GRILTSEN ONE LIMITED

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

    Company NameGRILTSEN ONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00108220
    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 GRILTSEN ONE LIMITED?

    • (9305) /

    Where is GRILTSEN ONE LIMITED located?

    Registered Office Address
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of GRILTSEN ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STERLING GUARANTEE TRUST LIMITEDSep 01, 1983Sep 01, 1983
    TOWN & CITY PROPERTIES PLCMar 17, 1910Mar 17, 1910

    What are the latest accounts for GRILTSEN ONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What is the status of the latest annual return for GRILTSEN ONE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GRILTSEN ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Apr 26, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 26, 2015

    5 pages4.68

    Termination of appointment of Bernadette Allinson as a secretary on Jun 15, 2015

    2 pagesTM02

    Liquidators' statement of receipts and payments to Apr 26, 2015

    5 pages4.68

    Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 26, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 26, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 26, 2012

    10 pages4.68

    Liquidators' statement of receipts and payments to Oct 26, 2013

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:re oc replacement of liq
    24 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Apr 26, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 26, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 26, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 26, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 26, 2010

    5 pages4.68

    Termination of appointment of John Woollacott as a director

    2 pagesTM01

    Insolvency court order

    Court order insolvency:replacement of liquidator
    8 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Who are the officers of GRILTSEN ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALGAARD, Flemming
    8 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    Director
    8 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    United KingdomDanishSvp & Managing Director, Europe116091010001
    WALKER, Peter Arthur
    64 Connaught Avenue
    Chingford
    E4 7AA London
    Director
    64 Connaught Avenue
    Chingford
    E4 7AA London
    United KingdomBritishChartered Accountant708770001
    ALLINSON, Bernadette
    Street 5
    Meadows 1
    Dubai
    Villa 31,
    United Arab Emirates
    Secretary
    Street 5
    Meadows 1
    Dubai
    Villa 31,
    United Arab Emirates
    Other116264270002
    DAMLE, Sameer Dileep
    76 St. Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    Secretary
    76 St. Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    British121281830001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    BritishCompany Secretary8207040001
    LEONARD, David Jack
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    Secretary
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    BritishChartered Secretary30168510002
    OWEN, Michael
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    Secretary
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    British10057640001
    REES, Nicholas Haydn Glyndwr
    80 Frankfurt Road
    SE24 9NY London
    Secretary
    80 Frankfurt Road
    SE24 9NY London
    BritishSolicitor115881230001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Secretary
    40 The Grove
    Ealing
    W5 5LH London
    BritishChartered Secretary75631110001
    CROSSMAN, John Malcolm, Lieutenant Commander
    The Old Vicarage
    Church Hill Ramsey
    CO12 5EU Harwich
    Essex
    Director
    The Old Vicarage
    Church Hill Ramsey
    CO12 5EU Harwich
    Essex
    EnglandBritishCompany Secretary41093970001
    GRADON, Richard Michael
    Summer House
    18 Granville Road
    RH8 0DA Oxted
    Surrey
    Director
    Summer House
    18 Granville Road
    RH8 0DA Oxted
    Surrey
    United KingdomBritishSolicitor48859920002
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Director
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    United KingdomBritishCompany Secretary8207040001
    LEONARD, David Jack
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    Director
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    EnglandBritishChartered Secretary30168510002
    MONTEITH, Nicholas John
    45 Mayfair Avenue
    KT4 7SH Worcester Park
    Surrey
    Director
    45 Mayfair Avenue
    KT4 7SH Worcester Park
    Surrey
    BritishChartered Accountant39120850002
    MOORE, Michael Ellis
    Dp World
    Dubai
    United Arab Emirates
    Director
    Dp World
    Dubai
    United Arab Emirates
    AmericanSenior Vice President114436710001
    OWEN, Michael
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    Director
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    BritishChartered Accountant10057640001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Director
    40 The Grove
    Ealing
    W5 5LH London
    EnglandBritishChartered Secretary75631110001
    SHAW, Derek
    35 Granville Road
    RH8 0BX Oxted
    Surrey
    Director
    35 Granville Road
    RH8 0BX Oxted
    Surrey
    EnglandBritishAccountant114437060001
    WALTERS, Patrick William
    Tucker Mill
    Sway Road
    SO41 8NN Lymington
    Director
    Tucker Mill
    Sway Road
    SO41 8NN Lymington
    EnglandBritishDirector154424260001
    WOOLLACOTT, John Mark
    Villiers Avenue
    Surbiton
    KT5 8BE Surrey
    105
    United Kingdom
    Director
    Villiers Avenue
    Surbiton
    KT5 8BE Surrey
    105
    United Kingdom
    AustralianAccountant121666370002

