Company NameGreenmill Properties Limited
Company StatusDissolved
Company Number04342690
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)
Dissolution Date10 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jayne Cawley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(9 years after company formation)
Appointment Duration8 years, 2 months (closed 10 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadmeadows Horton Hay
Horton
Leek
Staffordshire
ST13 8QZ
Director NameMr Robert Charles Cawley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2011(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 10 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadmeadows Horton Hay
Horton
Leek
Staffordshire
ST13 8QZ
Director NameMr Robert Charles Cawley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(3 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadmeadow
Horton
Leek
Staffordshire
ST13 8QZ
Director NameMr Michael John Rowley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(3 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Grove
1 Folly Lane
Cheddleton
Staffordshire
ST13 7DA
Secretary NameMr Robert Charles Cawley
NationalityBritish
StatusResigned
Appointed10 January 2002(3 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadmeadow
Horton
Leek
Staffordshire
ST13 8QZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30 at £1Keystead Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,308
Cash£269
Current Liabilities£106,665

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 April 2012Delivered on: 11 May 2012
Satisfied on: 17 January 2013
Persons entitled: Keystead Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property comprising tosca mills milton road stoke-on-trent t/no SF143188.
Fully Satisfied
8 April 2003Delivered on: 19 April 2003
Satisfied on: 25 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £90,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to tosca mills milton stoke-on-trent.
Fully Satisfied
23 May 2002Delivered on: 5 June 2002
Satisfied on: 25 April 2012
Persons entitled: National Westminster 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: By way of legal mortgage the property k/a tosca mills, milton road, milton, stoke on trent t/n SF143188. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

5 December 2016Registered office address changed from 12 Tunstall Road Biddulph Stoke on Trent Staffordshire ST8 6HH England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 5 December 2016 (2 pages)
1 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-21
(1 page)
1 December 2016Statement of affairs with form 4.19 (5 pages)
1 December 2016Appointment of a voluntary liquidator (1 page)
8 August 2016Registered office address changed from 18 Tunstall Road Biddulph Stoke on Trent Staffordshire ST8 6HH to 12 Tunstall Road Biddulph Stoke on Trent Staffordshire ST8 6HH on 8 August 2016 (1 page)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 30
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 30
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 30
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 November 2011Appointment of Mr Robert Charles Cawley as a director (2 pages)
10 May 2011Termination of appointment of Robert Cawley as a director (1 page)
10 May 2011Appointment of Mrs Jayne Cawley as a director (2 pages)
10 May 2011Termination of appointment of Robert Cawley as a secretary (1 page)
26 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Director's details changed for Mr Robert Charles Cawley on 19 December 2009 (2 pages)
7 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
8 December 2009Termination of appointment of Michael Rowley as a director (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 19/12/08; full list of members (3 pages)
28 January 2008Return made up to 19/12/07; full list of members (2 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2007Return made up to 19/12/06; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Return made up to 19/12/05; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Return made up to 19/12/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Return made up to 19/12/03; full list of members (7 pages)
29 July 2003Secretary's particulars changed;director's particulars changed (1 page)
19 April 2003Particulars of mortgage/charge (3 pages)
24 January 2003Return made up to 19/12/02; full list of members (7 pages)
3 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
5 June 2002Particulars of mortgage/charge (3 pages)
19 March 2002Ad 10/01/02--------- £ si 29@1=29 £ ic 1/30 (2 pages)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 January 2002Registered office changed on 27/01/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
27 January 2002New secretary appointed;new director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002Secretary resigned (1 page)
19 December 2001Incorporation (8 pages)