GREENACRE GROUP LIMITED

Register to unlock more data on OkredoRegister

GREENACRE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01124015

Incorporation date

20/07/1973

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1982)
dot icon08/07/2013
Final Gazette dissolved following liquidation
dot icon08/04/2013
Return of final meeting in a members' voluntary winding up
dot icon29/11/2012
Liquidators' statement of receipts and payments to 2012-05-25
dot icon19/07/2011
Liquidators' statement of receipts and payments to 2011-05-25
dot icon17/06/2010
Declaration of solvency
dot icon17/06/2010
Appointment of a voluntary liquidator
dot icon17/06/2010
Resolutions
dot icon16/06/2010
Registered office address changed from Bridge House Outwood Lane Horsforth Leeds LS18 4UP on 2010-06-16
dot icon26/05/2010
Termination of appointment of Simon Reiter as a director
dot icon25/05/2010
Termination of appointment of Mark Ellerby as a director
dot icon14/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon25/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Director's details changed for Simon Philip Reiter on 2009-10-01
dot icon12/10/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
dot icon11/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon09/10/2009
Director's details changed for Mark Ellerby on 2009-10-01
dot icon07/10/2009
Register inspection address has been changed
dot icon07/05/2009
Return made up to 03/05/09; full list of members
dot icon24/02/2009
Resolutions
dot icon22/01/2009
Director appointed simon philip reiter
dot icon16/01/2009
Accounts made up to 2008-12-31
dot icon15/01/2009
Appointment Terminated Director neil taylor
dot icon02/06/2008
Director appointed mahboob ali merchant
dot icon30/05/2008
Appointment Terminated Director julian davies
dot icon20/05/2008
Return made up to 03/05/08; full list of members
dot icon12/02/2008
Accounts made up to 2007-12-31
dot icon01/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon02/06/2007
Return made up to 03/05/07; full list of members
dot icon13/02/2007
Accounts made up to 2006-12-31
dot icon30/08/2006
Director's particulars changed
dot icon22/05/2006
Return made up to 03/05/06; full list of members
dot icon23/01/2006
Accounts made up to 2005-12-31
dot icon21/09/2005
New director appointed
dot icon21/09/2005
New secretary appointed
dot icon20/09/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon05/09/2005
Accounts made up to 2004-12-31
dot icon02/09/2005
Secretary resigned
dot icon29/06/2005
Return made up to 03/05/05; full list of members
dot icon17/06/2004
Return made up to 03/05/04; full list of members
dot icon26/01/2004
Accounts made up to 2003-12-31
dot icon16/06/2003
Return made up to 03/05/03; full list of members
dot icon29/01/2003
Accounts made up to 2002-12-31
dot icon17/09/2002
Director's particulars changed
dot icon25/06/2002
Return made up to 03/05/02; full list of members
dot icon09/04/2002
Accounts made up to 2001-12-31
dot icon19/06/2001
Accounts made up to 2000-12-31
dot icon06/06/2001
Return made up to 03/05/01; full list of members
dot icon16/03/2001
Director's particulars changed
dot icon12/01/2001
Director resigned
dot icon24/07/2000
Accounts made up to 1999-12-31
dot icon08/06/2000
Return made up to 03/05/00; full list of members
dot icon15/11/1999
Director's particulars changed
dot icon20/09/1999
Certificate of re-registration from Public Limited Company to Private
dot icon20/09/1999
S-div 23/08/99
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Re-registration of Memorandum and Articles
dot icon20/09/1999
Application for reregistration from PLC to private
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon15/06/1999
Return made up to 03/05/99; full list of members
dot icon10/06/1999
Location of register of members
dot icon05/05/1999
Accounts made up to 1998-12-31
dot icon03/03/1999
New director appointed
dot icon14/01/1999
Location of register of members
dot icon04/11/1998
Resolutions
dot icon07/08/1998
Director's particulars changed
dot icon31/07/1998
Secretary resigned
dot icon31/07/1998
Registered office changed on 31/07/98 from: care first house whitechapel way priorslee telford shropshire TF2 9SP
dot icon31/07/1998
New secretary appointed
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon18/06/1998
Director resigned
dot icon09/06/1998
Location of register of directors' interests
dot icon09/06/1998
Location of debenture register
