Company NameGreen Poppy Limited
Company StatusDissolved
Company Number06241777
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 10 months ago)
Dissolution Date3 November 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Abner Lopian
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(1 week after company formation)
Appointment Duration13 years, 5 months (closed 03 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Holden Road
Salford
Lancashire
M7 4NL
Secretary NameMr Martin Leon Varley
NationalityBritish
StatusClosed
Appointed16 May 2007(1 week after company formation)
Appointment Duration13 years, 5 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Legh Street
Salford
Greater Manchester
M7 4EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 June 2007Delivered on: 28 June 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
25 June 2007Delivered on: 28 June 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at windsor road (57 windsor road) enfield road industrial estate redditch worcestershire t/no WR65446. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
11 June 2014Appointment of receiver or manager (4 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
28 April 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
19 April 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
3 August 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
13 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
22 May 2009Return made up to 09/05/09; full list of members (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 October 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
17 June 2008Return made up to 09/05/08; full list of members (6 pages)
29 June 2007Director resigned (1 page)
29 June 2007New secretary appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Secretary resigned (1 page)
28 June 2007Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2007Particulars of mortgage/charge (7 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
30 May 2007Registered office changed on 30/05/07 from: 788-790 finchley road london NW11 7TJ (1 page)
9 May 2007Incorporation (16 pages)