Company NameGreengate & Irwell Limited
DirectorRachel Louise Spencer
Company StatusLiquidation
Company Number00160288
CategoryPrivate Limited Company
Incorporation Date4 November 1919(104 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(81 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 The Elms
Church Road
Esher
Surrey
KT10 0JT
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed25 March 1992(72 years, 5 months after company formation)
Appointment Duration32 years, 1 month
Correspondence Address3rd Floor
40 Grosvenor Place
London
SW1X 7AW
Director NameDavid Stephen Hunt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(72 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 August 1992)
RoleSecretary
Correspondence AddressSilvertown House
London
SW1P 2PL
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(72 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(72 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(72 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(73 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameTimothy Score
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(74 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence AddressChestnut Farmhouse
Aylesbury Road
Monks Risborough
Buckinghamshire
HP27 0JT
Director NameDennis Alan Cruickshank
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(76 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2000)
RoleFinance Controller
Correspondence Address5 Eustace Road
Merrow Park
Guildford
Surrey
GU4 7EB
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(78 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(79 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(81 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMs Victoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(86 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 The Elms
Church Road
Esher
Surrey
KT10 0JT

Location

Registered Address9 The Elms
Church Road
Esher
Surrey
KT10 0JT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due8 April 2017 (overdue)

Filing History

11 April 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Return of final meeting in a members' voluntary winding up (4 pages)
10 November 2016Liquidators' statement of receipts and payments to 23 May 2016 (3 pages)
1 July 2016Liquidators' statement of receipts and payments to 22 May 2016 (2 pages)
12 April 2016Liquidators' statement of receipts and payments to 23 May 2015 (3 pages)
12 April 2016Liquidators statement of receipts and payments to 23 May 2015 (3 pages)
12 April 2016Liquidators' statement of receipts and payments to 23 May 2014 (3 pages)
12 April 2016Liquidators statement of receipts and payments to 23 May 2014 (3 pages)
10 February 2014Appointment of a voluntary liquidator (2 pages)
3 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
27 January 2014Registered office address changed from 3Rd Floor 40 Grosvenor Place London SW1X 7AW on 27 January 2014 (2 pages)
12 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2013Declaration of solvency (3 pages)
12 June 2013Appointment of a voluntary liquidator (1 page)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2,160,020
(4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 May 2011Director's details changed for Victoria Mary Hull on 20 May 2011 (2 pages)
23 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
23 May 2011Secretary's details changed for Invensys Secretaries Limited on 16 May 2011 (2 pages)
20 May 2011Director's details changed for Rachel Louise Spencer on 20 May 2011 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
16 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for Invensys Secretaries Limited on 25 March 2010 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 March 2009Return made up to 25/03/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 April 2008Return made up to 25/03/08; full list of members (3 pages)
21 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 April 2007Return made up to 25/03/07; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 April 2006Return made up to 25/03/06; full list of members (2 pages)
21 April 2006Secretary's particulars changed (1 page)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
9 May 2005Return made up to 25/03/05; full list of members (5 pages)
25 April 2005Secretary's particulars changed (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
8 October 2004Full accounts made up to 31 March 2004 (15 pages)
5 April 2004Return made up to 25/03/04; full list of members (5 pages)
1 October 2003Full accounts made up to 31 March 2003 (15 pages)
22 April 2003Return made up to 25/03/03; full list of members (5 pages)
7 October 2002Full accounts made up to 31 March 2002 (14 pages)
23 April 2002Return made up to 25/03/02; full list of members (5 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
2 May 2001Return made up to 25/03/01; full list of members (5 pages)
30 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 May 2000Director resigned (1 page)
20 April 2000Return made up to 25/03/00; full list of members (8 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle house london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
25 April 1999Return made up to 25/03/99; full list of members (12 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
1 June 1998Return made up to 25/03/98; full list of members (6 pages)
22 January 1998Director resigned (1 page)
11 November 1997New director appointed (2 pages)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
8 May 1997Return made up to 25/03/97; full list of members (10 pages)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
19 March 1996Return made up to 25/03/96; full list of members (10 pages)
11 January 1996New director appointed (2 pages)
11 January 1996Director resigned (2 pages)
4 October 1995Full accounts made up to 31 December 1994 (9 pages)
13 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1995Return made up to 25/03/95; full list of members (18 pages)
17 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
18 August 1981Accounts made up to 3 January 1981 (6 pages)
18 August 1981Accounts made up to 3 January 1981 (6 pages)
4 November 1919Memorandum of association (11 pages)