GRAHAM BUILDERS MERCHANTS LIMITED

GRAHAM BUILDERS MERCHANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGRAHAM BUILDERS MERCHANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00066738
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GRAHAM BUILDERS MERCHANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for GRAHAM BUILDERS MERCHANTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GRAHAM BUILDERS MERCHANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Dec 14, 2014

    7 pages4.68

    Liquidators' statement of receipts and payments to Dec 14, 2013

    4 pages4.68

    Liquidators' statement of receipts and payments to Dec 14, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 14, 2011

    5 pages4.68

    Registered office address changed from * Saint-Gobain House Binley Business Park Coventry CV3 2TT* on Jan 04, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Appointment of Mr Philip Edward Moore as a director

    2 pagesAP01

    Termination of appointment of Thierry Lambert as a director

    1 pagesTM01

    Director's details changed for Thierry Lambert on Jun 24, 2010

    2 pagesCH01

    Director's details changed for Alun Roy Oxenham on Apr 28, 2010

    2 pagesCH01

    Secretary's details changed for Alun Roy Oxenham on Apr 28, 2010

    1 pagesCH03

    Annual return made up to Mar 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2010

    Statement of capital on Mar 05, 2010

    • Capital: GBP 8,020
    SH01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Dec 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    Who are the officers of GRAHAM BUILDERS MERCHANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    British72478560002
    MOORE, Philip Edward
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritish60599570002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritish72478560002
    FARNELL, David Roy
    4 Hayfield Close
    Holmfirth
    HD7 1XQ Huddersfield
    West Yorkshire
    Secretary
    4 Hayfield Close
    Holmfirth
    HD7 1XQ Huddersfield
    West Yorkshire
    British694920001
    HOGG, Jennifer Mary
    Wandle Cottage 284 London Road
    SM6 7DJ Wallington
    Surrey
    Secretary
    Wandle Cottage 284 London Road
    SM6 7DJ Wallington
    Surrey
    British67292170002
    LEATHLEY, Stephen Grant
    89 Hough Top
    LS13 4QN Leeds
    West Yorkshire
    Secretary
    89 Hough Top
    LS13 4QN Leeds
    West Yorkshire
    British72040150001
    BARKER, Stephen
    Brierleigh Upper Sutherland Road
    HX3 8NT Halifax
    West Yorkshire
    Director
    Brierleigh Upper Sutherland Road
    HX3 8NT Halifax
    West Yorkshire
    British48745450001
    BAYLISS, Michael Clifford
    11 Willow Green
    WA16 6AX Knutsford
    Cheshire
    Director
    11 Willow Green
    WA16 6AX Knutsford
    Cheshire
    British39034590001
    BOND, Francis Keith
    Hartfield Sheardale
    Honley
    HD7 2RU Huddersfield
    West Yorkshire
    Director
    Hartfield Sheardale
    Honley
    HD7 2RU Huddersfield
    West Yorkshire
    British36284300002
    BURNS, Peter Lawrence
    138 Stocks Bank Road
    WF14 0EY Mirfield
    West Yorkshire
    Director
    138 Stocks Bank Road
    WF14 0EY Mirfield
    West Yorkshire
    British16506700001
    BURTON, Amanda Jane
    25 Ravensdon Street
    SE11 4AQ London
    Director
    25 Ravensdon Street
    SE11 4AQ London
    United KingdomBritish526080001
    BUYS, William Frederick
    Brawns
    Bix
    RG9 4RY Henley On Thames
    Oxfordshire
    Director
    Brawns
    Bix
    RG9 4RY Henley On Thames
    Oxfordshire
    British97730001
    CAHILL, Jack
    16 Larch Grove Lady Lane Bingley
    BD16 4SF Bradford
    West Yorkshire
    Director
    16 Larch Grove Lady Lane Bingley
    BD16 4SF Bradford
    West Yorkshire
    British37460910001
    CURRIE, Gordon Bell
    Curlaw
    296 Kirk Road
    ML2 7BZ Wishaw
    Lanarkshire
    Director
    Curlaw
    296 Kirk Road
    ML2 7BZ Wishaw
    Lanarkshire
    ScotlandBritish39034850001
    EASTWOOD, Rodney
    4 Heathwood Drive
    Golcar
    HD7 4PH Huddersfield
    West Yorkshire
    Director
    4 Heathwood Drive
    Golcar
    HD7 4PH Huddersfield
    West Yorkshire
    British1907000001
    EDWARDS, John Frederick
    32 High Street
    CV34 4AX Warwick
    Warwickshire
