Company NameGreenfield Excavations Limited
Company StatusDissolved
Company Number02144758
CategoryPrivate Limited Company
Incorporation Date3 July 1987(36 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameColin Redpath
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleDirector Of Excavation Company
Correspondence AddressGreenfield Farm
Cornsay
Durham
DH7 9EP
Director NameMrs Katherine Alice Redpath
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence AddressGreenfield Farm
Cornsay
Durham
DH7 9EP
Secretary NameMrs Katherine Alice Redpath
NationalityBritish
StatusCurrent
Appointed18 June 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressGreenfield Farm
Cornsay
Durham
DH7 9EP
Director NameRobert William Boyd
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1994(7 years, 5 months after company formation)
Appointment Duration29 years, 4 months
RoleCivil Engineer
Correspondence Address18 Maplewood Court
Langley Park
Durham
DH7 9FZ
Director NameNicholas James Redpath
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(12 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleCivil Engineer
Correspondence Address5 Backstone Burn
Consett
County Durham
DH8 0AZ
Director NameJames Robert Bates
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(7 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2001)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Church View
Quebec
Durham
DH7 9DQ

Location

Registered AddressBartfields (Uk) Limited
Burley House 12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£5,709,258
Gross Profit£934,949
Net Worth£308,766
Cash£8,986
Current Liabilities£1,232,849

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 January 2008Dissolved (1 page)
5 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2007Liquidators statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
1 August 2007Receiver ceasing to act (2 pages)
1 August 2007Receiver's abstract of receipts and payments (2 pages)
21 April 2007Receiver's abstract of receipts and payments (2 pages)
8 March 2007Liquidators statement of receipts and payments (5 pages)
16 August 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Receiver's abstract of receipts and payments (2 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
22 August 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Receiver's abstract of receipts and payments (2 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Receiver's abstract of receipts and payments (3 pages)
19 August 2003Appointment of a voluntary liquidator (1 page)
19 August 2003Notice of Constitution of Liquidation Committee (2 pages)
19 August 2003Statement of affairs (12 pages)
19 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2003Registered office changed on 31/07/03 from: 93 queen street sheffield S1 1WF (1 page)
11 June 2003Administrative Receiver's report (22 pages)
11 June 2003Statement of Affairs in administrative receivership following report to creditors (13 pages)
4 June 2003Administrative Receiver's report (22 pages)
31 March 2003Registered office changed on 31/03/03 from: greenfield farm cornsay durham DH7 9EP (1 page)
24 March 2003Appointment of receiver/manager (1 page)
12 September 2002Full accounts made up to 31 March 2002 (21 pages)
5 July 2002Return made up to 18/06/02; full list of members (8 pages)
5 July 2002Ad 01/04/02--------- £ si 2000@1=2000 £ ic 2000/4000 (2 pages)
22 October 2001Director resigned (1 page)
18 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 July 1999Return made up to 18/06/99; full list of members (6 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 July 1997Return made up to 18/06/97; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
15 August 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
14 August 1995Return made up to 18/06/95; no change of members (4 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
3 July 1987Incorporation (15 pages)