The Green Charney Bassett
Wantage
Oxfordshire
OX12 0EU
Director Name | Michael John Dawson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | 22 Langland Bay Road Langland Swansea SA3 4QQ Wales |
Director Name | Mr Simon Charles Neve |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 15 Rollscourt Avenue London SE24 0EA |
Secretary Name | Mr Simon Charles Neve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 15 Rollscourt Avenue London SE24 0EA |
Director Name | Dr Colin Barry Phipps |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Bruton Street London W1J 6QE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £320,596 |
Cash | £36,608 |
Current Liabilities | £16,012 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2004 | Delivered on: 8 December 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 23 market street eastleigh t/no: HP577011. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
21 December 1999 | Delivered on: 30 December 1999 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 December 1999 | Delivered on: 30 December 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 51 high street margate CT9 1DX kent and 23 market street eastleigh, hants title numbers K445748 and HP577011. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
30 July 1999 | Delivered on: 12 August 1999 Satisfied on: 9 February 2000 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: 51 high st,margate,kent; K445748. Fully Satisfied |
30 July 1999 | Delivered on: 5 August 1999 Satisfied on: 9 February 2000 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: 23 market street eastleigh southampton hampshire. Fully Satisfied |
30 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2018 | Return of final meeting in a members' voluntary winding up (20 pages) |
30 June 2017 | Registered office address changed from 8 Wigmore Street London W1U 2rd to St James Building 79 Oxford Street Manchester M1 6HT on 30 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from 8 Wigmore Street London W1U 2rd to St James Building 79 Oxford Street Manchester M1 6HT on 30 June 2017 (2 pages) |
13 June 2017 | Declaration of solvency (7 pages) |
13 June 2017 | Appointment of a voluntary liquidator (1 page) |
13 June 2017 | Declaration of solvency (7 pages) |
13 June 2017 | Appointment of a voluntary liquidator (1 page) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
16 May 2017 | Satisfaction of charge 4 in full (4 pages) |
16 May 2017 | Satisfaction of charge 3 in full (4 pages) |
16 May 2017 | Satisfaction of charge 5 in full (4 pages) |
16 May 2017 | Satisfaction of charge 3 in full (4 pages) |
16 May 2017 | Satisfaction of charge 4 in full (4 pages) |
16 May 2017 | Satisfaction of charge 5 in full (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Michael John Dawson on 10 May 2014 (2 pages) |
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Michael John Dawson on 10 May 2014 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Registered office address changed from Mathon Court West Malvern Road Mathon Malvern Worcestershire WR13 5NZ on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Mathon Court West Malvern Road Mathon Malvern Worcestershire WR13 5NZ on 11 November 2009 (1 page) |
4 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
9 August 2007 | Return made up to 12/07/07; full list of members
|
9 August 2007 | Return made up to 12/07/07; full list of members
|
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 July 2006 | Return made up to 12/07/06; full list of members (8 pages) |
19 July 2006 | Return made up to 12/07/06; full list of members (8 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 August 2005 | Return made up to 12/07/05; full list of members (9 pages) |
1 August 2005 | Return made up to 12/07/05; full list of members (9 pages) |
24 January 2005 | £ ic 18/14 20/12/04 £ sr [email protected]=4 (1 page) |
24 January 2005 | £ ic 18/14 20/12/04 £ sr [email protected]=4 (1 page) |
8 December 2004 | Particulars of mortgage/charge (4 pages) |
8 December 2004 | Particulars of mortgage/charge (4 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 July 2004 | Return made up to 12/07/04; full list of members (10 pages) |
8 July 2004 | Return made up to 12/07/04; full list of members (10 pages) |
10 September 2003 | Return made up to 12/07/03; full list of members (11 pages) |
10 September 2003 | Return made up to 12/07/03; full list of members (11 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 February 2003 | S-div 30/01/03 (2 pages) |
21 February 2003 | Ad 30/01/03--------- £ si [email protected]=8 £ ic 10/18 (2 pages) |
21 February 2003 | S-div 30/01/03 (2 pages) |
21 February 2003 | Ad 30/01/03--------- £ si [email protected]=8 £ ic 10/18 (2 pages) |
15 July 2002 | Return made up to 12/07/02; full list of members
|
15 July 2002 | Return made up to 12/07/02; full list of members
|
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | Director's particulars changed (1 page) |
8 August 2001 | Return made up to 12/07/01; full list of members
|
8 August 2001 | Return made up to 12/07/01; full list of members
|
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 November 2000 | Ad 29/06/00--------- £ si 8@1 (2 pages) |
13 November 2000 | Ad 29/06/00--------- £ si 8@1 (2 pages) |
9 October 2000 | Return made up to 12/07/00; full list of members
|
9 October 2000 | Return made up to 12/07/00; full list of members
|
10 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 February 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
17 February 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Incorporation (20 pages) |
12 July 1999 | Incorporation (20 pages) |