ABOUT GREENFIELD RECOVERY LIMITED
A Company Voluntary Arrangement is a formal Insolvency procedure.
A formal process for closing an insolvent limited company.
A tax efficient way to close a company where all creditors are paid and shareholders can receive a distribution.
Greenfield Recovery Ltd, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH
KEY FINANCES
Year
2016
Assets
£317.38k
▲ £48.38k (17.99 %)
Cash
£0k
▼ £-202.66k (-100.00 %)
Liabilities
£318.34k
▲ £138.61k (77.12 %)
Net Worth
£-0.96k
▼ £-90.23k (-101.07 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Birmingham
- Company name
- GREENFIELD RECOVERY LIMITED
- Company number
- 04944509
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Oct 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- greenfieldrecovery.co.uk
- Phones
-
01212 011 720
01212 011 721
01133 021 470
01302 260 350
- Registered Address
- TRINITY HOUSE,
28-30 BLUCHER STREET,
BIRMINGHAM,
ENGLAND,
B1 1QH
ECONOMIC ACTIVITIES
- 64999
- Financial intermediation not elsewhere classified
LAST EVENTS
- 01 Feb 2017
- Micro company accounts made up to 31 March 2016
- 12 Oct 2016
- Confirmation statement made on 10 October 2016 with updates
- 07 Sep 2016
- Registered office address changed from 1 Victoria Square Birmingham B1 1BD to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 7 September 2016
CHARGES
-
29 January 2004
- Status
- Satisfied
on 29 June 2006
- Delivered
- 30 January 2004
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
GREENFIELD RECOVERY LIMITED DIRECTORS
Richard George Edward Till
Acting
- Appointed
- 21 June 2010
- Occupation
- Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Trinity House, 28-30 Blucher Street, Birmingham, England, B1 1QH
- Country Of Residence
- England
- Name
- TILL, Richard George Edward
David John Smith
Resigned
- Appointed
- 17 December 2003
- Resigned
- 03 June 2009
- Role
- Secretary
- Address
- The Heathers, Beech Close, Stratford Upon Avon, Warwickshire, CV37 7EB
- Name
- SMITH, David John
Richard Till
Resigned
- Appointed
- 28 October 2003
- Resigned
- 10 October 2005
- Role
- Secretary
- Address
- The Old Forge, Arrow, Alcester, Warwickshire, B49 5PN
- Name
- TILL, Richard
ABERGAN REED NOMINEES LIMITED
Resigned
- Appointed
- 27 October 2003
- Resigned
- 28 October 2003
- Role
- Nominee Secretary
- Address
- Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD
- Name
- ABERGAN REED NOMINEES LIMITED
Jonathan Smith
Resigned
- Appointed
- 28 October 2003
- Resigned
- 05 March 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- The Heathers, Beech Close, Stratford Upon Avon, Warwickshire, CV37 7EB
- Country Of Residence
- United Kingdom
- Name
- SMITH, Jonathan
Richard George Edward Till
Resigned
PSC
- Appointed
- 28 October 2003
- Resigned
- 10 October 2005
- Occupation
- Company Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- The New Thatched Cottage, Broad Campden, Chipping Campden, Gloucestershire, GL55 6UY
- Country Of Residence
- England
- Name
- TILL, Richard George Edward
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
ABERGAN REED LIMITED
Resigned
- Appointed
- 27 October 2003
- Resigned
- 28 October 2003
- Role
- Nominee Director
- Address
- Ifield House, Brady Road, Lyminge, Folkestone, Kent, CT18 8EY
- Name
- ABERGAN REED LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.