GRADGRIND LIMITED

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

    Company NameGRADGRIND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01176744
    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 GRADGRIND LIMITED?

    • (7499) /

    Where is GRADGRIND LIMITED located?

    Registered Office Address
    Douglas House
    Village Road
    GL51 0AB Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of GRADGRIND LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROLLING TRANSPORT SYSTEMS (OVERSEAS) LIMITEDJul 09, 1974Jul 09, 1974

    What are the latest accounts for GRADGRIND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for GRADGRIND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 21, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2009

    Statement of capital on Dec 30, 2009

    • Capital: GBP 1,000
    SH01

    Director's details changed for Lee Alexander Brewis on Dec 21, 2009

    2 pagesCH01

    Director's details changed for Robert Stephen Towill on Dec 21, 2009

    2 pagesCH01

    Accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    Accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2007

    6 pagesAA

    legacy

    2 pages363a

    Total exemption full accounts made up to Mar 31, 2006

    8 pagesAA

    legacy

    2 pages363a

    Total exemption full accounts made up to Mar 31, 2005

    8 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    1 pages288c

    Total exemption full accounts made up to Mar 31, 2004

    9 pagesAA

    legacy

    8 pages363s

    legacy

    pages363(288)

    Total exemption full accounts made up to Mar 31, 2003

    9 pagesAA

    Who are the officers of GRADGRIND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOWILL, Robert Stephen
    Bumblebees
    Duntisbourne Abbotts
    GL7 7JW Cirencester
    Gloucestershire
    Secretary
    Bumblebees
    Duntisbourne Abbotts
    GL7 7JW Cirencester
    Gloucestershire
    British86728020001
    BREWIS, Lee Alexander
    The Bothy Rushley Lane
    Winchcombe
    GL54 5JE Cheltenham
    Gloucestershire
    Director
    The Bothy Rushley Lane
    Winchcombe
    GL54 5JE Cheltenham
    Gloucestershire
    EnglandAustralian84653460003
    TOWILL, Robert Stephen
    Bumblebees
    Duntisbourne Abbotts
    GL7 7JW Cirencester
    Gloucestershire
    Director
    Bumblebees
    Duntisbourne Abbotts
    GL7 7JW Cirencester
    Gloucestershire
    EnglandBritish86728020001
    BREWIS, Carolyn Julie
    86 Century Court
    Montpellier Grove
    GL50 2XR Cheltenham
    Gloucestershire
    Secretary
    86 Century Court
    Montpellier Grove
    GL50 2XR Cheltenham
    Gloucestershire
    British84647400002
    COLEMAN, Christopher John
    11 Lypiatt Street
    GL50 2UA Cheltenham
    Gloucestershire
    Secretary
    11 Lypiatt Street
    GL50 2UA Cheltenham
    Gloucestershire
    British91487190001
    JACKSON, Robert Anthony
    1 Dovecote Road
    WR9 7RN Droitwich
    Worcestershire
    Secretary
    1 Dovecote Road
    WR9 7RN Droitwich
    Worcestershire
    British36711070001
    LOVERIDGE, James Douglas
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    Secretary
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    British2641580001
    SIMS, Robin Edward
    57 Kings Road
    KT12 2RB Walton On Thames
    Surrey
    Secretary
    57 Kings Road
    KT12 2RB Walton On Thames
    Surrey
    British52343580001
    WALLIS, Robert Charles Hedley
    1 Glebe Field
    Almondsbury
    BS32 4DL Bristol
    Glocestershire
    Secretary
    1 Glebe Field
    Almondsbury
    BS32 4DL Bristol
    Glocestershire
    British56610660001
    BENJAMIN, John
    Virginia Cottage
    102 Upper Harlestone
    NN7 4EL Northampton
    Northamptonshire
    Director
