GREENOCK FUNDING NO. 5 LIMITED

35 Great St Helen's, London, EC3A 6AP
StatusDISSOLVED
Company No.06790964
CategoryPrivate Limited Company
Incorporated14 Jan 2009
Age15 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution06 May 2020
Years4 years, 2 months

SUMMARY

GREENOCK FUNDING NO. 5 LIMITED is an dissolved private limited company with number 06790964. It was incorporated 15 years, 5 months, 23 days ago, on 14 January 2009 and it was dissolved 4 years, 2 months ago, on 06 May 2020. The company address is 35 Great St Helen's, London, EC3A 6AP.



Company Fillings

Gazette dissolved liquidation

Date: 06 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Sep 2019

Action Date: 28 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Capital

Type: SH19

Date: 2018-03-22

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 22 Mar 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Mar 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/03/18

Documents

View document PDF

Resolution

Date: 22 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Re registration memorandum articles

Date: 16 Nov 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 16 Nov 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 16 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 16 Nov 2017

Category: Change-of-name

Type: RR02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Intertrust Directors 2 Limited

Termination date: 2017-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Change corporate director company with change date

Date: 12 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-12-09

Officer name: Sfm Directors Limited

Documents

View document PDF

Change corporate director company with change date

Date: 12 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-12-09

Officer name: Sfm Directors No 2 Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-12-09

Officer name: Sfm Corporate Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-29

Officer name: Sfm Corporate Services Limited

Documents

View document PDF

Change corporate director company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-01-29

Officer name: Sfm Directors No 2 Limited

Documents

View document PDF

Change corporate director company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-01-29

Officer name: Sfm Directors Limited

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Ms Paivi Helena Whitaker

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application to commence business

Date: 22 May 2009

Category: Incorporation

Type: 117

Documents

View document PDF

Memorandum articles

Date: 16 May 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Capital

Type: 88(2)

Description: Ad 01/05/09\gbp si 49998@1=49998\gbp ic 2/50000\

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Address

Type: 287

Description: Registered office changed on 09/05/2009 from 10 upper bank street london E14 5JJ

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary clifford chance secretaries LIMITED

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director adrian levy

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david pudge

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed sfm corporate services LIMITED

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Officers

Type: 288a

Description: Director appointed paivi helena whitaker

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Officers

Type: 288a

Description: Director appointed sfm directors no 2 LIMITED

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Officers

Type: 288a

Description: Director appointed sfm directors LIMITED

Documents

View document PDF

Certificate change of name company

Date: 01 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed volehaven PLC\certificate issued on 01/05/09

Documents

View document PDF

Incorporation company

Date: 14 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA CONSULTING LIMITED

24 BARTON STREET,BATH,BA1 1HG

Number:05662796
Status:ACTIVE
Category:Private Limited Company

CHC TECH LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11795716
Status:ACTIVE
Category:Private Limited Company

EUROPE TRADE ORGANISATION LIMITED

71 BRUNSWICK STREET,EDINBURGH,EH7 5HS

Number:SC484963
Status:ACTIVE
Category:Private Limited Company

HANDY EXPRESS LIMITED

OFFICE 4,LONDON,W8 6BD

Number:10670620
Status:ACTIVE
Category:Private Limited Company

MIXTIO LTD

FLAT 3,LONDON,E1 1NU

Number:10908301
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUEUE INTERNATIONAL LIMITED

8 FRYERS ROAD,WALSALL,WS2 7LZ

Number:11329073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source