GRAHAM BUILDERS MERCHANTS LIMITED
Overview
| Company Name | GRAHAM BUILDERS MERCHANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00066738 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GRAHAM BUILDERS MERCHANTS LIMITED?
- (7499) /
Where is GRAHAM BUILDERS MERCHANTS LIMITED located?
| Registered Office Address | Tower Bridge House St Katharine'S Way E1W 1DD London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRAHAM BUILDERS MERCHANTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What is the status of the latest annual return for GRAHAM BUILDERS MERCHANTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GRAHAM BUILDERS MERCHANTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2014 | 7 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2013 | 4 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2012 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2011 | 5 pages | 4.68 | ||||||||||
Registered office address changed from * Saint-Gobain House Binley Business Park Coventry CV3 2TT* on Jan 04, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Appointment of Mr Philip Edward Moore as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Thierry Lambert as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Thierry Lambert on Jun 24, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Alun Roy Oxenham on Apr 28, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Alun Roy Oxenham on Apr 28, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Mar 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of GRAHAM BUILDERS MERCHANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OXENHAM, Alun Roy | Secretary | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | British | 72478560002 | ||||||
| MOORE, Philip Edward | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | United Kingdom | British | 60599570002 | |||||
| OXENHAM, Alun Roy | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | United Kingdom | British | 72478560002 | |||||
| FARNELL, David Roy | Secretary | 4 Hayfield Close Holmfirth HD7 1XQ Huddersfield West Yorkshire | British | 694920001 | ||||||
| HOGG, Jennifer Mary | Secretary | Wandle Cottage 284 London Road SM6 7DJ Wallington Surrey | British | 67292170002 | ||||||
| LEATHLEY, Stephen Grant | Secretary | 89 Hough Top LS13 4QN Leeds West Yorkshire | British | 72040150001 | ||||||
| BARKER, Stephen | Director | Brierleigh Upper Sutherland Road HX3 8NT Halifax West Yorkshire | British | 48745450001 | ||||||
| BAYLISS, Michael Clifford | Director | 11 Willow Green WA16 6AX Knutsford Cheshire | British | 39034590001 | ||||||
| BOND, Francis Keith | Director | Hartfield Sheardale Honley HD7 2RU Huddersfield West Yorkshire | British | 36284300002 | ||||||
| BURNS, Peter Lawrence | Director | 138 Stocks Bank Road WF14 0EY Mirfield West Yorkshire | British | 16506700001 | ||||||
| BURTON, Amanda Jane | Director | 25 Ravensdon Street SE11 4AQ London | United Kingdom | British | 526080001 | |||||
| BUYS, William Frederick | Director | Brawns Bix RG9 4RY Henley On Thames Oxfordshire | British | 97730001 | ||||||
| CAHILL, Jack | Director | 16 Larch Grove Lady Lane Bingley BD16 4SF Bradford West Yorkshire | British | 37460910001 | ||||||
| CURRIE, Gordon Bell | Director | Curlaw 296 Kirk Road ML2 7BZ Wishaw Lanarkshire | Scotland | British | 39034850001 | |||||
| EASTWOOD, Rodney | Director | 4 Heathwood Drive Golcar HD7 4PH Huddersfield West Yorkshire | British | 1907000001 | ||||||
| EDWARDS, John Frederick | Director | 32 High Street CV34 4AX Warwick Warwickshire | England | British | 2548360001 | |||||
| ELSMORE, Robert John | Director | 40 Hill Village Road B75 5BA Sutton Coldfield West Midlands | United Kingdom | British | 17206330002 | |||||
| FARNELL, David Roy | Director | 4 Hayfield Close Holmfirth HD7 1XQ Huddersfield West Yorkshire | British | 694920001 | ||||||
| FELL, Raymond Anthony | Director | 33 Rosafield Avenue B62 9BU Halesowen West Midlands | British | 39034630001 | ||||||
| GRIFFITHS, Peter Frank | Director | 10 Shepherds Mead Greenhill LU7 8AH Leighton Buzzard Bedfordshire | British | 39035070001 | ||||||
| HOGG, Jennifer Mary | Director | Wandle Cottage 284 London Road SM6 7DJ Wallington Surrey | British | 67292170002 | ||||||
| HOOPER, Ormond James | Director | 18 Catton Lane Rosliston DE12 8JP Swadlincote Derbyshire | England | British | 39034790001 | |||||
| LAMBERT, Thierry | Director | Binley Business Park CV3 2TT Coventry Merchant House United Kingdom | French | 136578380002 | ||||||
| LAZARD, Roland, Mr. | Director | Aldwych House 81 Aldwych WC2B 4HQ London | French | 105253300003 | ||||||
| LEATHLEY, Stephen Grant | Director | 89 Hough Top LS13 4QN Leeds West Yorkshire | England | British | 72040150001 | |||||
| MILLS, Ian | Director | Sheraton House 4 Swan Road HG1 2SS Harrogate North Yorkshire | British | 38854930001 | ||||||
| MOORE, Cedric Brian Granville | Director | Clover Patch 28 Wynmore Avenue Bramhope LS16 9DE Leeds West Yorkshire | British | 70195050001 | ||||||
| MOORE, Dean | Director | Bleak House Oaks Road LE67 5UP Whitwick Leicestershire | British | 94541520001 | ||||||
| POSTON, Lindsay | Director | 5 Wavel Mews West Hampstead NW6 3AB London | England | British | 70173330001 | |||||
| RHODES, Robert Edward | Director | Linden 5 Wilton Road LS29 9PG Ilkley West Yorkshire | British | 36284180001 | ||||||
| STEAD, Brian Leslie | Director | 12 Windermere Drive Alwoodley LS17 7UZ Leeds West Yorkshire England | British | 68173410001 | ||||||
| STEVENS, Kelvin Eugene | Director | 42 Tarragon Way Auclum Green Burghfield Common RG7 3YU Reading | British | 58170400001 | ||||||
| WARD, David | Director | Dean Farm House Church Road RH5 5DL Newdigate Surrey | England | British | 81549710001 |
Does GRAHAM BUILDERS MERCHANTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Trust deed | Created On Jun 28, 1974 Delivered On Jul 18, 1974 | Satisfied | Amount secured Trust deed for securign an interes in the rate of interest payable on debenture stock of thomas tilling LTD amounting to £10,179,477 outstanding undr and seured a trust deed dated 6/12/65 and deeds supplemental thereto. | |
Short particulars Fixed floating charge upon the (see doc 11 for futher details). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Apr 02, 1974 Delivered On Apr 02, 1974 | Satisfied | Amount secured Trust deed for securing debenture stock of thomas tilling LTD amunding to £681,199. | |
Short particulars By way of floating charge upon the see doc 109 for futher details. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental trust deed | Created On Dec 22, 1969 Delivered On Jan 01, 1970 | Satisfied | Amount secured Supplemental trust deed for futher securing debenture stock of thomas tilling LTD amounting to £10,000,000 seucred by a trastdeed dated 6TH december 1965 | |
Short particulars By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GRAHAM BUILDERS MERCHANTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0