About

Registered Number: 02925273
Date of Incorporation: 04/05/1994 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 5 months ago)
Registered Address: Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, ST18 0FX,

 

Based in Stafford, Greenbanks Homecare Ltd was founded on 04 May 1994, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, John 03 September 2010 17 August 2012 1
NGONDONGA, Taguma 17 August 2012 23 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 22 October 2018
CS01 - N/A 08 May 2018
AP01 - Appointment of director 13 June 2017
TM01 - Termination of appointment of director 13 June 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 19 September 2016
RESOLUTIONS - N/A 24 August 2016
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 18 February 2016
AP01 - Appointment of director 23 January 2016
TM01 - Termination of appointment of director 23 January 2016
AA01 - Change of accounting reference date 23 January 2016
TM02 - Termination of appointment of secretary 07 December 2015
AD01 - Change of registered office address 03 December 2015
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
CH01 - Change of particulars for director 14 August 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 15 September 2014
AP03 - Appointment of secretary 29 May 2014
TM02 - Termination of appointment of secretary 27 May 2014
AR01 - Annual Return 14 May 2014
AP01 - Appointment of director 21 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 31 July 2013
AR01 - Annual Return 09 May 2013
AP03 - Appointment of secretary 24 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
AA - Annual Accounts 08 August 2012
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 23 May 2012
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 06 December 2011
AA - Annual Accounts 23 November 2011
TM01 - Termination of appointment of director 14 June 2011
AP01 - Appointment of director 17 May 2011
AR01 - Annual Return 05 May 2011
AA01 - Change of accounting reference date 12 October 2010
AD01 - Change of registered office address 12 October 2010
AP03 - Appointment of secretary 12 October 2010
AP01 - Appointment of director 08 October 2010
AP01 - Appointment of director 08 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
AA - Annual Accounts 24 September 2010
RESOLUTIONS - N/A 13 September 2010
CC04 - Statement of companies objects 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2010
AR01 - Annual Return 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH01 - Change of particulars for director 10 July 2010
SH03 - Return of purchase of own shares 20 May 2010
AA - Annual Accounts 25 January 2010
288a - Notice of appointment of directors or secretaries 07 September 2009
363a - Annual Return 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
AA - Annual Accounts 27 February 2008
395 - Particulars of a mortgage or charge 13 October 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 16 May 2005
287 - Change in situation or address of Registered Office 06 January 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 13 September 2004
395 - Particulars of a mortgage or charge 04 June 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 09 December 2002
395 - Particulars of a mortgage or charge 24 September 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 17 January 2001
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
363s - Annual Return 06 June 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
123 - Notice of increase in nominal capital 03 March 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 26 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
363s - Annual Return 30 July 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
AA - Annual Accounts 11 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 17 October 1995
288 - N/A 17 October 1995
363s - Annual Return 07 July 1995
395 - Particulars of a mortgage or charge 05 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 May 1994
287 - Change in situation or address of Registered Office 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
NEWINC - New incorporation documents 04 May 1994

Mortgages & Charges

Description Date Status Charge by
Marine mortgage 09 October 2007 Fully Satisfied

N/A

Legal charge 01 June 2004 Fully Satisfied

N/A

Legal charge 20 September 2002 Fully Satisfied

N/A

Mortgage debenture 30 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.