Company NameGreenfield Care Homes Limited
Company StatusDissolved
Company Number04663510
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Mark Howard Finder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address9 Old Nursery Close
Shenley
Radlett
Hertfordshire
WD7 9FD
Secretary NameMark Howard Finder
NationalityBritish
StatusClosed
Appointed22 February 2006(3 years after company formation)
Appointment Duration17 years, 8 months (closed 31 October 2023)
RoleRetailer
Correspondence Address9 Old Nursery Close
Shenley
Radlett
Hertfordshire
WD7 9FD
Director NameMr Lee Joseph Dudack
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
29 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Director NameFrancis Dakura
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGhanaian
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Belsay
Toothill
Swindon
Wiltshire
SN5 8HB
Secretary NameMr Lee Joseph Dudack
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
29 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 84553718
Telephone regionLondon

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

390k at £1G&a Investments Llc
99.62%
Preference
460 at £1G&a Investments Llc
0.12%
Ordinary A
380 at £1G&a Investments Llc
0.10%
Ordinary B
255 at £1Francis Bowani Dakura
0.07%
Ordinary D
202 at £1Mr Mark Howard Finder
0.05%
Ordinary C
203 at £1Mrs Carol Finder
0.05%
Ordinary C

Financials

Year2014
Net Worth£366,479
Cash£7,170
Current Liabilities£391,360

Accounts

Latest Accounts28 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Charges

30 July 2008Delivered on: 31 July 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See image for full details fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 March 2007Delivered on: 16 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 385-387 london road, mitcham, surrey fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
27 March 2007Delivered on: 4 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 385-387 london road, mitcham, surrey. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
27 October 2003Delivered on: 31 October 2003
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: 387 london road mitcham surrey t/no SGL615785.
Outstanding
27 October 2003Delivered on: 31 October 2003
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: 385 london road mitcham surrey CR4 4BF t/n SGL615785.
Outstanding
1 September 2003Delivered on: 9 September 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2023First Gazette notice for voluntary strike-off (1 page)
3 August 2023Application to strike the company off the register (1 page)
2 August 2023Confirmation statement made on 29 July 2023 with updates (5 pages)
15 September 2022Total exemption full accounts made up to 28 January 2022 (9 pages)
5 September 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
20 January 2022Total exemption full accounts made up to 28 January 2021 (9 pages)
29 July 2021Change of details for Mr Mark Howard Finder as a person with significant control on 27 July 2021 (2 pages)
29 July 2021Change of details for Mr Mark Howard Finder as a person with significant control on 27 July 2021 (2 pages)
29 July 2021Confirmation statement made on 29 July 2021 with updates (7 pages)
27 July 2021Director's details changed for Mr Mark Howard Finder on 27 July 2021 (2 pages)
27 July 2021Cessation of G & a Investments Llc as a person with significant control on 27 July 2021 (1 page)
27 July 2021Change of details for Mr Mark Howard Finder as a person with significant control on 27 July 2021 (2 pages)
27 July 2021Secretary's details changed for Mark Howard Finder on 27 July 2021 (1 page)
27 July 2021Director's details changed for Mr Mark Howard Finder on 27 July 2021 (2 pages)
27 July 2021Secretary's details changed for Mark Howard Finder on 27 July 2021 (1 page)
27 July 2021Secretary's details changed for Mark Howard Finder on 27 July 2021 (1 page)
6 July 2021Previous accounting period extended from 28 July 2020 to 28 January 2021 (1 page)
23 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
5 October 2020Termination of appointment of Francis Dakura as a director on 1 October 2020 (1 page)
28 July 2020Current accounting period shortened from 29 July 2019 to 28 July 2019 (1 page)
22 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
22 July 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
23 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
18 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
13 April 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
17 July 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
18 April 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
13 January 2017Satisfaction of charge 3 in full (4 pages)
13 January 2017Satisfaction of charge 3 in full (4 pages)
13 January 2017Satisfaction of charge 1 in full (4 pages)
13 January 2017Satisfaction of charge 2 in full (4 pages)
13 January 2017Satisfaction of charge 2 in full (4 pages)
13 January 2017Satisfaction of charge 1 in full (4 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 391,500
(7 pages)