    Director
    32 High Street
    CV34 4AX Warwick
    Warwickshire
    EnglandBritish2548360001
    ELSMORE, Robert John
    40 Hill Village Road
    B75 5BA Sutton Coldfield
    West Midlands
    Director
    40 Hill Village Road
    B75 5BA Sutton Coldfield
    West Midlands
    United KingdomBritish17206330002
    FARNELL, David Roy
    4 Hayfield Close
    Holmfirth
    HD7 1XQ Huddersfield
    West Yorkshire
    Director
    4 Hayfield Close
    Holmfirth
    HD7 1XQ Huddersfield
    West Yorkshire
    British694920001
    FELL, Raymond Anthony
    33 Rosafield Avenue
    B62 9BU Halesowen
    West Midlands
    Director
    33 Rosafield Avenue
    B62 9BU Halesowen
    West Midlands
    British39034630001
    GRIFFITHS, Peter Frank
    10 Shepherds Mead
    Greenhill
    LU7 8AH Leighton Buzzard
    Bedfordshire
    Director
    10 Shepherds Mead
    Greenhill
    LU7 8AH Leighton Buzzard
    Bedfordshire
    British39035070001
    HOGG, Jennifer Mary
    Wandle Cottage 284 London Road
    SM6 7DJ Wallington
    Surrey
    Director
    Wandle Cottage 284 London Road
    SM6 7DJ Wallington
    Surrey
    British67292170002
    HOOPER, Ormond James
    18 Catton Lane
    Rosliston
    DE12 8JP Swadlincote
    Derbyshire
    Director
    18 Catton Lane
    Rosliston
    DE12 8JP Swadlincote
    Derbyshire
    EnglandBritish39034790001
    LAMBERT, Thierry
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    French136578380002
    LAZARD, Roland, Mr.
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    Director
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    French105253300003
    LEATHLEY, Stephen Grant
    89 Hough Top
    LS13 4QN Leeds
    West Yorkshire
    Director
    89 Hough Top
    LS13 4QN Leeds
    West Yorkshire
    EnglandBritish72040150001
    MILLS, Ian
    Sheraton House
    4 Swan Road
    HG1 2SS Harrogate
    North Yorkshire
    Director
    Sheraton House
    4 Swan Road
    HG1 2SS Harrogate
    North Yorkshire
    British38854930001
    MOORE, Cedric Brian Granville
    Clover Patch 28 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    Director
    Clover Patch 28 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    British70195050001
    MOORE, Dean
    Bleak House
    Oaks Road
    LE67 5UP Whitwick
    Leicestershire
    Director
    Bleak House
    Oaks Road
    LE67 5UP Whitwick
    Leicestershire
    British94541520001
    POSTON, Lindsay
    5 Wavel Mews
    West Hampstead
    NW6 3AB London
    Director
    5 Wavel Mews
    West Hampstead
    NW6 3AB London
    EnglandBritish70173330001
    RHODES, Robert Edward
    Linden
    5 Wilton Road
    LS29 9PG Ilkley
    West Yorkshire
    Director
    Linden
    5 Wilton Road
    LS29 9PG Ilkley
    West Yorkshire
    British36284180001
    STEAD, Brian Leslie
    12 Windermere Drive
    Alwoodley
    LS17 7UZ Leeds
    West Yorkshire
    England
    Director
    12 Windermere Drive
    Alwoodley
    LS17 7UZ Leeds
    West Yorkshire
    England
    British68173410001
    STEVENS, Kelvin Eugene
    42 Tarragon Way Auclum Green
    Burghfield Common
    RG7 3YU Reading
    Director
    42 Tarragon Way Auclum Green
    Burghfield Common
    RG7 3YU Reading
    British58170400001
    WARD, David
    Dean Farm House
    Church Road
    RH5 5DL Newdigate
    Surrey
    Director
    Dean Farm House
    Church Road
    RH5 5DL Newdigate
    Surrey
    EnglandBritish81549710001

    Does GRAHAM BUILDERS MERCHANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Law Debenture Corporation Limited.
    Transactions
    • Jul 18, 1974Registration of a charge
    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
    • The Luw Debenture Corpin LTD
    Transactions
    • Apr 02, 1974Registration of a charge
    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
    • The Lau Debenture Corporation LTD
    Transactions
    • Jan 01, 1970Registration of a charge
    • Mar 23, 1994Statement of satisfaction of a charge in full or part (403a)

    Does GRAHAM BUILDERS MERCHANTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2010Commencement of winding up
    May 10, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Nigel Heath Sinclair
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London

    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