Company NameGreencliffe Investments Limited
Company StatusDissolved
Company Number08723963
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)
Dissolution Date16 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kenneth Graham Penton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2013(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Michael Thomas Payne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2013(3 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 21 September 2017)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websiteca-cib.com

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

4.6m at £1Credit Agricole Cib Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,614,114
Cash£2,000,832
Current Liabilities£10,855

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 October 2017Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2DA to 30 Finsbury Square London EC2P 2YU on 10 October 2017 (2 pages)
6 October 2017Declaration of solvency (5 pages)
6 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-21
(1 page)
6 October 2017Appointment of a voluntary liquidator (1 page)
21 September 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 21 September 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
11 December 2015Solvency Statement dated 07/12/15 (1 page)
11 December 2015Statement by Directors (1 page)
11 December 2015Statement of capital on 11 December 2015
  • GBP 1
(4 pages)
11 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4,630,728
(5 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4,630,728
(5 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4,630,728
(5 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4,630,728
(5 pages)
1 August 2014Full accounts made up to 31 December 2013 (13 pages)
13 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 4,630,728
(4 pages)
13 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 4,630,728
(4 pages)
27 November 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
22 November 2013Register(s) moved to registered inspection location (1 page)
22 November 2013Register inspection address has been changed (1 page)
16 October 2013Current accounting period shortened from 31 October 2014 to 31 December 2013 (3 pages)
9 October 2013Director's details changed for Mr Kenneth Graham Penton on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mr Kenneth Graham Penton on 9 October 2013 (2 pages)
8 October 2013Incorporation (22 pages)