22 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 391,500
(7 pages)
16 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 391,500
(7 pages)
14 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 391,500
(7 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 May 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 391,500
(7 pages)
23 May 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 391,500
(7 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
26 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Francis Dakura on 11 February 2010 (2 pages)
22 July 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Francis Dakura on 11 February 2010 (2 pages)
22 July 2010Director's details changed for Mark Howard Finder on 11 February 2010 (2 pages)
22 July 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Mark Howard Finder on 11 February 2010 (2 pages)
21 July 2010Director's details changed for Francis Dakura on 13 July 2010 (3 pages)
21 July 2010Director's details changed for Francis Dakura on 13 July 2010 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 September 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 March 2009Return made up to 11/02/09; full list of members (5 pages)
10 March 2009Return made up to 11/02/09; full list of members (5 pages)
19 January 2009Return made up to 11/02/08; no change of members (4 pages)
19 January 2009Return made up to 11/02/08; no change of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
22 May 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 May 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 April 2007Particulars of mortgage/charge (4 pages)
16 April 2007Particulars of mortgage/charge (4 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 June 2006Registered office changed on 07/06/06 from: 30 city road london EC1Y 2AB (1 page)
7 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
7 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
7 June 2006Registered office changed on 07/06/06 from: 30 city road london EC1Y 2AB (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006Secretary resigned;director resigned (1 page)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006Secretary resigned;director resigned (1 page)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 February 2006Return made up to 11/02/06; full list of members (10 pages)
28 February 2006Return made up to 11/02/06; full list of members (10 pages)
8 April 2005Return made up to 11/02/05; full list of members (8 pages)
8 April 2005Return made up to 11/02/05; full list of members (8 pages)
23 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 December 2004£ nc 1001000/1011000 29/10/04 (2 pages)
9 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2004Ad 29/10/04--------- £ si 70055@1=70055 £ ic 321000/391055 (2 pages)
9 December 2004Ad 29/10/04--------- £ si 445@1=445 £ ic 391055/391500 (2 pages)
9 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 December 2004£ nc 1001000/1011000 29/10/04 (2 pages)
9 December 2004Ad 29/10/04--------- £ si 70055@1=70055 £ ic 321000/391055 (2 pages)
9 December 2004Ad 29/10/04--------- £ si 445@1=445 £ ic 391055/391500 (2 pages)
15 September 2004Nc inc already adjusted 31/07/04 (3 pages)
15 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 September 2004Ad 31/07/04--------- £ si 80000@1=80000 £ ic 241000/321000 (2 pages)
15 September 2004Nc inc already adjusted 31/07/04 (3 pages)
15 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2004Ad 31/07/04--------- £ si 80000@1=80000 £ ic 241000/321000 (2 pages)
20 July 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
20 July 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
16 July 2004Registered office changed on 16/07/04 from: c/o arram berlyn gardner & co holborn hall 100 grays inn road london WC1X 8BY (1 page)
16 July 2004Registered office changed on 16/07/04 from: c/o arram berlyn gardner & co holborn hall 100 grays inn road london WC1X 8BY (1 page)
10 March 2004Return made up to 11/02/04; full list of members (7 pages)
10 March 2004Ad 26/01/04--------- £ si 40000@1=40000 £ ic 201000/241000 (2 pages)
10 March 2004Return made up to 11/02/04; full list of members (7 pages)
10 March 2004Ad 26/01/04--------- £ si 40000@1=40000 £ ic 201000/241000 (2 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
28 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 October 2003Nc inc already adjusted 04/09/03 (3 pages)
28 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2003Nc inc already adjusted 04/09/03 (3 pages)
28 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2003Ad 04/09/03--------- £ si 200999@1=200999 £ ic 1/201000 (3 pages)
28 October 2003Ad 04/09/03--------- £ si 200999@1=200999 £ ic 1/201000 (3 pages)
30 September 2003Memorandum and Articles of Association (15 pages)
30 September 2003Memorandum and Articles of Association (15 pages)
9 September 2003Particulars of mortgage/charge (4 pages)
9 September 2003Particulars of mortgage/charge (4 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Incorporation (18 pages)
11 February 2003Incorporation (18 pages)