Southend
Essex
SS1 2UU
Secretary Name | Eileen Patricia Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2006) |
Role | Housewife |
Correspondence Address | 136 High Street Canvey Island Essex SS8 7SL |
Director Name | James Jonathon West |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 January 2007) |
Role | Company Director |
Correspondence Address | 39 Hart Street Square Brentwood Essex |
Director Name | Mr Ashor Osib |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 October 2013) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 32 Harwood Road London SW6 4PH |
Secretary Name | James Jonathon West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 January 2007) |
Role | Hotel Management |
Correspondence Address | 15 Sovereign Views Southend Essex SS1 2UU |
Director Name | Mrs Anne Osib |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Harwood Road Fulham London SW6 4PH |
Secretary Name | Mrs Anne Osib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Harwood Road Fulham London SW6 4PH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.greenwoodshotel.com |
---|---|
Telephone | 01277 829990 |
Telephone region | Brentwood |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5m at £1 | Ashgreen Hotels LTD 100.00% Ordinary B |
---|---|
100 at £1 | Ashgreen Hotels LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,001,512 |
Net Worth | £4,884,001 |
Cash | £1,057 |
Current Liabilities | £770,035 |
Latest Accounts | 31 March 2012 (10 years, 12 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
9 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
9 October 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
9 October 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
14 August 2015 | Liquidators statement of receipts and payments to 6 July 2015 (17 pages) |
14 August 2015 | Liquidators statement of receipts and payments to 6 July 2015 (17 pages) |
14 August 2015 | Liquidators' statement of receipts and payments to 6 July 2015 (17 pages) |
14 August 2015 | Liquidators' statement of receipts and payments to 6 July 2015 (17 pages) |
28 July 2014 | Administrator's progress report to 7 July 2014 (22 pages) |
28 July 2014 | Administrator's progress report to 7 July 2014 (22 pages) |
28 July 2014 | Administrator's progress report to 7 July 2014 (22 pages) |
7 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 April 2014 | Administrator's progress report to 5 March 2014 (21 pages) |
15 April 2014 | Administrator's progress report to 5 March 2014 (21 pages) |
15 April 2014 | Administrator's progress report to 5 March 2014 (21 pages) |
12 November 2013 | Notice of deemed approval of proposals (1 page) |
12 November 2013 | Notice of deemed approval of proposals (1 page) |
25 October 2013 | Statement of affairs with form 2.14B (8 pages) |
25 October 2013 | Statement of affairs with form 2.14B (8 pages) |
23 October 2013 | Statement of administrator's proposal (22 pages) |
23 October 2013 | Statement of administrator's proposal (22 pages) |
2 October 2013 | Termination of appointment of Ashor Osib as a director (1 page) |
2 October 2013 | Termination of appointment of Ashor Osib as a director (1 page) |
17 September 2013 | Registered office address changed from Greenwoods Hotel & Spa Stock Road Stock Ingatestone Essex CM4 9BE United Kingdom on 17 September 2013 (2 pages) |
17 September 2013 | Registered office address changed from Greenwoods Hotel & Spa Stock Road Stock Ingatestone Essex CM4 9BE United Kingdom on 17 September 2013 (2 pages) |
12 September 2013 | Appointment of an administrator (1 page) |
12 September 2013 | Appointment of an administrator (1 page) |
4 September 2013 | Termination of appointment of Anne Osib as a director (1 page) |
4 September 2013 | Termination of appointment of Anne Osib as a secretary (1 page) |
4 September 2013 | Termination of appointment of Anne Osib as a director (1 page) |
4 September 2013 | Termination of appointment of Anne Osib as a secretary (1 page) |
6 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
2 August 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
2 August 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
12 July 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
30 November 2010 | Company name changed greenwood estate (essex) LTD.\certificate issued on 30/11/10
|
30 November 2010 | Change of name notice (2 pages) |
30 November 2010 | Company name changed greenwood estate (essex) LTD.\certificate issued on 30/11/10
|
30 November 2010 | Change of name notice (2 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
24 September 2010 | Register(s) moved to registered inspection location (1 page) |
24 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Register inspection address has been changed (1 page) |
24 September 2010 | Register(s) moved to registered inspection location (1 page) |
24 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
27 May 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
15 December 2009 | Registered office address changed from C/O Moore Thompson Monica House St. Augustines Road Wisbech Cambridgeshire PE13 3AD United Kingdom on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from C/O Moore Thompson Monica House St. Augustines Road Wisbech Cambridgeshire PE13 3AD United Kingdom on 15 December 2009 (1 page) |
9 December 2009 | Auditor's resignation (1 page) |
9 December 2009 | Auditor's resignation (1 page) |
31 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
