UNITED GREENFIELD LIMITED

Register to unlock more data on OkredoRegister

UNITED GREENFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01255877

Incorporation date

26/04/1976

Size

Group

Contacts

Registered address

Registered address

Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1976)
dot icon23/02/2018
Final Gazette dissolved following liquidation
dot icon23/11/2017
Notice of final account prior to dissolution
dot icon05/01/2010
Insolvency court order
dot icon05/01/2010
Appointment of a liquidator
dot icon02/12/2009
Registered office address changed from 8 Ashton Place Maidenhead Berkshire SL6 4TA on 2009-12-02
dot icon27/02/2009
Appointment of a liquidator
dot icon23/02/2009
Insolvency court order
dot icon23/02/2009
Insolvency filing
dot icon07/02/2009
Insolvency filing
dot icon21/07/2008
Appointment of a liquidator
dot icon03/03/2004
Order of court to wind up
dot icon27/10/2003
Return made up to 19/10/03; full list of members
dot icon06/02/2003
Registered office changed on 06/02/03 from: kingsway house king street maidenhead berkshire SL6 1EB
dot icon01/11/2002
Return made up to 19/10/02; full list of members
dot icon13/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon09/03/2002
Secretary resigned;director resigned
dot icon21/02/2002
New secretary appointed
dot icon24/10/2001
Return made up to 19/10/01; full list of members
dot icon23/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon25/05/2001
Particulars of mortgage/charge
dot icon07/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Particulars of mortgage/charge
dot icon01/03/2001
Particulars of mortgage/charge
dot icon30/11/2000
Return made up to 19/10/00; full list of members
dot icon10/10/2000
Full group accounts made up to 1999-12-31
dot icon17/11/1999
Return made up to 19/10/99; full list of members
dot icon15/05/1999
Full group accounts made up to 1998-12-31
dot icon12/05/1999
Particulars of mortgage/charge
dot icon15/12/1998
Director resigned
dot icon27/10/1998
Return made up to 19/10/98; full list of members
dot icon17/07/1998
Full group accounts made up to 1997-12-31
dot icon26/03/1998
New director appointed
dot icon05/11/1997
Full group accounts made up to 1996-12-31
dot icon21/10/1997
Return made up to 19/10/97; no change of members
dot icon24/09/1997
Delivery ext'd 3 mth 31/12/96
dot icon18/04/1997
Particulars of mortgage/charge
dot icon09/01/1997
Full group accounts made up to 1995-12-31
dot icon05/11/1996
Return made up to 19/10/96; full list of members
dot icon10/09/1996
Full group accounts made up to 1994-12-31
dot icon04/09/1996
Delivery ext'd 3 mth 31/12/95
dot icon06/03/1996
Ad 20/02/96--------- £ si 5050000@1=5050000 £ ic 7200000/12250000
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Resolutions
dot icon06/03/1996
£ nc 7200000/12250000 20/02/96
dot icon07/02/1996
Director's particulars changed
dot icon02/11/1995
Return made up to 19/10/95; no change of members
dot icon21/09/1995
Registered office changed on 21/09/95 from: thames house bell street maidenhead berks SL6 1BU
dot icon08/09/1995
Delivery ext'd 3 mth 31/12/94
dot icon16/06/1995
Secretary resigned;new secretary appointed
dot icon10/03/1995
Return made up to 19/10/94; no change of members
dot icon24/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/10/1994
Declaration of satisfaction of mortgage/charge
dot icon28/10/1994
Declaration of satisfaction of mortgage/charge
dot icon28/10/1994
Declaration of satisfaction of mortgage/charge
dot icon28/10/1994
Declaration of satisfaction of mortgage/charge
dot icon06/09/1994
Director resigned
dot icon06/07/1994
Full group accounts made up to 1993-12-31
dot icon24/03/1994
New director appointed
dot icon03/03/1994
Full group accounts made up to 1992-12-31
dot icon21/12/1993
Particulars of mortgage/charge
dot icon25/11/1993
Return made up to 19/10/93; full list of members
dot icon19/10/1993
Director resigned
dot icon07/09/1993
Delivery ext'd 3 mth 31/12/92
