GRACEHURST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGRACEHURST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01518521
    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 GRACEHURST LIMITED?

    • Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GRACEHURST LIMITED located?

    Registered Office Address
    Alixpartners Llp The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRACEHURST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for GRACEHURST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from City Point One Ropemaker Street London London EC2Y 9st to Alixpartners Llp the Zenith Building 26 Spring Gardens Manchester M2 1AB on Feb 03, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 22, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Dec 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2016

    Statement of capital on Jan 21, 2016

    • Capital: GBP 2
    SH01

    Registered office address changed from C/O Numera Partners Llp 6th Floor, Charles House 108 - 110 Finchley Road London NW3 5JJ England to City Point One Ropemaker Street London London EC2Y 9st on Nov 09, 2015

    1 pagesAD01

    Termination of appointment of Lisa Broadley as a secretary on Oct 20, 2015

    1 pagesTM02

    Termination of appointment of Michael Gerard Broom as a director on Oct 20, 2015

    1 pagesTM01

    Appointment of Mr John Francis Soden as a director on Oct 20, 2015

    2 pagesAP01

    Appointment of Mrs Jade Louise Moore as a director on Oct 20, 2015

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2014

    9 pagesAA

    Registered office address changed from C/O Numbera Partners Llp 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ England to C/O Numera Partners Llp 6th Floor, Charles House 108 - 110 Finchley Road London NW3 5JJ on May 22, 2015

    1 pagesAD01

    Registered office address changed from C/O Norton Lewis & Co 246-248 Great Portland Street London W1W 5JL to C/O Numbera Partners Llp 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on May 11, 2015

    1 pagesAD01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Appointment of Mr Michael Gerard Broom as a director on Sep 02, 2014

    2 pagesAP01

    Annual return made up to Dec 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Termination of appointment of Antony David Barley as a director on Sep 12, 2014

    1 pagesTM01

    Annual return made up to Dec 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Amanda Phillips as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Appointment of Mrs Amanda Phillips as a secretary

