GREEN ACRE HOMES (SOUTH EAST) LIMITED

Register to unlock more data on OkredoRegister

GREEN ACRE HOMES (SOUTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02122416

Incorporation date

12/04/1987

Size

Full

Contacts

Registered address

Registered address

257b Croydon Road, Beckenham, Kent BR3 3PSCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1987)
dot icon02/05/2016
Final Gazette dissolved following liquidation
dot icon02/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon30/11/2015
Liquidators' statement of receipts and payments to 2015-09-26
dot icon26/11/2014
Liquidators' statement of receipts and payments to 2014-09-26
dot icon12/05/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/11/2013
Liquidators' statement of receipts and payments to 2013-09-26
dot icon09/12/2012
Liquidators' statement of receipts and payments to 2012-09-26
dot icon14/11/2012
Notice of Constitution of Liquidation Committee
dot icon02/11/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/10/2011
Registered office address changed from Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR on 2011-10-10
dot icon06/10/2011
Notice of Constitution of Liquidation Committee
dot icon04/10/2011
Appointment of a voluntary liquidator
dot icon04/10/2011
Statement of affairs with form 4.19
dot icon04/10/2011
Resolutions
dot icon17/07/2011
Termination of appointment of Patrick Maher as a director
dot icon17/07/2011
Termination of appointment of Simon Mckeown as a director
dot icon17/07/2011
Termination of appointment of Simon Holmes as a director
dot icon17/07/2011
Termination of appointment of Andrew Appah as a director
dot icon13/07/2011
Termination of appointment of David Simmonds as a secretary
dot icon13/07/2011
Termination of appointment of David Simmonds as a director
dot icon07/06/2011
Termination of appointment of Christopher Owen as a director
dot icon03/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon03/02/2011
Director's details changed for George Solomon Aldersley on 2011-01-31
dot icon03/02/2011
Director's details changed for Christopher John Owen on 2011-01-31
dot icon03/02/2011
Director's details changed for Mr David Michael Simmonds on 2011-01-31
dot icon03/02/2011
Director's details changed for Patrick Martin Maher on 2011-01-31
dot icon03/02/2011
Director's details changed for Simon Mckeown on 2011-01-31
dot icon03/02/2011
Director's details changed for Andrew Woyingizuo Appah on 2011-01-31
dot icon03/02/2011
Director's details changed for Simon Ian Holmes on 2011-01-31
dot icon03/02/2011
Secretary's details changed for Mr David Michael Simmonds on 2011-01-31
dot icon05/08/2010
Full accounts made up to 2009-10-31
dot icon28/02/2010
Termination of appointment of Craig Hatchard as a director
dot icon08/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon08/02/2010
Director's details changed for Craig Hatchard on 2010-01-31
dot icon08/02/2010
Director's details changed for Simon Ian Holmes on 2010-01-31
dot icon08/02/2010
Director's details changed for Christopher John Owen on 2010-01-31
dot icon08/02/2010
Director's details changed for Simon Mckeown on 2010-01-31
dot icon08/02/2010
Director's details changed for Mr David Michael Simmonds on 2010-01-31
dot icon08/02/2010
Director's details changed for Andrew Woyingizuo Appah on 2010-01-31
dot icon08/02/2010
Director's details changed for Patrick Martin Maher on 2010-01-31
dot icon06/12/2009
Previous accounting period shortened from 2010-01-31 to 2009-10-31
dot icon26/08/2009
Full accounts made up to 2009-01-31
dot icon03/02/2009
Return made up to 31/01/09; full list of members
dot icon02/02/2009
Director's change of particulars / andrew appah / 31/01/2009
dot icon28/10/2008
Director appointed simon ian holmes
dot icon28/10/2008
