GREENBROOK PROPERTIES (EDGBASTON) LIMITED

GREENBROOK PROPERTIES (EDGBASTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGREENBROOK PROPERTIES (EDGBASTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05513232
    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 GREENBROOK PROPERTIES (EDGBASTON) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GREENBROOK PROPERTIES (EDGBASTON) LIMITED located?

    Registered Office Address
    76 Hagley Road
    Edgbaston
    B16 8LU Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREENBROOK PROPERTIES (EDGBASTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2011

    What are the latest filings for GREENBROOK PROPERTIES (EDGBASTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of John Richard Allen as a director on Sep 30, 2012

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 01, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2012

    Statement of capital on Jun 06, 2012

    • Capital: GBP 1
    SH01

    Full accounts made up to Apr 05, 2011

    16 pagesAA

    Director's details changed for Mr John Richard Allen on Jun 06, 2011

    2 pagesCH01

    Annual return made up to Jun 01, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Mark Samuel Wilton Lee on Jun 01, 2011

    2 pagesCH01

    Full accounts made up to Apr 05, 2010

    14 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

    Change of constitution by enactment

    2 pagesCC05

    Termination of appointment of David Povall as a director

    1 pagesTM01

    Termination of appointment of William Wilks as a director

    1 pagesTM01

    Termination of appointment of Charles Nicholson as a director

    1 pagesTM01

    Termination of appointment of Michael Bunbury as a director

    1 pagesTM01

    Termination of appointment of Euan Anstruther Gough Calthorpe as a director

    1 pagesTM01

    Appointment of Mr Martin Brennan Woolhouse as a secretary

    1 pagesAP03

    Termination of appointment of Mark Lee as a secretary

    1 pagesTM02

    Appointment of Mr Mark Samuel Wilton Lee as a director

    2 pagesAP01

    Full accounts made up to Apr 05, 2009

    14 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages288a

    Who are the officers of GREENBROOK PROPERTIES (EDGBASTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLHOUSE, Martin Brennan
    Howards Meadow
    Kings Cliffe
    PE8 6YJ Peterborough
    7
    Northamptonshire
    England
    Secretary
    Howards Meadow
    Kings Cliffe
    PE8 6YJ Peterborough
    7
    Northamptonshire
    England
    146450850001
    LEE, Mark Samuel Wilton
    76 Hagley Road
    Edgbaston
    B16 8LU Birmingham
    West Midlands
    Director
    76 Hagley Road
    Edgbaston
    B16 8LU Birmingham
    West Midlands
    EnglandBritish54866930002
    LEE, Mark Samuel Wilton
    Chadwick End Farm Oldwich Lane West
    Chadwick End
    B93 0BH Solihull
    West Midlands
    Secretary
    Chadwick End Farm Oldwich Lane West
    Chadwick End
    B93 0BH Solihull
    West Midlands
    British54866930001
    READMAN, Alison Mary
    12 Prince Rupert's Way
    WS13 7ER Lichfield
    Secretary
    12 Prince Rupert's Way
    WS13 7ER Lichfield
    British69382380002
    SMITH, Grace Mclean
    3 David House
    43 Station Road
    DA15 7DD Sidcup
    Kent
    Secretary
    3 David House
    43 Station Road
    DA15 7DD Sidcup
    Kent
    British7736120003
    ACI SECRETARIES LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027740001
    ALLEN, John Richard
    76 Hagley Road
    Edgbaston
    B16 8LU Birmingham
    West Midlands
    Director
    76 Hagley Road
    Edgbaston
    B16 8LU Birmingham
    West Midlands
    EnglandBritish71282600003
    ANSTRUTHER -GOUGH -CALTHORPE BT, Euan Hamilton, Sir
    Elvetham Farm House
    Home Farm Road
    RG27 8AN Hook
    Hampshire
    Director
    Elvetham Farm House
    Home Farm Road
    RG27 8AN Hook
    Hampshire
    UkBritish194595910001
    BUNBURY, Michael William, Sir
    Flat 3
    19 Redcliffe Square
    SW10 9LA London
    Director
    Flat 3
    19 Redcliffe Square
    SW10 9LA London
    EnglandBritish70449390001
    MAHONEY, Patrick Edward
    131 Cornwall Road
    HA4 6AH Ruislip Manor
    Middlesex
    Director
    131 Cornwall Road
    HA4 6AH Ruislip Manor
    Middlesex
    British1622710004
    NICHOLSON, Charles Christian, Sir
    Turners Green Farm
    Elvetham
    RG27 8BE Hook
    Hampshire
    Director
    Turners Green Farm
    Elvetham
    RG27 8BE Hook
    Hampshire
    EnglandBritish43226700001
    PICK, Graham John
    Hellier Drive
    Wombourne
    WV5 8AH Wolverhampton
    3
    Staffordshire
    Director
    Hellier Drive
    Wombourne
    WV5 8AH Wolverhampton
    3
    Staffordshire
    EnglandBritish139309010001
    POVALL, David Edward
    St. Peters Road
    Harborne
    B17 0AU Birmingham
    45
    West Midlands
    United Kingdom
    Director
    St. Peters Road
    Harborne
    B17 0AU Birmingham
    45
    West Midlands
    United Kingdom
    United KingdomBritish111052510002
    WILKS, William Henry George
    22 Cranmer Court
    Sloane Avenue
    SW3 3HN London
    Director
    22 Cranmer Court
    Sloane Avenue
    SW3 3HN London
    United KingdomBritish109579700001
    ACI DIRECTORS LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027730001

    Does GREENBROOK PROPERTIES (EDGBASTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jan 23, 2009
    Delivered On Jan 28, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H property k/a harborne court 67-69 harborne road edgbaston birmingham t/no. WM172642 and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jan 28, 2009Registration of a charge (395)
    A deed of admission to an omnibus guarantee and set-off agreement dated 27TH june 2002 and
    Created On Sep 17, 2007
    Delivered On Oct 02, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 02, 2007Registration of a charge (395)
    Legal mortgage
    Created On Apr 04, 2006
    Delivered On Apr 20, 2006
    Outstanding
    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
    The l/h property k/a harborne court 67/69 harborne road edgbaston birmingham t/n WM172642. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC T/a Yorkshire Bank
    Transactions
    • Apr 20, 2006Registration of a charge (395)
    Deed of admission to an omnibus guarantee and set-off agreement dated 27 june 2002 and
    Created On Jan 06, 2006
    Delivered On Jan 12, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 12, 2006Registration of a charge (395)
    Deed of admission to an omnibus guarantee and set-off agreement dated 27/06/2002
    Created On Nov 29, 2005
    Delivered On Dec 13, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 13, 2005Registration of a charge (395)

    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