Company Information for E. GREENHAM LIMITED
MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
00476339
Private Limited Company
Liquidation |
Company Name | |
---|---|
E. GREENHAM LIMITED | |
Legal Registered Office | |
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in HP1 | |
Company Number | 00476339 | |
---|---|---|
Company ID Number | 00476339 | |
Date formed | 1949-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-10-06 06:23:51 |
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 | ||
---|---|---|---|---|
E. GREENHAM LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JUNE HICKEY |
||
CLIVE OLIVER TRAVERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUNE HICKEY |
Director | ||
MARTIN RUSSELL WARNER |
Director | ||
CLIVE OLIVER TRAVERS |
Director | ||
MAVIS MARGARET TRAVERS |
Director | ||
MAVIS MARGARET TRAVERS |
Company Secretary | ||
OLIVER JOHN FREDERICK TRAVERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THORNE BARTON ESTATES LIMITED | Company Secretary | 1997-07-28 | CURRENT | 1984-02-01 | Active | |
ICONIC HOTELS LIMITED | Director | 2012-07-31 | CURRENT | 2006-03-03 | Liquidation | |
ELDCROFT LIMITED | Director | 2010-08-31 | CURRENT | 2009-08-12 | Active - Proposal to Strike off | |
OASIS PROPERTY SERVICES LIMITED | Director | 2001-03-14 | CURRENT | 2000-08-11 | Active | |
STRETTON FINANCE LIMITED | Director | 1995-01-31 | CURRENT | 1970-05-14 | Liquidation | |
PURE MANAGEMENT LIMITED | Director | 1994-10-19 | CURRENT | 1993-10-19 | Dissolved 2015-10-17 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-08-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-14 | |
RM02 | Notice of ceasing to act as receiver or manager | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/18 FROM Ground Floor, Unit 3 Saxeway Business Centre Chartridge Lane Chesham Buckinghamshire HP5 2SH | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001463,PR100902 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001463,PR100902 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004763390030 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004763390030 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 4511 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004763390027 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004763390028 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004763390026 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004763390025 | |
MR05 | All of the property or undertaking has been released from charge for charge number 004763390028 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004763390029 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 004763390026 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 004763390027 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 004763390025 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 4511 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUNE HICKEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004763390028 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 4511 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004763390027 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2014 FROM 4 AUSTINS MEWS HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AF | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004763390026 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004763390025 | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 4511 | |
AR01 | 11/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 4 AUSTIN MEWS HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5HN | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004763390024 | |
SH01 | 12/04/13 STATEMENT OF CAPITAL GBP 4511 | |
SH01 | 12/02/13 STATEMENT OF CAPITAL GBP 3999 | |
RES01 | ALTER ARTICLES 01/02/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /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 1 | |
AR01 | 11/06/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE OLIVER TRAVERS / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE HICKEY / 11/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JUNE HICKEY / 11/06/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN WARNER | |
288a | DIRECTOR APPOINTED MR CLIVE OLIVER TRAVERS | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 1ST FLOOR 69 HIGH STREET HEMELL HEMPSTEAD HERTFORDSHIRE HP1 3AF | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/11/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 13 ALEXANDRA RD HEMEL HEMPSTEAD HERTS HP2 5BS | |
363s | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2018-08-30 |
Resolutions for Winding-up | 2018-08-30 |
Meetings of Creditors | 2018-08-10 |
Meetings of Creditors | 2018-08-01 |
Petitions to Wind Up (Companies) | 2018-03-02 |
Total # Mortgages/Charges | 30 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 26 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LOXWOOD HOLDINGS LIMITED | ||
