About

Registered Number: 03884198
Date of Incorporation: 26/11/1999 (24 years and 5 months ago)
Company Status: Liquidation
Registered Address: 22 Regent Street, Nottingham, NG1 5BQ

 

Greenfeeds Ltd was registered on 26 November 1999, it has a status of "Liquidation". We don't know the number of employees at this company. Leivers, Laura Elizabeth, Leivers, Bernard, Leivers, Beryl are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIVERS, Bernard 26 November 1999 06 August 2004 1
LEIVERS, Beryl 26 November 1999 06 August 2004 1
Secretary Name Appointed Resigned Total Appointments
LEIVERS, Laura Elizabeth 01 January 2010 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 June 2020
RESOLUTIONS - N/A 15 June 2020
LIQ02 - N/A 15 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2020
TM01 - Termination of appointment of director 24 February 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 25 April 2019
AP01 - Appointment of director 28 March 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 04 June 2015
MR01 - N/A 28 February 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 09 June 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
AP01 - Appointment of director 03 February 2014
TM01 - Termination of appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
CERTNM - Change of name certificate 23 December 2013
AR01 - Annual Return 10 December 2013
MG01 - Particulars of a mortgage or charge 20 March 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AA - Annual Accounts 02 October 2010
AP03 - Appointment of secretary 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
MG01 - Particulars of a mortgage or charge 09 December 2009
AA - Annual Accounts 05 October 2009
287 - Change in situation or address of Registered Office 27 July 2009
CERTNM - Change of name certificate 17 January 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 13 October 2008
395 - Particulars of a mortgage or charge 15 December 2007
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
287 - Change in situation or address of Registered Office 13 December 2005
AA - Annual Accounts 12 December 2005
363s - Annual Return 28 January 2005
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 01 April 2003
363s - Annual Return 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 18 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1999
225 - Change of Accounting Reference Date 13 December 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
NEWINC - New incorporation documents 26 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2015 Outstanding

N/A

All assets debenture 15 March 2013 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 04 December 2009 Fully Satisfied

N/A

Debenture 06 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.