GREIG, MIDDLETON NOMINEES LIMITED

GREIG, MIDDLETON NOMINEES LIMITED

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

    Company NameGREIG, MIDDLETON NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01141431
    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 GREIG, MIDDLETON NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GREIG, MIDDLETON NOMINEES LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of GREIG, MIDDLETON NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.N. MIDDLETON NOMINEES LIMITED Dec 31, 1978Dec 31, 1978
    W. N. MIDDLETON LIMITEDOct 24, 1973Oct 24, 1973

    What are the latest accounts for GREIG, MIDDLETON NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GREIG, MIDDLETON NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Mark Andrew Richards as a director on Jan 10, 2019

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register inspection address has been changed to Barclays Group Archive Dallimore Road Wythenshawe Manchester M23 9JA

    2 pagesAD02

    Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on Mar 29, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 15, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Termination of appointment of Richard Henry Philipps as a director on Feb 09, 2018

    1 pagesTM01

    Notification of Gerrard Management Services Limited as a person with significant control on Dec 21, 2017

    2 pagesPSC02

    Cessation of Barclays Investment Solutions Limited as a person with significant control on Dec 21, 2017

    1 pagesPSC07

    Confirmation statement made on Nov 01, 2017 with updates

    4 pagesCS01

    Change of details for Gerrard Investment Management Limited as a person with significant control on Oct 02, 2017

    2 pagesPSC05

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

    5 pagesAA

    Confirmation statement made on Dec 09, 2016 with updates

    5 pagesCS01

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

    5 pagesAA

    Annual return made up to Jan 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Appointment of Dr Philip Andrew Frank Byle as a director on Jun 19, 2015

    2 pagesAP01

    Annual return made up to Jan 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mark Andrew Richards as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 2
    SH01

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

    5 pagesAA

    Appointment of Mr Richard Henry Philipps as a director

    2 pagesAP01

    Who are the officers of GREIG, MIDDLETON NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    BYLE, Philip Andrew Frank, Dr.
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish175463080001
    HALPIN, Clement Douglas
    75 Lynwood Road
    Ealing
    W5 1JG London
    Secretary
    75 Lynwood Road
    Ealing
    W5 1JG London
    Irish5415630001
    SLOCOMBE, Stephen Roy
    92 Stratton Drive
    IG11 9HD Barking
    Essex
    Secretary
    92 Stratton Drive
    IG11 9HD Barking
    Essex
    British55097590002
    SUTTON, Ian Nicholas
    83a Hervey Road
    Blackheath
    SE3 8BX London
    Secretary
    83a Hervey Road
    Blackheath
    SE3 8BX London
    British37516040002
    ANDREWS, Norman Frederick
    The Mount Cray Road
    BR8 8LP Crockenhill
    Kent
    Director
    The Mount Cray Road
    BR8 8LP Crockenhill
    Kent
    United KingdomBritish4826110002
    BOLSOVER, Michael Timothy
    Wakehurst
    Limes Close Bramshott
    GU30 7SL Liphook
    Hampshire
    Director
    Wakehurst
    Limes Close Bramshott
    GU30 7SL Liphook
    Hampshire
    EnglandBritish104281460001
    CURRIE, David Mclean
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    ScotlandBritish136790250001
    DYCE, Alexander Hamilton
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British101888140002
    FERGUSON, Ian Johnston
    61 Aitken Drive
    KA15 2ER Beith
    Ayrshire
    Scotland
    Director
    61 Aitken Drive
    KA15 2ER Beith
    Ayrshire
    Scotland
    British1082990001
    GORDON, James
    3 Glen Falloch Way
    Cumbernauld
    G68 0FL Glasgow
    Scotland
    Director
    3 Glen Falloch Way
    Cumbernauld
    G68 0FL Glasgow
    Scotland
    United KingdomBritish115709960001
    KEMP GEE, Mark Norman
    Park House
    Upper Wield
    SO24 9RU Alresford
    Hampshire
    Director
    Park House
    Upper Wield
    SO24 9RU Alresford
    Hampshire
    United KingdomBritish66476900002
    KIBBLEWHITE, Mark Anthony
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritish106757900001
    MCEWAN, Allan John
    31 Mossview Road
    G33 6AZ Glasgow
    Director
    31 Mossview Road
    G33 6AZ Glasgow
    British46736850001
    MONKS, David Phillip
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    British95370910002
    MORRIS, Alistair Robert
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritish119845160001
    PHILIPPS, Richard Henry
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    United KingdomBritish178406100001
    READ, Michael John
    17 The Winery
    Regents Bridge Gardens
    SW8 1JR London
    Director
    17 The Winery
    Regents Bridge Gardens
    SW8 1JR London
    British118330002
    RICHARDS, Mark Andrew
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish182116990001
    STOCKTON, Robert Paul
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British65870430003
    TRAINER, Gary James John
    16 Birkhall Drive
    Bearsden
    G61 1DB Glasgow
    Director
    16 Birkhall Drive
    Bearsden
    G61 1DB Glasgow
    British80671900001
    URQUHART, Ramsay Alexander
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    ScotlandBritish121327800001
    VARDEY, Giles Edwin
    Rose Cottage
    Watery Lane Donhead St Mary
    SP7 9DF Shaftesbury
    Dorset
    Director
    Rose Cottage
    Watery Lane Donhead St Mary
    SP7 9DF Shaftesbury
    Dorset
    EnglandBritish99145430001
    VINTER, Stanley Livingston
    Durrisdeer 9 Burnside Road
    Whitecraigs
    G46 6TT Glasgow
    Director
    Durrisdeer 9 Burnside Road
    Whitecraigs
    G46 6TT Glasgow
    British534500003

    Who are the persons with significant control of GREIG, MIDDLETON NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    E14 5HP London
    1
    England
    Dec 21, 2017
    Churchill Place
    E14 5HP London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number2181315
    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.
    Churchill Place
    E14 5HP London
    1
    England
    Apr 06, 2016
    Churchill Place
    E14 5HP London
    1
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02752982
    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 GREIG, MIDDLETON NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 15, 2018Commencement of winding up
    Apr 04, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Ian Harvey Dean
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place,66 Shoe Lane
    EC4A 3BQ 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