Company NameGreenhills Plc
DirectorsAnthony Peter Alderton and Brian Mawson Copsey
Company StatusDissolved
Company Number02998019
CategoryPublic Limited Company
Incorporation Date5 December 1994(29 years, 4 months ago)
Previous NameRimear Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAnthony Peter Alderton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(2 weeks, 3 days after company formation)
Appointment Duration29 years, 4 months
RoleConsultant/Chairman
Correspondence Address3rd Floor 34 South Moulton Street
London
W1Y 2BP
Director NameBrian Mawson Copsey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNew Zealander
StatusCurrent
Appointed22 December 1994(2 weeks, 3 days after company formation)
Appointment Duration29 years, 4 months
RoleAccountant
Correspondence Address23/2 Rue Des Iris
Monaco
Mc98000
Secretary NameRichard Leslie Ernest Lewis
NationalityBritish
StatusCurrent
Appointed24 January 1995(1 month, 2 weeks after company formation)
Appointment Duration29 years, 3 months
RoleSecretary
Correspondence AddressSellers Group 32 Sackville Street
London
W1X 1DB
Director NameAdam Reynolds
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(2 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 1996)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address14 Charles Harrod Court
Harrods Village
Barnes
London
SW13 8HH
Secretary NameMr Rupert Thomas Harwood Lescher
NationalityBritish
StatusResigned
Appointed22 December 1994(2 weeks, 3 days after company formation)
Appointment Duration1 month (resigned 24 January 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Wilton Street
London
Sw1
Director NameDr Royston Kenneth Ackerman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 1996)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address35 Tadema Road
London
SW10 0PZ
Director NameMr Sarvindra Singh
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 25 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Somerset Gardens
Highgate Gardens
London
N6 5EQ
Director NameAndrew Duncan Adams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(1 year, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 January 1997)
RoleBusiness Consultant
Correspondence Address50a Warrington Crescent
London
W9 1EP
Director NameGary Caejar
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 September 1996)
RoleVenture Capitalist
Correspondence Address20 New Bond Street
London
W1Y 0SA
Director NameJohn Gregory Gilbert
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 23 September 1996)
RoleBanker
Correspondence Address20 New Bond Street
London
W1Y 0SA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address100a Chalk Farm Road
London
NW1 8EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,309,000
Current Liabilities£269,000

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 January 2001Dissolved (1 page)
2 October 2000Return of final meeting of creditors (1 page)
15 July 1998Receiver's abstract of receipts and payments (2 pages)
7 July 1998Receiver ceasing to act (2 pages)
16 December 1997Receiver's abstract of receipts and payments (2 pages)
5 March 1997Appointment of a liquidator (1 page)
5 March 1997Order of court to wind up (1 page)
26 February 1997Administrative Receiver's report (5 pages)
25 February 1997Court order notice of winding up (1 page)
26 January 1997Director resigned (1 page)
9 January 1997Return made up to 05/12/96; bulk list available separately (4 pages)
30 December 1996Registered office changed on 30/12/96 from: 34 south molton street london W1Y 2BP (1 page)
16 December 1996Appointment of receiver/manager (1 page)
14 October 1996Particulars of mortgage/charge (5 pages)
1 October 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
13 August 1996Ad 08/08/96--------- £ si [email protected]=15000 £ ic 300000/315000 (2 pages)
13 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 August 1996Nc inc already adjusted 05/08/96 (1 page)
10 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Full group accounts made up to 31 December 1995 (20 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
13 March 1996Director resigned (2 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
21 February 1996Director resigned (1 page)
17 February 1996New director appointed (3 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996Director resigned (3 pages)
17 February 1996Director resigned (2 pages)
16 February 1996Return made up to 30/11/95; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
10 March 1995Ad 08/02/95--------- £ si [email protected]=150000 £ ic 150000/300000 (6 pages)
3 February 1995Prospectus (38 pages)