Company NameGreen Acre Homes (South East) Limited
Company StatusDissolved
Company Number02122416
CategoryPrivate Limited Company
Incorporation Date13 April 1987(37 years ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)
Previous NamesShrinklight Limited and Midway Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGeorge Solomon Aldersley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(4 years, 9 months after company formation)
Appointment Duration24 years, 3 months (closed 03 May 2016)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Secretary NameJacqueline Aldersley
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 June 2002)
RoleCompany Director
Correspondence Address7 Homefield Road
Warlingham
Surrey
CR6 9HU
Director NameMr David Michael Simmonds
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(8 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 14 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield House
139 Shirley Road
Croydon
Surrey
CR0 7LR
Secretary NameJohn Harold Smith
NationalityBritish
StatusResigned
Appointed11 February 1998(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 June 2002)
RoleCompany Director
Correspondence Address5 Ashmere Avenue
Beckenham
Kent
BR3 6PQ
Director NameChristopher John Owen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(12 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield House
139 Shirley Road
Croydon
Surrey
CR0 7LR
Director NameChristopher John Owen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(12 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield House
139 Shirley Road
Croydon
Surrey
CR0 7LR
Secretary NameMr David Michael Simmonds
NationalityBritish
StatusResigned
Appointed20 June 2002(15 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Orchard Rise
Shirley
Surrey
CR0 7QZ
Secretary NameMr David North
NationalityBritish
StatusResigned
Appointed08 January 2003(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernlea
St Winifred's Road
Westerham
Kent
TN16 3HR
Secretary NameMr David Michael Simmonds
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(17 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 14 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield House
139 Shirley Road
Croydon
Surrey
CR0 7LR
Director NameMr Craig Hatchard
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(17 years, 9 months after company formation)
Appointment Duration5 years (resigned 13 February 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address27a Exbury Road
Catford
London
SE6 4NB
Director NameSimon McKeown
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(17 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 July 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield House
139 Shirley Road
Croydon
Surrey
CR0 7LR
Director NameMr Patrick Martin Maher
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield House
139 Shirley Road
Croydon
Surrey
CR0 7LR
Director NameAndrew Woyingizuo Appah
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(21 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield House
139 Shirley Road
Croydon
Surrey
CR0 7LR
Director NameSimon Ian Holmes
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(21 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield House
139 Shirley Road
Croydon
Surrey
CR0 7LR

Contact

Websitewww.greenacre-homes.com

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2009
Turnover£18,281,689
Gross Profit£1,758,387
Net Worth£300,598
Cash£446,000
Current Liabilities£5,722,942

