This company is commonly known as Greene King Acquisitions (no.3) Limited. The company was founded 18 years ago and was given the registration number 05777694. The firm's registered office is in LONDON. You can find them at Resolve Advisory Limited, 22 York Buildings, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | GREENE KING ACQUISITIONS (NO.3) LIMITED |
---|---|---|
Company Number | : | 05777694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 April 2006 |
End of financial year | : | 29 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU | Secretary | 13 June 2006 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 31 January 2018 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 11 April 2006 | Active |
Westgate Brewery, Westgate Street, Bury St Edmonds, IP33 1QJ | Director | 23 June 2006 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 13 June 2006 | Active |
Cockerells Hall, Buxhall, Stowmarket, IP14 3DR | Director | 13 June 2006 | Active |
Westgate Brewery, Westgate Street, Bury St Edmonds, IP33 1QJ | Director | 13 June 2006 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 08 September 2014 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 24 March 2015 | Active |
Black Nest Farm, Cameley Lane, Hinton Blewett, BS39 5AL | Director | 13 June 2006 | Active |
Westgate Brewery, Westgate Street, Bury St Edmonds, IP33 1QJ | Director | 09 September 2011 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 12 March 2014 | Active |
Westgate Brewery, Westgate Street, Bury St Edmonds, IP33 1QJ | Director | 12 March 2014 | Active |
Westgate Brewery, Westgate Street, Bury St Edmonds, IP33 1QJ | Director | 10 April 2007 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 12 March 2014 | Active |
Westgate Brewery, Westgate Street, Bury St Edmonds, IP33 1QJ | Director | 01 February 2010 | Active |
Westgate Brewery, Westgate Street, Bury St Edmonds, IP33 1QJ | Director | 01 February 2010 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 12 March 2014 | Active |
Westgate Brewery, Westgate Street, Bury St Edmonds, IP33 1QJ | Director | 12 March 2014 | Active |
Westgate Brewery, Westgate Street, Bury St Edmonds, IP33 1QJ | Director | 18 April 2007 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 11 April 2006 | Active |
Greene King Brewing And Retailing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-03-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Address | Change registered office address company with date old address new address. | Download |
2020-01-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-27 | Resolution | Resolution. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Officers | Appoint person director company with name date. | Download |
2017-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-12 | Officers | Termination director company with name termination date. | Download |
2016-04-12 | Officers | Termination director company with name termination date. | Download |
2016-04-12 | Officers | Termination director company with name termination date. | Download |
2016-04-12 | Officers | Termination director company with name termination date. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-04 | Officers | Termination director company with name termination date. | Download |
2016-02-17 | Officers | Change person director company with change date. | Download |
2016-02-17 | Address | Change registered office address company with date old address new address. | Download |
2016-02-17 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.