Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENBROOK (SOMERCOTES) PLC
Company Information for

GREENBROOK (SOMERCOTES) PLC

LONDON, WC1B 3ST,
Company Registration Number
00403030
Public Limited Company
Dissolved

Dissolved 2018-05-15

Company Overview

About Greenbrook (somercotes) Plc
GREENBROOK (SOMERCOTES) PLC was founded on 1946-01-11 and had its registered office in London. The company was dissolved on the 2018-05-15 and is no longer trading or active.

Key Data
Company Name
GREENBROOK (SOMERCOTES) PLC
 
Legal Registered Office
LONDON
WC1B 3ST
 
Filing Information
Company Number 00403030
Date formed 1946-01-11
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 1999-12-31
Date Dissolved 2018-05-15
Type of accounts FULL
Last Datalog update: 2018-06-14 07:32:30
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of GREENBROOK (SOMERCOTES) PLC

Current Directors
Officer Role Date Appointed
DAVID ROBERT GREEN
Company Secretary 1996-11-04
DAVID ROBERT GREEN
Director 1993-02-24
HENRY RICHARD GREEN
Director 1991-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD WOOD
Company Secretary 1992-01-17 1996-11-04
ROBERT TAYLOR
Director 1991-12-12 1996-11-04
ALAN HUBERT TWAITE
Director 1991-12-12 1996-11-04
JOHN EDWARD WOOD
Director 1992-01-17 1996-11-04
DAVID ROBERT GREEN
Company Secretary 1991-12-12 1993-11-29
DERRICK VICTOR ANTHONY GREEN
Director 1991-12-12 1992-08-17
DAVID GEORGE STEVENAGE
Director 1991-12-12 1992-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT GREEN PBT (IP) LIMITED Company Secretary 2008-06-30 CURRENT 1997-11-21 Dissolved 2014-01-28
DAVID ROBERT GREEN POWERBREAKER LTD Company Secretary 1991-12-12 CURRENT 1965-06-21 Active
DAVID ROBERT GREEN GREENBROOK INDUSTRIES LIMITED Company Secretary 1991-12-12 CURRENT 1988-01-14 Active
DAVID ROBERT GREEN GREENBROOK SECURITIES LIMITED Company Secretary 1991-12-12 CURRENT 1927-05-19 Active - Proposal to Strike off
DAVID ROBERT GREEN PBT (IP) LIMITED Director 2008-02-14 CURRENT 1997-11-21 Dissolved 2014-01-28
DAVID ROBERT GREEN GREENBROOK INDUSTRIES LIMITED Director 1991-12-12 CURRENT 1988-01-14 Active
HENRY RICHARD GREEN JANSON PROPERTIES (COLINDALE) LIMITED Director 2013-01-23 CURRENT 2012-08-14 Active
HENRY RICHARD GREEN UNICORN TRAINING GROUP LIMITED Director 2011-09-27 CURRENT 1992-08-18 Liquidation
HENRY RICHARD GREEN UTOPIA BEACH (RTE) LIMITED Director 2007-06-21 CURRENT 2007-06-21 Active
HENRY RICHARD GREEN PBT (IP) LIMITED Director 1997-11-21 CURRENT 1997-11-21 Dissolved 2014-01-28
HENRY RICHARD GREEN POWERBREAKER LTD Director 1991-12-12 CURRENT 1965-06-21 Active
HENRY RICHARD GREEN GREENBROOK SECURITIES LIMITED Director 1991-12-12 CURRENT 1927-05-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-15GAZ2STRUCK OFF AND DISSOLVED
2018-04-14DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-02-27GAZ1FIRST GAZETTE
2016-12-21AC92ORDER OF COURT - RESTORATION
2001-02-28LIQDISSOLVED
2000-11-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2000-11-304.71RETURN OF FINAL MEETING RECEIVED (MEMBERS)
2000-07-25287REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 7 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN
2000-07-25LRESSPSPECIAL RESOLUTION TO WIND UP
2000-07-254.70DECLARATION OF SOLVENCY
2000-07-25600APPOINTMENT OF LIQUIDATOR
2000-05-17AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-15363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-10-21287REGISTERED OFFICE CHANGED ON 21/10/99 FROM: SOUTH ROAD HARLOW ESSEX CM20 2BG
1999-05-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-23363sRETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1998-01-19225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98
1997-12-17363sRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-11-20AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-12-13AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-13363sRETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS
1996-11-28CERTNMCOMPANY NAME CHANGED PLYGLASS PLC CERTIFICATE ISSUED ON 29/11/96
1996-11-15288bDIRECTOR RESIGNED
1996-11-15288bDIRECTOR RESIGNED
1996-11-15288aNEW SECRETARY APPOINTED
1996-11-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-12-15363sRETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS
1995-11-15AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-05-24395PARTICULARS OF MORTGAGE/CHARGE
1995-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-19363sRETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS
1994-11-02AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-02-04AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-01-05288SECRETARY RESIGNED
1994-01-05363sRETURN MADE UP TO 12/12/93; CHANGE OF MEMBERS
1994-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-05363(288)SECRETARY RESIGNED
1994-01-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-01-05288NEW DIRECTOR APPOINTED
1993-04-28287REGISTERED OFFICE CHANGED ON 28/04/93 FROM: 40 GEORGE ST LONDON W1H 5RE
1993-03-04288DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED
1993-02-08403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1993-01-20AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-12-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-12-21363(288)SECRETARY'S PARTICULARS CHANGED
1992-12-21363sRETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS
1992-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-12-10395PARTICULARS OF MORTGAGE/CHARGE
1992-09-14288DIRECTOR RESIGNED
1992-07-28288DIRECTOR RESIGNED
1992-02-04AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-02-04288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-12-13363bRETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS
1991-11-0688(2)RAD 31/10/91--------- £ SI 4000000@1=4000000 £ IC 4000000/8000000
1991-11-06SRES04NC INC ALREADY ADJUSTED 30/10/91
1991-11-06SRES13CAPIT £2000000,ISSUE 30/10/91
1991-11-06123£ NC 4000000/8000000 30/10/91
1991-09-19288SECRETARY RESIGNED;DIRECTOR RESIGNED
1991-09-19288DIRECTOR RESIGNED
1991-09-16395PARTICULARS OF MORTGAGE/CHARGE
1991-09-03288NEW DIRECTOR APPOINTED
1991-09-03288NEW SECRETARY APPOINTED
1991-08-05288DIRECTOR RESIGNED
1990-12-13363aRETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS
1990-12-13AAFULL ACCOUNTS MADE UP TO 30/06/90
1990-11-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to GREENBROOK (SOMERCOTES) PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENBROOK (SOMERCOTES) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of GREENBROOK (SOMERCOTES) PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GREENBROOK (SOMERCOTES) PLC registering or being granted any patents
Domain Names
We do not have the domain name information for GREENBROOK (SOMERCOTES) PLC
Trademarks
We have not found any records of GREENBROOK (SOMERCOTES) PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENBROOK (SOMERCOTES) PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as GREENBROOK (SOMERCOTES) PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENBROOK (SOMERCOTES) PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENBROOK (SOMERCOTES) PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENBROOK (SOMERCOTES) PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.