    Does GRILTSEN ONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jan 04, 1985
    Delivered On Jan 09, 1985
    Satisfied
    Amount secured
    For securing all monies due or to become due from the company to the chargee (as agents for the banks whose names and addresses are set out in the schedule) under the terms of a loan agreement dated 4TH january 1985 as modified, amended or extended from time to time.
    Short particulars
    All the company's right title and interest in its sterling deposit account at grindlays bank PLC no 1157573 and monies credited thereto.
    Persons Entitled
    • Grindlays Bank PLC
    Transactions
    • Jan 09, 1985Registration of a charge
    • Oct 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Memoradum of deposit
    Created On Jan 04, 1985
    Delivered On Jan 09, 1985
    Satisfied
    Amount secured
    For securing all monies due or to become due from the company to the chargee (as agents for the banks whose names and addresses are set out in the schedule) under the terms of a loan agreement dated 4TH january 1985 as modified, amended or extended from time to time.
    Short particulars
    Deferred stock of the peninsular and oriental steam navigation company and other securities deposited with grindlays.
    Persons Entitled
    • Grindlays Bank PLC
    Transactions
    • Jan 09, 1985Registration of a charge
    • Oct 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 31, 1983
    Delivered On Sep 17, 1983
    Satisfied
    Amount secured
    All monies due or to become due from town & city (manchester) developments limited to the chargee not exceeding at any one time the sum of £1,200,200 under the terms of an agreement dated 27TH july 1973, as varied by a supplementary agreement dated 1-8-77.
    Short particulars
    L/Hold land and buildings in cross street, new market, pall mall and market street, manchester title nos gm 264968 and gm 281464.
    Persons Entitled
    • The Manchester Mortgage Corporation PLC
    Transactions
    • Sep 17, 1983Registration of a charge
    Deed of variation
    Created On Mar 12, 1982
    Delivered On Mar 24, 1982
    Satisfied
    Amount secured
    £300,000 due from the company supplemental to the principal deed dated 26-11-82 & deeds supplemental thereto
    Short particulars
    Part of sterling works rainham road south dagenham.
    Persons Entitled
    • Pension Funds Securities Limited
    Transactions
    • Mar 24, 1982Registration of a charge
    Mortgage
    Created On Mar 12, 1982
    Delivered On Mar 18, 1982
    Satisfied
    Amount secured
    £2,593,588 and all monies due or to become due from the company to the chargee supplemental to a principal security dated 26 nov 69
    Short particulars
    F/H forming part of the sterling works estate off rainham road south dagenham essex title no. Egl 82758.
    Persons Entitled
    • Pension Funds Securities Limited
    Transactions
    • Mar 18, 1982Registration of a charge
    Charge
    Created On Dec 21, 1981
    Delivered On Dec 24, 1981
    Satisfied
    Amount secured
    £1673226 & further advances due from the company to the chargee not exceeding £4,250,000
    Short particulars
    L/H property known as the adelphi strand. Title no: ngl 137202.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Dec 24, 1981Registration of a charge
    Letter of charge
    Created On Jul 23, 1980
    Delivered On Aug 05, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums of money now or hereafter held by the scottish widows fund & life assurance society as trustees for the debenture holders of the 9.61% first mortgage debenture stock 1997 of the company on behalf of the company.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 1980Registration of a charge
    Legal charge
    Created On Feb 14, 1980
    Delivered On Feb 20, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Morley house 26/30 holborn viaduct 7/8 plumtree court and 55 farringdon street london. Title no. Ln 75698.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 20, 1980Registration of a charge
    Legal charge
    Created On Sep 12, 1974
    Delivered On Sep 27, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    110-116 (even numbers) turves green, northfield, birmingham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 27, 1974Registration of a charge
    • Oct 23, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does GRILTSEN ONE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 27, 2009Commencement of winding up
    Oct 01, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Finbarr O'Connell
    Kpmg Corporate Recovery
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Corporate Recovery
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB 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