Director appointed andrew woyingizuo appah
dot icon26/10/2008
Memorandum and Articles of Association
dot icon26/10/2008
Resolutions
dot icon05/10/2008
Director appointed patrick martin maher
dot icon03/09/2008
Full accounts made up to 2008-01-31
dot icon19/02/2008
Particulars of mortgage/charge
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon21/11/2007
Full accounts made up to 2007-01-31
dot icon05/03/2007
Return made up to 31/01/07; full list of members
dot icon05/03/2007
Director's particulars changed
dot icon15/11/2006
Full accounts made up to 2006-01-31
dot icon11/07/2006
Particulars of mortgage/charge
dot icon02/02/2006
Return made up to 31/01/06; full list of members
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Director's particulars changed
dot icon06/12/2005
Full accounts made up to 2005-01-31
dot icon15/08/2005
Return made up to 31/01/05; full list of members; amend
dot icon17/03/2005
Return made up to 31/01/05; full list of members
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon18/08/2004
Ad 12/07/04--------- £ si 100@1=100 £ ic 300100/300200
dot icon18/08/2004
Nc inc already adjusted 16/05/94
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Full accounts made up to 2004-01-31
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Conve 12/07/04
dot icon13/07/2004
Memorandum and Articles of Association
dot icon03/06/2004
New secretary appointed
dot icon03/06/2004
Secretary resigned
dot icon29/03/2004
New director appointed
dot icon11/02/2004
Director's particulars changed
dot icon11/02/2004
Director's particulars changed
dot icon11/02/2004
Director resigned
dot icon10/02/2004
Return made up to 31/01/04; full list of members
dot icon24/10/2003
Full accounts made up to 2003-01-31
dot icon23/02/2003
Return made up to 31/01/03; full list of members
dot icon20/01/2003
Secretary resigned
dot icon20/01/2003
New secretary appointed
dot icon29/09/2002
Full accounts made up to 2002-01-31
dot icon08/07/2002
New secretary appointed
dot icon08/07/2002
Secretary resigned
dot icon08/07/2002
Secretary resigned
dot icon21/02/2002
Return made up to 31/01/02; full list of members
dot icon11/09/2001
Full accounts made up to 2001-01-31
dot icon11/02/2001
Return made up to 31/01/01; full list of members
dot icon26/11/2000
Full accounts made up to 2000-01-31
dot icon25/09/2000
Director's particulars changed
dot icon11/06/2000
Particulars of mortgage/charge
dot icon28/03/2000
Registered office changed on 29/03/00 from: sidda house 350 lower addiscombe road croydon surrey CR9 7AF
dot icon07/02/2000
Return made up to 31/01/00; full list of members
dot icon14/12/1999
New director appointed
dot icon11/10/1999
Full accounts made up to 1999-01-31
dot icon18/08/1999
Particulars of mortgage/charge
dot icon21/07/1999
Particulars of mortgage/charge
dot icon07/02/1999
Return made up to 31/01/99; no change of members
dot icon20/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Declaration of satisfaction of mortgage/charge
dot icon17/11/1998
Full accounts made up to 1998-01-31
dot icon19/08/1998
Particulars of mortgage/charge
dot icon19/08/1998
Declaration of satisfaction of mortgage/charge
dot icon19/08/1998
Declaration of satisfaction of mortgage/charge
dot icon12/02/1998
New secretary appointed
dot icon10/02/1998
Return made up to 31/01/98; no change of members
dot icon11/08/1997
Full accounts made up to 1997-01-31
dot icon23/02/1997
Ad 16/05/94--------- £ si 300000@1
dot icon23/02/1997
Nc inc already adjusted 16/05/94
dot icon23/02/1997
Resolutions
dot icon11/02/1997
Return made up to 31/01/97; full list of members
dot icon31/07/1996
Accounting reference date extended from 31/07/96 to 31/01/97
dot icon03/06/1996
Full accounts made up to 1995-07-31
dot icon28/04/1996
Director's particulars changed
dot icon28/04/1996
