Company NameGreene King Debt Acquisitions Limited
Company StatusDissolved
Company Number06897551
CategoryPrivate Limited Company
Incorporation Date6 May 2009(15 years ago)
Dissolution Date15 April 2019 (5 years ago)

Business Activity

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

Directors

Secretary NameLindsay Anne Keswick
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2015(5 years, 10 months after company formation)
Appointment Duration4 years (closed 15 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameMatthew Robin Cyprian Fearn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. Westgate Brewery
Bury St. Edmunds
Suffolk
IP33 1QT
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. Westgate Brewery
Bury St. Edmunds
Suffolk
IP33 1QT
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. Westgate Brewery
Bury St. Edmunds
Suffolk
IP33 1QT

Contact

Websitegreeneking.co.uk
Email address[email protected]
Telephone01284 763222
Telephone regionBury-St-Edmunds

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Greene King PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,210,416

Accounts

Latest Accounts3 May 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 September 2017Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 13 September 2017 (2 pages)
8 February 2017Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 February 2017 (2 pages)
6 February 2017Appointment of a voluntary liquidator (1 page)
6 February 2017Declaration of solvency (3 pages)
6 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
(2 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
17 February 2016Registered office address changed from . Westgate Brewery Bury St. Edmunds Suffolk IP33 1QT to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016 (1 page)
2 February 2016Full accounts made up to 3 May 2015 (12 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 April 2015Appointment of Mr Kirk Dyson Davis as a director on 26 March 2015 (2 pages)
27 April 2015Termination of appointment of David Brown as a director on 26 March 2015 (1 page)
5 February 2015Full accounts made up to 4 May 2014 (12 pages)
5 February 2015Full accounts made up to 4 May 2014 (12 pages)
1 October 2014Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page)
25 September 2014Appointment of Mr David Brown as a director on 25 September 2014 (2 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
28 November 2013Full accounts made up to 28 April 2013 (11 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
19 October 2012Full accounts made up to 29 April 2012 (11 pages)
24 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
24 May 2012Registered office address changed from Westgate Brewery Bury St Edmonds Suffolk IP33 1QT England on 24 May 2012 (1 page)
24 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
10 November 2011Full accounts made up to 1 May 2011 (12 pages)
10 November 2011Full accounts made up to 1 May 2011 (12 pages)
23 September 2011Termination of appointment of David Brown as a director (1 page)
21 September 2011Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 pages)
19 September 2011Termination of appointment of Ian Bull as a director (1 page)
19 September 2011Appointment of Mr David Brown as a director (2 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
21 January 2011Full accounts made up to 2 May 2010 (9 pages)
21 January 2011Full accounts made up to 2 May 2010 (9 pages)
3 August 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
21 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
21 May 2010Secretary's details changed for Lindsay Anne Keswick on 1 May 2010 (1 page)
21 May 2010Secretary's details changed for Lindsay Anne Keswick on 1 May 2010 (1 page)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2010Memorandum and Articles of Association (13 pages)
22 March 2010Statement of company's objects (2 pages)
4 November 2009Director's details changed for Mr Ian Alan Bull on 26 October 2009 (3 pages)
6 May 2009Incorporation (21 pages)