GREENGATE AF 18-12-2014 LIMITED

GREENGATE AF 18-12-2014 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGREENGATE AF 18-12-2014 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06825997
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GREENGATE AF 18-12-2014 LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is GREENGATE AF 18-12-2014 LIMITED located?

    Registered Office Address
    West Lancashire Investment Centre Maple View
    White Moss Business Park
    WN8 9TG Skelmersdale
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENGATE AF 18-12-2014 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HANSEN FACADES LIMITEDMar 26, 2009Mar 26, 2009
    EXPERTRANGE LIMITEDFeb 20, 2009Feb 20, 2009

    What are the latest accounts for GREENGATE AF 18-12-2014 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for GREENGATE AF 18-12-2014 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Registered office address changed from Cedar House Sandbrook Business Park Rochdale OL11 1LQ England to West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on Apr 07, 2016

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 17, 2016

    LRESEX

    Statement of affairs with form 4.19

    6 pages4.20

    Annual return made up to Feb 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 250,000
    SH01

    Register inspection address has been changed from Unit 2 Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW United Kingdom to Cedar House Sandbrook Way Sandbrook Business Park Rochdale Lancashire OL11 1LQ

    1 pagesAD02

    Full accounts made up to Jun 30, 2015

    16 pagesAA

    Registered office address changed from Unit 2 Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW to Cedar House Sandbrook Business Park Rochdale OL11 1LQ on Aug 21, 2015

    1 pagesAD01

    Annual return made up to Feb 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 250,000
    SH01

    Certificate of change of name

    Company name changed hansen facades LIMITED\certificate issued on 18/12/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 18, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 18, 2014

    RES15

    Full accounts made up to Jun 30, 2014

    16 pagesAA

    Annual return made up to Feb 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2014

    Statement of capital on Mar 19, 2014

    • Capital: GBP 250,000
    SH01

    Full accounts made up to Jun 30, 2013

    16 pagesAA

    Full accounts made up to Jun 30, 2012

    18 pagesAA

    Annual return made up to Feb 20, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 6a Spence Mills Mill Lane Bramley Leeds West Yorkshire LS13 3HE* on Mar 01, 2013

    1 pagesAD01

    Register inspection address has been changed from 6a Spence Mills Mill Lane Leeds Yorks LS13 3HE

    1 pagesAD02

    Termination of appointment of Clive Addy as a director

    1 pagesTM01

    Termination of appointment of Clive Addy as a secretary

    1 pagesTM02

    Appointment of Kim Pedersen as a secretary

    1 pagesAP03

    Annual return made up to Feb 20, 2012 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Full accounts made up to Jun 30, 2011

    18 pagesAA

    Who are the officers of GREENGATE AF 18-12-2014 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEDERSEN, Kim
    Maple View
    White Moss Business Park
    WN8 9TG Skelmersdale
    West Lancashire Investment Centre
    Lancashire
    Secretary
    Maple View
    White Moss Business Park
    WN8 9TG Skelmersdale
    West Lancashire Investment Centre
    Lancashire
    170340840001
    MEADS, Colin James
    15 Kings Meadow Drive
    LS22 7FS Wetherby
    West Yorkshire
    Director
    15 Kings Meadow Drive
    LS22 7FS Wetherby
    West Yorkshire
    EnglandBritishCompany Director24555250001
    ADDY, Clive Martin
    Mill Lane
    Bramley
    LS13 3HE Leeds
    6a Spence Mills
    West Yorkshire
    Secretary
    Mill Lane
    Bramley
    LS13 3HE Leeds
    6a Spence Mills
    West Yorkshire
    BritishCompany Director Secretary137263350001
    ADDY, Clive Martin
    Mill Lane
    Bramley
    LS13 3HE Leeds
    6a Spence Mills
    West Yorkshire
    Director
    Mill Lane
    Bramley
    LS13 3HE Leeds
    6a Spence Mills
    West Yorkshire
    EnglandBritishCompany Director Secretary137263350001
    STEPHENS, Graham Robertson
    Churchill Way
    CF10 2DX Cardiff
    16
    South Glamorgan
    Director
    Churchill Way
    CF10 2DX Cardiff
    16
    South Glamorgan
    WalesBritishManaging Director100220980001

    Does GREENGATE AF 18-12-2014 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2016Commencement of winding up
    Sep 08, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter John Harold
    West Lancashire Investment Centre Maple View
    White Moss Business Park
    WN8 9TG Skelmersdale
    Lancashire
    practitioner
    West Lancashire Investment Centre Maple View
    White Moss Business Park
    WN8 9TG Skelmersdale
    Lancashire

    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