GRAYLIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGRAYLIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00326864
    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 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 AddressNo

    What were the previous names of GRAYLIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    A.WARREN & SONS LIMITEDApr 17, 1937Apr 17, 1937

    What are the latest accounts for GRAYLIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GRAYLIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13
    YA4GBD0P

    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 pagesAD01
    AA24LEQ8

    Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

    2 pagesAD02
    A9CT664Y

    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 pagesAD01
    A9CT6656

    Appointment of a voluntary liquidator

    3 pages600
    A9CT665E

    Declaration of solvency

    5 pagesLIQ01
    A9CT665U

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 27, 2020

    LRESSP

    legacy

    1 pagesSH20
    A97SV5TL

    Statement of capital on Jul 01, 2020

    • Capital: GBP 1
    3 pagesSH19
    A97SV5TD

    legacy

    1 pagesCAP-SS
    A97SV5U1

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01
    X95HOI2O

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA
    A8E6JUMZ

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01
    X853EL2P

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA
    A76M1QRM

    Confirmation statement made on May 01, 2018 with updates

    4 pagesCS01
    X750DJW8

    Termination of appointment of Deborah Grimason as a director on Mar 06, 2018

    1 pagesTM01
    X71MRU49

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA
    A6EVCNK0

    Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017

    2 pagesAP01
    X6CYFY2Y

    Termination of appointment of John Peter Carter as a director on Jul 18, 2017

    1 pagesTM01
    X6BG2IQ0

    Appointment of Miss Deborah Grimason as a director on Jul 18, 2017

    2 pagesAP01
    X6B0XFQJ

    Termination of appointment of Anthony David Buffin as a director on Jul 11, 2017

    1 pagesTM01
    X6B0CHNT

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01
    X67KW7O8

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA
    A5FJXSFE

    Who are the officers of GRAYLIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritishAccountant137582690004
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    BALL, Ute Suse
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    Secretary
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    BritishCompany Secretary118371550001
    GRAY, Alexander Paul
    7 Ridings Court
    Dobcross
    OL3 5BD Oldham
    Secretary
    7 Ridings Court
    Dobcross
    OL3 5BD Oldham
    BritishDirector71973290003
    HAMMOND, Geoffrey Byard
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    Secretary
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    British122820710001
    MURRAY, John Roderick
    Flat 1 26 Sumburgh Road
    SW12 8AJ London
    Secretary
    Flat 1 26 Sumburgh Road
    SW12 8AJ London
    BritishFinance Director145111310001
    OWEN, Nicholas Richard Duncan
    Westwood 37 Croft Drive East
    Caldy
    CH48 1LX Wirral
    Merseyside
    Secretary
    Westwood 37 Croft Drive East
    Caldy
    CH48 1LX Wirral
    Merseyside
    BritishDirector1800950001
    PIKE, Andrew Stephen
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    160656190001
    SHAW, Alan
    12a The Park
    Greenfield
    OL3 7DU Oldham
    Lancashire
    Secretary
    12a The Park
    Greenfield
    OL3 7DU Oldham
    Lancashire
    EnglishPlumbers Merchant33087760002
    WARREN, Albert
    7 Lane Drive
    Grotton
    OL4 5QZ Oldham
    Lancashire
    Secretary
    7 Lane Drive
    Grotton
    OL4 5QZ Oldham
    Lancashire
    British7209960001
    BUFFIN, Anthony David
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritishCompany Director178011680002
    BUTCHER, John Thomas Philip
    The Willows
    Victoria Road
    SK10 3JA Macclesfield
    Cheshire
    Director
    The Willows
    Victoria Road
    SK10 3JA Macclesfield
    Cheshire
    United KingdomBritishChartered Accountant3964500001
    CARTER, John Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritishDirector46226920007
    COOPER, Geoffrey Ian
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritishChief Executive104472550001
    GRAY, Alexander Paul
    7 Ridings Court
    Dobcross
    OL3 5BD Oldham
    Director
    7 Ridings Court
    Dobcross
    OL3 5BD Oldham
    BritishDirector71973290003
    GRIMASON, Deborah
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    EnglandBritishCompany Secretary185755960002
    HAMPDEN SMITH, Paul Nigel
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritishChartered Accountant72135950007
    HAMPSHIRE, Brian
    14 Shade Avenue
    Springhead
    OL4 5SB Oldham
    Lancashire
    Director
    14 Shade Avenue
    Springhead
    OL4 5SB Oldham
    Lancashire
    BritishPlumbers Merchant33087750001
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Director
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    United KingdomBritishDirector116296480001
    MCLOUGHLIN, Maurice Charles
    Macsleigh High Bank Lane
    Lostock
    BL6 4DT Bolton
    Lancashire
    Director
    Macsleigh High Bank Lane
    Lostock
    BL6 4DT Bolton
    Lancashire
    BritishDirector16317930001
    MURRAY, John Roderick
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    Director
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    United KingdomBritishFinance Director145111310001
    OWEN, Nicholas Richard Duncan
    Westwood 37 Croft Drive East
    Caldy
    CH48 1LX Wirral
    Merseyside
    Director
    Westwood 37 Croft Drive East
    Caldy
    CH48 1LX Wirral
    Merseyside
    BritishManaging Director1800950001
    SHAW, Alan
    12a The Park
    Greenfield
    OL3 7DU Oldham
    Lancashire
    Director
    12a The Park
    Greenfield
    OL3 7DU Oldham
    Lancashire
    EnglishPlumbers Merchant33087760002
    SLARK, Gavin
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    Director
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    United KingdomBritishDirector162972090001
    WARREN, Albert
    7 Lane Drive
    Grotton
    OL4 5QZ Oldham
    Lancashire
    Director
    7 Lane Drive
    Grotton
    OL4 5QZ Oldham
    Lancashire
    BritishPlumbers Merchants7209960001
    WARREN, Antony Stewart
    4 The Nook
    Greenfield
    OL3 7EG Oldham
    Lancashire
    Director
    4 The Nook
    Greenfield
    OL3 7EG Oldham
    Lancashire
    EnglandBritish7209980001
    WARREN, Silas
    20 Lane Drive
    Grotton
    OL4 5QZ Oldham
    Lancashire
    Director
    20 Lane Drive
    Grotton
    OL4 5QZ Oldham
    Lancashire
    BritishPlumbers Merchant7209970001

    Who are the persons with significant control of GRAYLIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    A. Warren & Sons Limited
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03495083
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GRAYLIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 06, 1998Registration of a charge (395)
    • Jan 11, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 06, 1998Registration of a charge (395)
    • Jan 11, 2006Statement of satisfaction of a charge in full or part (403a)

    Does GRAYLIN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2020Commencement of winding up
    Aug 19, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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