Company NameDetailvalue Limited
Company StatusDissolved
Company Number01953686
CategoryPrivate Limited Company
Incorporation Date8 October 1985(38 years, 6 months ago)
Dissolution Date21 October 2021 (2 years, 6 months ago)
Previous NameGreenmount Court Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kenneth Ankers Jones
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration29 years, 10 months (closed 21 October 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAlards Rockland Road
Grange-Over-Sands
Cumbria
LA11 7HR
Director NameMrs Sylvia Jones
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration29 years, 10 months (closed 21 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlards Rockland Road
Grange-Over-Sands
Cumbria
LA11 7HR
Director NameMr David Emery
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration29 years, 10 months (closed 21 October 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynnbank 2a Irlam Road
Sale
M33 2BH
Director NameKathleen May Emery
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration29 years, 10 months (closed 21 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynnbank 2a Irlam Road
Sale
Cheshire
M33 2BH
Secretary NameKathleen May Emery
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration29 years, 10 months (closed 21 October 2021)
RoleCompany Director
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

500 at £0.1Elizabeth Anne Sassen
5.00%
Ordinary
500 at £0.1Matthew Robert Ankers Jones
5.00%
Ordinary
500 at £0.1Mr John David Emery
5.00%
Ordinary
500 at £0.1Mr Simon Ankers Jones
5.00%
Ordinary
500 at £0.1Timothy Ankers Jones
5.00%
Ordinary
3.5k at £0.1Kenneth Ankers Jones
35.00%
Ordinary
2k at £0.1David Emery
20.00%
Ordinary
2k at £0.1Kathleen May Emery
20.00%
Ordinary

Financials

Year2014
Net Worth£234,702
Cash£6,118
Current Liabilities£152,741

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

8 November 2002Delivered on: 13 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as land on the north side of smethurst street woolford and part of larkhill terrace woolford and land and buildings on the south east side of goodlad street woolford bury t/n LA189570.
Outstanding
8 November 2002Delivered on: 13 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as land on the south east side of goodlad street woolford greater manchester t/n GM543005.
Outstanding
8 November 2002Delivered on: 13 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as land and buildings lying to the east of goodlad street woolford greater manchester t/n GM454848.
Outstanding
8 November 2002Delivered on: 13 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land and buildings on the south east side of goodlad street woolford bury greater manchester t/n GM585588.
Outstanding
8 November 2002Delivered on: 13 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land and buildings on the east side of back byrom street woolford bury greater manchester t/n GM63462.
Outstanding
8 November 2002Delivered on: 13 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land lying to the south east of goodlad street woolford bury greater manchester t/n LA383222.
Outstanding
7 May 1987Delivered on: 13 May 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 October 2016Registered office address changed from 1 Whitebirk Close Greenmount Bury Lancashire BL8 4HE to 2a Irlam Road Sale M33 2BH on 2 October 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(8 pages)
24 April 2015Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to 1 Whitebirk Close Greenmount Bury Lancashire BL8 4HE on 24 April 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 January 2014Director's details changed for Sylvia Jones on 30 November 2013 (2 pages)
25 January 2014Director's details changed for Kenneth Ankers Jones on 30 November 2013 (2 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1,000
(8 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 January 2013Director's details changed for David Emery on 30 September 2011 (2 pages)
9 January 2013Director's details changed for Kathleen May Emery on 30 September 2011 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
1 February 2012Director's details changed for Kathleen May Emery on 1 October 2011 (2 pages)
1 February 2012Director's details changed for David Emery on 1 October 2011 (2 pages)
1 February 2012Director's details changed for David Emery on 1 October 2011 (2 pages)
1 February 2012Director's details changed for Kathleen May Emery on 1 October 2011 (2 pages)
31 January 2012Director's details changed for David Emery on 1 October 2011 (2 pages)
31 January 2012Director's details changed for Kathleen May Emery on 1 October 2011 (2 pages)
31 January 2012Director's details changed for Kathleen May Emery on 1 October 2011 (2 pages)
31 January 2012Secretary's details changed for Kathleen May Emery on 1 October 2011 (2 pages)
31 January 2012Secretary's details changed for Kathleen May Emery on 1 October 2011 (2 pages)
31 January 2012Director's details changed for David Emery on 1 October 2011 (2 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 February 2010Director's details changed for Sylvia Jones on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Kenneth Ankers Jones on 31 December 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
8 February 2010Secretary's details changed for Kathleen May Emery on 12 November 2009 (1 page)
8 February 2010Director's details changed for Kathleen May Emery on 12 November 2009 (2 pages)
8 February 2010Director's details changed for David Emery on 12 November 2009 (2 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (8 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (9 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(9 pages)
12 January 2006Registered office changed on 12/01/06 from: 2 heap bridge bury lancs BL9 7HT (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
15 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 January 2002Return made up to 31/12/01; full list of members (9 pages)
17 July 2001Company name changed greenmount court LIMITED\certificate issued on 17/07/01 (2 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
10 January 2001Return made up to 31/12/00; full list of members (10 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 December 1999Return made up to 31/12/99; full list of members (9 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 December 1997Director's particulars changed (2 pages)
30 December 1997Return made up to 31/12/97; full list of members (12 pages)
30 December 1997Director's particulars changed (2 pages)
22 July 1997Full accounts made up to 30 June 1996 (10 pages)
17 December 1996Return made up to 31/12/96; no change of members (4 pages)
7 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
19 December 1995Return made up to 31/12/95; no change of members (4 pages)