Check the

GREENFIELD RECOVERY LIMITED

Company
GREENFIELD RECOVERY LIMITED (04944509)

GREENFIELD RECOVERY

Phone: 01212 011 720
B⁺ rating

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

Company name
GREENFIELD RECOVERY LIMITED
Company number
04944509
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Oct 2003
Age - 21 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
53
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
55
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
53
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.