Company NameGreenpark (Reading) Nominee No.2 Limited
Company StatusDissolved
Company Number06562424
CategoryPrivate Limited Company
Incorporation Date10 April 2008(15 years, 11 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Mark Gordon Perkins
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(3 weeks, 6 days after company formation)
Appointment Duration13 years, 4 months (closed 07 September 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Robert James Tidy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2020(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 07 September 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusClosed
Appointed07 May 2008(3 weeks, 6 days after company formation)
Appointment Duration13 years, 4 months (closed 07 September 2021)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr John Michael Wythe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(3 weeks, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 11 February 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodpeckers
Ashwood Road
Woking
Surrey
GU22 7JN
Director NameMr Trevor John Hankin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(10 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 19 August 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Jonathan Peter Niblett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2012)
RoleM&G Group Financial Controller
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Adrian James Little
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitemandg.co.uk

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Greenpark (Reading) General Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 October 2008Delivered on: 10 October 2008
Satisfied on: 17 September 2011
Persons entitled: Eurohypo Ag London Branch (The Security Trustee)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property to the north of the M4 forming part of green park shown edged blue on plan 1K t/no BK348108 see image for full details.
Fully Satisfied
7 July 2008Delivered on: 10 July 2008
Satisfied on: 17 September 2011
Persons entitled: Eurohypo Ag,London Branch (The Security Trustee)

Classification: Charge
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property to the north of the M4 readinf forming part of green park t/no's BK345686,BK369413,BK348108 and BK253631 and fixed charge all amounts standing to the credit of each account see image for full details.
Fully Satisfied

Filing History

16 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
9 July 2020Appointment of Mr Robert James Tidy as a director on 26 June 2020 (2 pages)
9 July 2020Termination of appointment of Trevor John Hankin as a director on 29 June 2020 (1 page)
6 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
13 May 2019Appointment of Mr Trevor John Hankin as a director on 7 May 2019 (2 pages)
10 May 2019Termination of appointment of Adrian James Little as a director on 30 April 2019 (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with updates (6 pages)
2 May 2019Secretary's details changed for M & G Management Services Limited on 12 April 2019 (3 pages)
18 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Adrian James Little on 12 April 2019 (2 pages)
18 April 2019Change of details for Greenpark (Reading) General Partner Limited as a person with significant control on 12 April 2019 (5 pages)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
24 April 2018Change of details for Greenpark (Reading) General Partner Limited as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (6 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 June 2013Termination of appointment of Trevor Hankin as a director (1 page)
19 June 2013Termination of appointment of Trevor Hankin as a director (1 page)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 July 2012Termination of appointment of Jonathan Niblett as a director (1 page)
23 July 2012Termination of appointment of Jonathan Niblett as a director (1 page)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2011Appointment of Mr Adrian James Little as a director (2 pages)
13 July 2011Appointment of Mr Adrian James Little as a director (2 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Trevor John Hankin on 7 October 2009 (2 pages)
19 November 2009Director's details changed for Trevor John Hankin on 7 October 2009 (2 pages)
19 November 2009Director's details changed for Trevor John Hankin on 7 October 2009 (2 pages)
14 October 2009Director's details changed (2 pages)
14 October 2009Director's details changed (2 pages)
8 October 2009Director's details changed (2 pages)
8 October 2009Director's details changed (2 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 May 2009Director appointed mr jonathan peter niblett (2 pages)
19 May 2009Director appointed mr jonathan peter niblett (2 pages)
22 April 2009Return made up to 10/04/09; full list of members (4 pages)
22 April 2009Return made up to 10/04/09; full list of members (4 pages)
20 February 2009Director appointed trevor john hankin (2 pages)
20 February 2009Director appointed trevor john hankin (2 pages)
20 February 2009Appointment terminated director john wythe (1 page)
20 February 2009Appointment terminated director john wythe (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
30 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
19 May 2008Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 May 2008Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2008Registered office changed on 13/05/2008 from 21 holborn viaduct london EC1A 2DY united kingdom (1 page)
13 May 2008Director appointed john michael wythe (4 pages)
13 May 2008Registered office changed on 13/05/2008 from 21 holborn viaduct london EC1A 2DY united kingdom (1 page)
13 May 2008Appointment terminated secretary sisec LIMITED (1 page)
13 May 2008Appointment terminated secretary sisec LIMITED (1 page)
13 May 2008Director appointed john michael wythe (4 pages)
13 May 2008Director appointed christopher mark gordon perkins (3 pages)
13 May 2008Director appointed christopher mark gordon perkins (3 pages)
13 May 2008Appointment terminated director loviting LIMITED (1 page)
13 May 2008Secretary appointed m & g management services LIMITED (2 pages)
13 May 2008Appointment terminated director serjeants' inn nominees LIMITED (1 page)
13 May 2008Appointment terminated director serjeants' inn nominees LIMITED (1 page)
13 May 2008Appointment terminated director loviting LIMITED (1 page)
13 May 2008Secretary appointed m & g management services LIMITED (2 pages)
10 April 2008Incorporation (21 pages)
10 April 2008Incorporation (21 pages)