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved following liquidation (1 page)
3 February 2016Return of final meeting in a creditors' voluntary winding up (26 pages)
1 December 2015Liquidators' statement of receipts and payments to 26 September 2015 (21 pages)
1 December 2015Liquidators statement of receipts and payments to 26 September 2015 (21 pages)
27 November 2014Liquidators statement of receipts and payments to 26 September 2014 (21 pages)
27 November 2014Liquidators' statement of receipts and payments to 26 September 2014 (21 pages)
13 May 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 November 2013Liquidators statement of receipts and payments to 26 September 2013 (23 pages)
28 November 2013Liquidators' statement of receipts and payments to 26 September 2013 (23 pages)
10 December 2012Liquidators' statement of receipts and payments to 26 September 2012 (22 pages)
10 December 2012Liquidators statement of receipts and payments to 26 September 2012 (22 pages)
15 November 2012Notice of Constitution of Liquidation Committee (2 pages)
3 November 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 October 2011Registered office address changed from Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR on 10 October 2011 (2 pages)
7 October 2011Notice of Constitution of Liquidation Committee (2 pages)
5 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2011Appointment of a voluntary liquidator (1 page)
5 October 2011Statement of affairs with form 4.19 (17 pages)
18 July 2011Termination of appointment of Simon Holmes as a director (1 page)
18 July 2011Termination of appointment of Andrew Appah as a director (1 page)
18 July 2011Termination of appointment of Simon Mckeown as a director (1 page)
18 July 2011Termination of appointment of Patrick Maher as a director (1 page)
14 July 2011Termination of appointment of David Simmonds as a secretary (1 page)
14 July 2011Termination of appointment of David Simmonds as a director (1 page)
8 June 2011Termination of appointment of Christopher Owen as a director (1 page)
4 February 2011Director's details changed for Christopher John Owen on 31 January 2011 (2 pages)
4 February 2011Director's details changed for Simon Ian Holmes on 31 January 2011 (2 pages)
4 February 2011Secretary's details changed for Mr David Michael Simmonds on 31 January 2011 (1 page)
4 February 2011Director's details changed for Simon Mckeown on 31 January 2011 (2 pages)
4 February 2011Director's details changed for George Solomon Aldersley on 31 January 2011 (2 pages)
4 February 2011Director's details changed for Andrew Woyingizuo Appah on 31 January 2011 (2 pages)
4 February 2011Director's details changed for Patrick Martin Maher on 31 January 2011 (2 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 300,200
(7 pages)
4 February 2011Director's details changed for Mr David Michael Simmonds on 31 January 2011 (2 pages)
6 August 2010Full accounts made up to 31 October 2009 (22 pages)
1 March 2010Termination of appointment of Craig Hatchard as a director (1 page)
9 February 2010Director's details changed for Simon Ian Holmes on 31 January 2010 (2 pages)
9 February 2010Director's details changed for Christopher John Owen on 31 January 2010 (2 pages)
9 February 2010Director's details changed for Andrew Woyingizuo Appah on 31 January 2010 (2 pages)
9 February 2010Director's details changed for Mr David Michael Simmonds on 31 January 2010 (2 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (9 pages)
9 February 2010Director's details changed for Craig Hatchard on 31 January 2010 (2 pages)
9 February 2010Director's details changed for Patrick Martin Maher on 31 January 2010 (2 pages)
9 February 2010Director's details changed for Simon Mckeown on 31 January 2010 (2 pages)
7 December 2009Previous accounting period shortened from 31 January 2010 to 31 October 2009 (1 page)
27 August 2009Full accounts made up to 31 January 2009 (20 pages)
4 February 2009Return made up to 31/01/09; full list of members (6 pages)
3 February 2009Director's change of particulars / andrew appah / 31/01/2009 (1 page)
29 October 2008Director appointed andrew woyingizuo appah (2 pages)
29 October 2008Director appointed simon ian holmes (2 pages)
27 October 2008Memorandum and Articles of Association (14 pages)
27 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2008Director appointed patrick martin maher (4 pages)
4 September 2008Full accounts made up to 31 January 2008 (20 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
22 November 2007Full accounts made up to 31 January 2007 (21 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 31/01/07; full list of members (3 pages)
16 November 2006Full accounts made up to 31 January 2006 (20 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
3 February 2006Return made up to 31/01/06; full list of members (3 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2006Director's particulars changed (1 page)
7 December 2005Full accounts made up to 31 January 2005 (20 pages)
16 August 2005Return made up to 31/01/05; full list of members; amend (8 pages)
18 March 2005Return made up to 31/01/05; full list of members (7 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 August 2004Full accounts made up to 31 January 2004 (20 pages)
19 August 2004Nc inc already adjusted 16/05/94 (1 page)
19 August 2004Ad 12/07/04--------- £ si 100@1=100 £ ic 300100/300200 (2 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 August 2004Conve 12/07/04 (1 page)
14 July 2004Memorandum and Articles of Association (12 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned (1 page)
30 March 2004New director appointed (2 pages)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director's particulars changed (1 page)
11 February 2004Return made up to 31/01/04; full list of members (7 pages)
25 October 2003Full accounts made up to 31 January 2003 (18 pages)
24 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
30 September 2002Full accounts made up to 31 January 2002 (17 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
22 February 2002Return made up to 31/01/02; full list of members (7 pages)
12 September 2001Full accounts made up to 31 January 2001 (17 pages)
12 February 2001Return made up to 31/01/01; full list of members (7 pages)
27 November 2000Full accounts made up to 31 January 2000 (14 pages)
26 September 2000Director's particulars changed (1 page)
12 June 2000Particulars of mortgage/charge (3 pages)
29 March 2000Registered office changed on 29/03/00 from: sidda house 350 lower addiscombe road croydon surrey CR9 7AF (1 page)
8 February 2000Return made up to 31/01/00; full list of members (7 pages)
15 December 1999New director appointed (2 pages)
12 October 1999Full accounts made up to 31 January 1999 (13 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
8 February 1999Return made up to 31/01/99; no change of members
  • 363(287) ‐ Registered office changed on 08/02/99
(4 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
9 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1998Full accounts made up to 31 January 1998 (12 pages)
20 August 1998Declaration of satisfaction of mortgage/charge (1 page)
20 August 1998Declaration of satisfaction of mortgage/charge (1 page)
20 August 1998Particulars of mortgage/charge (3 pages)
13 February 1998New secretary appointed (3 pages)
11 February 1998Return made up to 31/01/98; no change of members (4 pages)
12 August 1997Full accounts made up to 31 January 1997 (12 pages)
24 February 1997Nc inc already adjusted 16/05/94 (1 page)
24 February 1997Ad 16/05/94--------- £ si 300000@1 (2 pages)
24 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 February 1997Return made up to 31/01/97; full list of members (6 pages)
1 August 1996Accounting reference date extended from 31/07/96 to 31/01/97 (1 page)
4 June 1996Full accounts made up to 31 July 1995 (13 pages)
29 April 1996Secretary's particulars changed (1 page)
29 April 1996Director's particulars changed (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996Return made up to 31/01/96; no change of members (4 pages)
25 May 1995Full accounts made up to 31 July 1994 (11 pages)
11 September 1990Company name changed\certificate issued on 11/09/90 (2 pages)
2 September 1987Memorandum and Articles of Association (12 pages)
10 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1987Company name changed\certificate issued on 06/08/87 (2 pages)
13 April 1987Certificate of Incorporation (1 page)