GRAVITY-RANDALL LIMITED

GRAVITY-RANDALL LIMITED

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

    Company NameGRAVITY-RANDALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00309279
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GRAVITY-RANDALL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GRAVITY-RANDALL LIMITED located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRAVITY-RANDALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for GRAVITY-RANDALL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GRAVITY-RANDALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Registered office address changed from * Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG* on Jul 04, 2014

    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

    Termination of appointment of John Sweeney as a director

    1 pagesTM01

    Termination of appointment of Alexander Macdonald as a director

    1 pagesTM01

    Appointment of Mr Stephen Richard Cooper as a director

    2 pagesAP01

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2014

    Statement of capital on Feb 13, 2014

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    4 pagesAR01

    Annual return made up to Feb 01, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Christopher Claude Lashmer Whistler on Feb 10, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Secretary's details changed for Janet Ann Macdonald on Dec 05, 2011

    1 pagesCH03

    Termination of appointment of Paul O'kelly as a director

    1 pagesTM01

    Termination of appointment of Martin Hoad as a director

    1 pagesTM01

    Termination of appointment of Roderick Burns as a director

    1 pagesTM01

    Termination of appointment of Roderick Burns as a director

    1 pagesTM01

    Appointment of Mr John Joseph Sweeney as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Director's details changed for Mr Alexander James Macdonald on Mar 31, 2011

    2 pagesCH01

    Annual return made up to Feb 01, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Geoffrey Butler as a director

    1 pagesTM01

    Who are the officers of GRAVITY-RANDALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, Janet Ann
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Secretary
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    British90261040005
    COOPER, Stephen Richard
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    EnglandBritishAccountant187519490001
    WHISTLER, Christopher Claude Lashmer
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    EnglandBritishAccountant72156580001
    FORSYTHE, Andrew
    Pine Lodge
    2b Coral Close
    LE10 2HB Burbage Hinckley
    Leicestershire
    Secretary
    Pine Lodge
    2b Coral Close
    LE10 2HB Burbage Hinckley
    Leicestershire
    British104718290001
    GOULDING, Graham Thomas
    126 Auckland Road
    SE19 2RP London
    Secretary
    126 Auckland Road
    SE19 2RP London
    United KingdomVice President & Treasurer1671380002
    GREENLAND, Peter Trevor Blake
    13 Hillside Close
    RH11 8PQ Crawley
    West Sussex
    Secretary
    13 Hillside Close
    RH11 8PQ Crawley
    West Sussex
    British112986420001
    RICHARDSON, Elaine
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    Secretary
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    British36633090001
    SCULL, Andrew James
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    Secretary
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    BritishLawyer53961740001
    MOWLEM SECRETARIAT LIMITED
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    Secretary
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    33743910001
    BAYLES, Geoffrey Francis
    Valley House
    6 Boyce Farm Road
    KT7 0TS Thames Ditton
    Surrey
    Director
    Valley House
    6 Boyce Farm Road
    KT7 0TS Thames Ditton
    Surrey
    United KingdomBritishDirector & Chairman40127320001
    BUNGAY, John
    The Loft House Tandridge Court
    Tandridge
    RH8 9NJ Oxted
    Surrey
    Director
    The Loft House Tandridge Court
    Tandridge
    RH8 9NJ Oxted
    Surrey
    BritishDirector8980920001
    BURNS, Roderick
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    EnglandBritishAccountant & Finance Director137501020001
    BUTLER, Geoffrey Doy Hopson
    Home Green Heath House Road
    Worplesdon Hill
    GU22 0QU Woking
    Surrey
    Director
    Home Green Heath House Road
    Worplesdon Hill
    GU22 0QU Woking
    Surrey
    EnglandBritishDirector72512170001
    HOAD, Martin Roger Gregory
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    United KingdomBritishDirector International Treasury156364900001
    MACDONALD, Alexander James
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    United KingdomBritishChartered Accountant156375760002
    MANSELL, Kenneth Leslie
    Caramba Ashdown Place
    RH18 5LP Forest Row
    East Sussex
    Director
    Caramba Ashdown Place
    RH18 5LP Forest Row
    East Sussex
    BritishCompany Director662190002
    O'KELLY, Paul Brian
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    United KingdomBritishCompany Director184075280001
    ROBUS, John Richard
    37 Fairfield Crescent
    BN6 9SE Hurstpierpoint
    West Sussex
    Director
    37 Fairfield Crescent
    BN6 9SE Hurstpierpoint
    West Sussex
    BritishDirector8980950001
    SCULL, Andrew James
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    Director
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    BritishLawyer53961740001
    SWEENEY, John Joseph
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    LuxembourgBritishInternational Tax Director156579620001
    YAPP, Stephen
    4 The Tovells
    Off School Lane Ufford
    IP13 6HF Woodbridge
    Suffolk
    Director
    4 The Tovells
    Off School Lane Ufford
    IP13 6HF Woodbridge
    Suffolk
    EnglandBritishDirector42686850001
    MOWLEM SECRETARIAT LIMITED
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    Director
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    33743910001

    Does GRAVITY-RANDALL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2014Commencement of winding up
    Jun 30, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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