GRAYS PROPERTIES LIMITED

GRAYS PROPERTIES LIMITED

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

    Company NameGRAYS PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01073699
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GRAYS PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is GRAYS PROPERTIES LIMITED located?

    Registered Office Address
    4 Cedar Park
    Cobham Road, Ferndown
    BH21 7SF Industrial Estate, Wimborne
    Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAYS PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAERLYON DESIGN & DEVELOPMENT LIMITEDSep 26, 1972Sep 26, 1972

    What are the latest accounts for GRAYS PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What is the status of the latest annual return for GRAYS PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GRAYS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Nov 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 100
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Apr 30, 2015

    5 pagesAA

    Annual return made up to Nov 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    5 pagesAA

    Annual return made up to Nov 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2013

    Statement of capital on Nov 28, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    5 pagesAA

    Total exemption small company accounts made up to Apr 30, 2012

    5 pagesAA

    Annual return made up to Nov 09, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Nov 09, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    5 pagesAA

    Total exemption small company accounts made up to Apr 30, 2010

    5 pagesAA

    Annual return made up to Nov 09, 2010 with full list of shareholders

    5 pagesAR01

    Annual return made up to Nov 09, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Diane Wait on Nov 08, 2009

    2 pagesCH01

    Secretary's details changed for Mr Nigel Alexander David Wait on Nov 08, 2009

    1 pagesCH03

    Director's details changed for Mr Nigel Alexander David Wait on Nov 08, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2009

    5 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Apr 30, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Apr 30, 2007

    5 pagesAA

    legacy

    3 pages363a

    Who are the officers of GRAYS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAIT, Nigel Alexander David
    Cedar Park
    Cobham Road Ferndown Industrial Estate
    BH21 7SF Wimborne
    4
    Dorset
    United Kingdom
    Secretary
    Cedar Park
    Cobham Road Ferndown Industrial Estate
    BH21 7SF Wimborne
    4
    Dorset
    United Kingdom
    British2535670004
    WAIT, Diane
    Cedar Park
    Cobham Road Ferndown Industrial Estate
    BH21 7SF Wimborne
    4
    Dorset
    United Kingdom
    Director
    Cedar Park
    Cobham Road Ferndown Industrial Estate
    BH21 7SF Wimborne
    4
    Dorset
    United Kingdom
    British78216240001
    WAIT, Nigel Alexander David
    Cedar Park
    Cobham Road Ferndown Industrial Estate
    BH21 7SF Wimborne
    4
    Dorset
    United Kingdom
    Director
    Cedar Park
    Cobham Road Ferndown Industrial Estate
    BH21 7SF Wimborne
    4
    Dorset
    United Kingdom
    British2535670004
    FAIRLIE, Margaret Ann
    Grays
    West Tytherley
    SP5 1LD Salisbury
    Wiltshire
    Secretary
    Grays
    West Tytherley
    SP5 1LD Salisbury
    Wiltshire
    British2867550001
    FAIRLIE, Lyell William
    Grays
    West Tytherley
    SP5 1LD Salisbury
    Wiltshire
    Director
    Grays
    West Tytherley
    SP5 1LD Salisbury
    Wiltshire
    EnglandBritish2535660001
    FAIRLIE, Margaret Ann
    Grays
    West Tytherley
    SP5 1LD Salisbury
    Wiltshire
    Director
    Grays
    West Tytherley
    SP5 1LD Salisbury
    Wiltshire
    EnglandBritish2867550001

    Does GRAYS PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jul 01, 1988
    Delivered On Jul 07, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or G.W. harrison (contractors) limited to the chargee on any account whatsoever.
    Short particulars
    All buildings fixtures and land at the former blackmore museum, st ann place, st ann street, salisbury, wiltshire together with floating charge over all moveable plant goods and other items at the property together with the assignment of goodwill.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 07, 1988Registration of a charge
    Legal charge
    Created On Jan 29, 1975
    Delivered On Feb 11, 1975
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at the rear of the red lion, high st swanage as described in a conveyance dated 11/4/74 all fixed and movable plant, machinery and fixtures, implements & utensils therein or thereon.
    Persons Entitled
    • Williams & Glyns Bank LTD
    Transactions
    • Feb 11, 1975Registration of a charge
    Legal charge
    Created On Jun 18, 1974
    Delivered On Jun 21, 1974
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at swanage dorset bounded by manor rd conveyance 5-10-73 together with plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank LTD
    Transactions
    • Jun 21, 1974Registration of a charge
    Legal charge
    Created On Jun 18, 1974
    Delivered On Jun 21, 1974
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at rear of red lion swanage dorset conveyance 24-1-74 together with plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank LTD
    Transactions
    • Jun 21, 1974Registration of a charge

    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