Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E. GREENHAM LIMITED
Company Information for

E. GREENHAM LIMITED

MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
Company Registration Number
00476339
Private Limited Company
Liquidation

Company Overview

About E. Greenham Ltd
E. GREENHAM LIMITED was founded on 1949-12-21 and has its registered office in Whetstone. The organisation's status is listed as "Liquidation". E. Greenham Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
E. GREENHAM LIMITED
 
Legal Registered Office
MOUNTVIEW COURT
1148 HIGH ROAD
WHETSTONE
LONDON
N20 0RA
Other companies in HP1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E. GREENHAM LIMITED
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.
Companies with same name E. GREENHAM LIMITED
The following companies were found which have the same name as E. GREENHAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E. GREENHAM LIMITED Unknown

Company Officers of E. GREENHAM LIMITED

Current Directors
Officer Role Date Appointed
JUNE HICKEY
Company Secretary 1995-11-01
CLIVE OLIVER TRAVERS
Director 2009-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE HICKEY
Director 2005-03-30 2016-03-11
MARTIN RUSSELL WARNER
Director 2001-07-03 2009-08-18
CLIVE OLIVER TRAVERS
Director 1991-06-11 2005-03-31
MAVIS MARGARET TRAVERS
Director 1993-11-01 2001-01-11
MAVIS MARGARET TRAVERS
Company Secretary 1991-06-11 1995-11-01
OLIVER JOHN FREDERICK TRAVERS
Director 1991-06-11 1992-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNE HICKEY THORNE BARTON ESTATES LIMITED Company Secretary 1997-07-28 CURRENT 1984-02-01 Active
CLIVE OLIVER TRAVERS ICONIC HOTELS LIMITED Director 2012-07-31 CURRENT 2006-03-03 Liquidation
CLIVE OLIVER TRAVERS ELDCROFT LIMITED Director 2010-08-31 CURRENT 2009-08-12 Active - Proposal to Strike off
CLIVE OLIVER TRAVERS OASIS PROPERTY SERVICES LIMITED Director 2001-03-14 CURRENT 2000-08-11 Active
CLIVE OLIVER TRAVERS STRETTON FINANCE LIMITED Director 1995-01-31 CURRENT 1970-05-14 Liquidation
CLIVE OLIVER TRAVERS PURE MANAGEMENT LIMITED Director 1994-10-19 CURRENT 1993-10-19 Dissolved 2015-10-17

