR COMPANY LTD?
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GREENBANK MOTOR COMPANY LTD located?
| Registered Office Address | Challenge House Challenge Way Greenbank Business Park BB1 5QB Blackburn Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREENBANK MOTOR COMPANY LTD?
| Company Name | From | Until |
|---|---|---|
| HORIZON HOMES & LETTINGS (UK) LIMITED | May 21, 2008 | May 21, 2008 |
| IGNITION CAR SUPERMARKETS LIMITED | Dec 19, 2002 | Dec 19, 2002 |
What are the latest accounts for GREENBANK MOTOR COMPANY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What is the status of the latest annual return for GREENBANK MOTOR COMPANY LTD?
| Annual Return |
|
|---|
What are the latest filings for GREENBANK MOTOR COMPANY LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Jonathan Harper Wilkinson on Aug 01, 2015 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Steven Leslie Worrall as a director | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 2 in full | 3 pages | MR04 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||||||
Certificate of change of name Company name changed horizon homes & lettings (uk) LIMITED\certificate issued on 28/05/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 19, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to Dec 19, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||
Annual return made up to Dec 19, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||||||
Appointment of Mr Jonathan Harper Wilkinson as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Andrew Goodman as a secretary | 1 pages | TM02 | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of GREENBANK MOTOR COMPANY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILKINSON, Jonathan Harper | Secretary | Challenge House Challenge Way Greenbank Business Park BB1 5QB Blackburn Lancashire | 146369560001 | |||||||
| WILKINSON, Jonathan Harper | Director | Challenge House Challenge Way Greenbank Business Park BB1 5QB Blackburn Lancashire | England | British | 34608310004 | |||||
| WORRALL, Steven Leslie | Director | Challenge House Challenge Way Greenbank Business Park BB1 5QB Blackburn Lancashire | England | British | 110450130001 | |||||
| ACASTER, Jane Victoria | Secretary | 17 Eleanor Road HG2 7AH Harrogate North Yorkshire | British | 81643400001 | ||||||
| GILGUNN, Patricia Mary | Secretary | 36 Old Gates Drive Feniscowles BB2 5BY Blackburn Lancashire | British | 96156230001 | ||||||
| GOODMAN, Andrew David | Secretary | 6 Lomax Close Great Harwood BB6 7TA Blackburn | British | 122567060001 | ||||||
| GRAHAM, Victoria Louise | Secretary | Apartment 2 Minster View 36-38 Leeds Road HG2 8BQ Harrogate | British | 90048100002 | ||||||
| ROPER, Margaret | Secretary | Rose Cottage Hurstwood Village Worsthorne BB10 3LQ Burnley Lancashire | British | 62295350001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| DONOVAN, Andrew Francis | Director | The Rowans Bishop Way HG3 5LH Pateley Bridge North Yorkshire | British | 110246190001 | ||||||
| ELLIOTT, Robert Alan | Director | The Croft Grange Garth YO10 4BS York North Yorkshire | England | British | 90970910001 | |||||
| GRAHAM, John Paul | Director | Apartment 4 The Lime Queens Road HG2 0HE Harrogate North Yorkshire | British | 94388860001 | ||||||
| WORRALL, Steven Leslie | Director | 5 Meadow Edge BB9 6BT Higherford Lancashire | England | British | 110450130001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does GREENBANK MOTOR COMPANY LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 16, 2004 Delivered On Mar 18, 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 31, 2003 Delivered On Feb 06, 2003 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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