Outstanding | LANCASHIRE MORTGAGE CORPORATION LTD | ||
Satisfied | BRIDGECO LIMITED | ||
Satisfied | SIRLES LIMITED | ||
Satisfied | WEST ONE LOAN LIMITED | ||
Satisfied | WEST ONE LOAN LIMITED | ||
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | INVESTEC BANK (UK) LIMITED | |
DEBENTURE | Satisfied | INVESTEC BANK (UK) LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | RAPHAEL & SONS PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | ALLIED ARAB BANK LIMITED | |
LEGAL CHARGE | Satisfied | ALLIED ARAB BANK LIMTIED | |
LEGAL CHARGE | Satisfied | ALLIED ARAB BANK LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | NORWICH GENERAL TRUST LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-11-30 | £ 1,265,517 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 145,041 |
Creditors and other liabilities
|
|
|
|
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 E. GREENHAM LIMITED
Called Up Share Capital | 2012-11-30 | £ 3,999 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 3,999 |
Cash Bank In Hand | 2012-11-30 | £ 255,464 |
Cash Bank In Hand | 2011-11-30 | £ 3,625 |
Current Assets | 2012-11-30 | £ 1,726,948 |
Current Assets | 2011-11-30 | £ 604,060 |
Debtors | 2012-11-30 | £ 1,450,483 |
Debtors | 2011-11-30 | £ 579,434 |
Shareholder Funds | 2012-11-30 | £ 461,431 |
Shareholder Funds | 2011-11-30 | £ 459,019 |
Stocks Inventory | 2012-11-30 | £ 21,001 |
Stocks Inventory | 2011-11-30 | £ 21,001 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
ICONIC HOTELS LIMITED | 2013-09-13 | Outstanding |
We have found 1 mortgage charges which are owed to E. GREENHAM LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as E. GREENHAM LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | E. GREENHAM LIMITED | Event Date | 2018-08-15 |
Liquidator's name and address: Andreas Arakapiotis , Liquidator, Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | E.GREENHAM LIMITED | Event Date | 2018-08-15 |
At a General Meeting of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA , on 15 August 2018 the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively. 1. That the Company be wound up voluntarily 2. That Andreas Arakapiotis is hereby appointed Liquidator for the purposes of such Winding-up Contact details: Andreas Arakapiotis ( IP No. 020910 ) Liquidator , Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Alternative contact: info@kallis.co.uk 0208 446 6699 C Travers , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | E. GREENHAM LIMITED | Event Date | 2018-08-07 |
Notice is hereby given pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England and Wales) Rules 2016 (the Rules) that a physical meeting of the creditors of the above named Company is being convened by Mr Clive Travers, the director of the Company. The prescribed proportion of creditors have requested a physical meeting of the Company under section 246ZE(3) and therefore the virtual meeting procedure has been superseded. The physical meeting of creditors will be held as follows: Time: 15:00 pm Date: Wednesday, 15 August 2018 Venue: Mountview Court, 1148 High Road, Whetstone, London, N20 0RA Creditors entitled to attend and vote at the meeting may do so personally or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Andreas Arakapiotis MABRP (IP No: 020910 ) of Kallis & Company, are qualified to act as an Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kallis & Company on 020 8446 6699 or by email at info@kallis.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | E.GREENHAM LIMITED | Event Date | 2018-07-02 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 6 August 2018 at 11:00 am for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Andreas Arakapiotis of Kallis & Company , is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kallis & Company on 0208 446 6699 or by email at info@kallis.co.uk. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | E. GREENHAM LIMITED | Event Date | 2018-02-02 |
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) case number 000719 CR-2018-000719 A Petition to wind up the above-named company of E. GREENHAM LIMITED having its registered office at Ground Floor, Unit 3 Saxeway Business Centre, Chartridge Lane, Chesham, Buckinghamshire, HP5 2SH, presented on 2 February 2018 by WITNEY PLANT HIRE LIMITED, whose registered office address is Unit 7-8 Avenue Three, Station Lane, Witney, Oxfordshire, OX28 4BP, claiming to be a Creditor of the Company will be heard in the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) on 14 March 2018 at 10:30am (or as soon thereafter as the Petition can be heard). ANY person intending to appear at the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or their solicitor in accordance with Rule 4.16 by 16:00 on the 13 March 2018 . | |||
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. |