Company NameGreenacre (UK) Ltd
DirectorRussell Thomas
Company StatusLiquidation
Company Number07012916
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)
Previous NamesGastricity (UK) Limited and M & R Gass Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Russell Thomas
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(4 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12a Goldthorpe Industrial Estate, Commercial
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
Director NameMr Matthew Alistair Roper
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Farm Way
Upton
Pontefract
West Yorkshire
WF9 1JH
Secretary NameMrs Angela Roper
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Old Farm Way
Upton
Pontefract
West Yorkshire
WF9 1JH
Director NameMr Russell Thomas
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2013)
RoleDomestic Energy Assessor
Country of ResidenceEngland
Correspondence Address5 Old Farm Way
Upton
Pontefract
West Yorkshire
WF9 1JH
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed08 September 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
North Yorkshire
YO26 6RW

Contact

Websitegreenacre-uk.com
Telephone01977 648338
Telephone regionPontefract

Location

Registered AddressUnit 12a Goldthorpe Industrial Estate, Commercial Road
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne South
Built Up AreaThurnscoe/Bolton Upon Dearne

Shareholders

13 at £1Russell Thomas
9.77%
B
100 at £1R. Thomas
75.19%
A
20 at £1R. Thomas
15.04%
C

Financials

Year2014
Net Worth£20,472
Cash£28,865
Current Liabilities£46,530

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2015Final Gazette dissolved following liquidation (1 page)
5 May 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
27 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2014Statement of affairs with form 4.19 (5 pages)
27 May 2014Appointment of a voluntary liquidator (1 page)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 133
(4 pages)
20 March 2014Termination of appointment of Matthew Roper as a director (1 page)
20 March 2014Registered office address changed from 5 Old Farm Way Upton Pontefract West Yorkshire WF9 1JH Uk on 20 March 2014 (1 page)
20 March 2014Appointment of Mr Russell Thomas as a director (2 pages)
6 February 2014Termination of appointment of Angela Roper as a secretary (1 page)
3 January 2014Termination of appointment of Russell Thomas as a director (1 page)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders (6 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders (6 pages)
4 July 2013Change of share class name or designation (2 pages)
4 July 2013Particulars of variation of rights attached to shares (2 pages)
4 July 2013Statement of company's objects (2 pages)
4 July 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 133
(4 pages)
4 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director's powers 25/06/2013
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Appointment of Mr Russell Thomas as a director (2 pages)
15 April 2013Company name changed m & r gass LTD\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
18 October 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
15 October 2010Company name changed gastricity (uk) LIMITED\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
8 September 2009Appointment terminated director turner little company nominees LIMITED (1 page)
8 September 2009Incorporation (13 pages)
8 September 2009Appointment terminated secretary turner little company secretaries LIMITED (1 page)
8 September 2009Secretary appointed mrs angela roper (1 page)