Company Name15 Greenwood Park Limited
Company StatusDissolved
Company Number08486522
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Dissolution Date18 May 2023 (11 months, 2 weeks ago)
Previous NameBrooke Coombe Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Benjamin Squirrell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameDr Nader Farahati
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Calonne Road
London
SW19 5HJ
Director NameMrs Parisa Ettehadi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(9 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Calonne Road
London
SW19 5HJ
Director NameMrs Cynthia Mary Perera
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oaklands Way
Tadworth
Surrey
KT20 5SW
Director NameMr Wissam Farah
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed18 June 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lakeview Court
418 Wimbledon Park Road
London
SW19 6PP
Director NameMr Joseph Andrew Adrian Perera
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oaklands Way
Tadworth
Surrey
KT20 5SW
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed03 July 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 July 2014)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameWellco Secretaries Ltd (Corporation)
StatusResigned
Appointed21 August 2015(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 May 2018)
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

66 at £1Wissam Farah
33.17%
Ordinary
51 at £1Nader Farahati
25.63%
Ordinary
49 at £1Parisa Ettehadi
24.62%
Ordinary
33 at £1Joseph Andrew Adrian Perera
16.58%
Ordinary

Financials

Year2014
Net Worth-£15,828
Cash£672,994
Current Liabilities£3,602,078

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

22 July 2015Delivered on: 27 July 2015
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Outstanding
29 December 2014Delivered on: 3 January 2015
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings being 13 greenwood park kingston upon thames t/no SGL33786. 15 greenwood park kingston upon thames t/no SGL64729.
Outstanding
29 December 2014Delivered on: 3 January 2015
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Particulars: F/H land and buildingd being 13 greenwood park kingston upon thames t/no SGL33786. 15 greenwood park kingston upon thames t/no SGL64729.
Outstanding
29 December 2014Delivered on: 2 January 2015
Persons entitled: Contour No 1 LLP

Classification: A registered charge
Particulars: Charges to the lender, by way of legal mortgage, freehold title of land to 13 greenwood park, kingston upon thames KT27EA. Title number SGL33786. Freehold of land to 15 greenwood park, kingston upon thames KT27EA. Title number SGL64729. Charges to the lender, by way of fixed charge: all properties acquired by the borrower in the future "for more details please refer to the instrument".
Outstanding
5 June 2014Delivered on: 21 June 2014
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: F/H land k/a 13 greenwood park, kingston upon thames t/n:SGL33786. F/h land k/a 15 greenwood park. Combe hill, kingston upon thames t/no:SGL64729.
Outstanding
5 June 2014Delivered on: 14 June 2014
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: F/H land k/a 13 greenwood park, kingston upon thames t/no:SGL33786. F/h land k/a 15 greenwood park, coombe hill, kingston upon thames t/no:SGL64729.
Outstanding