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
2023-10-20Voluntary liquidation Statement of receipts and payments to 2023-08-14
2023-10-20LIQ03Voluntary liquidation Statement of receipts and payments to 2023-08-14
2022-10-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-14
2021-10-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-14
2020-10-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-14
2019-10-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-14
2019-01-08RM02Notice of ceasing to act as receiver or manager
2018-10-03COM1Liquidation. Establishment of creditors/liquidation committee
2018-09-18LIQ02Voluntary liquidation Statement of affairs
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM Ground Floor, Unit 3 Saxeway Business Centre Chartridge Lane Chesham Buckinghamshire HP5 2SH
2018-09-02600Appointment of a voluntary liquidator
2018-09-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-08-15
2017-12-07RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001463,PR100902
2017-12-07RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001463,PR100902
2017-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 004763390030
2017-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 004763390030
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 4511
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004763390027
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004763390028
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004763390026
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004763390025
2017-03-27MR05All of the property or undertaking has been released from charge for charge number 004763390028
2017-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2017-02-17AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004763390029
2016-10-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 004763390026
2016-10-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 004763390027
2016-10-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 004763390025
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 4511
2016-06-27AR0111/06/16 ANNUAL RETURN FULL LIST
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JUNE HICKEY
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 004763390028
2015-09-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 4511
2015-06-25AR0111/06/15 ANNUAL RETURN FULL LIST
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 004763390027
2014-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2014 FROM 4 AUSTINS MEWS HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AF
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 004763390026
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 004763390025
2014-07-30AA30/11/13 TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 4511
2014-07-09AR0111/06/14 FULL LIST
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 4 AUSTIN MEWS HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5HN
2013-07-27AA30/11/12 TOTAL EXEMPTION SMALL
2013-06-25AR0111/06/13 FULL LIST
2013-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 004763390024
2013-04-12SH0112/04/13 STATEMENT OF CAPITAL GBP 4511
2013-04-12SH0112/02/13 STATEMENT OF CAPITAL GBP 3999
2013-04-11RES01ALTER ARTICLES 01/02/2013
2013-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-05AR0111/06/12 FULL LIST
2012-05-19AA30/11/11 TOTAL EXEMPTION SMALL
2011-06-14AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-14AR0111/06/11 FULL LIST
2010-08-07AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-01AR0111/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE OLIVER TRAVERS / 11/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE HICKEY / 11/06/2010
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / JUNE HICKEY / 11/06/2010
2009-08-19AA30/11/08 TOTAL EXEMPTION SMALL
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR MARTIN WARNER
2009-08-13288aDIRECTOR APPOINTED MR CLIVE OLIVER TRAVERS
2009-07-03363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-06-26363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-07-02363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2006-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-07-26363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-06-20363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-08288bDIRECTOR RESIGNED
2004-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-09363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-04-26287REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 1ST FLOOR 69 HIGH STREET HEMELL HEMPSTEAD HERTFORDSHIRE HP1 3AF
2003-07-25363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-06-19225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/11/03
2003-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-07-27363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-07-11363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-07-11288aNEW DIRECTOR APPOINTED
2001-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-04-19287REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 13 ALEXANDRA RD HEMEL HEMPSTEAD HERTS HP2 5BS
2000-07-25363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to E. GREENHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-08-30
Resolutions for Winding-up2018-08-30
Meetings of Creditors2018-08-10
Meetings of Creditors2018-08-01
Petitions to Wind Up (Companies)2018-03-02
Fines / Sanctions
No fines or sanctions have been issued against E. GREENHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-20 Outstanding LOXWOOD HOLDINGS LIMITED
2016-11-01 Outstanding LANCASHIRE MORTGAGE CORPORATION LTD
2015-10-05 Satisfied BRIDGECO LIMITED
2014-12-31 Satisfied SIRLES LIMITED
2014-10-22 Satisfied WEST ONE LOAN LIMITED
2014-09-10 Satisfied WEST ONE LOAN LIMITED
2013-04-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 2013-03-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-01-25 Outstanding INVESTEC BANK (UK) LIMITED
DEBENTURE 2006-01-13 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2000-02-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-06-18 Satisfied BARCLAYS BANK PLC
MORTGAGE 1996-02-26 Satisfied RAPHAEL & SONS PLC
LEGAL CHARGE 1990-10-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-31 Satisfied ALLIED ARAB BANK LIMITED
LEGAL CHARGE 1987-07-31 Satisfied ALLIED ARAB BANK LIMTIED
LEGAL CHARGE 1987-07-31 Satisfied ALLIED ARAB BANK LIMITED
LEGAL CHARGE 1987-02-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-02-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-09-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-09-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-09-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-09-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-09-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-04-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-02-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-01-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-02-06 Satisfied NORWICH GENERAL TRUST LIMITED
LEGAL CHARGE 1977-05-30 Satisfied BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of E. GREENHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E. GREENHAM LIMITED
Trademarks
We have not found any records of E. GREENHAM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for E. GREENHAM LIMITED. 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 (42990 - Construction of other civil engineering projects n.e.c.) as E. GREENHAM LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where E. GREENHAM LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyE. GREENHAM LIMITEDEvent Date2018-08-15
Liquidator's name and address: Andreas Arakapiotis , Liquidator, Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyE.GREENHAM LIMITEDEvent Date2018-08-15
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 TypeMeetings of Creditors
Defending partyE. GREENHAM LIMITEDEvent Date2018-08-07
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 TypeMeetings of Creditors
Defending partyE.GREENHAM LIMITEDEvent Date2018-07-02
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 TypePetitions to Wind Up (Companies)
Defending partyE. GREENHAM LIMITEDEvent Date2018-02-02
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E. GREENHAM LIMITED 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 E. GREENHAM LIMITED 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.