18 May 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
18 May 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 December 2008 | Return made up to 22/07/08; full list of members (5 pages) |
5 December 2008 | Location of debenture register (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from greenwoods hotel & spa stock road stock ingatestone essex CM4 9BE (1 page) |
5 December 2008 | Location of register of members (1 page) |
5 December 2008 | Return made up to 22/07/08; full list of members (5 pages) |
5 December 2008 | Location of debenture register (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from greenwoods hotel & spa stock road stock ingatestone essex CM4 9BE (1 page) |
5 December 2008 | Location of register of members (1 page) |
17 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
10 August 2007 | Return made up to 22/07/07; full list of members
|
10 August 2007 | Return made up to 22/07/07; full list of members
|
3 April 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
3 April 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
18 February 2007 | New secretary appointed;new director appointed (2 pages) |
18 February 2007 | New secretary appointed;new director appointed (2 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Secretary resigned;director resigned (1 page) |
3 February 2007 | Resolutions
|
3 February 2007 | Declaration of assistance for shares acquisition (5 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Secretary resigned;director resigned (1 page) |
3 February 2007 | Declaration of assistance for shares acquisition (5 pages) |
3 February 2007 | Resolutions
|
26 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
26 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
26 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
26 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
26 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
26 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
24 January 2007 | Full accounts made up to 30 September 2006 (20 pages) |
24 January 2007 | Full accounts made up to 30 September 2006 (20 pages) |
10 October 2006 | Return made up to 22/07/06; full list of members (7 pages) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Return made up to 22/07/06; full list of members (7 pages) |
10 October 2006 | Location of register of members (1 page) |
4 July 2006 | Total exemption full accounts made up to 30 September 2005 (19 pages) |
4 July 2006 | Total exemption full accounts made up to 30 September 2005 (19 pages) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: riverside house 1/5 como street romford essex RM7 7DN (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: riverside house 1/5 como street romford essex RM7 7DN (1 page) |
13 September 2005 | Return made up to 22/07/05; full list of members (8 pages) |
13 September 2005 | Return made up to 22/07/05; full list of members (8 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
26 October 2004 | Particulars of mortgage/charge (5 pages) |
26 October 2004 | Particulars of mortgage/charge (5 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Return made up to 22/07/04; full list of members (8 pages) |
29 July 2004 | Return made up to 22/07/04; full list of members (8 pages) |
22 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
22 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
31 July 2003 | Return made up to 22/07/03; full list of members
|
31 July 2003 | Return made up to 22/07/03; full list of members
|
25 April 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
25 April 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
10 January 2003 | Ad 18/12/02--------- £ si [email protected]=400000 £ ic 4600100/5000100 (2 pages) |
10 January 2003 | Ad 18/12/02--------- £ si [email protected]=400000 £ ic 4600100/5000100 (2 pages) |
30 July 2002 | Particulars of mortgage/charge (7 pages) |
30 July 2002 | Return made up to 22/07/02; full list of members (7 pages) |
30 July 2002 | Particulars of mortgage/charge (7 pages) |
30 July 2002 | Return made up to 22/07/02; full list of members (7 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
25 March 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Ad 13/01/00--------- £ si [email protected] (2 pages) |
29 November 2001 | Ad 31/08/99--------- £ si [email protected] (2 pages) |
29 November 2001 | Ad 13/01/00--------- £ si [email protected] (2 pages) |
29 November 2001 | Ad 31/08/99--------- £ si [email protected] (2 pages) |
30 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
12 January 2001 | £ nc 1000/5001000 31/08/99 (1 page) |
12 January 2001 | £ nc 1000/5001000 31/08/99 (1 page) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
28 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
22 September 1999 | Secretary's particulars changed (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
22 September 1999 | Secretary's particulars changed (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Company name changed inchvolt LIMITED\certificate issued on 02/09/99 (2 pages) |
1 September 1999 | Company name changed inchvolt LIMITED\certificate issued on 02/09/99 (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 120 east road london N1 6AA (1 page) |
20 August 1999 | Resolutions
|
20 August 1999 | Registered office changed on 20/08/99 from: 120 east road london N1 6AA (1 page) |
20 August 1999 | Resolutions
|
22 July 1999 | Incorporation (15 pages) |
22 July 1999 | Incorporation (15 pages) |