Company NameGreenglade Developments Limited
Company StatusDissolved
Company Number06021330
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 3 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWilliam Neil Jenkins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(same day as company formation)
RoleChartered Surveyor
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Secretary NameMr Anthony Ashley Wilson
NationalityBritish
StatusClosed
Appointed12 November 2008(1 year, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 31 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Secretary NameElaine Frances Jenkins
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address70 West Park Avenue
Richmond
Surrey
TW9 4AL
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Chelmor Property LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,958
Net Worth-£6,682
Current Liabilities£240,296

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

11 February 2008Delivered on: 15 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land adjoining capel isaf farmhouse capel isaf road llanelli t/n CYM370645.
Outstanding
5 November 2007Delivered on: 16 November 2007
Persons entitled: Clydesdale 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: Land and property at frondeg terrace llanelli carmarthenshire t/nos WA641677, CYM357563, WA422382, WA506737 adn CYM371749.
Outstanding
5 October 2007Delivered on: 17 October 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: 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 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2015Notice of ceasing to act as receiver or manager (4 pages)
2 November 2015Notice of ceasing to act as receiver or manager (4 pages)
2 November 2015Receiver's abstract of receipts and payments to 22 June 2015 (2 pages)
2 November 2015Receiver's abstract of receipts and payments to 16 October 2015 (1 page)
2 November 2015Receiver's abstract of receipts and payments to 16 October 2015 (1 page)
2 November 2015Receiver's abstract of receipts and payments to 22 June 2015 (3 pages)
21 January 2015Receiver's abstract of receipts and payments to 22 June 2014 (2 pages)
21 January 2015Receiver's abstract of receipts and payments to 22 December 2014 (3 pages)
21 January 2015Receiver's abstract of receipts and payments to 22 December 2014 (3 pages)
21 January 2015Receiver's abstract of receipts and payments to 22 June 2014 (2 pages)
28 March 2014Receiver's abstract of receipts and payments to 22 December 2013 (2 pages)
28 March 2014Receiver's abstract of receipts and payments to 22 December 2013 (2 pages)
20 August 2013Receiver's abstract of receipts and payments to 22 June 2013 (1 page)
20 August 2013Receiver's abstract of receipts and payments to 22 June 2013 (1 page)
13 June 2013Receiver's abstract of receipts and payments to 22 December 2012 (3 pages)
13 June 2013Receiver's abstract of receipts and payments to 22 December 2012 (2 pages)
7 August 2012Receiver's abstract of receipts and payments to 22 June 2012 (2 pages)
7 August 2012Receiver's abstract of receipts and payments to 22 June 2012 (2 pages)
27 July 2012Receiver's abstract of receipts and payments to 22 June 2012 (2 pages)
29 June 2011Notice of appointment of receiver or manager (6 pages)
29 June 2011Notice of appointment of receiver or manager (8 pages)
4 January 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 1
(3 pages)
4 January 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 1
(3 pages)
27 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
15 December 2009Secretary's details changed for Anthony Ashley Wilson on 1 October 2009 (1 page)
15 December 2009Secretary's details changed for Anthony Ashley Wilson on 1 October 2009 (1 page)
14 December 2009Director's details changed for William Neil Jenkins on 1 October 2009 (2 pages)
14 December 2009Director's details changed for William Neil Jenkins on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 December 2008Return made up to 06/12/08; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 December 2008Appointment terminated secretary elaine jenkins (1 page)
25 November 2008Auditor's resignation (1 page)
24 November 2008Secretary appointed anthony ashley wilson (2 pages)
10 July 2008Registered office changed on 10/07/2008 from c/o alliotts 9 kingsway london WC2B 6XF (1 page)
15 February 2008Particulars of mortgage/charge (4 pages)
2 January 2008Return made up to 06/12/07; full list of members (6 pages)
16 November 2007Particulars of mortgage/charge (4 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
12 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: 82 st john street london EC1M 4JN (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
6 December 2006Incorporation (20 pages)