Company NameGreens Of Tunbridge Wells Limited
Company StatusDissolved
Company Number04694879
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years ago)
Dissolution Date29 January 2013 (11 years, 2 months ago)
Previous NameRP Brokerage Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameTanya Lorraine Plunkett
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2008(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Hetton Lodge Ferndale
Tunbridge Wells
Kent
TN2 3RU
Director NameMr Richard Martin Plunkett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hetton Lodge
6 Ferndale
Tunbridge Wells
Kent
TN2 3RU
Secretary NameJohn Robert Simmins
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Orchard Close
Long Ditton
Surbiton
Surrey
KT6 5LG
Secretary NameDarren Peter Nimmo
NationalityBritish
StatusResigned
Appointed23 March 2006(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 13 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Hetton Lodge
6 Ferndale
Tunbridge Wells
Kent
TN2 3RU
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

72 at £1Tanya Plunkett
71.29%
Ordinary
28 at £1Jack Bateman
27.72%
Ordinary
1 at £1Richard Plunkett
0.99%
Ordinary A

Financials

Year2014
Net Worth-£117,627
Cash£782
Current Liabilities£176,724

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 January 2013Final Gazette dissolved following liquidation (1 page)
29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013Final Gazette dissolved following liquidation (1 page)
29 October 2012Liquidators statement of receipts and payments to 18 October 2012 (8 pages)
29 October 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
29 October 2012Liquidators' statement of receipts and payments to 18 October 2012 (8 pages)
29 October 2012Liquidators' statement of receipts and payments to 18 October 2012 (8 pages)
29 October 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
15 March 2012Appointment of a voluntary liquidator (1 page)
15 March 2012Appointment of a voluntary liquidator (1 page)
13 March 2012Registered office address changed from 76 st. Johns Road Tunbridge Wells Kent TN4 9PH United Kingdom on 13 March 2012 (2 pages)
13 March 2012Registered office address changed from 76 St. Johns Road Tunbridge Wells Kent TN4 9PH United Kingdom on 13 March 2012 (2 pages)
9 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2012Resolution insolvency:- re. Appointment of liquidator (1 page)
9 March 2012Statement of affairs with form 4.19 (6 pages)
9 March 2012Resolution insolvency:- re. Appointment of liquidator (1 page)
9 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-02
(1 page)
9 March 2012Statement of affairs with form 4.19 (6 pages)
8 February 2012Registered office address changed from Flat 2 Hetton Lodge 6 Ferndale Tunbridge Wells Kent TN2 3RU on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Flat 2 Hetton Lodge 6 Ferndale Tunbridge Wells Kent TN2 3RU on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Flat 2 Hetton Lodge 6 Ferndale Tunbridge Wells Kent TN2 3RU on 8 February 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 June 2011Termination of appointment of Darren Nimmo as a secretary (1 page)
13 June 2011Termination of appointment of Darren Nimmo as a secretary (1 page)
9 May 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 101
(4 pages)
9 May 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 101
(4 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Director's details changed for Tanya Plunkett on 12 March 2010 (2 pages)
10 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Tanya Plunkett on 12 March 2010 (2 pages)
10 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Darren Peter Nimmo on 16 March 2010 (1 page)
19 March 2010Secretary's details changed for Darren Peter Nimmo on 16 March 2010 (1 page)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 May 2009Return made up to 12/03/09; full list of members (4 pages)
7 May 2009Return made up to 12/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Director appointed tanya plunkett (1 page)
13 August 2008Director appointed tanya plunkett (1 page)
13 August 2008Appointment Terminated Director richard plunkett (1 page)
13 August 2008Appointment terminated director richard plunkett (1 page)
24 June 2008Return made up to 12/03/08; full list of members (3 pages)
24 June 2008Return made up to 12/03/08; full list of members (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Change of name 14/03/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(1 page)
28 March 2008Memorandum and Articles of Association (10 pages)
28 March 2008Nc inc already adjusted 14/03/08 (2 pages)
28 March 2008Memorandum and Articles of Association (10 pages)
28 March 2008Resolutions
  • RES13 ‐ Change of name 14/03/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2008Nc inc already adjusted 14/03/08 (2 pages)
20 March 2008Company name changed rp brokerage LIMITED\certificate issued on 25/03/08 (2 pages)
20 March 2008Company name changed rp brokerage LIMITED\certificate issued on 25/03/08 (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Return made up to 12/03/07; full list of members (2 pages)
15 November 2007Return made up to 12/03/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Return made up to 12/03/06; full list of members (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (1 page)
23 March 2006Return made up to 12/03/06; full list of members (2 pages)
23 March 2006New secretary appointed (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Return made up to 12/03/05; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Return made up to 12/03/05; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 June 2004Return made up to 12/03/04; full list of members (6 pages)
22 June 2004Return made up to 12/03/04; full list of members (6 pages)
28 May 2004Ad 19/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 May 2004Ad 19/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003New secretary appointed (2 pages)
12 March 2003Incorporation (17 pages)