GREENACRES FINANCIAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08039846 |
Category | Private Limited Company |
Incorporated | 20 Apr 2012 |
Age | 12 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 11 Nov 2023 |
Years | 6 months, 15 days |
SUMMARY
GREENACRES FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 08039846. It was incorporated 12 years, 1 month, 6 days ago, on 20 April 2012 and it was dissolved 6 months, 15 days ago, on 11 November 2023. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Nov 2022
Action Date: 28 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-28
Documents
Liquidation voluntary declaration of solvency
Date: 08 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Address
Type: AD01
Old address: Empire House 175 Piccadilly London W1J 9EN United Kingdom
Change date: 2021-10-05
New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 23 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Geoffrey David Esse
Termination date: 2021-09-21
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type small
Date: 03 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Notification of a person with significant control statement
Date: 11 Jun 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 11 Jun 2020
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-31
Psc name: Greenacres Groups Limited
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 15 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 15 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 15 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Change account reference date company previous shortened
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Dec 2018
Action Date: 27 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080398460001
Charge creation date: 2018-11-27
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-30
Old address: Kiln Road North Weald Epping CM16 6AD England
New address: Empire House 175 Piccadilly London W1J 9EN
Documents
Termination director company with name termination date
Date: 29 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Demetri Dinopoulos
Termination date: 2018-11-27
Documents
Termination director company with name termination date
Date: 29 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-27
Officer name: Andrew Mackie Macgregor Tait
Documents
Termination director company with name termination date
Date: 29 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Trevor Penter
Termination date: 2018-11-27
Documents
Termination secretary company with name termination date
Date: 29 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Trevor Penter
Termination date: 2018-11-27
Documents
Termination director company with name termination date
Date: 29 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Gomersall
Termination date: 2018-11-27
Documents
Change account reference date company current extended
Date: 29 Nov 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-03-31
Documents
Appoint person director company with name date
Date: 29 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-22
Officer name: Mr Anthony Geoffrey David Esse
Documents
Appoint person director company with name date
Date: 29 Nov 2018
Action Date: 23 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-23
Officer name: Mr Christopher James Affleck Penney
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 09 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 09 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 09 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 11 Sep 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 11 Sep 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 14 Aug 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Resolution
Date: 16 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 24 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-19
Officer name: Simon Peter Venables
Documents
Termination secretary company with name termination date
Date: 24 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-19
Officer name: Bibby Bros & Co (Management) Limited
Documents
Appoint person secretary company with name date
Date: 24 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Trevor Penter
Appointment date: 2017-05-19
Documents
Change registered office address company with date old address new address
Date: 24 May 2017
Action Date: 24 May 2017
Category: Address
Type: AD01
New address: Kiln Road North Weald Epping CM16 6AD
Change date: 2017-05-24
Old address: 105 Duke Street Liverpool L1 5JQ
Documents
Appoint person director company with name date
Date: 23 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-19
Officer name: Mr Demetri Dinopoulos
Documents
Appoint person director company with name date
Date: 23 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-19
Officer name: Mr Nicholas Trevor Penter
Documents
Appoint person director company with name date
Date: 23 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-19
Officer name: Mr Richard Gomersall
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Termination director company with name termination date
Date: 20 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-01
Officer name: Jonathan Osborne
Documents
Appoint person director company with name date
Date: 20 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: Mr Simon Peter Venables
Documents
Accounts with accounts type full
Date: 25 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Termination director company with name termination date
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Paling
Termination date: 2015-10-30
Documents
Appoint person director company with name date
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Andrew Mackie Macgregor Tait
Appointment date: 2015-10-30
Documents
Accounts with accounts type full
Date: 25 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 15 Jun 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-02
Officer name: Andrew John Goody
Documents
Appoint person director company with name date
Date: 15 Jun 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-02
Officer name: Jonathan Osborne
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Termination director company with name termination date
Date: 13 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Susan Whichelow
Termination date: 2014-10-01
Documents
Appoint person director company with name date
Date: 10 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Goody
Appointment date: 2014-10-01
Documents
Accounts with accounts type full
Date: 23 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Appoint person director company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Susan Whichelow
Documents
Accounts with accounts type dormant
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Goody
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Change account reference date company previous shortened
Date: 15 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-04-30
Documents
Some Companies
59-60 THE MARKET SQUARE,LONDON,N9 0TZ
Number: | 11626036 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ
Number: | 10791325 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BANK CHAMBERS,ERDINGTON,B24 9ND
Number: | 00619868 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 FOXCROFT DRIVE,WIMBORNE,BH21 2JY
Number: | 11336907 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLER AND MASON BRICKWORK COMPANY LIMITED
38 MOORFIELD SQUARE,CHESTERFIELD,S44 6EN
Number: | 10092123 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEMOUNT HOMES (LARNE) LIMITED
21 - 23 SYDENHAM ROAD,BELFAST,BT3 9HA
Number: | NI640883 |
Status: | ACTIVE |
Category: | Private Limited Company |