GREEN PROPERTY (UK) 2 LIMITED

Register to unlock more data on OkredoRegister

GREEN PROPERTY (UK) 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02192462

Incorporation date

10/11/1987

Size

Full

Contacts

Registered address

Registered address

KPMG, 8 Princes Parade, Liverpool, Merseyside L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1987)
dot icon26/12/2011
Final Gazette dissolved following liquidation
dot icon26/09/2011
Return of final meeting in a members' voluntary winding up
dot icon26/07/2011
Liquidators' statement of receipts and payments to 2011-06-17
dot icon09/06/2011
Liquidators' statement of receipts and payments to 2010-12-17
dot icon09/06/2011
Liquidators' statement of receipts and payments to 2010-06-17
dot icon15/02/2010
Liquidators' statement of receipts and payments to 2009-12-17
dot icon01/01/2009
Registered office changed on 02/01/2009 from 3RD floor 45 maddox street london W1S 2PE
dot icon30/12/2008
Declaration of solvency
dot icon30/12/2008
Insolvency resolution
dot icon30/12/2008
Insolvency resolution
dot icon30/12/2008
Resolutions
dot icon30/12/2008
Appointment of a voluntary liquidator
dot icon24/09/2008
Director's Change of Particulars / paul culhane / 01/09/2008 / HouseName/Number was: , now: killough house; Street was: 48 stepaside park, now: ballyorney road; Area was: stepaside, now: ; Post Town was: dublin, now: enniskerry; Region was: , now: wicklow; Post Code was: 18, now: ; Country was: ireland, now:
dot icon14/05/2008
Return made up to 12/04/08; full list of members
dot icon10/04/2008
Director appointed paul culhane
dot icon04/02/2008
Accounting reference date extended from 30/09/07 to 30/03/08
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon07/05/2007
Return made up to 12/04/07; full list of members
dot icon23/03/2007
Director's particulars changed
dot icon23/03/2007
Secretary's particulars changed;director's particulars changed
dot icon25/10/2006
Registered office changed on 26/10/06 from: flat 7 1 clephane road islington london N1 2TJ
dot icon13/10/2006
Particulars of mortgage/charge
dot icon09/10/2006
Certificate of change of name
dot icon29/08/2006
Registered office changed on 30/08/06 from: greyfriars greyfriars drive ascot berkshire SL5 9JD
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon23/04/2006
Return made up to 12/04/06; full list of members
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon17/07/2005
New secretary appointed
dot icon17/07/2005
Secretary resigned;director resigned
dot icon09/07/2005
Registered office changed on 10/07/05 from: mwb business exchange liberty house 222 regent street london W1B 5TR
dot icon28/04/2005
Return made up to 12/04/05; full list of members
dot icon26/08/2004
Full accounts made up to 2003-09-30
dot icon26/05/2004
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon19/05/2004
Director resigned
dot icon19/05/2004
Director resigned
dot icon19/05/2004
Director resigned
dot icon27/04/2004
Return made up to 12/04/04; full list of members
dot icon07/04/2004
Declaration of satisfaction of mortgage/charge
dot icon07/04/2004
Declaration of satisfaction of mortgage/charge
dot icon05/02/2004
Director resigned
dot icon08/12/2003
Director's particulars changed
dot icon02/12/2003
Director's particulars changed
dot icon27/11/2003
Registered office changed on 28/11/03 from: prince frederick house 37 maddox street london W1S 2PP
dot icon24/11/2003
Particulars of mortgage/charge
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon25/07/2003
Resolutions
dot icon26/04/2003
Return made up to 12/04/03; full list of members
dot icon26/04/2003
Director's particulars changed
dot icon06/04/2003
New director appointed
dot icon26/03/2003
Director resigned
dot icon07/01/2003
Declaration of satisfaction of mortgage/charge
dot icon07/01/2003
Declaration of satisfaction of mortgage/charge
dot icon11/12/2002
Resolutions
dot icon11/12/2002
Resolutions
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/11/2002
Particulars of mortgage/charge
dot icon25/10/2002
Director resigned