Filing History

18 May 2023Final Gazette dissolved following liquidation (1 page)
18 February 2023Notice of final account prior to dissolution (27 pages)
31 October 2022Progress report in a winding up by the court (24 pages)
11 November 2021Progress report in a winding up by the court (25 pages)
18 November 2020Progress report in a winding up by the court (23 pages)
24 September 2019Registered office address changed from Wessex House Priors Walk Wimborne BH21 1PB United Kingdom to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 24 September 2019 (2 pages)
23 September 2019Appointment of a liquidator (4 pages)
5 July 2019Order of court to wind up (2 pages)
3 July 2019Order of court to wind up (2 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
11 February 2019Notice of ceasing to act as receiver or manager (4 pages)
16 November 2018Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Wessex House Priors Walk Wimborne BH21 1PB on 16 November 2018 (1 page)
7 August 2018Termination of appointment of Joseph Andrew Adrian Perera as a director on 31 July 2018 (1 page)
17 May 2018Termination of appointment of Wellco Secretaries Ltd as a secretary on 17 May 2018 (1 page)
11 January 2018Termination of appointment of Wissam Farah as a director on 24 October 2017 (2 pages)
6 November 2017Termination of appointment of James Benjamin Squirrell as a director on 24 October 2017 (1 page)
6 November 2017Termination of appointment of James Benjamin Squirrell as a director on 24 October 2017 (1 page)
26 October 2017Termination of appointment of James Benjamin Squirrell as a director on 24 October 2017 (1 page)
26 October 2017Termination of appointment of James Benjamin Squirrell as a director on 24 October 2017 (1 page)
24 October 2017Appointment of James Benjamin Squirrell as a director on 12 April 2013 (2 pages)
24 October 2017Appointment of James Benjamin Squirrell as a director on 12 April 2013 (2 pages)
11 August 2017Appointment of receiver or manager (4 pages)
11 August 2017Appointment of receiver or manager (4 pages)
7 August 2017Termination of appointment of Parisa Ettehadi as a director on 18 July 2017 (2 pages)
7 August 2017Termination of appointment of Parisa Ettehadi as a director on 18 July 2017 (2 pages)
3 August 2017Termination of appointment of Nader Farahati as a director on 18 July 2017 (2 pages)
3 August 2017Termination of appointment of Nader Farahati as a director on 18 July 2017 (2 pages)
4 May 2017Confirmation statement made on 12 April 2017 with updates (8 pages)
4 May 2017Confirmation statement made on 12 April 2017 with updates (8 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 September 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 557,428
(4 pages)
28 September 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 557,428
(4 pages)
20 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 199
(8 pages)
20 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 199
(8 pages)
10 May 2016Termination of appointment of Cynthia Mary Perera as a director on 5 December 2014 (1 page)
10 May 2016Termination of appointment of Cynthia Mary Perera as a director on 5 December 2014 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 August 2015Appointment of Wellco Secretaries Ltd as a secretary on 21 August 2015 (2 pages)
21 August 2015Appointment of Wellco Secretaries Ltd as a secretary on 21 August 2015 (2 pages)
27 July 2015Registration of charge 084865220006, created on 22 July 2015 (20 pages)
27 July 2015Registration of charge 084865220006, created on 22 July 2015 (20 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 199
(8 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 199
(8 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 January 2015Registration of charge 084865220005, created on 29 December 2014 (36 pages)
3 January 2015Registration of charge 084865220004, created on 29 December 2014 (22 pages)
3 January 2015Registration of charge 084865220004, created on 29 December 2014 (22 pages)
3 January 2015Registration of charge 084865220005, created on 29 December 2014 (36 pages)
2 January 2015Registration of charge 084865220003, created on 29 December 2014 (87 pages)
2 January 2015Registration of charge 084865220003, created on 29 December 2014 (87 pages)
5 December 2014Termination of appointment of Cynthia Mary Perera as a director on 5 December 2014 (1 page)
5 December 2014Appointment of Mrs Cynthia Mary Perera as a director on 18 June 2014 (2 pages)
5 December 2014Termination of appointment of Cynthia Mary Perera as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Cynthia Mary Perera as a director on 5 December 2014 (1 page)
5 December 2014Appointment of Mrs Cynthia Mary Perera as a director on 18 June 2014 (2 pages)
30 July 2014Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Jd Secretariat Limited as a secretary on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Jd Secretariat Limited as a secretary on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 30 July 2014 (1 page)
10 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 867
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 866
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 866
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 867
(3 pages)
27 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 733
(3 pages)
27 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 733
(3 pages)
21 June 2014Registration of charge 084865220002 (8 pages)
21 June 2014Registration of charge 084865220002 (8 pages)
19 June 2014Appointment of Mr Joseph Andrew Adrian Perera as a director (2 pages)
19 June 2014Appointment of Mrs Cynthia Mary Perera as a director (2 pages)
19 June 2014Appointment of Mr Wissam Farah as a director (2 pages)
19 June 2014Appointment of Mr Joseph Andrew Adrian Perera as a director (2 pages)
19 June 2014Appointment of Mr Wissam Farah as a director (2 pages)
19 June 2014Appointment of Mrs Cynthia Mary Perera as a director (2 pages)
14 June 2014Registration of charge 084865220001 (25 pages)
14 June 2014Registration of charge 084865220001 (25 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders (7 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders (7 pages)
9 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 199
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 199
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 199
(3 pages)
30 January 2014Appointment of Mrs Parisa Ettehadi as a director (2 pages)
30 January 2014Appointment of Mrs Parisa Ettehadi as a director (2 pages)
11 September 2013Company name changed brooke coombe LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2013Company name changed brooke coombe LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 100
(3 pages)
18 July 2013Appointment of Dr Nader Farahati as a director (2 pages)
18 July 2013Appointment of Dr Nader Farahati as a director (2 pages)
18 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 100
(3 pages)
16 July 2013Appointment of Jd Secretariat Limited as a secretary (3 pages)
16 July 2013Appointment of Jd Secretariat Limited as a secretary (3 pages)
16 July 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 16 July 2013 (2 pages)
10 July 2013Particulars of variation of rights attached to shares (2 pages)
10 July 2013Particulars of variation of rights attached to shares (2 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)