GREENBANK MOTOR COMPANY LTD

GREENBANK MOTOR COMPANY LTD

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

    Company NameGREENBANK MOTOR COMPANY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04621614
    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 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 AddressNo

    What were the previous names of GREENBANK MOTOR COMPANY LTD?

    Previous Company Names
    Company NameFromUntil
    HORIZON HOMES & LETTINGS (UK) LIMITEDMay 21, 2008May 21, 2008
    IGNITION CAR SUPERMARKETS LIMITEDDec 19, 2002Dec 19, 2002

    What are the latest accounts for GREENBANK MOTOR COMPANY LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What is the status of the latest annual return for GREENBANK MOTOR COMPANY LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for GREENBANK MOTOR COMPANY LTD?

    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

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Annual return made up to Dec 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 500,101
    SH01

    Director's details changed for Mr Jonathan Harper Wilkinson on Aug 01, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Dec 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2015

    Statement of capital on Jan 29, 2015

    • Capital: GBP 500,101
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Dec 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 500,101
    SH01

    Appointment of Mr Steven Leslie Worrall as a director

    2 pagesAP01

    Satisfaction of charge 2 in full

    3 pagesMR04

    Total exemption small company accounts made up to Jun 30, 2012

    3 pagesAA

    Annual return made up to Dec 19, 2012 with full list of shareholders

    4 pagesAR01

    Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Certificate of change of name

    Company name changed horizon homes & lettings (uk) LIMITED\certificate issued on 28/05/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 28, 2012

    Change company name resolution on May 28, 2012

    RES15
    change-of-nameMay 28, 2012

    Change of name by resolution

    NM01

    Annual return made up to Dec 19, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Dec 19, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Dec 19, 2009 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    Appointment of Mr Jonathan Harper Wilkinson as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Goodman as a secretary

    1 pagesTM02

    legacy

    1 pages288b

    Who are the officers of GREENBANK MOTOR COMPANY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKINSON, Jonathan Harper
    Challenge House Challenge Way
    Greenbank Business Park
    BB1 5QB Blackburn
    Lancashire
    Secretary
    Challenge House Challenge Way
    Greenbank Business Park
    BB1 5QB Blackburn
    Lancashire
    146369560001
    WILKINSON, Jonathan Harper
    Challenge House Challenge Way
    Greenbank Business Park
    BB1 5QB Blackburn
    Lancashire
    Director
    Challenge House Challenge Way
    Greenbank Business Park
    BB1 5QB Blackburn
    Lancashire
    EnglandBritish34608310004
    WORRALL, Steven Leslie
    Challenge House Challenge Way
    Greenbank Business Park
    BB1 5QB Blackburn
    Lancashire
    Director
    Challenge House Challenge Way
    Greenbank Business Park
    BB1 5QB Blackburn
    Lancashire
    EnglandBritish110450130001
    ACASTER, Jane Victoria
    17 Eleanor Road
    HG2 7AH Harrogate
    North Yorkshire
    Secretary
    17 Eleanor Road
    HG2 7AH Harrogate
    North Yorkshire
    British81643400001
    GILGUNN, Patricia Mary
    36 Old Gates Drive
    Feniscowles
    BB2 5BY Blackburn
    Lancashire
    Secretary
    36 Old Gates Drive
    Feniscowles
    BB2 5BY Blackburn
    Lancashire
    British96156230001
    GOODMAN, Andrew David
    6 Lomax Close
    Great Harwood
    BB6 7TA Blackburn
    Secretary
    6 Lomax Close
    Great Harwood
    BB6 7TA Blackburn
    British122567060001
    GRAHAM, Victoria Louise
    Apartment 2 Minster View
    36-38 Leeds Road
    HG2 8BQ Harrogate
    Secretary
    Apartment 2 Minster View
    36-38 Leeds Road
    HG2 8BQ Harrogate
    British90048100002
    ROPER, Margaret
    Rose Cottage Hurstwood Village
    Worsthorne
    BB10 3LQ Burnley
    Lancashire
    Secretary
    Rose Cottage Hurstwood Village
    Worsthorne
    BB10 3LQ Burnley
    Lancashire
    British62295350001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    DONOVAN, Andrew Francis
    The Rowans
    Bishop Way
    HG3 5LH Pateley Bridge
    North Yorkshire
    Director
    The Rowans
    Bishop Way
    HG3 5LH Pateley Bridge
    North Yorkshire
    British110246190001
    ELLIOTT, Robert Alan
    The Croft
    Grange Garth
    YO10 4BS York
    North Yorkshire
    Director
    The Croft
    Grange Garth
    YO10 4BS York
    North Yorkshire
    EnglandBritish90970910001
    GRAHAM, John Paul
    Apartment 4 The Lime
    Queens Road
    HG2 0HE Harrogate
    North Yorkshire
    Director
    Apartment 4 The Lime
    Queens Road
    HG2 0HE Harrogate
    North Yorkshire
    British94388860001
    WORRALL, Steven Leslie
    5 Meadow Edge
    BB9 6BT Higherford
    Lancashire
    Director
    5 Meadow Edge
    BB9 6BT Higherford
    Lancashire
    EnglandBritish110450130001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does GREENBANK MOTOR COMPANY LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 18, 2004Registration of a charge (395)
    • Nov 14, 2013Satisfaction of a charge (MR04)
    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
    • Capital Bank PLC
    Transactions
    • Feb 06, 2003Registration of a charge (395)
    • Apr 07, 2006Statement of satisfaction of a charge in full or part (403a)

    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