UKBizDB.co.uk

GREENFEEDS LIMITED

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

This company is commonly known as Greenfeeds Limited. The company was founded 24 years ago and was given the registration number 03884198. The firm's registered office is in NOTTINGHAM. You can find them at 22 Regent Street, , Nottingham, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:GREENFEEDS LIMITED
Company Number:03884198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 November 1999
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:22 Regent Street, Nottingham, NG1 5BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Regent Street, Nottingham, NG1 5BQ

Secretary01 January 2010Active
22, Regent Street, Nottingham, NG1 5BQ

Director24 December 2013Active
Caracara Kestrel Rise, Off Cambridge Close Rainworth, Mansfield, NG21 0DR

Secretary26 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 November 1999Active
7, St. John Street, Mansfield, NG18 1QH

Director15 March 2019Active
Green Farm 5 Church Lane, Selston, Nottingham, NG16 6EX

Director26 November 1999Active
Green Farm 5 Church Lane, Selston, Nottingham, NG16 6EX

Director26 November 1999Active
22, Regent Street, Nottingham, NG1 5BQ

Director28 January 2014Active
7, St. John Street, Mansfield, NG18 1QH

Director06 August 2004Active

People with Significant Control

Mr Ian David Leivers
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:22, Regent Street, Nottingham, NG1 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lance Leivers
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Address:22, Regent Street, Nottingham, NG1 5BQ
Nature of control:
  • Significant influence or control
Mrs Gillian Valerie Leivers
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:22, Regent Street, Nottingham, NG1 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-15Gazette

Gazette dissolved liquidation.

Download
2023-09-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2021-12-09Insolvency

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

Download
2021-11-24Insolvency

Liquidation disclaimer notice.

Download
2020-06-16Address

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

Download
2020-06-15Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-15Resolution

Resolution.

Download
2020-06-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Accounts

Accounts with accounts type total exemption small.

Download
2015-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-09Accounts

Accounts with accounts type total exemption small.

Download
2014-03-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.