Company NameGreenlands Grounds Management Limited
Company StatusDissolved
Company Number06785721
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date15 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameDr Rupert Edric James Waldron
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Rances Lane
Wokingham
Berkshire
RG40 2LG

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

100 at £1Mr Rupert Edric James Waldron
100.00%
Ordinary

Financials

Year2014
Net Worth£50,588
Cash£2,422
Current Liabilities£181,894

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

6 March 2009Delivered on: 11 March 2009
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 August 2019Final Gazette dissolved following liquidation (1 page)
15 May 2019Return of final meeting in a members' voluntary winding up (15 pages)
9 October 2018Registered office address changed from Tanners Dairy Swallowfield Road Arborfield Reading Berkshire RG2 9LA to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 9 October 2018 (2 pages)
5 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-21
(1 page)
5 October 2018Declaration of solvency (5 pages)
5 October 2018Appointment of a voluntary liquidator (3 pages)
31 August 2018Satisfaction of charge 1 in full (1 page)
2 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 February 2013Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB United Kingdom on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB United Kingdom on 20 February 2013 (1 page)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
9 December 2011Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 9 December 2011 (1 page)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mr Rupert Edric James Waldron on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Rupert Edric James Waldron on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mr Rupert Edric James Waldron on 1 October 2009 (2 pages)
7 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
7 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
11 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 January 2009Incorporation (18 pages)
7 January 2009Incorporation (18 pages)