dot icon19/08/1993
Director resigned
dot icon19/08/1993
Director resigned
dot icon10/05/1993
New director appointed
dot icon06/04/1993
Director resigned
dot icon31/03/1993
Full accounts made up to 1991-12-31
dot icon31/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon28/10/1992
Return made up to 19/10/92; no change of members
dot icon02/10/1992
Secretary resigned;new secretary appointed
dot icon11/05/1992
New director appointed
dot icon24/04/1992
Registered office changed on 24/04/92 from: promotion house 222 shepherds bush road hammersmith london W6 7NL
dot icon10/03/1992
Particulars of mortgage/charge
dot icon03/12/1991
Full accounts made up to 1990-12-31
dot icon05/11/1991
Return made up to 19/10/91; full list of members
dot icon11/09/1991
Ad 14/12/90--------- £ si 1000000@1
dot icon06/09/1991
Resolutions
dot icon06/09/1991
Nc inc already adjusted 28/12/90 14/12/90
dot icon19/08/1991
Director's particulars changed
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon12/07/1991
Ad 14/12/90--------- £ si 5200000@1
dot icon12/07/1991
Resolutions
dot icon12/07/1991
Nc inc already adjusted 28/12/90 14/12/90
dot icon12/07/1991
Full accounts made up to 1989-12-31
dot icon16/05/1991
Director resigned
dot icon27/03/1991
Secretary resigned
dot icon27/03/1991
New secretary appointed
dot icon05/03/1991
Return made up to 28/12/90; full list of members
dot icon08/01/1990
Resolutions
dot icon13/12/1989
Full accounts made up to 1988-12-31
dot icon13/12/1989
Return made up to 19/10/89; full list of members
dot icon21/11/1989
Director resigned
dot icon25/10/1989
New director appointed
dot icon25/10/1989
Secretary resigned
dot icon25/10/1989
New secretary appointed
dot icon19/10/1989
Particulars of mortgage/charge
dot icon19/10/1989
Particulars of mortgage/charge
dot icon22/12/1988
Particulars of mortgage/charge
dot icon30/11/1988
Full accounts made up to 1987-12-31
dot icon17/11/1988
Return made up to 19/10/88; full list of members
dot icon22/07/1988
Particulars of mortgage/charge
dot icon11/07/1988
New director appointed
dot icon27/01/1988
Return made up to 11/12/87; full list of members
dot icon27/01/1988
Full accounts made up to 1986-12-31
dot icon02/12/1987
Particulars of mortgage/charge
dot icon15/07/1987
Declaration of satisfaction of mortgage/charge
dot icon13/02/1987
Declaration of satisfaction of mortgage/charge
dot icon29/01/1987
Return made up to 12/12/86; full list of members
dot icon17/12/1986
Full accounts made up to 1985-12-31
dot icon06/09/1986
Secretary resigned;new secretary appointed
dot icon26/04/1976
Miscellaneous
dot icon26/04/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2000
dot iconLast change occurred
31/12/2000

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2000
dot iconNext account date
31/12/2001
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Stanley James
Director
09/03/1994 - 30/11/1998
4
Hull, Michael John
Secretary
09/05/1995 - 12/02/2002
1
Jones, Robert Stewart
Secretary
12/02/2002 - Present
3
Hull, Michael John
Director
05/03/1998 - 12/02/2002
2
Gregory, Philip
Secretary
14/09/1992 - 09/05/1995
-

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 UNITED GREENFIELD LIMITED

UNITED GREENFIELD LIMITED is an(a) Dissolved company incorporated on 26/04/1976 with the registered office located at Tavistock House South, Tavistock Square, London WC1H 9LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNITED GREENFIELD LIMITED?

toggle

UNITED GREENFIELD LIMITED is currently Dissolved. It was registered on 26/04/1976 and dissolved on 23/02/2018.

Where is UNITED GREENFIELD LIMITED located?

toggle

UNITED GREENFIELD LIMITED is registered at Tavistock House South, Tavistock Square, London WC1H 9LG.

What does UNITED GREENFIELD LIMITED do?

toggle

UNITED GREENFIELD LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for UNITED GREENFIELD LIMITED?

toggle

The latest filing was on 23/02/2018: Final Gazette dissolved following liquidation.