GREENGATE AF 18-12-2014 LIMITED
Overview
Company Name | GREENGATE AF 18-12-2014 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06825997 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GREENGATE AF 18-12-2014 LIMITED?
Company Name | From | Until |
---|---|---|
HANSEN FACADES LIMITED | Mar 26, 2009 | Mar 26, 2009 |
EXPERTRANGE LIMITED | Feb 20, 2009 | Feb 20, 2009 |
What are the latest accounts for GREENGATE AF 18-12-2014 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for GREENGATE AF 18-12-2014 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | 4.72 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Annual return made up to Feb 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Full accounts made up to Jun 30, 2015 | 16 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Feb 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed hansen facades LIMITED\certificate issued on 18/12/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Feb 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 16 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2012 | 18 pages | AA | ||||||||||
Annual return made up to Feb 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 6a Spence Mills Mill Lane Bramley Leeds West Yorkshire LS13 3HE* on Mar 01, 2013 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed from 6a Spence Mills Mill Lane Leeds Yorks LS13 3HE | 1 pages | AD02 | ||||||||||
Termination of appointment of Clive Addy as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Clive Addy as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Kim Pedersen as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to Feb 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Full accounts made up to Jun 30, 2011 | 18 pages | AA | ||||||||||
Who are the officers of GREENGATE AF 18-12-2014 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEDERSEN, Kim | Secretary | Maple View White Moss Business Park WN8 9TG Skelmersdale West Lancashire Investment Centre Lancashire | 170340840001 | |||||||
MEADS, Colin James | Director | 15 Kings Meadow Drive LS22 7FS Wetherby West Yorkshire | England | British | Company Director | 24555250001 | ||||
ADDY, Clive Martin | Secretary | Mill Lane Bramley LS13 3HE Leeds 6a Spence Mills West Yorkshire | British | Company Director Secretary | 137263350001 | |||||
ADDY, Clive Martin | Director | Mill Lane Bramley LS13 3HE Leeds 6a Spence Mills West Yorkshire | England | British | Company Director Secretary | 137263350001 | ||||
STEPHENS, Graham Robertson | Director | Churchill Way CF10 2DX Cardiff 16 South Glamorgan | Wales | British | Managing Director | 100220980001 |
Does GREENGATE AF 18-12-2014 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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