dot icon25/10/2002
Director resigned
dot icon22/07/2002
Full accounts made up to 2001-12-31
dot icon29/04/2002
Return made up to 12/04/02; full list of members
dot icon29/04/2002
Director's particulars changed
dot icon29/04/2002
Registered office changed on 30/04/02
dot icon27/08/2001
Full accounts made up to 2000-12-31
dot icon23/08/2001
Director's particulars changed
dot icon09/08/2001
Particulars of mortgage/charge
dot icon18/04/2001
Return made up to 12/04/01; full list of members
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon03/05/2000
Return made up to 12/04/00; full list of members
dot icon03/05/2000
Director's particulars changed
dot icon02/05/2000
Director's particulars changed
dot icon10/02/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon28/01/2000
New director appointed
dot icon05/08/1999
Full accounts made up to 1998-12-31
dot icon03/08/1999
Resolutions
dot icon03/08/1999
Resolutions
dot icon29/04/1999
Return made up to 12/04/99; full list of members
dot icon17/04/1999
Ad 22/12/98--------- £ si 6000@1=6000 £ ic 10000/16000
dot icon15/04/1999
Resolutions
dot icon15/04/1999
£ nc 10000/16000 17/12/98
dot icon12/01/1999
Particulars of mortgage/charge
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon27/09/1998
Particulars of mortgage/charge
dot icon18/09/1998
Particulars of mortgage/charge
dot icon10/06/1998
Particulars of mortgage/charge
dot icon14/05/1998
Return made up to 12/04/98; full list of members
dot icon27/11/1997
Declaration of satisfaction of mortgage/charge
dot icon27/11/1997
Declaration of satisfaction of mortgage/charge
dot icon27/11/1997
Declaration of satisfaction of mortgage/charge
dot icon27/11/1997
Declaration of satisfaction of mortgage/charge
dot icon27/11/1997
Declaration of satisfaction of mortgage/charge
dot icon27/11/1997
Declaration of satisfaction of mortgage/charge
dot icon27/11/1997
Declaration of satisfaction of mortgage/charge
dot icon27/11/1997
Declaration of satisfaction of mortgage/charge
dot icon27/11/1997
Declaration of satisfaction of mortgage/charge
dot icon27/11/1997
Declaration of satisfaction of mortgage/charge
dot icon27/11/1997
Declaration of satisfaction of mortgage/charge
dot icon07/10/1997
Particulars of mortgage/charge
dot icon14/08/1997
Particulars of mortgage/charge
dot icon14/08/1997
Particulars of mortgage/charge
dot icon12/06/1997
Full accounts made up to 1996-12-31
dot icon01/05/1997
Particulars of mortgage/charge
dot icon30/04/1997
Return made up to 12/04/97; full list of members
dot icon14/04/1997
Particulars of property mortgage/charge
dot icon14/04/1997
Particulars of property mortgage/charge
dot icon14/04/1997
Particulars of property mortgage/charge
dot icon14/04/1997
Particulars of property mortgage/charge
dot icon19/03/1997
Director's particulars changed
dot icon17/03/1997
Registered office changed on 18/03/97 from: prince frederick house 37 maddox street london W1R 9LD
dot icon22/12/1996
Particulars of mortgage/charge
dot icon26/06/1996
Particulars of mortgage/charge
dot icon24/06/1996
Registered office changed on 25/06/96 from: aldford house 63A south audley street wiy 5FB
dot icon17/06/1996
Full accounts made up to 1995-12-31
dot icon15/05/1996
Return made up to 12/04/96; full list of members
dot icon17/03/1996
New director appointed
dot icon31/05/1995
Full accounts made up to 1994-12-31
dot icon24/04/1995
Return made up to 12/04/95; no change of members
dot icon24/04/1995
Registered office changed on 25/04/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/09/1994
New director appointed
dot icon27/06/1994
Full accounts made up to 1993-12-31
dot icon02/06/1994
Return made up to 12/04/94; full list of members
dot icon02/06/1994
Registered office changed on 03/06/94
dot icon16/03/1994
Particulars of mortgage/charge
dot icon16/03/1994
Particulars of mortgage/charge
dot icon16/03/1994
Declaration of satisfaction of mortgage/charge
dot icon15/02/1994
Declaration of satisfaction of mortgage/charge
dot icon06/02/1994
Registered office changed on 07/02/94 from: 36 bruton street london W1X 7DB
