UKBizDB.co.uk

GREENE KING ACQUISITIONS (NO.3) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Secretary13 June 2006Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director31 January 2018Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary11 April 2006Active
Westgate Brewery, Westgate Street, Bury St Edmonds, IP33 1QJ

Director23 June 2006Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director13 June 2006Active
Cockerells Hall, Buxhall, Stowmarket, IP14 3DR

Director13 June 2006Active
Westgate Brewery, Westgate Street, Bury St Edmonds, IP33 1QJ

Director13 June 2006Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director08 September 2014Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director24 March 2015Active
Black Nest Farm, Cameley Lane, Hinton Blewett, BS39 5AL

Director13 June 2006Active
Westgate Brewery, Westgate Street, Bury St Edmonds, IP33 1QJ

Director09 September 2011Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director12 March 2014Active
Westgate Brewery, Westgate Street, Bury St Edmonds, IP33 1QJ

Director12 March 2014Active
Westgate Brewery, Westgate Street, Bury St Edmonds, IP33 1QJ

Director10 April 2007Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director12 March 2014Active
Westgate Brewery, Westgate Street, Bury St Edmonds, IP33 1QJ

Director01 February 2010Active
Westgate Brewery, Westgate Street, Bury St Edmonds, IP33 1QJ

Director01 February 2010Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director12 March 2014Active
Westgate Brewery, Westgate Street, Bury St Edmonds, IP33 1QJ

Director12 March 2014Active
Westgate Brewery, Westgate Street, Bury St Edmonds, IP33 1QJ

Director18 April 2007Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director11 April 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-18Gazette

Gazette dissolved liquidation.

Download
2022-01-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Address

Change registered office address company with date old address new address.

Download
2020-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-27Resolution

Resolution.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type dormant.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2017-10-20Accounts

Accounts with accounts type dormant.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type dormant.

Download
2016-04-12Officers

Termination director company with name termination date.

Download
2016-04-12Officers

Termination director company with name termination date.

Download
2016-04-12Officers

Termination director company with name termination date.

Download
2016-04-12Officers

Termination director company with name termination date.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Officers

Termination director company with name termination date.

Download
2016-02-17Officers

Change person director company with change date.

Download
2016-02-17Address

Change registered office address company with date old address new address.

Download
2016-02-17Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.