GREENBERRY ENGINEERING SERVICES LIMITED
LEICESTER GREENBERRY BROS. (ENGINEERS) LIMITED

Hellopages » Leicestershire » Blaby » LE19 1WL

Company number 01248396
Status In Administration
Incorporation Date 10 March 1976
Company Type Private Limited Company
Address FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Notice of deemed approval of proposals; Statement of affairs with form 2.14B; Statement of administrator's proposal. The most likely internet sites of GREENBERRY ENGINEERING SERVICES LIMITED are www.greenberryengineeringservices.co.uk, and www.greenberry-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.9 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenberry Engineering Services Limited is a Private Limited Company. The company registration number is 01248396. Greenberry Engineering Services Limited has been working since 10 March 1976. The present status of the company is In Administration. The registered address of Greenberry Engineering Services Limited is Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester Le19 1wl. . GREENBERRY, Aidan is a Director of the company. Secretary GREENBERRY, Sheila has been resigned. Director GREENBERRY, Margaret Rose Eugenia has been resigned. Director GREENBERRY, Neil has been resigned. Director HARDING, Lisa has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
GREENBERRY, Aidan
Appointed Date: 01 October 2008
42 years old

Resigned Directors

Secretary
GREENBERRY, Sheila
Resigned: 07 October 2016

Director
GREENBERRY, Margaret Rose Eugenia
Resigned: 11 February 2012
94 years old

Director
GREENBERRY, Neil
Resigned: 07 October 2016
73 years old

Director
HARDING, Lisa
Resigned: 07 October 2016
Appointed Date: 23 July 2014
46 years old

Persons With Significant Control

Mr Aidan Greenberry
Notified on: 8 September 2016
42 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GREENBERRY ENGINEERING SERVICES LIMITED Events

07 Feb 2017
Notice of deemed approval of proposals
24 Jan 2017
Statement of affairs with form 2.14B
20 Jan 2017
Statement of administrator's proposal
10 Jan 2017
Registered office address changed from Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicestershire LE19 1WL to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 10 January 2017
09 Dec 2016
Registered office address changed from Greenberry Engineering Services Limited Quibells Lane Newark Nottinghamshire NG24 2AL England to Ashcroft House Ervington Court Meridian Business Park Leicestershire LE19 1WL on 9 December 2016
...
... and 89 more events
22 Feb 1988
Return made up to 18/01/88; full list of members

04 Feb 1987
Accounts for a small company made up to 31 May 1986

04 Feb 1987
Return made up to 15/01/87; full list of members

16 Jun 1986
Secretary resigned;new secretary appointed

10 Mar 1976
Incorporation

GREENBERRY ENGINEERING SERVICES LIMITED Charges

5 May 2016
Charge code 0124 8396 0006
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
29 April 2016
Charge code 0124 8396 0007
Delivered: 7 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at brunel drive newark nottinghamshire…
30 July 2009
Legal charge
Delivered: 7 August 2009
Status: Satisfied on 14 September 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a greenberry bros (engineers) limited brunel…
30 July 2009
Debenture
Delivered: 11 August 2009
Status: Satisfied on 14 September 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 July 2009
Debenture
Delivered: 24 July 2009
Status: Satisfied on 10 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 June 1989
Mortgage
Delivered: 11 July 1989
Status: Satisfied on 24 March 2010
Persons entitled: Lloyds Bank PLC
Description: Premises in the occupation of greenberry bros (engineers)…
16 December 1988
Single debenture
Delivered: 4 January 1989
Status: Satisfied on 20 November 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…