GREENCOAT CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

GREENCOAT CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02749362

Incorporation date

21/09/1992

Size

Full

Contacts

Registered address

Registered address

Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1992)
dot icon14/03/2016
Final Gazette dissolved following liquidation
dot icon14/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon24/06/2015
Liquidators' statement of receipts and payments to 2015-05-07
dot icon09/07/2014
Liquidators' statement of receipts and payments to 2014-05-07
dot icon09/12/2013
Notice of Constitution of Liquidation Committee
dot icon03/06/2013
Administrator's progress report to 2013-05-08
dot icon15/05/2013
Satisfaction of charge 3 in full
dot icon15/05/2013
Satisfaction of charge 2 in full
dot icon07/05/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/11/2012
Administrator's progress report to 2012-10-18
dot icon05/08/2012
Result of meeting of creditors
dot icon29/07/2012
Amended certificate of constitution of creditors' committee
dot icon08/07/2012
Statement of affairs with form 2.14B
dot icon08/07/2012
Notice of extension of time period of the administration
dot icon08/07/2012
Statement of administrator's proposal
dot icon29/04/2012
Registered office address changed from Modus Interiors Ltd Greencoat House, Francis Street London SW1P 1DH on 2012-04-30
dot icon29/04/2012
Appointment of an administrator
dot icon20/02/2012
Termination of appointment of Roger Potter as a secretary
dot icon20/02/2012
Termination of appointment of Roger Potter as a director
dot icon09/02/2012
Termination of appointment of Matthew Lane as a director
dot icon20/12/2011
Termination of appointment of Matthew Lane as a director
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon17/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon30/05/2011
Certificate of change of name
dot icon09/05/2011
Termination of appointment of Craig Weatherhead as a director
dot icon12/04/2011
Change of name notice
dot icon15/03/2011
Appointment of Matthew Robert Lane as a director
dot icon15/03/2011
Appointment of Andrew John Osborne as a director
dot icon15/03/2011
Appointment of Nigel Lewis Gray as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Termination of appointment of Craig Weatherhead as a director
dot icon10/08/2010
Appointment of Craig Andrew Weatherhead as a director
dot icon21/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon12/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/06/2010
Termination of appointment of Paul Barden as a director
dot icon02/02/2010
Termination of appointment of Gary Payne as a director
dot icon19/11/2009
Director's details changed for Craig Andrew Weatherhead on 2009-10-01
dot icon19/11/2009
Director's details changed for Mr John Matthew George Short on 2009-10-01
dot icon19/11/2009
Director's details changed for Mr Roger Alan Potter on 2009-10-01
dot icon19/11/2009
Director's details changed for Gary Payne on 2009-10-01
dot icon19/11/2009
Director's details changed for Mr Toby John Benzecry on 2009-10-01
dot icon19/11/2009
Director's details changed for Paul Barden on 2009-10-01
dot icon19/11/2009
Secretary's details changed for Mr Roger Alan Potter on 2009-10-01
dot icon30/09/2009
Return made up to 30/06/09; full list of members
dot icon28/09/2009
Director's change of particulars / paul barden / 15/08/2009
dot icon10/07/2009
Full accounts made up to 2008-12-31
dot icon20/07/2008
Return made up to 30/06/08; no change of members
dot icon11/05/2008
Secretary appointed mr roger alan potter
dot icon11/05/2008
Director appointed roger alan potter
dot icon11/05/2008
Appointment terminated secretary toby benzecry
dot icon15/04/2008
Full accounts made up to 2007-12-31
dot icon10/10/2007
Certificate of change of name
dot icon15/07/2007
Director resigned
dot icon15/07/2007
Return made up to 30/06/07; full list of members
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Declaration of assistance for shares acquisition
dot icon05/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon03/05/2007
Full accounts made up to 2006-12-31
dot icon11/07/2006
Return made up to 30/06/06; full list of members
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon05/03/2006
Full accounts made up to 2004-12-31
dot icon07/09/2005
Return made up to 30/06/05; full list of members
dot icon11/07/2005
Director resigned
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon30/06/2004
Return made up to 30/06/04; full list of members
dot icon25/05/2004
New director appointed
dot icon25/05/2004
New director appointed
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon07/07/2003
Return made up to 30/06/03; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon02/07/2002
Return made up to 30/06/02; full list of members
dot icon07/01/2002
Return made up to 31/07/01; full list of members
dot icon20/08/2001
Full accounts made up to 2000-12-31
dot icon23/05/2001
New director appointed
dot icon15/05/2001
Director resigned
dot icon18/04/2001
Particulars of mortgage/charge
dot icon15/10/2000
Return made up to 22/09/00; full list of members
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon07/08/2000
Full accounts made up to 1999-12-31
dot icon09/12/1999
Return made up to 22/09/99; full list of members
dot icon09/11/1999
Registered office changed on 10/11/99 from: manor house 1 the crescent leatherhead surrey KT22 8DY
dot icon26/09/1999
Resolutions
dot icon26/09/1999
Resolutions
dot icon26/09/1999
Resolutions
dot icon26/09/1999
Full accounts made up to 1998-12-31
dot icon06/10/1998
Return made up to 22/09/98; no change of members
dot icon09/08/1998
Full accounts made up to 1997-12-31
dot icon18/02/1998
Return made up to 22/09/97; no change of members
dot icon28/08/1997
Full accounts made up to 1996-12-31
dot icon21/11/1996
Return made up to 22/09/96; full list of members
dot icon04/06/1996
Full accounts made up to 1995-12-31
dot icon17/10/1995
Nc inc already adjusted 06/10/95
dot icon17/10/1995
Resolutions
dot icon11/10/1995
Return made up to 22/09/95; no change of members
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Return made up to 22/09/94; no change of members
dot icon20/09/1994
Full accounts made up to 1993-12-31
dot icon24/11/1993
Return made up to 22/09/93; full list of members
dot icon03/03/1993
Registered office changed on 04/03/93 from: clattern house 8/10 high street kingston upon thames surrey KT1 1EY
dot icon14/12/1992
Ad 01/12/92--------- £ si 98@1=98 £ ic 2/100
dot icon06/12/1992
Registered office changed on 07/12/92 from: manor house 19 church street leatherhead surrey KT22 8DN
dot icon06/12/1992
Accounting reference date notified as 31/12
dot icon04/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon04/10/1992
Director resigned;new director appointed
dot icon21/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barden, Paul
Director
01/04/2004 - 31/05/2010
4
M & N SECRETARIES LIMITED
Nominee Secretary
22/09/1992 - 22/09/1992
279
Benzecry, Toby John
Director
22/09/1992 - Present
14
Weatherhead, Craig Andrew
Director
01/09/2000 - 26/02/2010
6
Weatherhead, Craig Andrew
Director
29/07/2010 - 30/04/2011
6

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 GREENCOAT CONSTRUCTION LIMITED

GREENCOAT CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 21/09/1992 with the registered office located at Acre House 11-15 William Road, London NW1 3ER. 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 GREENCOAT CONSTRUCTION LIMITED?

toggle

GREENCOAT CONSTRUCTION LIMITED is currently Dissolved. It was registered on 21/09/1992 and dissolved on 14/03/2016.

Where is GREENCOAT CONSTRUCTION LIMITED located?

toggle

GREENCOAT CONSTRUCTION LIMITED is registered at Acre House 11-15 William Road, London NW1 3ER.

What does GREENCOAT CONSTRUCTION LIMITED do?

toggle

GREENCOAT CONSTRUCTION LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for GREENCOAT CONSTRUCTION LIMITED?

toggle

The latest filing was on 14/03/2016: Final Gazette dissolved following liquidation.