GREEN (T.P.) LIMITED

Register to unlock more data on OkredoRegister

GREEN (T.P.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00049157

Incorporation date

17/08/1896

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 26/05/1983)
dot icon27/12/2011
Final Gazette dissolved following liquidation
dot icon27/09/2011
Return of final meeting in a members' voluntary winding up
dot icon27/07/2011
Liquidators' statement of receipts and payments to 2011-06-17
dot icon10/06/2011
Liquidators' statement of receipts and payments to 2010-12-17
dot icon10/06/2011
Liquidators' statement of receipts and payments to 2010-06-17
dot icon16/02/2010
Liquidators' statement of receipts and payments to 2009-12-17
dot icon02/01/2009
Registered office changed on 02/01/2009 from 3RD floor 45 maddox street london W1S 2PE
dot icon31/12/2008
Declaration of solvency
dot icon31/12/2008
Insolvency resolution
dot icon31/12/2008
Insolvency resolution
dot icon31/12/2008
Resolutions
dot icon31/12/2008
Appointment of a voluntary liquidator
dot icon31/10/2008
Return made up to 09/10/08; full list of members
dot icon25/09/2008
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 icon11/04/2008
Director appointed paul culhane
dot icon05/02/2008
Accounting reference date extended from 30/09/07 to 30/03/08
dot icon12/11/2007
Return made up to 09/10/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon24/03/2007
Director's particulars changed
dot icon24/03/2007
Secretary's particulars changed;director's particulars changed
dot icon20/11/2006
Return made up to 09/10/06; full list of members
dot icon20/11/2006
Director's particulars changed
dot icon26/10/2006
Registered office changed on 26/10/06 from: flat 7 1 clephane road islington london N1 2TJ
dot icon30/08/2006
Registered office changed on 30/08/06 from: greyfriars greyfriars drive ascot berkshire SL5 9JD
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon11/11/2005
Return made up to 09/10/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon04/08/2005
New director appointed
dot icon18/07/2005
New secretary appointed
dot icon18/07/2005
Secretary resigned
dot icon10/07/2005
Registered office changed on 10/07/05 from: mwb business exchange liberty house 222 regent street london W1B 5TR
dot icon20/10/2004
Return made up to 09/10/04; full list of members
dot icon27/08/2004
Full accounts made up to 2003-09-30
dot icon27/05/2004
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon20/05/2004
Director resigned
dot icon20/05/2004
Director resigned
dot icon20/05/2004
Director resigned
dot icon21/04/2004
Declaration of satisfaction of mortgage/charge
dot icon21/04/2004
Declaration of satisfaction of mortgage/charge
dot icon06/02/2004
Director resigned
dot icon02/02/2004
Registered office changed on 02/02/04 from: 8 exchange quay manchester M5 3EJ
dot icon29/01/2004
Certificate of change of name
dot icon03/12/2003
Director's particulars changed
dot icon25/11/2003
Particulars of mortgage/charge
dot icon07/11/2003
Return made up to 09/10/03; full list of members
dot icon07/11/2003
Director's particulars changed
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon26/07/2003
Resolutions
dot icon07/04/2003
New director appointed
dot icon27/03/2003
Director resigned
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon04/12/2002
Declaration of satisfaction of mortgage/charge
dot icon04/12/2002
Declaration of satisfaction of mortgage/charge
dot icon18/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Return made up to 09/10/02; full list of members
dot icon07/11/2002
Director's particulars changed
dot icon26/10/2002
Director resigned
dot icon26/10/2002
Director resigned
dot icon23/07/2002
Full accounts made up to 2001-12-31
dot icon02/11/2001
Return made up to 09/10/01; full list of members
dot icon02/11/2001
Director's particulars changed
dot icon02/11/2001
Location of register of members address changed
dot icon02/11/2001
Location of debenture register address changed
dot icon06/09/2001
Full accounts made up to 2000-12-31
dot icon24/08/2001
