Company NameGreen Lane Capital (The Old College) Ltd
Company StatusDissolved
Company Number07110403
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)
Dissolution Date20 August 2020 (3 years, 8 months ago)
Previous NameGreen Lane Capital Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Loughran Preston
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOtterington Hall South Otterington
Northallerton
North Yorkshire
DL7 9HW
Secretary NameChristopher Preston
StatusClosed
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address20 The Crescent
Linthorpe
Middlesbrough
Redcar And Cleveland
TS5 6SQ

Contact

Websitegreenlanecapital.co.uk
Telephone01642 220961
Telephone regionMiddlesbrough

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

100 at £1Christopher Preston
100.00%
Ordinary A

Financials

Year2014
Net Worth£603,828
Cash£4,020
Current Liabilities£107,538

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

29 October 2010Delivered on: 5 November 2010
Persons entitled: Aldermore Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land on the east side of roman road middlesborough t/no. CE206588 and all the benefit thereof and all that the estate interest or right whatsoever see image for full details.
Outstanding
16 August 2010Delivered on: 3 September 2010
Persons entitled: Aldermore Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures. See image for full details.
Outstanding
16 August 2010Delivered on: 3 September 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of roman road middlesborough t/no CE206588; by way of floating charge all the undertaking property and assets, assigns the goodwill. See image for full details.
Outstanding

Filing History

12 May 2017Liquidators' statement of receipts and payments to 16 March 2017 (18 pages)
1 June 2016Declaration of solvency (3 pages)
25 April 2016Registered office address changed from The Boho Building Bridge Street West Middlesborough TS2 1AE to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 25 April 2016 (2 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-17
(3 pages)
31 March 2016Appointment of a voluntary liquidator (1 page)
31 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
(1 page)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
7 June 2012Change of name notice (2 pages)
7 June 2012Company name changed green lane capital LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(2 pages)
11 January 2012Secretary's details changed for Christopher Preston on 4 February 2011 (2 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
11 January 2012Secretary's details changed for Christopher Preston on 4 February 2011 (2 pages)
26 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 September 2011Current accounting period shortened from 31 December 2010 to 31 January 2010 (1 page)
21 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2010Registered office address changed from 89 Borough Road Middlesbrough Redcar and Cleveland TS55AW United Kingdom on 18 January 2010 (2 pages)
22 December 2009Incorporation (23 pages)