GRAYLIN LIMITED
Overview
Company Name | GRAYLIN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00326864 |
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 GRAYLIN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GRAYLIN LIMITED located?
Registered Office Address | C/O MAZARS LLP 1st Floor Two Chamberlain Square B3 3AX Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GRAYLIN LIMITED?
Company Name | From | Until |
---|---|---|
A.WARREN & SONS LIMITED | Apr 17, 1937 | Apr 17, 1937 |
What are the latest accounts for GRAYLIN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for GRAYLIN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on Apr 22, 2021 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG | 2 pages | AD02 | ||||||||||
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Sep 25, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 01, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on May 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Deborah Grimason as a director on Mar 06, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Peter Carter as a director on Jul 18, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Miss Deborah Grimason as a director on Jul 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony David Buffin as a director on Jul 11, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Who are the officers of GRAYLIN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | Accountant | 137582690004 | ||||||||
TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 | ||||||||||
BALL, Ute Suse | Secretary | Fleet House Lee Circle LE1 3QQ Leicester Leicestershire | British | Company Secretary | 118371550001 | |||||||||
GRAY, Alexander Paul | Secretary | 7 Ridings Court Dobcross OL3 5BD Oldham | British | Director | 71973290003 | |||||||||
HAMMOND, Geoffrey Byard | Secretary | 273 London Road LE2 3BE Stoneygate Leicestershire | British | 122820710001 | ||||||||||
MURRAY, John Roderick | Secretary | Flat 1 26 Sumburgh Road SW12 8AJ London | British | Finance Director | 145111310001 | |||||||||
OWEN, Nicholas Richard Duncan | Secretary | Westwood 37 Croft Drive East Caldy CH48 1LX Wirral Merseyside | British | Director | 1800950001 | |||||||||
PIKE, Andrew Stephen | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | 160656190001 | |||||||||||
SHAW, Alan | Secretary | 12a The Park Greenfield OL3 7DU Oldham Lancashire | English | Plumbers Merchant | 33087760002 | |||||||||
WARREN, Albert | Secretary | 7 Lane Drive Grotton OL4 5QZ Oldham Lancashire | British | 7209960001 | ||||||||||
BUFFIN, Anthony David | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | Company Director | 178011680002 | ||||||||
BUTCHER, John Thomas Philip | Director | The Willows Victoria Road SK10 3JA Macclesfield Cheshire | United Kingdom | British | Chartered Accountant | 3964500001 | ||||||||
CARTER, John Peter | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | Director | 46226920007 | ||||||||
COOPER, Geoffrey Ian | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | Chief Executive | 104472550001 | ||||||||
GRAY, Alexander Paul | Director | 7 Ridings Court Dobcross OL3 5BD Oldham | British | Director | 71973290003 | |||||||||
GRIMASON, Deborah | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British | Company Secretary | 185755960002 | ||||||||
HAMPDEN SMITH, Paul Nigel | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | Chartered Accountant | 72135950007 | ||||||||
HAMPSHIRE, Brian | Director | 14 Shade Avenue Springhead OL4 5SB Oldham Lancashire | British | Plumbers Merchant | 33087750001 | |||||||||
HIGGINSON, Kevin Mark | Director | The Beeches, Myrtle Lodge Farm Main Street LE65 2TY Smisby Leicestershire | United Kingdom | British | Director | 116296480001 | ||||||||
MCLOUGHLIN, Maurice Charles | Director | Macsleigh High Bank Lane Lostock BL6 4DT Bolton Lancashire | British | Director | 16317930001 | |||||||||
MURRAY, John Roderick | Director | Fleet House Lee Circle LE1 3QQ Leicester Leicestershire | United Kingdom | British | Finance Director | 145111310001 | ||||||||
OWEN, Nicholas Richard Duncan | Director | Westwood 37 Croft Drive East Caldy CH48 1LX Wirral Merseyside | British | Managing Director | 1800950001 | |||||||||
SHAW, Alan | Director | 12a The Park Greenfield OL3 7DU Oldham Lancashire | English | Plumbers Merchant | 33087760002 | |||||||||
SLARK, Gavin | Director | Fleet House Lee Circle LE1 3QQ Leicester Leicestershire | United Kingdom | British | Director | 162972090001 | ||||||||
WARREN, Albert | Director | 7 Lane Drive Grotton OL4 5QZ Oldham Lancashire | British | Plumbers Merchants | 7209960001 | |||||||||
WARREN, Antony Stewart | Director | 4 The Nook Greenfield OL3 7EG Oldham Lancashire | England | British | 7209980001 | |||||||||
WARREN, Silas | Director | 20 Lane Drive Grotton OL4 5QZ Oldham Lancashire | British | Plumbers Merchant | 7209970001 |
Who are the persons with significant control of GRAYLIN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A. Warren & Sons Limited | Apr 06, 2016 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GRAYLIN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Feb 02, 1998 Delivered On Feb 06, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property k/a acorn mill st john street lees oldham OL4 8BZ. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 02, 1998 Delivered On Feb 06, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does GRAYLIN 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