Director's particulars changed
dot icon27/10/2000
Return made up to 09/10/00; full list of members
dot icon27/10/2000
Registered office changed on 27/10/00
dot icon08/08/2000
Full accounts made up to 1999-12-31
dot icon03/05/2000
Director's particulars changed
dot icon11/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon04/01/2000
Return made up to 06/12/99; full list of members
dot icon04/01/2000
Director's particulars changed;director resigned
dot icon04/01/2000
Location of register of members address changed
dot icon04/01/2000
Location of debenture register address changed
dot icon19/12/1999
Director's particulars changed
dot icon18/10/1999
Resolutions
dot icon18/10/1999
Resolutions
dot icon18/10/1999
£ nc 22000000/37500000 23/07/99
dot icon06/08/1999
Full accounts made up to 1998-12-31
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon07/07/1999
Registered office changed on 07/07/99 from: neil house,twining road trafford park manchester M17 1TE
dot icon05/05/1999
New secretary appointed
dot icon28/04/1999
Return made up to 06/12/98; full list of members
dot icon28/04/1999
Location of register of members address changed
dot icon28/04/1999
Location of debenture register address changed
dot icon23/04/1999
New director appointed
dot icon15/04/1999
Secretary resigned
dot icon15/02/1999
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon02/02/1999
Full group accounts made up to 1998-06-30
dot icon10/12/1998
Certificate of re-registration from Public Limited Company to Private
dot icon10/12/1998
Re-registration of Memorandum and Articles
dot icon10/12/1998
Application for reregistration from PLC to private
dot icon10/12/1998
Resolutions
dot icon10/12/1998
Resolutions
dot icon23/10/1998
New director appointed
dot icon31/07/1998
Director resigned
dot icon31/07/1998
Director resigned
dot icon31/07/1998
Director resigned
dot icon31/07/1998
Director resigned
dot icon31/07/1998
Director resigned
dot icon27/07/1998
Director resigned
dot icon27/07/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon08/05/1998
Listing of particulars
dot icon04/03/1998
Declaration of satisfaction of mortgage/charge
dot icon04/03/1998
Declaration of satisfaction of mortgage/charge
dot icon04/03/1998
Declaration of satisfaction of mortgage/charge
dot icon02/01/1998
Return made up to 06/12/97; bulk list available separately
dot icon18/11/1997
Resolutions
dot icon18/11/1997
Resolutions
dot icon18/11/1997
Resolutions
dot icon18/11/1997
Resolutions
dot icon28/10/1997
Full group accounts made up to 1997-06-30
dot icon09/04/1997
Ad 03/04/97--------- £ si [email protected]=4562 £ ic 17199783/17204345
dot icon31/12/1996
Return made up to 06/12/96; bulk list available separately
dot icon31/12/1996
Location of register of members address changed
dot icon31/12/1996
Location of debenture register address changed
dot icon12/11/1996
Full group accounts made up to 1996-06-30
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Resolutions
dot icon14/10/1996
Ad 09/10/96--------- £ si [email protected]=56212 £ ic 17143571/17199783
dot icon10/10/1996
Resolutions
dot icon28/02/1996
Ad 22/02/96--------- £ si [email protected]=6000 £ ic 17137571/17143571
dot icon27/02/1996
Return made up to 06/12/95; bulk list available separately
dot icon24/11/1995
Ad 21/11/95--------- £ si [email protected]=93000 £ ic 17044571/17137571
dot icon22/11/1995
Memorandum and Articles of Association
dot icon08/11/1995
Full group accounts made up to 1995-06-30
dot icon06/10/1995
Ad 04/10/95--------- £ si [email protected]=17175 £ ic 17027396/17044571
dot icon03/10/1995
Ad 29/09/95--------- £ si [email protected]=63487 £ ic 16963909/17027396
dot icon04/09/1995
Ad 23/08/95--------- £ si [email protected]=5850 £ ic 16958059/16963909
dot icon19/07/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 06/12/94; bulk list available separately
dot icon05/12/1994
Full group accounts made up to 1994-06-30
dot icon19/02/1994
Secretary resigned;new secretary appointed
dot icon21/12/1993
Return made up to 06/12/93; bulk list available separately
