GREENGRASS & CO LTD
BRISTOL HEAVY HAUL POWER COMPANY LIMITED WILSCO 300 LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6DP

Company number 03838417
Status Liquidation
Incorporation Date 9 September 1999
Company Type Private Limited Company
Address MAZARS LLP, 90 VICTORIA STREET, BRISTOL, BS1 6DP
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Liquidators statement of receipts and payments to 27 August 2016; Registered office address changed from 14 London Street Andover Hampshire SP10 2PA to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 5 October 2015; Appointment of a voluntary liquidator. The most likely internet sites of GREENGRASS & CO LTD are www.greengrassco.co.uk, and www.greengrass-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Greengrass Co Ltd is a Private Limited Company. The company registration number is 03838417. Greengrass Co Ltd has been working since 09 September 1999. The present status of the company is Liquidation. The registered address of Greengrass Co Ltd is Mazars Llp 90 Victoria Street Bristol Bs1 6dp. . BOOTH, Peter Maurice is a Secretary of the company. PAINTER, Richard Martin is a Director of the company. Secretary BOOTH, Peter Maurice has been resigned. Secretary HENDERSON, Sean Michael Carlisle has been resigned. Secretary REED, Charles Temple Eugene has been resigned. Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director BELL, Michael Hume has been resigned. Director BOOTH, Peter Maurice has been resigned. Director BOOTH, Peter Maurice has been resigned. Director BOOTH, Peter Maurice has been resigned. Director BROWN, Keith Lewis has been resigned. Director BROWN, Keith Lewis has been resigned. Director HENDERSON, Sean Michael Carlisle has been resigned. Director REED, Charles Temple Eugene has been resigned. Director RIACH, Donald M has been resigned. Director RIACH, Donald M has been resigned. Director THIELE, Martina Maria Charlotte has been resigned. Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. Director WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
BOOTH, Peter Maurice
Appointed Date: 22 May 2009

Director
PAINTER, Richard Martin
Appointed Date: 06 October 1999
67 years old

Resigned Directors

Secretary
BOOTH, Peter Maurice
Resigned: 12 August 2002
Appointed Date: 01 April 2001

Secretary
HENDERSON, Sean Michael Carlisle
Resigned: 12 February 2001
Appointed Date: 06 October 1999

Secretary
REED, Charles Temple Eugene
Resigned: 07 April 2009
Appointed Date: 22 August 2002

Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 06 October 1999
Appointed Date: 09 September 1999

Director
BELL, Michael Hume
Resigned: 25 March 2003
Appointed Date: 22 August 2002
95 years old

Director
BOOTH, Peter Maurice
Resigned: 26 February 2015
Appointed Date: 01 February 2008
76 years old

Director
BOOTH, Peter Maurice
Resigned: 14 June 2007
Appointed Date: 24 October 2006
76 years old

Director
BOOTH, Peter Maurice
Resigned: 23 September 2004
Appointed Date: 01 December 2000
76 years old

Director
BROWN, Keith Lewis
Resigned: 09 October 2014
Appointed Date: 01 January 2013
79 years old

Director
BROWN, Keith Lewis
Resigned: 22 July 2009
Appointed Date: 23 January 2007
79 years old

Director
HENDERSON, Sean Michael Carlisle
Resigned: 12 February 2001
Appointed Date: 06 October 1999
65 years old

Director
REED, Charles Temple Eugene
Resigned: 07 April 2009
Appointed Date: 31 January 2002
81 years old

Director
RIACH, Donald M
Resigned: 26 February 2015
Appointed Date: 01 September 2011
78 years old

Director
RIACH, Donald M
Resigned: 26 February 2010
Appointed Date: 01 December 2006
78 years old

Director
THIELE, Martina Maria Charlotte
Resigned: 24 October 2002
Appointed Date: 01 December 2000
64 years old

Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 06 October 1999
Appointed Date: 09 September 1999

Director
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 06 October 1999
Appointed Date: 09 September 1999

GREENGRASS & CO LTD Events

08 Nov 2016
Liquidators statement of receipts and payments to 27 August 2016
05 Oct 2015
Registered office address changed from 14 London Street Andover Hampshire SP10 2PA to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 5 October 2015
30 Sep 2015
Appointment of a voluntary liquidator
30 Sep 2015
Declaration of solvency
21 Sep 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-28
  • LRESSP ‐ Special resolution to wind up on 2015-05-28

...
... and 89 more events
15 Oct 1999
New director appointed
15 Oct 1999
Secretary resigned;director resigned
15 Oct 1999
Director resigned
08 Oct 1999
Company name changed wilsco 300 LIMITED\certificate issued on 11/10/99
09 Sep 1999
Incorporation

GREENGRASS & CO LTD Charges

21 May 2001
Debenture
Delivered: 30 May 2001
Status: Satisfied on 18 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…