Company Information for THE GREENFIELD GROUP LTD
C/O MAZARS LLP, ONE ST PETER'S SQUARE, MANCHESTER, M2 3DE,
|
Company Registration Number
00317703
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
THE GREENFIELD GROUP LTD | ||
Legal Registered Office | ||
C/O MAZARS LLP ONE ST PETER'S SQUARE MANCHESTER M2 3DE Other companies in CH8 | ||
Previous Names | ||
|
Company Number | 00317703 | |
---|---|---|
Company ID Number | 00317703 | |
Date formed | 1936-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 31/03/2017 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-11-06 06:45:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE GREENFIELD GROUP CORP | 1424 STONE CANYON WAY LEWISVILLE TX 75067 | ACTIVE | Company formed on the 2013-04-01 | |
THE GREENFIELD GROUP LTD. | 7628 S COVE CIR Centennial CO 80122 | Delinquent | Company formed on the 1992-04-03 | |
THE GREENFIELD GROUP, LTD. | 2130 ARLINGTON AVE - COLUMBUS OH 43221 | Active | Company formed on the 1995-11-20 | |
The Greenfield Group, Inc | 11400 Olympic Blvd #200 Los Angeles CA 90064 | Cancelled | Company formed on the 2009-04-15 | |
THE GREENFIELD GROUP, INCORPORATED | 4101 BLACK OAK TRAIL SPRING HILL FL 34609 | Inactive | Company formed on the 1996-06-14 | |
THE GREENFIELD GROUP, INC. | 2300 NW CORPORATE BLVD. BOCA RATON FL 33431 | Active | Company formed on the 1992-06-30 | |
THE GREENFIELD GROUP LLC | Georgia | Unknown | ||
THE GREENFIELD GROUP LTD | Unknown | |||
THE GREENFIELD GROUP INC | Tennessee | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LEWIS GORDON BINGHAM |
||
LEWIS GORDON BINGHAM |
||
LOUIS JAMES DE VIEL CASTEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES DE VIEL CASTEL |
Director | ||
LEWIS GORDON BINGHAM |
Company Secretary | ||
SIMON PETER NICHOL |
Director | ||
FRANCOIS CHRISTOPHE ELIET |
Director | ||
ANDREW LINDSEY CLAREY |
Company Secretary | ||
SIMON PETER NICHOL |
Director | ||
KEITH NIGEL IRELAND |
Director | ||
RICHARD OWEN JONES |
Director | ||
FRANCIS AMEDEE COUESNON |
Director | ||
DAVID PRYCE BAYLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENFIELD TECHNOLOGIES ESTATES LIMITED | Director | 2017-05-04 | CURRENT | 2017-05-04 | Active | |
KNITMESH TECHNOLOGIES LIMITED | Director | 2017-05-02 | CURRENT | 2017-05-02 | Active | |
GREENFIELD TECHNOLOGIES LIMITED | Director | 2017-04-27 | CURRENT | 2017-04-27 | Active | |
AUTOMESH LTD | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active - Proposal to Strike off | |
KNITWIRE TECHNOLOGIES LTD. | Director | 2007-07-25 | CURRENT | 2007-07-25 | Active - Proposal to Strike off | |
ELMAC TECHNOLOGIES LTD | Director | 2007-06-22 | CURRENT | 2007-06-22 | Active | |
KMT 2017 LIMITED | Director | 2007-06-20 | CURRENT | 2007-06-20 | Active - Proposal to Strike off | |
ENHANCED PROTECTION TECHNOLOGIES LTD. | Director | 2007-04-03 | CURRENT | 2007-04-03 | Active - Proposal to Strike off | |
TRADES MAIDS LIMITED | Director | 2007-02-27 | CURRENT | 2007-02-27 | Active - Proposal to Strike off | |
ENHANCED ENGINEERING MATERIALS LIMITED | Director | 2006-11-13 | CURRENT | 2006-11-13 | Active - Proposal to Strike off | |
ENHANCED PROCESS SYSTEMS LIMITED | Director | 2006-11-13 | CURRENT | 2006-11-13 | Active - Proposal to Strike off | |
ENHANCED SAFETY SYSTEMS LTD. | Director | 2006-11-13 | CURRENT | 2006-11-13 | Active - Proposal to Strike off | |
ENHANCED PROCESS TECHNOLOGIES LTD. | Director | 2005-03-01 | CURRENT | 2005-03-01 | Dissolved 2018-02-20 | |
ENHANCED SEPARATION TECHNOLOGIES LTD. | Director | 2004-12-20 | CURRENT | 2004-12-20 | Active - Proposal to Strike off | |
LA CHOCOLATIERE LIMITED | Director | 2004-05-04 | CURRENT | 2004-05-04 | Active - Proposal to Strike off | |
ENHANCED TECHNOLOGIES LIMITED | Director | 2004-02-20 | CURRENT | 2004-02-20 | Active - Proposal to Strike off | |
ELECTROMESH LTD | Director | 2003-02-13 | CURRENT | 2003-02-13 | Active | |
KML LIMITED | Director | 2002-02-06 | CURRENT | 2002-02-06 | Active - Proposal to Strike off | |
HOUSEHOLD ARTICLES LIMITED | Director | 2002-02-06 | CURRENT | 2002-02-06 | In Administration | |
HYLA (UK) LIMITED | Director | 2002-02-06 | CURRENT | 2002-02-06 | Liquidation | |
BRITNIT LIMITED | Director | 2002-02-01 | CURRENT | 1989-05-08 | Active - Proposal to Strike off | |
KNITMESH LIMITED | Director | 2001-02-12 | CURRENT | 1957-06-17 | Liquidation | |
KNITMESH HOUSE LIMITED | Director | 2001-02-12 | CURRENT | 1977-04-18 | In Administration | |
KNITMESH LIMITED | Director | 1991-11-01 | CURRENT | 1957-06-17 | Liquidation | |
KNITMESH HOUSE LIMITED | Director | 1991-11-01 | CURRENT | 1977-04-18 | In Administration |
Job Title | Location | Job description | Date posted |
---|---|---|---|
WEEKEND ONLY - Production Operator | Holywell | Based near Mostyn (Greenfield) KnitMesh Technologies supplies highly innovative products to many multi-national and global organisations across the automotive | |
Apprenticeship - Maintenance Technician | Holywell | Based in Mostyn, near Holywell, The Greenfield Group of companies consists of Elmac Technologies the global flame arrester specialists; and KnitMesh |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2022-05-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-23 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/17 FROM C/O Knitmesh Ltd Greenfield Holywell Flintshire North Wales CH8 9DP | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009380,00009590 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009380,00009590 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES DE VIEL CASTEL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003177030013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003177030012 | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 80000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AP03 | Appointment of Mr Lewis Gordon Bingham as company secretary on 2016-09-02 | |