dot icon30/11/1993
Ad 03/11/93--------- £ si [email protected]=33725 £ ic 16924334/16958059
dot icon22/11/1993
Full group accounts made up to 1993-06-30
dot icon21/10/1993
Ad 01/10/93--------- £ si [email protected]=5000 £ ic 16919334/16924334
dot icon11/08/1993
Particulars of mortgage/charge
dot icon04/01/1993
Return made up to 06/12/92; bulk list available separately
dot icon15/12/1992
£ ic 16934802/16919334 05/11/92 £ sr [email protected]=15468
dot icon18/11/1992
Full group accounts made up to 1992-06-30
dot icon29/09/1992
Registered office changed on 29/09/92 from: estate office trafford park manchester M17 1AU
dot icon09/01/1992
Full group accounts made up to 1991-06-30
dot icon09/01/1992
Return made up to 06/12/91; bulk list available separately
dot icon18/12/1991
Ad 28/11/91--------- £ si [email protected]=120933 £ ic 16337386/16458319
dot icon26/06/1991
Ad 30/05/91--------- £ si [email protected]=53826 £ ic 16283560/16337386
dot icon21/01/1991
Full accounts made up to 1990-06-30
dot icon14/01/1991
Return made up to 06/12/90; bulk list available separately
dot icon09/01/1991
Ad 06/12/90--------- £ si [email protected]=34178 £ ic 16725863/16760041
dot icon07/12/1990
Resolutions
dot icon07/12/1990
Resolutions
dot icon07/12/1990
Resolutions
dot icon06/07/1990
Ad 11/06/90--------- £ si [email protected]=16301 £ ic 16709562/16725863
dot icon22/12/1989
Full accounts made up to 1989-06-30
dot icon22/12/1989
Return made up to 06/12/89; bulk list available separately
dot icon15/12/1989
Resolutions
dot icon15/12/1989
Resolutions
dot icon15/12/1989
Resolutions
dot icon15/12/1989
Resolutions
dot icon15/12/1989
Resolutions
dot icon15/12/1989
Resolutions
dot icon15/12/1989
Resolutions
dot icon15/12/1989
£ nc 11000000/22000000 22/11/89
dot icon15/12/1989
Ad 22/11/89--------- £ si [email protected]
dot icon04/01/1989
Full group accounts made up to 1988-06-30
dot icon04/01/1989
Return made up to 07/12/88; bulk list available separately
dot icon03/01/1989
Resolutions
dot icon03/01/1989
Resolutions
dot icon03/01/1989
Resolutions
dot icon17/02/1988
Particulars of contract relating to shares
dot icon17/02/1988
Wd 19/01/88 ad 25/11/87--------- £ si [email protected]=5569854
dot icon18/01/1988
Full group accounts made up to 1987-06-30
dot icon18/01/1988
Return made up to 09/12/87; bulk list available separately
dot icon15/01/1988
Resolutions
dot icon15/01/1988
Resolutions
dot icon15/01/1988
Resolutions
dot icon15/01/1988
Resolutions
dot icon15/01/1988
£ nc 3500000/11000000
dot icon17/11/1987
Return of allotments
dot icon05/11/1987
Director resigned
dot icon20/01/1987
Group of companies' accounts made up to 1986-06-30
dot icon20/01/1987
Return made up to 10/12/86; full list of members
dot icon29/11/1986
New director appointed
dot icon26/09/1986
New director appointed
dot icon19/09/1983
Particulars of mortgage/charge
dot icon26/05/1983
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2006
dot iconLast change occurred
30/09/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2006
dot iconNext account date
30/09/2007
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

14
psc login icon

Officers

This information is available in our reports to registered users.

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 (T.P.) LIMITED

GREEN (T.P.) LIMITED is an(a) Dissolved company incorporated on 17/08/1896 with the registered office located at KPMG, 8 Princes Parade, Liverpool, Merseyside L3 1QH. There are currently 5 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 (T.P.) LIMITED?

toggle

GREEN (T.P.) LIMITED is currently Dissolved. It was registered on 17/08/1896 and dissolved on 27/12/2011.

Where is GREEN (T.P.) LIMITED located?

toggle

GREEN (T.P.) LIMITED is registered at KPMG, 8 Princes Parade, Liverpool, Merseyside L3 1QH.

What does GREEN (T.P.) LIMITED do?

toggle

GREEN (T.P.) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for GREEN (T.P.) LIMITED?

toggle

The latest filing was on 27/12/2011: Final Gazette dissolved following liquidation.