Company NameGreenbury Holdings Limited
Company StatusDissolved
Company Number00338897
CategoryPrivate Limited Company
Incorporation Date5 April 1938(86 years, 1 month ago)
Dissolution Date19 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLouise Margaret Platt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(53 years, 6 months after company formation)
Appointment Duration26 years, 8 months (closed 19 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
Director NameMs Victoria Catherine Platt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2014(76 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 19 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
Director NameThe Baroness Platt Of Writtle Beryl Catherine Platt
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(53 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressGreenbury House
46 Writtle Green
Chelmsford
Essex
CM1 3DU
Director NameStewart Sidney Platt
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(53 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 April 2003)
RoleCompany Director
Correspondence AddressGreenbury House
46 Writtle Green
Chelmsford
Essex
CM1 3DU
Director NameRoland Francis Platt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(53 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 01 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Upper Richmond Road
London
SW15 2RP
Secretary NameRoland Francis Platt
NationalityBritish
StatusResigned
Appointed26 September 1991(53 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 29 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Upper Richmond Road
London
SW15 2RP
Director NameMr James Lionel Platt
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(76 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2016)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address70 Upper Richmond Road
London
SW15 2RP

Contact

Websiteabbey-quilting.co.uk

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

5k at £1R.f. Platt Children's Trust
8.33%
Ordinary
29.8k at £1Louise Margaret Platt
49.58%
Ordinary
15.8k at £1Stewart Sydney Platt Grandchildrens Trust
26.25%
Ordinary
8.3k at £1Victoria Catherine Platt & William Rhodri Davies
13.75%
Ordinary
625 at £1James Lionel Platt & Ann Catherine Darvill & Harriette Platt
1.04%
Ordinary
625 at £1Rachael Catherine Davies & Jessica Polly Davies & Joanna Megan Davies
1.04%
Ordinary

Financials

Year2014
Net Worth£424,545
Cash£110
Current Liabilities£1,376

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 March 1972Delivered on: 22 March 1972
Satisfied on: 13 April 2011
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at selinas lane dagenham essex.
Fully Satisfied
8 February 1965Delivered on: 18 February 1965
Satisfied on: 13 April 2011
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £15,000.
Particulars: Premises at selinas lane, dagenham, essex.
Fully Satisfied
1 May 1964Delivered on: 20 May 1964
Satisfied on: 13 April 2011
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc n/e £25,000.
Particulars: Premises at selinas lane, dagenham, essex.
Fully Satisfied
27 March 1961Delivered on: 28 March 1961
Satisfied on: 13 April 2011
Persons entitled: Lloyds Bank PLC

Classification: Oral charge
Secured details: All moneys due etc.
Particulars: F/H land & factory premises at selinas lane, dagenham, essex.
Fully Satisfied

Filing History

20 March 2017Registered office address changed from C/O Maccallum Slator 70 Upper Richmond Road London SW15 2RP to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 20 March 2017 (2 pages)
16 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-07
(1 page)
16 March 2017Declaration of solvency (3 pages)
16 March 2017Appointment of a voluntary liquidator (1 page)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
3 June 2016Termination of appointment of James Lionel Platt as a director on 20 May 2016 (1 page)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Second filing of AR01 previously delivered to Companies House made up to 26 September 2015 (20 pages)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 60,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2015.
(6 pages)
23 October 2015Termination of appointment of Roland Francis Platt as a secretary on 29 December 2014 (1 page)
1 April 2015Registered office address changed from , Selinas Lane, Dagenham, Essex, RM8 1QH to C/O Maccallum Slator 70 Upper Richmond Road London SW15 2RP on 1 April 2015 (1 page)
1 April 2015Secretary's details changed for Roland Francis Platt on 1 January 2015 (1 page)
1 April 2015Registered office address changed from Selinas Lane Dagenham Essex RM8 1QH to C/O Maccallum Slator 70 Upper Richmond Road London SW15 2RP on 1 April 2015 (1 page)
1 April 2015Secretary's details changed for Roland Francis Platt on 1 January 2015 (1 page)
1 April 2015Termination of appointment of Roland Francis Platt as a director on 1 January 2015 (1 page)
1 April 2015Termination of appointment of Roland Francis Platt as a director on 1 January 2015 (1 page)
1 April 2015Registered office address changed from , Selinas Lane, Dagenham, Essex, RM8 1QH to C/O Maccallum Slator 70 Upper Richmond Road London SW15 2RP on 1 April 2015 (1 page)
5 December 2014Appointment of Ms Victoria Catherine Platt as a director on 14 November 2014 (2 pages)
5 December 2014Appointment of Mr James Lionel Platt as a director on 14 November 2014 (2 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 60,000
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 60,000
(5 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Louise Margaret Platt on 26 September 2010 (2 pages)
13 October 2010Director's details changed for Roland Francis Platt on 26 September 2010 (2 pages)
13 October 2010Secretary's details changed for Roland Francis Platt on 26 September 2010 (1 page)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 October 2008Return made up to 26/09/08; full list of members (5 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 October 2007Return made up to 26/09/07; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006Return made up to 26/09/06; full list of members (3 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 September 2005Return made up to 26/09/05; full list of members (3 pages)
13 October 2004Return made up to 26/09/04; full list of members (8 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 October 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(8 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
7 October 2002Return made up to 26/09/02; full list of members (9 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
14 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 October 2001Return made up to 26/09/01; full list of members (8 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 September 2000Return made up to 26/09/00; full list of members (8 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 October 1999Return made up to 26/09/99; no change of members (4 pages)
30 September 1998Return made up to 26/09/98; change of members (6 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 October 1997Return made up to 26/09/97; full list of members (5 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 September 1996Return made up to 26/09/96; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 October 1995Return made up to 26/09/95; no change of members (4 pages)
25 June 1974Particulars of mortgage/charge (3 pages)
5 April 1938Incorporation (29 pages)