Secretary's particulars changed
dot icon15/02/1996
Return made up to 31/01/96; no change of members
dot icon15/02/1996
New director appointed
dot icon24/05/1995
Full accounts made up to 1994-07-31
dot icon07/02/1995
Return made up to 31/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/05/1994
Full accounts made up to 1993-07-31
dot icon02/03/1994
Return made up to 31/01/94; full list of members
dot icon03/06/1993
Full accounts made up to 1992-07-31
dot icon03/01/1993
Full accounts made up to 1991-07-31
dot icon03/01/1993
Accounting reference date shortened from 31/12 to 31/07
dot icon30/10/1992
Registered office changed on 31/10/92 from: 64 shirley road croydon surrey CR0 7EP
dot icon15/06/1992
Ad 08/06/92--------- £ si 98@1=98 £ ic 2/100
dot icon23/03/1992
Return made up to 31/01/92; no change of members
dot icon23/03/1992
Return made up to 31/01/91; no change of members
dot icon12/03/1992
Particulars of mortgage/charge
dot icon05/11/1991
Director resigned
dot icon26/04/1991
Particulars of mortgage/charge
dot icon26/03/1991
New secretary appointed
dot icon26/03/1991
Secretary resigned
dot icon28/02/1991
Particulars of mortgage/charge
dot icon24/10/1990
Accounts for a dormant company made up to 1989-12-31
dot icon24/10/1990
Resolutions
dot icon10/09/1990
Certificate of change of name
dot icon10/09/1990
Certificate of change of name
dot icon23/08/1990
Registered office changed on 24/08/90 from: 108 mackenzie road beckenham kent BR3 4SD
dot icon20/02/1990
Return made up to 16/01/88; full list of members
dot icon11/02/1990
Return made up to 31/01/90; full list of members
dot icon27/09/1989
Accounts for a dormant company made up to 1988-12-31
dot icon17/09/1989
Resolutions
dot icon26/02/1989
Wd 14/02/89 ad 06/01/89--------- £ si 2@1=2 £ ic 2/4
dot icon22/02/1989
Accounts for a dormant company made up to 1988-03-31
dot icon22/02/1989
Return made up to 31/01/89; full list of members
dot icon22/02/1989
Registered office changed on 23/02/89 from: 194A sloane street london SW1X 9QX
dot icon22/02/1989
Resolutions
dot icon22/02/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon30/08/1988
Secretary resigned;new secretary appointed
dot icon01/09/1987
Memorandum and Articles of Association
dot icon09/08/1987
Registered office changed on 10/08/87 from: 183-185 bermondsey street london SE1 3UW
dot icon09/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/08/1987
Resolutions
dot icon05/08/1987
Certificate of change of name
dot icon05/08/1987
Certificate of change of name
dot icon12/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hatchard, Craig
Director
01/02/2005 - 13/02/2010
3
Maher, Patrick Martin
Director
02/10/2008 - 18/07/2011
43
Holmes, Simon Ian
Director
27/10/2008 - 18/07/2011
6
Simmonds, David Michael
Director
01/02/1996 - 14/07/2011
6
Owen, Christopher John
Director
01/12/1999 - 20/05/2011
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREEN ACRE HOMES (SOUTH EAST) LIMITED

GREEN ACRE HOMES (SOUTH EAST) LIMITED is an(a) Dissolved company incorporated on 12/04/1987 with the registered office located at 257b Croydon Road, Beckenham, Kent BR3 3PS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREEN ACRE HOMES (SOUTH EAST) LIMITED?

toggle

GREEN ACRE HOMES (SOUTH EAST) LIMITED is currently Dissolved. It was registered on 12/04/1987 and dissolved on 02/05/2016.

Where is GREEN ACRE HOMES (SOUTH EAST) LIMITED located?

toggle

GREEN ACRE HOMES (SOUTH EAST) LIMITED is registered at 257b Croydon Road, Beckenham, Kent BR3 3PS.

What does GREEN ACRE HOMES (SOUTH EAST) LIMITED do?

toggle

GREEN ACRE HOMES (SOUTH EAST) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for GREEN ACRE HOMES (SOUTH EAST) LIMITED?

toggle

The latest filing was on 02/05/2016: Final Gazette dissolved following liquidation.