GREENBROOK PROPERTIES (EDGBASTON) LIMITED
Overview
| Company Name | GREENBROOK PROPERTIES (EDGBASTON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05513232 |
| 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 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 Address | No |
What are the latest accounts for GREENBROOK PROPERTIES (EDGBASTON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2011 |
What are the latest filings for GREENBROOK PROPERTIES (EDGBASTON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of John Richard Allen as a director on Sep 30, 2012 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 05, 2011 | 16 pages | AA | ||||||||||
Director's details changed for Mr John Richard Allen on Jun 06, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Mark Samuel Wilton Lee on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Apr 05, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Change of constitution by enactment | 2 pages | CC05 | ||||||||||
Termination of appointment of David Povall as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Wilks as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Nicholson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Bunbury as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Euan Anstruther Gough Calthorpe as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Brennan Woolhouse as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Mark Lee as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Mark Samuel Wilton Lee as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Apr 05, 2009 | 14 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of GREENBROOK PROPERTIES (EDGBASTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOLHOUSE, Martin Brennan | Secretary | Howards Meadow Kings Cliffe PE8 6YJ Peterborough 7 Northamptonshire England | 146450850001 | |||||||
| LEE, Mark Samuel Wilton | Director | 76 Hagley Road Edgbaston B16 8LU Birmingham West Midlands | England | British | 54866930002 | |||||
| LEE, Mark Samuel Wilton | Secretary | Chadwick End Farm Oldwich Lane West Chadwick End B93 0BH Solihull West Midlands | British | 54866930001 | ||||||
| READMAN, Alison Mary | Secretary | 12 Prince Rupert's Way WS13 7ER Lichfield | British | 69382380002 | ||||||
| SMITH, Grace Mclean | Secretary | 3 David House 43 Station Road DA15 7DD Sidcup Kent | British | 7736120003 | ||||||
| ACI SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 7 Leonard Street EC2A 4AQ London | 900027740001 | |||||||
| ALLEN, John Richard | Director | 76 Hagley Road Edgbaston B16 8LU Birmingham West Midlands | England | British | 71282600003 | |||||
| ANSTRUTHER -GOUGH -CALTHORPE BT, Euan Hamilton, Sir | Director | Elvetham Farm House Home Farm Road RG27 8AN Hook Hampshire | Uk | British | 194595910001 | |||||
| BUNBURY, Michael William, Sir | Director | Flat 3 19 Redcliffe Square SW10 9LA London | England | British | 70449390001 | |||||
| MAHONEY, Patrick Edward | Director | 131 Cornwall Road HA4 6AH Ruislip Manor Middlesex | British | 1622710004 | ||||||
| NICHOLSON, Charles Christian, Sir | Director | Turners Green Farm Elvetham RG27 8BE Hook Hampshire | England | British | 43226700001 | |||||
| PICK, Graham John | Director | Hellier Drive Wombourne WV5 8AH Wolverhampton 3 Staffordshire | England | British | 139309010001 | |||||
| POVALL, David Edward | Director | St. Peters Road Harborne B17 0AU Birmingham 45 West Midlands United Kingdom | United Kingdom | British | 111052510002 | |||||
| WILKS, William Henry George | Director | 22 Cranmer Court Sloane Avenue SW3 3HN London | United Kingdom | British | 109579700001 | |||||
| ACI DIRECTORS LIMITED | Nominee Director | 2nd Floor 7 Leonard Street EC2A 4AQ London | 900027730001 |
Does GREENBROOK PROPERTIES (EDGBASTON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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