Liquidation
Company Information for GREENLAWN HOMES LIMITED
88 EDGWARE WAY, EDGWARE, MIDDLESEX, HA8 8JS,
|
Company Registration Number
04006799
Private Limited Company
Liquidation |
Company Name | |
---|---|
GREENLAWN HOMES LIMITED | |
Legal Registered Office | |
88 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS Other companies in HA8 | |
Company Number | 04006799 | |
---|---|---|
Company ID Number | 04006799 | |
Date formed | 2000-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2010 | |
Account next due | 31/03/2012 | |
Latest return | 02/06/2011 | |
Return next due | 30/06/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 01:17:18 |
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 | ||
---|---|---|---|---|
GREENLAWN HOMES OF MORROW COUNTY LLC | 555 GREENLAWN AVE - COLUMBUS OH 432230000 | Active | Company formed on the 1998-10-01 | |
GREENLAWN HOMES OF HARDIN COUNTY LLC | 555 GREENLAWN AVE - COLUMBUS OH 432230000 | Active | Company formed on the 1998-10-01 | |
GREENLAWN HOMES OF PIKE COUNTY LLC | 555 GREENLAWN AVE - COLUMBUS OH 432230000 | Active | Company formed on the 1998-12-18 | |
GREENLAWN HOMES LLC | New Jersey | Unknown | ||
GREENLAWN HOMES INC | Mississippi | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROCHELLE SINGER |
||
JOSEPH SINGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOSFORTH PARK ESTATES LIMITED | Company Secretary | 2002-01-28 | CURRENT | 2002-01-28 | Dissolved 2014-09-16 | |
GOSFORTH PARK ESTATES LIMITED | Director | 2002-01-28 | CURRENT | 2002-01-28 | Dissolved 2014-09-16 |
Date | Document Type | Document Description |
---|---|---|
RM02 | Notice of ceasing to act as receiver or manager | |
COCOMP | Compulsory winding up order | |
RM01 | Liquidation appointment of receiver | |
RM01 | Liquidation appointment of receiver | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/07/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/11 ANNUAL RETURN FULL LIST | |
AR01 | 02/06/10 FULL LIST | |
AR01 | 02/06/09 FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363a | Return made up to 02/06/08; full list of members | |
288c | Secretary's change of particulars / rochelle singer / 01/04/2008 | |
363a | Return made up to 02/06/07; full list of members | |
AAMD | Amended accounts made up to 2006-06-30 | |
AA | 30/06/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 26/04/07 from: 20 the drive edgware middlesex HA8 8PT | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | Particulars of mortgage/charge | |
395 | Particulars of mortgage/charge | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 08/08/03 FROM: MIDDLESEX HOUSE 29-45 HIGH STREET, EDGWARE MIDDLESEX HA8 7LH | |
363s | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
88(2)R | AD 20/08/00--------- £ SI 1@1 | |
363s | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2014-04-23 |
Petitions to Wind Up (Companies) | 2014-03-26 |
Proposal to Strike Off | 2013-07-02 |
Proposal to Strike Off | 2012-07-03 |
Proposal to Strike Off | 2010-03-09 |
Proposal to Strike Off | 2009-01-27 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | MORTGAGE EXPRESS | |
MORTGAGE | Outstanding | MORTGAGE EXPRESS | |
LEGAL CHARGE | Satisfied | DAVID PETERS LIMITED | |
LEGAL CHARGE | Satisfied | BRIDGEPORT FINANCE LIMITED | |
CHARGE BY WAY OF DEED | Outstanding | COMMERCIAL FIRST BUSINESS LIMITED | |
DEBENTURE | Satisfied | B M SAMUELS FINANCE GROUP PLC | |
LEGAL CHARGE | Satisfied | B M SAMUELS FINANCE GROUP PLC |
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as GREENLAWN HOMES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | GREENLAWN HOMES LIMITED | Event Date | 2014-04-07 |
In the High Court Of Justice case number 001351 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | GREENLAWN HOMES LIMITED | Event Date | 2014-02-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1351 A Petition to wind up the above-named Company, Registration Number 04006799, of 88 Edgware Way, Edgware, Middlesex, HA8 8JS, principal trading address unknown presented on 20 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 7 April 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 April 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1711656/Z.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GREENLAWN HOMES LIMITED | Event Date | 2013-07-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GREENLAWN HOMES LIMITED | Event Date | 2012-07-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GREENLAWN HOMES LIMITED | Event Date | 2010-03-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GREENLAWN HOMES LIMITED | Event Date | 2009-01-27 |
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. |