GREENLAWN HOMES LIMITED
MIDDLESEX

Hellopages » Greater London » Barnet » HA8 8JS

Company number 04006799
Status Liquidation
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address 88 EDGWARE WAY, EDGWARE, MIDDLESEX, HA8 8JS
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Order of court to wind up; Appointment of receiver or manager; Appointment of receiver or manager. The most likely internet sites of GREENLAWN HOMES LIMITED are www.greenlawnhomes.co.uk, and www.greenlawn-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Greenlawn Homes Limited is a Private Limited Company. The company registration number is 04006799. Greenlawn Homes Limited has been working since 02 June 2000. The present status of the company is Liquidation. The registered address of Greenlawn Homes Limited is 88 Edgware Way Edgware Middlesex Ha8 8js. . SINGER, Rochelle is a Secretary of the company. SINGER, Joseph is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
SINGER, Rochelle
Appointed Date: 02 June 2000

Director
SINGER, Joseph
Appointed Date: 02 June 2000
57 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 June 2000
Appointed Date: 02 June 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 June 2000
Appointed Date: 02 June 2000

GREENLAWN HOMES LIMITED Events

24 Apr 2014
Order of court to wind up
26 Nov 2013
Appointment of receiver or manager
20 Aug 2013
Appointment of receiver or manager
02 Jul 2013
First Gazette notice for compulsory strike-off
19 Jul 2012
Compulsory strike-off action has been suspended
...
... and 41 more events
20 Jul 2000
New secretary appointed
20 Jul 2000
New director appointed
20 Jul 2000
Secretary resigned
20 Jul 2000
Director resigned
02 Jun 2000
Incorporation

GREENLAWN HOMES LIMITED Charges

16 March 2007
Mortgage deed
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 3 kings bench street hull north humberside by way of fixed…
28 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 144 coltman street hull north humberside fixed charge all…
2 January 2007
Legal charge
Delivered: 4 January 2007
Status: Satisfied on 24 March 2007
Persons entitled: David Peters Limited
Description: The f/h property k/a 3 kings bench street kingston upon…
16 March 2006
Legal charge
Delivered: 22 March 2006
Status: Satisfied on 24 March 2007
Persons entitled: Bridgeport Finance Limited
Description: The f/h property k/a 3 kings bench street kingston upon…
24 May 2005
Charge by way of deed
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: The f/h land and property k/a 144 coltman street hull north…
9 September 2004
Legal charge
Delivered: 15 September 2004
Status: Satisfied on 22 February 2007
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a 144 coltman street, kingston upon hull…
9 September 2004
Debenture
Delivered: 15 September 2004
Status: Satisfied on 22 February 2007
Persons entitled: B M Samuels Finance Group PLC
Description: Fixed and floating charge over all property and assets both…