    Virginia Cottage
    102 Upper Harlestone
    NN7 4EL Northampton
    Northamptonshire
    British75927710002
    BREWIS, Carolyn Julie
    86 Century Court
    Montpellier Grove
    GL50 2XR Cheltenham
    Gloucestershire
    Director
    86 Century Court
    Montpellier Grove
    GL50 2XR Cheltenham
    Gloucestershire
    British84647400002
    BRYSON, John Macdonald
    Edgton Little Tangley
    Wonersh
    GU5 0PW Guildford
    Surrey
    Director
    Edgton Little Tangley
    Wonersh
    GU5 0PW Guildford
    Surrey
    British10076550001
    BURTON, Stephen Leslie
    Lynton House
    Queens Drive,
    CV35 7DA Rowington
    Warwick
    Director
    Lynton House
    Queens Drive,
    CV35 7DA Rowington
    Warwick
    British71989770001
    COLEMAN, Christopher John
    11 Lypiatt Street
    GL50 2UA Cheltenham
    Gloucestershire
    Director
    11 Lypiatt Street
    GL50 2UA Cheltenham
    Gloucestershire
    British91487190001
    FLEMING, John
    Aldern Bridge House
    RG20 4HQ Aldern Bridge
    Berkshire
    Director
    Aldern Bridge House
    RG20 4HQ Aldern Bridge
    Berkshire
    British107749800001
    GARDINER, Anthony Martin
    7 Churchill Gate
    OX20 1QW Woodstock
    Oxfordshire
    Director
    7 Churchill Gate
    OX20 1QW Woodstock
    Oxfordshire
    EnglandBritish39207890001
    GEARY, Patrick Brendan
    3 Ladywood Road
    Four Oaks
    B74 2SN Sutton Coldfield
    West Midlands
    Director
    3 Ladywood Road
    Four Oaks
    B74 2SN Sutton Coldfield
    West Midlands
    EnglandBritish80957730001
    JACKSON, Robert Anthony
    1 Dovecote Road
    WR9 7RN Droitwich
    Worcestershire
    Director
    1 Dovecote Road
    WR9 7RN Droitwich
    Worcestershire
    United KingdomBritish36711070001
    JACKSON, Robert Anthony
    1 Dovecote Road
    WR9 7RN Droitwich
    Worcestershire
    Director
    1 Dovecote Road
    WR9 7RN Droitwich
    Worcestershire
    United KingdomBritish36711070001
    LOVERIDGE, James Douglas
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    Director
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    EnglandBritish2641580001
    PICKERING, Ian
    5 Sandbrier Close
    Walnut Tree
    MK7 7DU Milton Keynes
    Buckinghamshire
    Director
    5 Sandbrier Close
    Walnut Tree
    MK7 7DU Milton Keynes
    Buckinghamshire
    British3014270001
    SKERTCHLY, Paul Clifford
    Silverdale
    The Ridgeway Oxshott
    KT22 9BA Leatherhead
    Surrey
    Director
    Silverdale
    The Ridgeway Oxshott
    KT22 9BA Leatherhead
    Surrey
    British82622600001
    UNDERHILL, Michael John
    The Malthouse Rise
    Honington
    CV36 5AA Shipston On Stour
    Warwickshire
    Director
    The Malthouse Rise
    Honington
    CV36 5AA Shipston On Stour
    Warwickshire
    British69668580001
    WEIL, Janeth Marticio
    5ab Lok Chau Tsuen
    Sok Kwu Wan
    Lamma Island
    Hong Kong
    Director
    5ab Lok Chau Tsuen
    Sok Kwu Wan
    Lamma Island
    Hong Kong
    Philippine84764280001

    Does GRADGRIND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over credit balances
    Created On Jun 12, 1986
    Delivered On Jun 19, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys from time to time held to the credit of the company (please see doc M20 for full details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 19, 1986Registration of a charge
    • Dec 14, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 06, 1980
    Delivered On Aug 12, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h & l/h properties fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 12, 1980Registration of a charge
    • Dec 14, 1995Statement of satisfaction of a charge in full or part (403a)

    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