Company NameGreenridge (Warrington) Limited
Company StatusDissolved
Company Number04346662
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)
Previous NameTraveltech Limited

Business Activity

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

Directors

Director NameMr Bhikhu Kanti Bhuptani
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(2 weeks, 4 days after company formation)
Appointment Duration15 years, 6 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Paul Jeremy Simmons
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(2 weeks, 4 days after company formation)
Appointment Duration15 years, 6 months (closed 25 July 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameMr Bhikhu Kanti Bhuptani
NationalityBritish
StatusClosed
Appointed21 January 2002(2 weeks, 4 days after company formation)
Appointment Duration15 years, 6 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.greenridge.net
Telephone020 74868778
Telephone regionLondon

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

8 at £1Bhikhu Kanti Bhuptani
80.00%
Ordinary
2 at £1Paul Jeremy Simmons
20.00%
Ordinary

Financials

Year2014
Net Worth£48,210
Cash£23
Current Liabilities£2,200

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

2 May 2002Delivered on: 17 May 2002
Persons entitled: Norwich Union Mortgages (Life) LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security all the rights, titles, benefits and interests, whether present or future, of the company to all moneys from time to time due, owing or incurred to the company under the leases in respect of patten house mersey street warrington cheshire (the lease). See the mortgage charge document for full details.
Outstanding
2 May 2002Delivered on: 17 May 2002
Persons entitled: Norwich Union Mortgages (Life) LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage f/h property known as patten house mersey street warrington cheshire-CH299768 including all buildings, erections and fixtures and fittings (but excluding tenants' fixtures and fittings) and fixed plant, equipment and machinery for the time being thereon all easements, rights and licences appurtenant thereto subject to and with the benefit of all leases, underleases, tenancies, agreements for lease rights covenants and conditions affecting the same by way of floating charge, such of the company's property, assets, rights and revenues. See the mortgage charge document for full details.
Outstanding

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
27 April 2017Application to strike the company off the register (3 pages)
27 April 2017Application to strike the company off the register (3 pages)
23 February 2017Director's details changed for Mr Paul Jeremy Simmons on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Paul Jeremy Simmons on 23 February 2017 (2 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (9 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (9 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 May 2016Director's details changed for Mr Bhikhu Kanti Bhuptani on 4 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Paul Jeremy Simmons on 4 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Paul Jeremy Simmons on 18 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Paul Jeremy Simmons on 4 May 2016 (2 pages)
19 May 2016Secretary's details changed for Mr Bhikhu Kanti Bhuptani on 4 May 2016 (1 page)
19 May 2016Director's details changed for Mr Paul Jeremy Simmons on 18 May 2016 (2 pages)
19 May 2016Secretary's details changed for Mr Bhikhu Kanti Bhuptani on 4 May 2016 (1 page)
19 May 2016Director's details changed for Mr Bhikhu Kanti Bhuptani on 4 May 2016 (2 pages)
11 May 2016Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4AA to Acre House 11/15 William Road London NW1 3ER on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4AA to Acre House 11/15 William Road London NW1 3ER on 11 May 2016 (1 page)
12 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10
(5 pages)
12 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
21 September 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
19 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10
(4 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10
(4 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10
(4 pages)
3 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(4 pages)
3 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(4 pages)
3 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 October 2012Director's details changed for Mr Bhikhu Kanti Bhuptani on 8 October 2012 (2 pages)
22 October 2012Director's details changed for Mr Paul Jeremy Simmons on 8 October 2012 (2 pages)
22 October 2012Director's details changed for Mr Bhikhu Kanti Bhuptani on 8 October 2012 (2 pages)
22 October 2012Registered office address changed from 34 New Cavendish Street London W1G 8UB on 22 October 2012 (1 page)
22 October 2012Director's details changed for Mr Bhikhu Kanti Bhuptani on 8 October 2012 (2 pages)
22 October 2012Secretary's details changed for Mr Bhikhu Kanti Bhuptani on 8 October 2012 (1 page)
22 October 2012Secretary's details changed for Mr Bhikhu Kanti Bhuptani on 8 October 2012 (1 page)
22 October 2012Registered office address changed from 34 New Cavendish Street London W1G 8UB on 22 October 2012 (1 page)
22 October 2012Director's details changed for Mr Paul Jeremy Simmons on 8 October 2012 (2 pages)
22 October 2012Secretary's details changed for Mr Bhikhu Kanti Bhuptani on 8 October 2012 (1 page)
22 October 2012Director's details changed for Mr Paul Jeremy Simmons on 8 October 2012 (2 pages)
24 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 June 2009Director's change of particulars / paul simmons / 01/06/2009 (1 page)
3 June 2009Director's change of particulars / paul simmons / 01/06/2009 (1 page)
21 January 2009Return made up to 03/01/09; full list of members (4 pages)
21 January 2009Return made up to 03/01/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 January 2008Return made up to 03/01/08; full list of members (2 pages)
30 January 2008Return made up to 03/01/08; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
17 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 03/01/07; full list of members (2 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 03/01/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 January 2006Return made up to 03/01/06; full list of members (2 pages)
24 January 2006Registered office changed on 24/01/06 from: 65 new cavendish street london W1G 7LS (1 page)
24 January 2006Registered office changed on 24/01/06 from: 65 new cavendish street london W1G 7LS (1 page)
24 January 2006Return made up to 03/01/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 February 2005Return made up to 03/01/05; full list of members (7 pages)
3 February 2005Return made up to 03/01/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 February 2004Return made up to 03/01/04; full list of members (7 pages)
2 February 2004Return made up to 03/01/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 February 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
14 February 2002Ad 25/01/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
14 February 2002Ad 25/01/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
29 January 2002Memorandum and Articles of Association (12 pages)
29 January 2002Memorandum and Articles of Association (12 pages)
24 January 2002Registered office changed on 24/01/02 from: 788 - 790 finchley road london NW11 7TJ (1 page)
24 January 2002Registered office changed on 24/01/02 from: 788 - 790 finchley road london NW11 7TJ (1 page)
23 January 2002Company name changed traveltech LIMITED\certificate issued on 23/01/02 (2 pages)
23 January 2002Company name changed traveltech LIMITED\certificate issued on 23/01/02 (2 pages)
3 January 2002Incorporation (19 pages)
3 January 2002Incorporation (19 pages)