Company NameGreenfield Developments (London) Limited
Company StatusDissolved
Company Number05192775
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)
Previous NameWelcome Back Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Grierson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGreenfield Cottage
Old Lane Bramhope
Leeds
West Yorkshire
LS16 9HG
Secretary NameWilma Saville
NationalityBritish
StatusClosed
Appointed08 September 2005(1 year, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 27 August 2019)
RoleOffice Manager
Correspondence Address34 Ravenscliffe Road
Calverley
Leeds
West Yorkshire
LS28 5RZ
Secretary NameDonna Jean McGeachie
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address60 Beck Hill Walk
Leeds
West Yorkshire
LS7 2RW
Secretary NameLaura Diane Morland
NationalityBritish
StatusResigned
Appointed26 August 2005(1 year after company formation)
Appointment Duration1 week, 6 days (resigned 08 September 2005)
RoleCompany Director
Correspondence Address145 Broadgate Lane
Horsforth
Leeds
West Yorkshire
LS18 5DU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0113 2467778
Telephone regionLeeds

Location

Registered AddressC/O Bwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Charges

8 October 2004Delivered on: 16 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 June 2010Notice of completion of voluntary arrangement (6 pages)
13 June 2007Registered office changed on 13/06/07 from: 3 park square leeds west yorkshire LS1 2NE (1 page)
7 November 2006Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
11 September 2006Return made up to 29/07/06; full list of members (6 pages)
26 September 2005New secretary appointed (2 pages)
16 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005New secretary appointed (2 pages)
9 August 2005Return made up to 29/07/05; full list of members (6 pages)
19 May 2005Ad 01/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2004Company name changed welcome back LIMITED\certificate issued on 17/12/04 (3 pages)
16 October 2004Particulars of mortgage/charge (6 pages)
2 August 2004New secretary appointed (1 page)
2 August 2004New director appointed (1 page)
2 August 2004Registered office changed on 02/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004Director resigned (1 page)
29 July 2004Incorporation (16 pages)