    1 pagesAP03

    Who are the officers of GRACEHURST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Jade Louise
    26 Spring Gardens
    M2 1AB Manchester
    Alixpartners Llp The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    Alixpartners Llp The Zenith Building
    EnglandDanishDirector177335150002
    SODEN, John Francis
    26 Spring Gardens
    M2 1AB Manchester
    Alixpartners Llp The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    Alixpartners Llp The Zenith Building
    EnglandBritishDirector68179870004
    BENTLEY, Amanda Louise
    Karina Close
    IG7 4EN Chigwell
    32
    Essex
    Secretary
    Karina Close
    IG7 4EN Chigwell
    32
    Essex
    BritishPa88965110001
    BENTLEY, Amanda Louise
    Karina Close
    IG7 4EN Chigwell
    32
    Essex
    Secretary
    Karina Close
    IG7 4EN Chigwell
    32
    Essex
    BritishPa88965110001
    BROADLEY, Lisa
    c/o Numera Partners Llp
    108 - 110 Finchley Road
    NW3 5JJ London
    6th Floor, Charles House
    England
    Secretary
    c/o Numera Partners Llp
    108 - 110 Finchley Road
    NW3 5JJ London
    6th Floor, Charles House
    England
    173949420001
    PHILLIPS, Amanda
    C/O Norton Lewis & Co
    246-248 Great Portland Street
    W1W 5JL London
    Secretary
    C/O Norton Lewis & Co
    246-248 Great Portland Street
    W1W 5JL London
    181010480001
    PREECE, Lawrence Alfred
    62 Norsey Road
    CM11 1AN Billericay
    Essex
    Secretary
    62 Norsey Road
    CM11 1AN Billericay
    Essex
    BritishCredit Controller21550500001
    ROBINSON, William
    104 Ramillies Road
    Chiswick
    W4 1JA London
    Secretary
    104 Ramillies Road
    Chiswick
    W4 1JA London
    BritishAccountant117100090001
    SMITH, Roderick James Anthony
    31 Parkside Crescent
    KT5 9HT Surbiton
    Surrey
    Secretary
    31 Parkside Crescent
    KT5 9HT Surbiton
    Surrey
    British13599130001
    BARLEY, Antony David
    C/O Norton Lewis & Co
    246-248 Great Portland Street
    W1W 5JL London
    Director
    C/O Norton Lewis & Co
    246-248 Great Portland Street
    W1W 5JL London
    EnglandBritishSteel Trader86902540003
    BENTA, Gwenevere
    C/O Norton Lewis & Co
    246-248 Great Portland Street
    W1W 5JL London
    Director
    C/O Norton Lewis & Co
    246-248 Great Portland Street
    W1W 5JL London
    EnglandBritishAccounts Assistant65701580001
    BENTLEY, Amanda Louise
    Karina Close
    IG7 4EN Chigwell
    32
    Essex
    Director
    Karina Close
    IG7 4EN Chigwell
    32
    Essex
    BritishPa88965110001
    BRIGGS, Kelly Anne
    Waghorn Street
    SE15 4JZ London
    42
    England
    Director
    Waghorn Street
    SE15 4JZ London
    42
    England
    EnglandBritishAccountant134785860003
    BROOM, Michael Gerard
    c/o Numera Partners Llp
    108 - 110 Finchley Road
    NW3 5JJ London
    6th Floor, Charles House
    England
    Director
    c/o Numera Partners Llp
    108 - 110 Finchley Road
    NW3 5JJ London
    6th Floor, Charles House
    England
    United KingdomNew ZealanderCompany Director68759080002
    MANTOVAN, Jason
    C/O Norton Lewis & Co
    246-248 Great Portland Street
    W1W 5JL London
    Director
    C/O Norton Lewis & Co
    246-248 Great Portland Street
    W1W 5JL London
    EnglandSouth AfricanLawyer205802850001
    PERCIVAL, David Michael
    White Top Cottage West Street Lane
    Maynards Green
    TN21 0DB Heathfield
    East Sussex
    Director
    White Top Cottage West Street Lane
    Maynards Green
    TN21 0DB Heathfield
    East Sussex
    BritishExport Finance Manager51583760001
    PREECE, Lawrence Alfred
    62 Norsey Road
    CM11 1AN Billericay
    Essex
    Director
    62 Norsey Road
    CM11 1AN Billericay
    Essex
    BritishCredit Controller21550500001
    ROBINSON, William
    104 Ramillies Road
    Chiswick
    W4 1JA London
    Director
    104 Ramillies Road
    Chiswick
    W4 1JA London
    EnglandBritishAccountant117100090001
    SHAH, Manisha
    14 Collins Avenue
    HA7 1DL Stanmore
    Middlesex
    Director
    14 Collins Avenue
    HA7 1DL Stanmore
    Middlesex
    EnglandBritishAccountant118088150001

    Does GRACEHURST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge
    Created On Oct 06, 2010
    Delivered On Oct 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All receivables see image for full details.
    Persons Entitled
    • Banque De Commerce Et De Placements
    Transactions
    • Oct 09, 2010Registration of a charge (MG01)
    • Mar 17, 2015Satisfaction of a charge (MR04)
    Pledge (including legal charge)
    Created On Mar 15, 2005
    Delivered On Mar 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the pledgor's right title and interest in and to the receivables, all present and future contracts (including any proceeds of sale and claims for damages and insurance arising thereunder) all guarantees, letters of credit; by virtue of the pledge agreement, the pledge documents and the pledged goods;. See the mortgage charge document for full details.
    Persons Entitled
    • Bnp Paribas (Suisse) S.A.,
    Transactions
    • Mar 30, 2005Registration of a charge (395)
    • Mar 17, 2015Satisfaction of a charge (MR04)

    Does GRACEHURST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2016Dissolved on
    Jan 22, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Catherine Williamson
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester

    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