Company NameGreenlot Limited
Company StatusDissolved
Company Number02140346
CategoryPrivate Limited Company
Incorporation Date12 June 1987(36 years, 11 months ago)
Dissolution Date27 June 2023 (10 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy Charles Moore
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(6 years, 6 months after company formation)
Appointment Duration29 years, 6 months (closed 27 June 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Tandridge Court Tandridge Lane
Tandridge
Oxted
Surrey
RH8 9NJ
Director NameWendy Bell Moore
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(6 years, 6 months after company formation)
Appointment Duration29 years, 6 months (closed 27 June 2023)
RoleNone Retired
Country of ResidenceUnited Kingdom
Correspondence AddressTandridge Court Tandridge Lane
Oxted
Surrey
RH8 9NJ
Secretary NameMr Timothy Charles Moore
NationalityBritish
StatusClosed
Appointed31 December 1993(6 years, 6 months after company formation)
Appointment Duration29 years, 6 months (closed 27 June 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Tandridge Court Tandridge Lane
Tandridge
Oxted
Surrey
RH8 9NJ
Director NameGerard Anthony Coughlan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(6 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 27 November 2012)
RoleProperty Consultant
Country of ResidenceIreland
Correspondence Address28 Elgin Road
Croydon
Surrey
CR0 6XA

Location

Registered Address74 High Street
Croydon
CR9 2UU
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Timothy Charles Moore
50.00%
Ordinary
1 at £1Wendy Bell Moore
50.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 May 1990Delivered on: 1 June 1990
Satisfied on: 16 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The prince of wales high street seal sevenoaks kent. Title no:- K575390.
Fully Satisfied
24 August 1988Delivered on: 2 September 1988
Satisfied on: 16 May 1992
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: 15 woodlands road leytonstone l/b of waltham forest t/n egl 20216 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1988Delivered on: 16 August 1988
Satisfied on: 16 May 1992
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 56 whitehall road, thornton heath surrey.
Fully Satisfied
6 July 1988Delivered on: 21 July 1988
Satisfied on: 16 May 1992
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 22 stanthorpe road, london SW16.
Fully Satisfied
26 May 1988Delivered on: 7 June 1988
Satisfied on: 16 May 1992
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 477 mitcham road, croydon, l/b of croydon.
Fully Satisfied
31 March 1988Delivered on: 11 April 1988
Satisfied on: 16 May 1992
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 177, thornton road, thornton heath, surrey.
Fully Satisfied
17 November 1987Delivered on: 7 December 1987
Satisfied on: 16 May 1992
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 135 gleneldon road london SW16.
Fully Satisfied
1 November 1990Delivered on: 8 November 1990
Satisfied on: 16 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a the white horse public house chatham hill chatham kent.
Fully Satisfied
28 August 1987Delivered on: 28 August 1987
Satisfied on: 16 May 1992
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 2A mount ephraim lane, london title no. Ln 87281.
Fully Satisfied
12 December 1988Delivered on: 14 December 1988
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 1 madeira road, streatham, london SW16.
Outstanding

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
3 April 2023Application to strike the company off the register (1 page)
8 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
18 January 2022Accounts for a dormant company made up to 31 March 2021 (1 page)
25 March 2021Accounts for a dormant company made up to 31 March 2020 (1 page)
10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 January 2018Notification of Wendy Bell Moore as a person with significant control on 6 April 2016 (4 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
2 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
1 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
1 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
9 February 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
9 February 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
29 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2
(5 pages)
29 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2
(5 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
4 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Registered office address changed from C O Messrs Streeter Marshall & Wilberforce Jackson 74 High Street Croydon CR9 2UU on 4 March 2014 (1 page)
4 March 2014Registered office address changed from C O Messrs Streeter Marshall & Wilberforce Jackson 74 High Street Croydon CR9 2UU on 4 March 2014 (1 page)
4 March 2014Registered office address changed from C O Messrs Streeter Marshall & Wilberforce Jackson 74 High Street Croydon CR9 2UU on 4 March 2014 (1 page)
4 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
19 February 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
19 February 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Termination of appointment of Gerard Coughlan as a director (1 page)
28 January 2013Termination of appointment of Gerard Coughlan as a director (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
3 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
3 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Director's details changed for Wendy Bell Moore on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Timothy Charles Moore on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Wendy Bell Moore on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Gerard Anthony Coughlan on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Timothy Charles Moore on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Gerard Anthony Coughlan on 31 December 2009 (2 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
13 February 2008Return made up to 31/12/07; full list of members (3 pages)
13 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 May 2007Return made up to 31/12/06; full list of members (7 pages)
22 May 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 May 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 May 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
16 April 2003Return made up to 31/12/02; full list of members (7 pages)
16 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
16 April 2003Return made up to 31/12/02; full list of members (7 pages)
16 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2002Return made up to 31/12/01; no change of members (6 pages)
9 October 2002Location of register of members (1 page)
9 October 2002Location of register of members (1 page)
9 October 2002Return made up to 31/12/01; no change of members (6 pages)
9 October 2002Location of debenture register (1 page)
9 October 2002Location of debenture register (1 page)
4 February 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 February 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
16 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
16 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
30 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (5 pages)
29 July 1996Return made up to 31/12/95; full list of members (8 pages)
29 July 1996Director's particulars changed (1 page)
29 July 1996Return made up to 31/12/95; full list of members (8 pages)
29 July 1996Return made up to 31/12/94; full list of members (8 pages)
29 July 1996Return made up to 31/12/94; full list of members (8 pages)
29 July 1996Director's particulars changed (1 page)
8 March 1996Full accounts made up to 31 March 1995 (5 pages)
8 March 1996Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)