dot icon09/06/1998
Location of register of members
dot icon18/05/1998
Return made up to 03/05/98; full list of members
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon26/01/1998
Director resigned
dot icon26/01/1998
Director resigned
dot icon26/01/1998
Director resigned
dot icon09/01/1998
New director appointed
dot icon17/10/1997
Director resigned
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon21/05/1997
Registered office changed on 21/05/97 from: care first house whitechapel way priorslee telford salop TF2 9SP
dot icon21/05/1997
Return made up to 03/05/97; no change of members
dot icon21/05/1997
Location of register of members address changed
dot icon21/05/1997
Location of debenture register address changed
dot icon23/04/1997
Director resigned
dot icon25/02/1997
Return made up to 01/02/97; no change of members
dot icon14/02/1997
Director resigned
dot icon14/02/1997
Return made up to 13/07/96; bulk list available separately; amend
dot icon06/01/1997
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon09/12/1996
Registered office changed on 09/12/96 from: maple house 2-6 high street potters bar hertfordshire EN6 5QR
dot icon02/12/1996
New director appointed
dot icon02/12/1996
New director appointed
dot icon02/12/1996
New director appointed
dot icon02/12/1996
New secretary appointed
dot icon02/12/1996
Secretary resigned
dot icon25/09/1996
Return made up to 13/07/96; bulk list available separately
dot icon18/09/1996
Director resigned
dot icon30/08/1996
Location of register of members
dot icon30/08/1996
Location of debenture register
dot icon30/08/1996
Auditor's resignation
dot icon29/07/1996
Accounting reference date extended from 31/01 to 30/04
dot icon23/07/1996
Location of register of directors' interests
dot icon23/07/1996
Location of register of members
dot icon23/07/1996
Registered office changed on 23/07/96 from: kenwood house 15 reading road pangbourne berkshire RG8 7LR
dot icon11/07/1996
Full accounts made up to 1996-01-31
dot icon27/06/1996
Ad 06/06/96--------- £ si [email protected]=60000 £ ic 1753280/1813280
dot icon05/06/1996
Director resigned
dot icon05/06/1996
Secretary resigned
dot icon05/06/1996
Director resigned
dot icon05/06/1996
Director resigned
dot icon05/06/1996
Director resigned
dot icon05/06/1996
New director appointed
dot icon05/06/1996
New director appointed
dot icon05/06/1996
New secretary appointed
dot icon20/05/1996
New director appointed
dot icon20/05/1996
Director resigned
dot icon24/07/1995
Return made up to 13/07/95; bulk list available separately
dot icon05/06/1995
Full group accounts made up to 1995-01-31
dot icon26/07/1994
Return made up to 13/07/94; bulk list available separately
dot icon10/06/1994
Full group accounts made up to 1994-01-31
dot icon11/02/1994
Conve 05/01/94
dot icon11/02/1994
Ad 05/01/94--------- £ si [email protected]=21 £ ic 313092/313113
dot icon11/02/1994
Conve 05/01/94
dot icon11/02/1994
Ad 05/01/94--------- £ si [email protected]=16865 £ ic 296227/313092
dot icon04/08/1993
Return made up to 13/07/93; bulk list available separately
dot icon04/08/1993
Director's particulars changed
dot icon08/07/1993
Conve 05/07/93
dot icon08/07/1993
Ad 02/07/93--------- £ si [email protected]=4629 £ ic 1339494/1344123
dot icon19/05/1993
Full group accounts made up to 1993-01-31
dot icon02/02/1993
Conve 05/01/93
dot icon21/01/1993
Ad 05/01/93--------- £ si [email protected]=719219 £ ic 620275/1339494
dot icon30/07/1992
Return made up to 13/07/92; bulk list available separately
dot icon30/07/1992
Secretary's particulars changed;director's particulars changed;director resigned
dot icon20/07/1992
Ad 03/07/92--------- £ si [email protected]=318676 £ ic 5900196/6218872
dot icon20/07/1992
£ ic 8130928/5900196 03/07/92 £ sr [email protected]=2230732
dot icon20/07/1992
Resolutions
dot icon03/07/1992
Director resigned
dot icon03/07/1992
New director appointed
dot icon15/06/1992
Full group accounts made up to 1992-01-31
dot icon10/02/1992
Conve 10/01/92
dot icon10/02/1992
Ad 10/01/92--------- £ si [email protected]=2399 £ ic 8130929/8133328
dot icon16/01/1992
Conve 30/12/91
dot icon16/01/1992
Resolutions
dot icon16/01/1992
Ad 30/12/91--------- £ si [email protected]=2399 £ ic 8128530/8130929
dot icon25/09/1991
Director resigned;new director appointed
dot icon14/08/1991
Resolutions
dot icon06/08/1991
Return made up to 13/07/91; bulk list available separately
dot icon07/07/1991
Full group accounts made up to 1991-01-31