dot icon21/01/1994
Particulars of mortgage/charge
dot icon21/01/1994
Particulars of mortgage/charge
dot icon21/01/1994
Particulars of mortgage/charge
dot icon13/12/1993
Particulars of mortgage/charge
dot icon28/10/1993
Director resigned;new director appointed
dot icon08/10/1993
Particulars of mortgage/charge
dot icon09/05/1993
Full accounts made up to 1992-12-31
dot icon07/05/1993
Particulars of mortgage/charge
dot icon17/04/1993
Return made up to 12/04/93; no change of members
dot icon09/03/1993
Particulars of mortgage/charge
dot icon09/03/1993
Particulars of mortgage/charge
dot icon10/08/1992
Full accounts made up to 1991-12-31
dot icon14/07/1992
Return made up to 10/04/92; no change of members
dot icon30/03/1992
Return made up to 12/04/92; full list of members
dot icon30/03/1992
Director's particulars changed
dot icon24/09/1991
Particulars of property mortgage/charge
dot icon24/06/1991
Return made up to 17/04/91; no change of members
dot icon10/06/1991
Director's particulars changed
dot icon10/06/1991
Full accounts made up to 1990-12-31
dot icon13/01/1991
Registered office changed on 14/01/91 from: 17 hill street london W1X 7FB
dot icon10/06/1990
Full accounts made up to 1989-12-31
dot icon10/06/1990
Return made up to 12/04/90; full list of members
dot icon22/11/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon13/11/1989
Ad 23/11/87--------- £ si 9998@1
dot icon28/09/1989
Full accounts made up to 1988-12-31
dot icon26/09/1989
Return made up to 12/04/89; full list of members
dot icon26/09/1989
Registered office changed on 27/09/89 from: 79 new cavendish street london W1M 7RB
dot icon26/09/1989
New director appointed
dot icon10/07/1989
Particulars of mortgage/charge
dot icon10/07/1989
Particulars of mortgage/charge
dot icon10/07/1989
Particulars of mortgage/charge
dot icon10/07/1989
Particulars of mortgage/charge
dot icon10/07/1989
Particulars of mortgage/charge
dot icon10/07/1989
Particulars of mortgage/charge
dot icon10/07/1989
Particulars of mortgage/charge
dot icon10/07/1989
Particulars of mortgage/charge
dot icon10/07/1989
Particulars of mortgage/charge
dot icon06/07/1989
Particulars of property mortgage/charge
dot icon03/02/1989
Resolutions
dot icon03/02/1989
£ nc 1000/10000
dot icon17/02/1988
Secretary resigned;new secretary appointed
dot icon17/02/1988
Director resigned;new director appointed
dot icon17/02/1988
Registered office changed on 18/02/88 from: 79 new cavendish street london W1M 8AQ
dot icon25/01/1988
Memorandum and Articles of Association
dot icon25/01/1988
Director resigned;new director appointed
dot icon25/01/1988
Secretary resigned;new secretary appointed
dot icon25/01/1988
Registered office changed on 26/01/88 from: 2 baches street london N1 6UB
dot icon11/01/1988
Resolutions
dot icon04/01/1988
Certificate of change of name
dot icon10/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vernon, Stephen
Director
01/09/1993 - Present
12
Leader, Thomas David
Director
12/01/2000 - 31/10/2003
14
Tapp, Michael Stuart
Director
12/01/2000 - 06/02/2003
19
Howe, Robert Philip Graham
Director
12/01/2000 - 23/04/2004
49
Hunt, Michelle Marie
Director
12/02/2000 - 30/09/2002
9

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 PROPERTY (UK) 2 LIMITED

GREEN PROPERTY (UK) 2 LIMITED is an(a) Dissolved company incorporated on 10/11/1987 with the registered office located at KPMG, 8 Princes Parade, Liverpool, Merseyside L3 1QH. There are currently 4 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 PROPERTY (UK) 2 LIMITED?

toggle

GREEN PROPERTY (UK) 2 LIMITED is currently Dissolved. It was registered on 10/11/1987 and dissolved on 26/12/2011.

Where is GREEN PROPERTY (UK) 2 LIMITED located?

toggle

GREEN PROPERTY (UK) 2 LIMITED is registered at KPMG, 8 Princes Parade, Liverpool, Merseyside L3 1QH.

What does GREEN PROPERTY (UK) 2 LIMITED do?

toggle

GREEN PROPERTY (UK) 2 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GREEN PROPERTY (UK) 2 LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved following liquidation.