Company NameGreenbrook Bd Limited
Company StatusDissolved
Company Number06113495
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameCairn Bd Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Lloyd Bennett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(1 year, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 30 May 2017)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressEl Nido Main Road
Union Mills
Isle Of Man
IM4 4AG
Secretary NameMr Richard James Cotton
StatusClosed
Appointed18 February 2016(9 years after company formation)
Appointment Duration1 year, 3 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address7th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameAnita Subba Hamilton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleHead Of Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22
99 Pentonville Road
London
N1 9LG
Secretary NameAndrew David Sibree Page
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
33 Aberdeen Road
London
N5 2UG
Director NameSandra Lord
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 2007)
RoleCorporate Administrator
Correspondence Address3 The Fairway
Onchan
Isle Of Man
IM3 2EL
Director NameJohn David Clarke
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 First Avenue
Douglas
Isle Of Man
IM2 6BA
Secretary NameGary Jonathan Owen
NationalityBritish
StatusResigned
Appointed07 April 2008(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 North Audley Street
London
W1K 6WE
Director NameMr Richard Freeman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2013)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Wimbolt Street
London
E2 7BX
Director NameMrs Chai Hung Everett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed01 April 2013(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPalladium House 1 - 4 Argyll Street
London
W1F 7LD
Director NameMr Gary Jonathan Owen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 North Audley Street
London
W1K 6WE

Contact

Telephone020 74954383
Telephone regionLondon

Location

Registered Address7th Floor, Portman House
2 Portman Street
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cairn Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£192,626
Cash£148,985
Current Liabilities£195,424

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 October 2007Delivered on: 4 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10295792 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
6 March 2017Application to strike the company off the register (3 pages)
1 October 2016Full accounts made up to 31 December 2015 (9 pages)
5 September 2016Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page)
2 September 2016Satisfaction of charge 1 in full (4 pages)
10 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
18 February 2016Termination of appointment of Gary Jonathan Owen as a secretary on 31 December 2015 (1 page)
18 February 2016Appointment of Mr Richard James Cotton as a secretary on 18 February 2016 (2 pages)
26 January 2016Termination of appointment of Gary Jonathan Owen as a director on 31 December 2015 (1 page)
21 December 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 August 2015Director's details changed for Mr William Lloyd Bennett on 1 July 2015 (2 pages)
12 August 2015Director's details changed for Mr William Lloyd Bennett on 1 July 2015 (2 pages)
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 April 2014Registered office address changed from Palladium House 1 - 4 Argyll Street London W1F 7LD on 16 April 2014 (1 page)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(5 pages)
11 November 2013Appointment of Mr Gary Jonathan Owen as a director (2 pages)
11 November 2013Termination of appointment of Chai Everett as a director (1 page)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 May 2013Company name changed cairn bd LIMITED\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
(2 pages)
14 May 2013Change of name notice (2 pages)
25 April 2013Termination of appointment of Richard Freeman as a director (1 page)
25 April 2013Appointment of Mrs Chai Hung Everett as a director (2 pages)
1 March 2013Secretary's details changed for Gary Jonathan Owen on 1 September 2012 (1 page)
1 March 2013Secretary's details changed for Gary Jonathan Owen on 1 September 2012 (1 page)
1 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
23 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Director's details changed for Mr Richard Freeman on 18 February 2010 (2 pages)
19 March 2010Director's details changed for Mr William Lloyd Bennett on 19 February 2010 (2 pages)
19 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
2 December 2009Registered office address changed from 4Th Floor 18 Upper Brook Street London W1K 7PU on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 4Th Floor 18 Upper Brook Street London W1K 7PU on 2 December 2009 (1 page)
29 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 July 2009Appointment terminated director anita hamilton (1 page)
17 July 2009Director appointed mr richard freeman (1 page)
13 March 2009Return made up to 19/02/09; full list of members (3 pages)
3 February 2009Director appointed mr william lloyd bennett (1 page)
23 January 2009Appointment terminated director john clarke (1 page)
22 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
10 April 2008Appointment terminated secretary andrew page (1 page)
10 April 2008Secretary appointed gary jonathan owen (2 pages)
27 February 2008Return made up to 19/02/08; full list of members (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
11 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
19 February 2007Incorporation (14 pages)