Company NamePHIL Greeno Models Limited
Company StatusDissolved
Company Number00447860
CategoryPrivate Limited Company
Incorporation Date12 January 1948(76 years, 4 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr Philip Alan Greeno
NationalityBritish
StatusClosed
Appointed01 November 1992(44 years, 10 months after company formation)
Appointment Duration28 years (closed 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Village Way East
Harrow
Middx
HA2 7LX
Director NameMrs Dora Eleanor Greeno
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1948(2 months, 2 weeks after company formation)
Appointment Duration64 years, 3 months (resigned 15 June 2012)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address9a Village Way East
Rayners Lane
Harrow
Middlesex
HA2 7LX
Director NameMr Philip Alan Greeno
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1971(23 years, 6 months after company formation)
Appointment Duration45 years, 10 months (resigned 12 May 2017)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address9 Village Way East
Harrow
Middx
HA2 7LX

Contact

Telephone020 88667770
Telephone regionLondon

Location

Registered Address9 Village Way East
Harrow
Middx
HA2 7LX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London

Financials

Year2010
Net Worth-£75,413
Cash£716
Current Liabilities£136,540

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 April 1994Delivered on: 13 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
17 February 1983Delivered on: 25 February 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 village way east rayners lane, harrow. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 May 1975Delivered on: 9 May 1975
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H interest 9 village way east rayners lane harrow middlesex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
15 May 2017Termination of appointment of Philip Alan Greeno as a director on 12 May 2017 (1 page)
15 May 2017Termination of appointment of Philip Alan Greeno as a director on 12 May 2017 (1 page)
17 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(3 pages)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(3 pages)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(3 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(3 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(3 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(3 pages)
5 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(3 pages)
5 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
28 November 2012Director's details changed for Mr Philip Alan Greeno on 15 June 2012 (2 pages)
28 November 2012Secretary's details changed for Mr Philip Alan Greeno on 15 June 2012 (1 page)
28 November 2012Director's details changed for Mr Philip Alan Greeno on 15 June 2012 (2 pages)
28 November 2012Secretary's details changed for Mr Philip Alan Greeno on 15 June 2012 (1 page)
14 August 2012Termination of appointment of Dora Greeno as a director (2 pages)
14 August 2012Termination of appointment of Dora Greeno as a director (2 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Philip Alan Greeno on 1 November 2009 (2 pages)
27 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mrs Dora Eleanor Greeno on 1 November 2009 (2 pages)
27 January 2010Director's details changed for Mr Philip Alan Greeno on 1 November 2009 (2 pages)
27 January 2010Director's details changed for Mrs Dora Eleanor Greeno on 1 November 2009 (2 pages)
27 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mrs Dora Eleanor Greeno on 1 November 2009 (2 pages)
27 January 2010Director's details changed for Mr Philip Alan Greeno on 1 November 2009 (2 pages)
27 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 November 2008Return made up to 01/11/08; full list of members (4 pages)
24 November 2008Return made up to 01/11/08; full list of members (4 pages)
27 November 2007Return made up to 01/11/07; no change of members (7 pages)
27 November 2007Return made up to 01/11/07; no change of members (7 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Return made up to 01/11/06; full list of members (7 pages)
4 December 2006Return made up to 01/11/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 November 2005Return made up to 01/11/05; full list of members (7 pages)
24 November 2005Return made up to 01/11/05; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 February 2005Return made up to 01/11/04; full list of members (7 pages)
7 February 2005Return made up to 01/11/04; full list of members (7 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 January 2004Return made up to 01/11/03; full list of members (7 pages)
19 January 2004Return made up to 01/11/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 December 2002Return made up to 01/11/02; full list of members (7 pages)
12 December 2002Return made up to 01/11/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 December 2000Return made up to 01/11/00; full list of members (6 pages)
11 December 2000Return made up to 01/11/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 December 1999Return made up to 01/11/99; full list of members (6 pages)
3 December 1999Return made up to 01/11/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 December 1998Return made up to 01/11/98; full list of members (6 pages)
1 December 1998Return made up to 01/11/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 December 1997Return made up to 01/11/97; no change of members (4 pages)
3 December 1997Return made up to 01/11/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 December 1996Return made up to 01/11/96; no change of members (4 pages)
24 December 1996Return made up to 01/11/96; no change of members (4 pages)
15 February 1996Return made up to 01/11/95; full list of members (6 pages)
15 February 1996Return made up to 01/11/95; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 January 1996Return made up to 01/11/94; no change of members (6 pages)
26 January 1996Return made up to 01/11/94; no change of members (6 pages)
7 December 1972New secretary appointed (2 pages)
7 December 1972New secretary appointed (2 pages)
1 August 1971New secretary appointed (2 pages)
1 August 1971New secretary appointed (2 pages)
2 April 1948New secretary appointed (2 pages)
2 April 1948New secretary appointed (2 pages)
12 January 1948Incorporation (16 pages)
12 January 1948Incorporation (16 pages)