Company NameGreenwayslaw Llp
Company StatusLiquidation
Company NumberOC387494
CategoryLimited Liability Partnership
Incorporation Date27 August 2013(9 years, 7 months ago)

Directors

LLP Designated Member NameMr Brian Francis Taggart
Date of BirthJanuary 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed11 January 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
LLP Designated Member NameMr Mark Bernard Taggart
Date of BirthDecember 1980 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed11 January 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
LLP Designated Member NameVerto Group Legal Limited (Corporation)
StatusCurrent
Appointed11 January 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months
Correspondence Address10 Margaret Street
London
W1W 8RL
LLP Designated Member NameChristopher John Walker
Date of BirthOctober 1954 (Born 68 years ago)
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 St Michaels Road
Newquay
Cornwall
TR7 1LL
LLP Designated Member NameMr Alan Paul Stephens
Date of BirthMarch 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St Michaels Road
Newquay
Cornwall
TR7 1LL
LLP Designated Member NameAbigail Nanine Gardner
Date of BirthMarch 1976 (Born 47 years ago)
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 St Michaels Road
Newquay
Cornwall
TR7 1LL
LLP Designated Member NameMrs Jane Amanda Flaherty
Date of BirthNovember 1971 (Born 51 years ago)
StatusResigned
Appointed05 September 2017(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Sidings, Pengelly
Delabole
PL33 9AX

Contact

Websitegreenwayslaw.co.uk

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£151,665
Cash£34,084
Current Liabilities£44,406

Accounts

Latest Accounts5 April 2018 (4 years, 11 months ago)
Next Accounts Due5 January 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return27 August 2018 (4 years, 7 months ago)
Next Return Due10 September 2019 (overdue)

Charges

20 June 2016Delivered on: 20 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 April 2014Delivered on: 8 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 April 2021Progress report in a winding up by the court (18 pages)
7 April 2020Registered office address changed from Unit C2a Comet Studios, Dehavilland Court Penn Street Amersham HP7 0PX England to Tower Bridge House St Katharine's Way London E1W 1DD on 7 April 2020 (2 pages)
19 March 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
3 March 2020Appointment of a liquidator (3 pages)
27 January 2020Order of court to wind up (2 pages)
27 November 2019Compulsory strike-off action has been suspended (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
2 August 2019Registered office address changed from 19 st Michaels Road Newquay Cornwall TR7 1LL to Unit C2a Comet Studios, Dehavilland Court Penn Street Amersham HP7 0PX on 2 August 2019 (1 page)
23 April 2019Termination of appointment of Jane Amanda Flaherty as a member on 17 April 2019 (1 page)
4 January 2019Total exemption full accounts made up to 5 April 2018 (8 pages)
8 October 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 5 April 2017 (5 pages)
14 December 2017Total exemption full accounts made up to 5 April 2017 (5 pages)
5 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
5 September 2017Appointment of Mrs Jane Amanda Flaherty as a member on 5 September 2017 (2 pages)
5 September 2017Cessation of Abigail Gardner as a person with significant control on 9 February 2017 (1 page)
5 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
5 September 2017Appointment of Mrs Jane Amanda Flaherty as a member on 5 September 2017 (2 pages)
5 September 2017Cessation of Abigail Gardner as a person with significant control on 9 February 2017 (1 page)
27 June 2017Amended total exemption small company accounts made up to 5 April 2016 (3 pages)
27 June 2017Amended total exemption small company accounts made up to 5 April 2016 (3 pages)
1 March 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
1 March 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
18 February 2017Termination of appointment of Abigail Nanine Gardner as a member on 9 February 2017 (1 page)
18 February 2017Termination of appointment of Abigail Nanine Gardner as a member on 9 February 2017 (1 page)
31 August 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
20 June 2016Registration of charge OC3874940002, created on 20 June 2016 (41 pages)
20 June 2016Registration of charge OC3874940002, created on 20 June 2016 (41 pages)
2 June 2016Termination of appointment of Christopher John Walker as a member on 19 May 2016 (1 page)
2 June 2016Termination of appointment of Christopher John Walker as a member on 19 May 2016 (1 page)
13 January 2016Termination of appointment of Alan Paul Stephens as a member on 11 January 2016 (1 page)
13 January 2016Appointment of Verto Group Legal Limited as a member on 11 January 2016 (2 pages)
13 January 2016Appointment of Mr Mark Bernard Taggart as a member on 11 January 2016 (2 pages)
13 January 2016Appointment of Mr Brian Francis Taggart as a member on 11 January 2016 (2 pages)
13 January 2016Termination of appointment of Alan Paul Stephens as a member on 11 January 2016 (1 page)
13 January 2016Appointment of Verto Group Legal Limited as a member on 11 January 2016 (2 pages)
13 January 2016Appointment of Mr Mark Bernard Taggart as a member on 11 January 2016 (2 pages)
13 January 2016Appointment of Mr Brian Francis Taggart as a member on 11 January 2016 (2 pages)
13 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
3 September 2015Annual return made up to 27 August 2015 (4 pages)
3 September 2015Annual return made up to 27 August 2015 (4 pages)
30 April 2015Accounts for a dormant company made up to 5 April 2014 (1 page)
30 April 2015Accounts for a dormant company made up to 5 April 2014 (1 page)
30 April 2015Accounts for a dormant company made up to 5 April 2014 (1 page)
22 April 2015Current accounting period shortened from 31 August 2014 to 5 April 2014 (1 page)
22 April 2015Current accounting period shortened from 31 August 2014 to 5 April 2014 (1 page)
22 April 2015Current accounting period shortened from 31 August 2014 to 5 April 2014 (1 page)
19 September 2014Annual return made up to 27 August 2014 (4 pages)
19 September 2014Annual return made up to 27 August 2014 (4 pages)
8 April 2014Registration of charge 3874940001 (18 pages)
8 April 2014Registration of charge 3874940001 (18 pages)
27 August 2013Incorporation of a limited liability partnership (10 pages)
27 August 2013Incorporation of a limited liability partnership (10 pages)