TM02 | Termination of appointment of Lewis Gordon Bingham on 2016-09-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003177030014 | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SIMON PETER NICHOL on 2016-08-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PETER NICHOL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003177030013 | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 01/11/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003177030010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003177030011 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003177030012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 01/11/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003177030011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003177030010 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9 | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 01/11/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AR01 | 01/11/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 01/11/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 01/11/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 01/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON PETER NICHOL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DE VIEL CASTEL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIS JAMES DE VIEL CASTEL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER NICHOL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GORDON BINGHAM / 01/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED HOUSEHOLD ARTICLES LIMITED CERTIFICATE ISSUED ON 26/01/05 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/02; CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 12/11/02 FROM: SANDERSTEAD STATION APPROACH SOUTH CROYDON SURREY CR2 0YY | |
363s | RETURN MADE UP TO 01/11/01; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
Notice of | 2021-12-09 |
Appointment of Liquidators | 2019-06-03 |
Notices to Creditors | 2019-06-03 |
Moratoria, | 2017-06-08 |
Moratoria, | 2017-06-08 |
Moratoria, | 2017-05-25 |
Appointmen | 2017-05-19 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE BANK PLC | ||
Satisfied | BIBBY FINANCIAL SERVICES LIMITED | ||
Satisfied | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
Satisfied | CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE") | ||
Satisfied | ABN AMRO COMMERCIAL FINANCE PLC | ||
MORTGAGE DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | SVENSKA HANDELSBANKEN AB (PUBL) | |
ALL ASSETS DEBENTURE | Satisfied | ABN AMRO COMMERCIAL FINANCE PLC | |
ASSIGNMENT | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE GREENFIELD GROUP LTD
THE GREENFIELD GROUP LTD owns 3 domain names.
lacafetiere.co.uk lacafetierebv.co.uk filterkettle.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THE GREENFIELD GROUP LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | THE GREENFIELD GROUP LTD | Event Date | 2021-12-09 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE GREENFIELD GROUP LTD | Event Date | 2019-05-24 |
Liquidator's name and address: Patrick Alexander Lannagan (IP No. 009590 ) and Conrad Alexander Pearson (IP No. 014732 ) both of Mazars LLP , One St Peters Square, Manchester, M2 3DE : Ag GG21830 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE GREENFIELD GROUP LTD | Event Date | 2019-05-24 |
Notice is hereby given that Creditors of the Company are required, on or before 24 July 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Mazars LLP, One St Peter's Square, Manchester, M2 3DE. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 24 May 2019 Office Holder Details: Patrick Alexander Lannagan (IP No. 009590 ) and Conrad Alexander Pearson (IP No. 014732 ) both of Mazars LLP , One St Peters Square, Manchester, M2 3DE Further details contact: The Joint Liquidators, Tel: 0161 238 9309. Alternative contact: Joanna Siu. Ag GG21830 | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | THE GREENFIELD GROUP LTD | Event Date | 2017-06-08 |
On 12 May 2017 , the company entered administration. I, Charles de Viel Castel of Apartment 15B, 39 5th Avenue, New York 10003 was a director of the above named company on the day it entered administration. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above named company under the following name: Greenfield Technologies Limited. Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are - (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of the company which proposes to adopt a prohibited name. Ag JF30388 | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | THE GREENFIELD GROUP LTD | Event Date | 2017-06-08 |
On 12 May 2017 , the company entered administration. I, James de Viel Castel of Chalet Pampa, Farbstrasse 36, 3792 Saanen, Switzerland was a director of the above named company on the day it entered administration. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above named company under the following name: Greenfield Technologies Limited. Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are - (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of the company which proposes to adopt a prohibited name. Ag JF30387 | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | THE GREENFIELD GROUP LTD | Event Date | 2017-05-25 |
On 12 May 2017 the Company entered administration. I, Lewis Gordon Bingham of Magpie Cottage, Bettys Lane, Beeston, Tarporley, Cheshire, CW6 9ST was a director of the above-named Company on the day it entered administration. I give notice that in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: Greenfield Technologies Limited. Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are - a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. Ag IF21304 | |||
Initiating party | Event Type | ||
Defending party | THE GREENFIELD GROUP LTD | Event Date | 2017-05-12 |
In the High Court of Justice, Chancery Division Manchester District Registry Names and Addresses of Administrators: Patrick Lannagan (IP No. 009590 ) of Mazars LLP , One St Peters Square, Manchester, M2 3DE and Robert David Adamson (IP No. 009380 ) of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN : Further details contact: The Joint Administrators, Tel: 0161 238 9309 . Alternative contact: Joanna Siu Ag IF20948 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |