UNITED GREENFIELD LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG

Company number 01255877
Status Liquidation
Incorporation Date 26 April 1976
Company Type Private Limited Company
Address TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 3663 - Other manufacturing, 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Court order insolvency:- replacement of liquidator; Appointment of a liquidator; Registered office address changed from 8 Ashton Place Maidenhead Berkshire SL6 4TA on 2 December 2009. The most likely internet sites of UNITED GREENFIELD LIMITED are www.unitedgreenfield.co.uk, and www.united-greenfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.United Greenfield Limited is a Private Limited Company. The company registration number is 01255877. United Greenfield Limited has been working since 26 April 1976. The present status of the company is Liquidation. The registered address of United Greenfield Limited is Tavistock House South Tavistock Square London Wc1h 9lg. . JONES, Robert Stewart is a Secretary of the company. JONES, Robert Stewart is a Director of the company. MAIR, Gavin is a Director of the company. Secretary BASARATTI, Francesca has been resigned. Secretary GREGORY, Philip has been resigned. Secretary HULL, Michael John has been resigned. Director BRACEY-GIBBON, John Joseph Rene has been resigned. Director ERIXON, Sture Sigvard has been resigned. Director HARRINGTON, Peter David has been resigned. Director HULL, Michael John has been resigned. Director JACKSON, Peter Manson has been resigned. Director ROBINSON, Stanley James has been resigned. Director YOUNG, Archibald Grahame Bain has been resigned. The company operates in "Other manufacturing".


Current Directors

Secretary
JONES, Robert Stewart
Appointed Date: 12 February 2002

Director

Director
MAIR, Gavin

87 years old

Resigned Directors

Secretary
BASARATTI, Francesca
Resigned: 14 September 1992

Secretary
GREGORY, Philip
Resigned: 09 May 1995
Appointed Date: 14 September 1992

Secretary
HULL, Michael John
Resigned: 12 February 2002
Appointed Date: 09 May 1995

Director
BRACEY-GIBBON, John Joseph Rene
Resigned: 29 July 1993
92 years old

Director
ERIXON, Sture Sigvard
Resigned: 01 October 1993
Appointed Date: 22 April 1993
120 years old

Director
HARRINGTON, Peter David
Resigned: 25 March 1993
Appointed Date: 14 April 1992
76 years old

Director
HULL, Michael John
Resigned: 12 February 2002
Appointed Date: 05 March 1998
77 years old

Director
JACKSON, Peter Manson
Resigned: 02 September 1994
88 years old

Director
ROBINSON, Stanley James
Resigned: 30 November 1998
Appointed Date: 09 March 1994
77 years old

Director
YOUNG, Archibald Grahame Bain
Resigned: 27 July 1993
90 years old

UNITED GREENFIELD LIMITED Events

05 Jan 2010
Court order insolvency:- replacement of liquidator
05 Jan 2010
Appointment of a liquidator
02 Dec 2009
Registered office address changed from 8 Ashton Place Maidenhead Berkshire SL6 4TA on 2 December 2009
27 Feb 2009
Appointment of a liquidator
23 Feb 2009
Court order insolvency:replacement of liquidator ;- m c hepworth replaces pa finn
...
... and 103 more events
29 Jan 1987
Return made up to 12/12/86; full list of members

17 Dec 1986
Full accounts made up to 31 December 1985

06 Sep 1986
Secretary resigned;new secretary appointed

26 Apr 1976
Certificate of incorporation
26 Apr 1976
Incorporation

UNITED GREENFIELD LIMITED Charges

17 May 2001
Authority over deposits
Delivered: 25 May 2001
Status: Outstanding
Persons entitled: British Arab Commercial Bank Limited
Description: First fixed charge all its right, title and interest in all…
2 April 2001
Assignment of proceeds
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: British Arab Commercial Bank Limited
Description: All the company's rights and title to proceeds in favour of…
28 March 2001
Rent deposit deed
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: United Property Co. LTD
Description: £7,722.50.
8 February 2001
Assignment of proceeds
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: British Arab Commercial Bank Limited
Description: All right,title and interest in letter of credit no.l/e…
23 April 1999
Rent deposit charge
Delivered: 12 May 1999
Status: Outstanding
Persons entitled: United Property Co. LTD
Description: £5,722.50.
16 April 1997
Rent deposit charge
Delivered: 18 April 1997
Status: Outstanding
Persons entitled: United Property Co. LTD
Description: The sum of £5,722.50 together with all interest and other…
15 February 1995
Assignment of proceeds of letters of credit
Delivered: 24 February 1995
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: All the company's rights,title and interest in and to all…
6 December 1993
Legal mortgage
Delivered: 21 December 1993
Status: Outstanding
Persons entitled: Banque Nationale De Paris PLC
Description: F/H property being land to the east of lady lane & south…
27 February 1992
Credit agreement
Delivered: 10 March 1992
Status: Satisfied on 29 October 1994
Persons entitled: Close Brothers Limited
Description: All the companies right title & interest in and to all sums…
19 October 1989
Legal charge
Delivered: 19 October 1989
Status: Outstanding
Persons entitled: Qatar National Bank S.A.Q
Description: F/H property k/a former drama block lady lane bingley west…
19 October 1989
Legal charge
Delivered: 19 October 1989
Status: Satisfied on 28 October 1994
Persons entitled: Qatar National Bank S.A.Q
Description: 220 shepherds bush road hammersmith london title no 161703.
14 December 1988
Legal mortgage
Delivered: 22 December 1988
Status: Outstanding
Persons entitled: United Overseas Bank(Banque Unie Pour Les Pays D'outre Mer) Geneva.
Description: F/H property k/a former drama block lady lane park bingley…
14 July 1988
Legal mortgage
Delivered: 22 July 1988
Status: Satisfied on 28 October 1994
Persons entitled: United Overseas Bank(Banque Unie Pour Les Pays D'outre Mer) Geneva.
Description: F/H property k/a 220, shepherd's bush road, london W6 with…
1 December 1987
Legal charge
Delivered: 2 December 1987
Status: Satisfied on 28 October 1994
Persons entitled: Qatar National Bank S a Q
Description: 567 kenton road kenton middlesex l/b of brent. Title no mx…
5 February 1986
Letter of charge
Delivered: 19 February 1986
Status: Satisfied
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker.
Description: Charge on any existing accounts for the company with the…
1 April 1985
Debenture
Delivered: 16 April 1985
Status: Satisfied
Persons entitled: The Hongkong and Shanghai Banking Corporation
Description: (See M36). Fixed and floating charges over the undertaking…