dot icon24/06/1991
Resolutions
dot icon05/04/1991
Registered office changed on 05/04/91 from: brewmaker house first avenue millbrook southampton SO1 0LG
dot icon04/01/1991
Ad 29/11/90--------- £ si [email protected]=4499999 £ ic 3359240/7859239
dot icon13/12/1990
New director appointed
dot icon13/12/1990
New director appointed
dot icon27/11/1990
Ad 12/11/90--------- £ si [email protected]=2937062 £ ic 422178/3359240
dot icon27/11/1990
Memorandum and Articles of Association
dot icon27/11/1990
Resolutions
dot icon27/11/1990
Resolutions
dot icon27/11/1990
Resolutions
dot icon27/11/1990
Resolutions
dot icon27/11/1990
£ nc 1200000/9424413 08/11/90
dot icon27/11/1990
Nc inc already adjusted 07/06/89 07/06/89
dot icon22/11/1990
Certificate of change of name
dot icon14/11/1990
Prospectus
dot icon05/10/1990
Particulars of contract relating to shares
dot icon05/10/1990
Ad 02/01/90--------- £ si [email protected]
dot icon05/10/1990
Particulars of contract relating to shares
dot icon05/10/1990
Ad 14/04/89--------- £ si [email protected]
dot icon05/10/1990
Particulars of contract relating to shares
dot icon05/10/1990
Ad 28/04/89--------- £ si [email protected]
dot icon05/10/1990
Particulars of contract relating to shares
dot icon05/10/1990
Ad 19/03/90--------- £ si [email protected]
dot icon27/09/1990
Ad 15/12/88--------- £ si [email protected]
dot icon18/09/1990
Ad 19/03/90--------- £ si [email protected]
dot icon18/09/1990
Ad 28/04/89--------- £ si [email protected]
dot icon18/09/1990
Ad 14/04/89--------- £ si [email protected]
dot icon18/09/1990
Ad 02/01/90--------- £ si [email protected]
dot icon31/07/1990
Full accounts made up to 1990-01-31
dot icon31/07/1990
Return made up to 13/07/90; bulk list available separately
dot icon27/07/1990
Resolutions
dot icon27/07/1990
Resolutions
dot icon27/07/1990
Resolutions
dot icon27/07/1990
Resolutions
dot icon19/07/1989
Full group accounts made up to 1989-01-31
dot icon19/07/1989
Return made up to 21/06/89; bulk list available separately
dot icon14/02/1989
Resolutions
dot icon14/02/1989
Resolutions
dot icon14/02/1989
Resolutions
dot icon14/02/1989
£ nc 600000/800000
dot icon22/12/1988
Prospectus
dot icon01/11/1988
Secretary resigned;new secretary appointed
dot icon27/07/1988
Full accounts made up to 1988-01-31
dot icon27/07/1988
Return made up to 30/06/88; full list of members
dot icon17/05/1988
Wd 19/04/88 ad 22/02/88--------- £ si [email protected]=183150 £ ic 178272/361422
dot icon22/04/1988
Nc inc already adjusted
dot icon22/03/1988
Resolutions
dot icon22/03/1988
Resolutions
dot icon22/03/1988
Resolutions
dot icon22/03/1988
Resolutions
dot icon22/03/1988
Resolutions
dot icon11/03/1988
Resolutions
dot icon07/03/1988
Director resigned;new director appointed
dot icon03/03/1988
Prospectus
dot icon29/02/1988
Prospectus
dot icon07/01/1988
Return made up to 08/07/87; no change of members
dot icon07/01/1988
Full accounts made up to 1987-03-31
dot icon14/02/1987
Director resigned
dot icon05/08/1986
Full accounts made up to 1986-01-31
dot icon05/08/1986
Return made up to 25/06/86; full list of members
dot icon05/08/1986
Accounts made up to 1986-10-31
dot icon13/08/1985
Accounts made up to 1985-10-31
dot icon09/08/1984
Accounts made up to 1984-01-31
dot icon21/11/1983
Listing of particulars
dot icon21/11/1983
Accounts made up to 1983-07-31
dot icon07/10/1983
Accounts made up to 1983-07-31
dot icon02/10/1982
Accounts made up to 1981-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moul, Anthony Peter
Secretary
22/05/1996 - 18/11/1996
4
Reiter, Simon Philip
Director
01/01/2009 - 21/05/2010
45
Reid, Ronald James
Director
18/11/1996 - 07/01/1998
8
Walford, Arthur David
Director
27/01/1998 - 01/09/2005
146
Davies, Julian Peter
Director
27/01/1998 - 23/05/2008
159

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 GREENACRE GROUP LIMITED

GREENACRE GROUP LIMITED is an(a) Dissolved company incorporated on 20/07/1973 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. 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 GREENACRE GROUP LIMITED?

toggle

GREENACRE GROUP LIMITED is currently Dissolved. It was registered on 20/07/1973 and dissolved on 08/07/2013.

Where is GREENACRE GROUP LIMITED located?

toggle

GREENACRE GROUP LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for GREENACRE GROUP LIMITED?

toggle

The latest filing was on 08/07/2013: Final Gazette dissolved following liquidation.