Company NameThe Greenhouse Restaurant Limited
Company StatusDissolved
Company Number06193617
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)
Dissolution Date31 March 2019 (5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Colin Joseph Parker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Albion Road
Westcliff On Sea
Essex
SS0 7DP
Director NameMark Karl Bueltemann
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Regents Court
Alexandra Road
Southend-On-Sea
Essex
SS1 1HE
Secretary NameMark Karl Bueltemann
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Regents Court
Alexandra Road
Southend-On-Sea
Essex
SS1 1HE
Secretary NameAshley Jade Parker
NationalityBritish
StatusResigned
Appointed17 November 2008(1 year, 7 months after company formation)
Appointment Duration8 years (resigned 01 December 2016)
RoleCompany Director
Correspondence Address8a Tyrrel Drive
Southend-On-Sea
Essex
SS1 2LN
Director NameMr Peter John Hammond
Date of BirthNovember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2010(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenhouse Restaurant Limitd Eastwood Road
Leigh-On-Sea
Essex
SS9 4LR

Contact

Websitegreenhouse-restaurant.co.uk
Telephone01702 523817
Telephone regionSouthend-on-Sea

Location

Registered AddressThe Greenhouse Restaurant
Eastwood Road North
Leigh On Sea
Essex
SS9 4LR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBelfairs
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£43,783
Cash£2,000
Current Liabilities£74,738

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2019Final Gazette dissolved following liquidation (1 page)
31 December 2018Completion of winding up (1 page)
14 December 2017Order of court to wind up (3 pages)
14 December 2017Order of court to wind up (3 pages)
14 July 2017Cessation of Peter John Hammond as a person with significant control on 30 October 2016 (1 page)
14 July 2017Cessation of Peter John Hammond as a person with significant control on 30 October 2016 (1 page)
14 July 2017Cessation of Peter John Hammond as a person with significant control on 14 July 2017 (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
25 May 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
12 May 2017Termination of appointment of a director (1 page)
12 May 2017Termination of appointment of a director (1 page)
16 March 2017Compulsory strike-off action has been suspended (1 page)
16 March 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
2 December 2016Termination of appointment of Ashley Jade Parker as a secretary on 1 December 2016 (1 page)
2 December 2016Termination of appointment of Ashley Jade Parker as a secretary on 1 December 2016 (1 page)
30 November 2016Termination of appointment of Peter John Hammond as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Peter John Hammond as a director on 30 November 2016 (1 page)
30 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 200,000
(5 pages)
30 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 200,000
(5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200,000
(5 pages)
12 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200,000
(5 pages)
6 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200,000
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Colin Joseph Parker on 30 March 2010 (2 pages)
18 May 2010Director's details changed for Colin Joseph Parker on 30 March 2010 (2 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 April 2010Statement of company's objects (2 pages)
14 April 2010Statement of company's objects (2 pages)
13 April 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 200,000
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 200,000
(4 pages)
16 March 2010Appointment of Ashley Jade Parker as a secretary (3 pages)
16 March 2010Appointment of Ashley Jade Parker as a secretary (3 pages)
11 February 2010Appointment of Peter John Hammond as a director (3 pages)
11 February 2010Appointment of Peter John Hammond as a director (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Director's change of particulars / colin parker / 17/11/2008 (1 page)
18 June 2009Return made up to 30/03/09; full list of members (3 pages)
18 June 2009Return made up to 30/03/09; full list of members (3 pages)
18 June 2009Director's change of particulars / colin parker / 17/11/2008 (1 page)
16 May 2009Registered office changed on 16/05/2009 from 70 the chase rayleigh essex SS6 8RW (1 page)
16 May 2009Registered office changed on 16/05/2009 from 70 the chase rayleigh essex SS6 8RW (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 May 2009Appointment terminate, director and secretary logged form (1 page)
6 May 2009Appointment terminate, director and secretary logged form (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Appointment terminated director and secretary mark bueltemann (1 page)
28 January 2009Appointment terminated director and secretary mark bueltemann (1 page)
22 July 2008Return made up to 30/03/08; full list of members (4 pages)
22 July 2008Return made up to 30/03/08; full list of members (4 pages)
30 March 2007Incorporation (11 pages)
30 March 2007Incorporation (11 pages)