Company number 05270023
Status Active
Incorporation Date 26 October 2004
Company Type Private Limited Company
Address GREENHOUS VILLAGE, OSBASTON, TELFORD, SHROPSHIRE, ENGLAND, TF6 6RA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
GBP 200,000
; Satisfaction of charge 052700230004 in full; Satisfaction of charge 052700230021 in full. The most likely internet sites of GREENHOUS GROUP (HOLDINGS) LIMITED are www.greenhousgroupholdings.co.uk, and www.greenhous-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Greenhous Group Holdings Limited is a Private Limited Company.
The company registration number is 05270023. Greenhous Group Holdings Limited has been working since 26 October 2004.
The present status of the company is Active. The registered address of Greenhous Group Holdings Limited is Greenhous Village Osbaston Telford Shropshire England Tf6 6ra. . PAWSON, Michael Andrew is a Secretary of the company. FINNON, Kerry Paul is a Director of the company. PASSANT, Derek Robert is a Director of the company. PAWSON, Michael Andrew is a Director of the company. SAYFRITZ, Keith James is a Director of the company. Secretary FINNON, Kerry Paul has been resigned. Secretary HASLEWOOD, Andrew John has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director HASLEWOOD, Andrew John has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 17 November 2004
Appointed Date: 26 October 2004
Nominee Director
EVERDIRECTOR LIMITED
Resigned: 17 November 2004
Appointed Date: 26 October 2004
GREENHOUS GROUP (HOLDINGS) LIMITED Events
09 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
05 May 2016
Satisfaction of charge 052700230004 in full
05 May 2016
Satisfaction of charge 052700230021 in full
05 May 2016
Registration of charge 052700230024, created on 4 May 2016
26 Apr 2016
Group of companies' accounts made up to 31 December 2015
...
... and 81 more events
01 Dec 2004
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
30 Nov 2004
New director appointed
30 Nov 2004
S-div 17/11/04
25 Nov 2004
Company name changed ever 2489 LIMITED\certificate issued on 25/11/04
26 Oct 2004
Incorporation
4 May 2016
Charge code 0527 0023 0024
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at berry hill, stoke-on-trent; land lying to the south…
25 September 2015
Charge code 0527 0023 0021
Delivered: 25 September 2015
Status: Satisfied
on 5 May 2016
Persons entitled: Michael Pawson
Derek Passant
A J Bell Trustees Limited
Description: Land lying to the south of govan road, stoke on trent as…
22 September 2015
Charge code 0527 0023 0023
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: All and whole the subjects forming 1 simpson. Parkway…
22 September 2015
Charge code 0527 0023 0022
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: All and whole the subjects known as and forming. Simpson…
4 August 2015
Charge code 0527 0023 0009
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 August 2015
Charge code 0527 0023 0006
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: (1) the freehold land with title absolute being plot C1…
4 August 2015
Charge code 0527 0023 0004
Delivered: 5 August 2015
Status: Satisfied
on 5 May 2016
Persons entitled: Aj Bell Trustees Limited
Michael Pawson
Derek Passant
Description: Freehold land and buildings at berry hill, stoke on trent…
24 April 2015
Charge code 0527 0023 0008
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: All that freehold land at plot C1 storridge road, northacre…
2 June 2014
Charge code 0527 0023 0007
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: Land lying to the east of 2 longbow close, shrewsbury, SY1…
10 December 2013
Charge code 0527 0023 0005
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: 2 stephenson road, northacre industrial park, westbury…
29 January 2013
Legal charge
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: Land on the east side of old potts way shrewsbury…
3 January 2013
Legal charge
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: Greenhous garage march way battlefield enterprise park…
3 January 2013
Legal charge
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: Land on the north east side of castle view red lake telford…
3 January 2013
Legal charge
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: Land and buildings on the south side of planetary road…
3 January 2013
Legal charge
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: Land at old potts way shrewsbury shropshire title number…
21 February 2005
Composite guarantee and debenture
Delivered: 23 February 2005
Status: Satisfied
on 11 December 2014
Persons entitled: Gmac Commercial Finance PLC
Description: F/H property cobridge road etruria stoke on trent t/n…
21 December 2004
Composite guarantee and debenture
Delivered: 5 January 2005
Status: Satisfied
on 11 December 2014
Persons entitled: Gmac Commercial Finance PLC (Gmac)
Description: 1) f/h property k/a cobridge road, etruria, stoke on trent…
21 December 2004
Debenture
Delivered: 29 December 2004
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2004
Legal charge
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: Land and buildings on the south east side of swynnerton…
28 October 2003
Legal charge
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: F/H land and builings at old potts way shrewsbury t/n…
21 July 2000
Legal charge
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: F/H land and buildings at old potts way shrewsbury t/n…
28 January 2000
Legal charge
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: F/H land k/a land on the north west of castle street hadley…
13 October 1999
Legal charge
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: F/H land k/a randles blackfriars road newcastle under lyme…
17 July 1998
Legal charge
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: Land and buildings k/a land on the east side of old potts…