Company NameGreenway Homes (NE) Limited
Company StatusLiquidation
Company Number10012929
CategoryPrivate Limited Company
Incorporation Date18 February 2016(8 years, 2 months ago)
Previous NameTimec 1551 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Watson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMr Graham Dixon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMr Duncan Marshall
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMr Jasvinder Singh Gill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed18 February 2016(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressFrp Advisory Trading Limited 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2023 (1 year, 2 months ago)
Next Return Due2 March 2024 (overdue)

Charges

13 February 2020Delivered on: 19 February 2020
Persons entitled: Kenzel Limited (Crn: 11814054)

Classification: A registered charge
Particulars: By way of first legal mortgage the land at garden street, blaydon comprising all of the land in (I) title numbers TY260862, TY338241, TY397380; and (ii) part of title numbers TY87381, TY397473 and TY16012 as set out in the transfer of part dated 29 november 2019 between (1) the borough council of gateshead and (2) the company.
Outstanding
13 February 2020Delivered on: 19 February 2020
Persons entitled: Kenzel Limited (Crn: 11814054)

Classification: A registered charge
Particulars: By way of legal mortgage all estates and interests in any freehold and leasehold property at the date of the debenture vested in or charged to the company. By way of fixed charge all estates and interests in any freehold and leasehold property in the future vested in or charged to the company. By way of fixed charge all intellectual property rights. At the date of the debenture and in the future belonging to the company.
Outstanding
24 June 2016Delivered on: 5 July 2016
Persons entitled: Ian Watson

Classification: A registered charge
Particulars: The freehold property being land and buildings situated at winlaton and district social club, garth farm road, winlaton, gateshead, NE21 6DE which is comprised in a transfer dated 24 june 2016 made between (1) winlaton and district social club and institute limited (in liquidation) (2) neil matthews and (3) timec 1551 limited.
Outstanding
19 May 2016Delivered on: 25 May 2016
Persons entitled: Ian Watson

Classification: A registered charge
Particulars: All intellectual property rights at the date of the debenture and in the future, belonging to the company.. All freehold and leasehold properties (whether registered or unregistered) at the date of the debenture or in the future (and from time to time) owned by the company, or in which the company holds an interest.
Outstanding

Filing History

5 October 2023Appointment of a voluntary liquidator (3 pages)
5 October 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-12
(1 page)
5 October 2023Declaration of solvency (7 pages)
5 October 2023Registered office address changed from 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ England to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 5 October 2023 (2 pages)
30 August 2023Satisfaction of charge 100129290003 in full (1 page)
30 August 2023Satisfaction of charge 100129290004 in full (1 page)
4 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
15 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
6 April 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
11 December 2020Director's details changed for Jasvinder Singh Gill on 11 December 2020 (2 pages)
19 February 2020Registration of charge 100129290003, created on 13 February 2020 (19 pages)
19 February 2020Registration of charge 100129290004, created on 13 February 2020 (39 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
14 February 2020Satisfaction of charge 100129290001 in full (1 page)
14 February 2020Satisfaction of charge 100129290002 in full (1 page)
3 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
20 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
1 February 2017Sub-division of shares on 13 January 2017 (4 pages)
1 February 2017Sub-division of shares on 13 January 2017 (4 pages)
27 January 2017Resolutions
  • RES13 ‐ Sub division 13/01/2017
(2 pages)
27 January 2017Resolutions
  • RES13 ‐ Sub division 13/01/2017
(2 pages)
13 January 2017Appointment of Jasvinder Singh Gill as a director on 13 January 2017 (2 pages)
13 January 2017Appointment of Jasvinder Singh Gill as a director on 13 January 2017 (2 pages)
22 September 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
22 September 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
4 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
(3 pages)
4 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
(3 pages)
5 July 2016Registration of charge 100129290002, created on 24 June 2016 (38 pages)
5 July 2016Registration of charge 100129290002, created on 24 June 2016 (38 pages)
25 May 2016Registration of charge 100129290001, created on 19 May 2016 (19 pages)
25 May 2016Registration of charge 100129290001, created on 19 May 2016 (19 pages)
24 May 2016Appointment of Graham Dixon as a director on 19 May 2016 (2 pages)
24 May 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 100
(3 pages)
24 May 2016Appointment of Graham Dixon as a director on 19 May 2016 (2 pages)
24 May 2016Appointment of Duncan Marshall as a director on 19 May 2016 (2 pages)
24 May 2016Appointment of Duncan Marshall as a director on 19 May 2016 (2 pages)
24 May 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 100
(3 pages)
20 May 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 20 May 2016 (1 page)
20 May 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 20 May 2016 (1 page)
13 May 2016Termination of appointment of Muckle Secretary Limited as a secretary on 12 May 2016 (1 page)
13 May 2016Termination of appointment of Andrew John Davison as a director on 12 May 2016 (1 page)
13 May 2016Termination of appointment of Andrew John Davison as a director on 12 May 2016 (1 page)
13 May 2016Appointment of Mr Ian Watson as a director on 12 May 2016 (2 pages)
13 May 2016Appointment of Mr Ian Watson as a director on 12 May 2016 (2 pages)
13 May 2016Termination of appointment of Muckle Secretary Limited as a secretary on 12 May 2016 (1 page)
18 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-18
  • GBP 1
(27 pages)
18 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-18
  • GBP 1
(27 pages)