GREENWOODS HOTEL LIMITED

Register to unlock more data on OkredoRegister

GREENWOODS HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03811733

Incorporation date

21/07/1999

Size

Medium

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1999)
dot icon08/01/2016
Final Gazette dissolved following liquidation
dot icon08/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon13/08/2015
Liquidators' statement of receipts and payments to 2015-07-06
dot icon27/07/2014
Administrator's progress report to 2014-07-07
dot icon06/07/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/04/2014
Administrator's progress report to 2014-03-05
dot icon11/11/2013
Notice of deemed approval of proposals
dot icon24/10/2013
Statement of affairs with form 2.14B
dot icon22/10/2013
Statement of administrator's proposal
dot icon01/10/2013
Termination of appointment of Ashor Osib as a director
dot icon16/09/2013
Registered office address changed from Greenwoods Hotel & Spa Stock Road Stock Ingatestone Essex CM4 9BE United Kingdom on 2013-09-17
dot icon11/09/2013
Appointment of an administrator
dot icon03/09/2013
Termination of appointment of Anne Osib as a director
dot icon03/09/2013
Termination of appointment of Anne Osib as a secretary
dot icon05/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon07/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
dot icon07/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
dot icon07/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
dot icon01/08/2012
Accounts for a medium company made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon17/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon11/07/2011
Accounts for a medium company made up to 2011-03-31
dot icon29/11/2010
Certificate of change of name
dot icon29/11/2010
Change of name notice
dot icon29/09/2010
Full accounts made up to 2010-03-31
dot icon23/09/2010
Register(s) moved to registered inspection location
dot icon23/09/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon23/09/2010
Register inspection address has been changed
dot icon26/05/2010
Accounts for a medium company made up to 2009-03-31
dot icon14/12/2009
Registered office address changed from C/O Moore Thompson Monica House St. Augustines Road Wisbech Cambridgeshire PE13 3AD United Kingdom on 2009-12-15
dot icon08/12/2009
Auditor's resignation
dot icon30/07/2009
Return made up to 22/07/09; full list of members
dot icon17/05/2009
Accounts for a medium company made up to 2008-03-31
dot icon11/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon04/12/2008
Return made up to 22/07/08; full list of members
dot icon04/12/2008
Location of debenture register
dot icon04/12/2008
Registered office changed on 05/12/2008 from greenwoods hotel & spa stock road stock ingatestone essex CM4 9BE
dot icon04/12/2008
Location of register of members
dot icon16/01/2008
Full accounts made up to 2007-03-31
dot icon09/08/2007
Return made up to 22/07/07; full list of members
dot icon02/04/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon17/02/2007
New secretary appointed;new director appointed
dot icon02/02/2007
Director resigned
dot icon02/02/2007
Secretary resigned;director resigned
dot icon02/02/2007
Declaration of assistance for shares acquisition
dot icon02/02/2007
Resolutions
dot icon02/02/2007
Resolutions
dot icon25/01/2007
Declaration of mortgage charge released/ceased
dot icon25/01/2007
Declaration of mortgage charge released/ceased
dot icon25/01/2007
Declaration of mortgage charge released/ceased
dot icon23/01/2007
Full accounts made up to 2006-09-30
dot icon09/10/2006
Return made up to 22/07/06; full list of members
dot icon09/10/2006
Location of register of members
dot icon03/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon18/06/2006
Secretary's particulars changed;director's particulars changed
dot icon18/06/2006
Director's particulars changed
dot icon18/06/2006
Director's particulars changed
dot icon09/03/2006
Secretary resigned
dot icon09/03/2006
New secretary appointed
dot icon13/09/2005
Registered office changed on 14/09/05 from: riverside house 1/5 como street romford essex RM7 7DN
dot icon12/09/2005
Return made up to 22/07/05; full list of members
dot icon01/08/2005
Accounts for a small company made up to 2004-09-30
dot icon25/10/2004
Particulars of mortgage/charge
dot icon14/10/2004
Particulars of mortgage/charge
dot icon28/07/2004
Return made up to 22/07/04; full list of members
dot icon21/06/2004
Accounts for a small company made up to 2003-09-30
dot icon28/03/2004
New director appointed
dot icon28/08/2003
Total exemption small company accounts made up to 2002-07-31
dot icon30/07/2003
Return made up to 22/07/03; full list of members
dot icon24/04/2003
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon16/04/2003
New director appointed
dot icon09/01/2003
Ad 18/12/02--------- £ si 400000@1=400000 £ ic 4600100/5000100
dot icon29/07/2002
Particulars of mortgage/charge
dot icon29/07/2002
Return made up to 22/07/02; full list of members
dot icon01/05/2002
Particulars of mortgage/charge
dot icon11/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon24/03/2002
Particulars of mortgage/charge
dot icon28/11/2001
Ad 13/01/00--------- £ si 2600000@1
dot icon28/11/2001
Ad 31/08/99--------- £ si 2000000@1
dot icon29/07/2001
Return made up to 22/07/01; full list of members
dot icon27/01/2001
Accounts for a small company made up to 2000-07-31
dot icon11/01/2001
£ nc 1000/5001000 31/08/99
dot icon06/12/2000
Resolutions
dot icon27/07/2000
Return made up to 22/07/00; full list of members
dot icon21/09/1999
Secretary's particulars changed
dot icon21/09/1999
Director's particulars changed
dot icon31/08/1999
Certificate of change of name
dot icon24/08/1999
Secretary resigned
dot icon24/08/1999
Director resigned
dot icon24/08/1999
New secretary appointed
dot icon24/08/1999
New director appointed
dot icon19/08/1999
Registered office changed on 20/08/99 from: 120 east road london N1 6AA
dot icon19/08/1999
Resolutions
dot icon21/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

9
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 GREENWOODS HOTEL LIMITED

GREENWOODS HOTEL LIMITED is an(a) Dissolved company incorporated on 21/07/1999 with the registered office located at 25 Moorgate, London EC2R 6AY. 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 GREENWOODS HOTEL LIMITED?

toggle

GREENWOODS HOTEL LIMITED is currently Dissolved. It was registered on 21/07/1999 and dissolved on 08/01/2016.

Where is GREENWOODS HOTEL LIMITED located?

toggle

GREENWOODS HOTEL LIMITED is registered at 25 Moorgate, London EC2R 6AY.

What does GREENWOODS HOTEL LIMITED do?

toggle

GREENWOODS HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for GREENWOODS HOTEL LIMITED?

toggle

The latest filing was on 08/01/2016: Final Gazette dissolved following liquidation.