GRACECHURCH TRUSTEES LIMITED

GRACECHURCH TRUSTEES LIMITED

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

    Company NameGRACECHURCH TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01740269
    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 GRACECHURCH TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GRACECHURCH TRUSTEES LIMITED located?

    Registered Office Address
    The St Botolph Building
    138 Houndsditch
    EC3A 7AW London
    Undeliverable Registered Office AddressNo

    What were the previous names of GRACECHURCH TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    REA BROTHERS INDEPENDENT TRUSTEE LIMITEDJan 01, 1998Jan 01, 1998
    DJT INDEPENDENT TRUSTEE LIMITED Nov 27, 1997Nov 27, 1997
    REA BROTHERS INDEPENDENT TRUSTEE LIMITEDNov 07, 1997Nov 07, 1997
    DJT INDEPENDENT TRUSTEE LIMITED Jan 20, 1992Jan 20, 1992
    DJT FINANCIAL SERVICES LIMITEDJul 15, 1991Jul 15, 1991
    DOUGLAS J. TOWNLEY FINANCIAL SERVICES LIMITEDAug 09, 1983Aug 09, 1983
    DENZILNORTH LIMITEDJul 18, 1983Jul 18, 1983

    What are the latest accounts for GRACECHURCH TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GRACECHURCH TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Thomas Mcdonald on Dec 21, 2020

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Termination of appointment of Jlt Secretaries Limited as a secretary on Apr 01, 2020

    1 pagesTM02

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Termination of appointment of Christopher Paul Vincent Martin as a director on Jun 10, 2019

    1 pagesTM01

    Appointment of Mr Thomas Mcdonald as a director on Jun 10, 2019

    2 pagesAP01

    Appointment of Mr Tony O'dwyer as a director on Jun 10, 2019

    2 pagesAP01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Termination of appointment of Russell Vincent Whitefoord as a director on May 01, 2018

    1 pagesTM01

    Confirmation statement made on Mar 31, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of Richard Colin Boniface as a director on Jun 30, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Stephanie Johnson as a secretary on Jun 26, 2015

    1 pagesTM02

    Appointment of Jlt Secretaries Limited as a secretary on Jun 26, 2015

    2 pagesAP04

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Who are the officers of GRACECHURCH TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDONALD, Thomas
    138 Houndsditch
    EC3A 7AW London
    St. Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7AW London
    St. Botolph Building
    United Kingdom
    EnglandBritish246169610002
    O'DWYER, Tony
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomIrish244880160001
    GINNIFF, Nigel Thomas
    13 Bankside
    Westhoughton
    BL5 2QP Bolton
    Lancashire
    Secretary
    13 Bankside
    Westhoughton
    BL5 2QP Bolton
    Lancashire
    British11033190001
    JOHNSON, Stephanie
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    British52711730001
    JOHNSON, Stephanie
    8 Holmdene Close
    BR3 6QG Beckenham
    Kent
    England
    Secretary
    8 Holmdene Close
    BR3 6QG Beckenham
    Kent
    England
    British52711730001
    JONES, Jill
    The Old Vicarage
    Chapel Lane, Heapey
    PR6 8EN Chorley
    Lancashire
    Secretary
    The Old Vicarage
    Chapel Lane, Heapey
    PR6 8EN Chorley
    Lancashire
    British63608940001
    LEES, Barbara
    Milford Street
    CB1 2LP Cambridge
    15a
    Cambridgeshire
    Secretary
    Milford Street
    CB1 2LP Cambridge
    15a
    Cambridgeshire
    Other79614280001
    MICHELSON-CARR, Ruth Tessa
    26 Limes Avenue
    N12 8QN London
    Secretary
    26 Limes Avenue
    N12 8QN London
    British89693060001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey House Baker Street
    Baker Street
    NW1 6XL London
    Secretary
    Abbey House Baker Street
    Baker Street
    NW1 6XL London
    61749570001
    JLT SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8728337
    198995020001
    BONIFACE, Richard Colin
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish123119780001
    BROWN, Michael Terence
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    Director
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    United KingdomBritish182187500001
    ECCLESTONE, Pamela Ruth
    30 Mandeville Road
    Southgate
    N14 7NH London
    Director
    30 Mandeville Road
    Southgate
    N14 7NH London
    British58088990001
    FARRAR, Stephen Mark Lister
    33 Park View
    Eagley
    BL1 7LE Bolton
    Lancashire
    Director
    33 Park View
    Eagley
    BL1 7LE Bolton
    Lancashire
    British56907570001
    GINNIFF, Nigel Thomas
    13 Bankside
    Westhoughton
    BL5 2QP Bolton
    Lancashire
    Director
    13 Bankside
    Westhoughton
    BL5 2QP Bolton
    Lancashire
    British11033190001
    GRAINGER, Paul Timothy
    11 Wilkin Croft
    Cheadle Hulme
    SK8 6SD Cheadle
    Cheshire
    Director
    11 Wilkin Croft
    Cheadle Hulme
    SK8 6SD Cheadle
    Cheshire
    Irish49496460001
    GRIFFIN PAIN, Caroline Emma
    Top Apartment 11 Warwick Square
    SW1V 2AA London
    Director
    Top Apartment 11 Warwick Square
    SW1V 2AA London
    EnglandBritish63231670001
    HALLOWELL, David Laurence George
    Norwest Kenilworth Close
    SM7 2BJ Banstead
    Surrey
    Director
    Norwest Kenilworth Close
    SM7 2BJ Banstead
    Surrey
    British30258240001
    HANDLEY, Graham John
    Burn House Beltingham
    Bardon Mill
    NE47 7BT Hexham
    Northumberland
    Director
    Burn House Beltingham
    Bardon Mill
    NE47 7BT Hexham
    Northumberland
    British46213810001
    HORN, Robert James Kingston
    5 Summers Road
    Farncombe
    GU7 3BB Godalming
    Surrey
    Director
    5 Summers Road
    Farncombe
    GU7 3BB Godalming
    Surrey
    British42766440001
    HUNTER, Alan Thomas Ferguson
    Flinders Cottage
    HP3 0PW Flaunden
    Hertfordshire
    Director
    Flinders Cottage
    HP3 0PW Flaunden
    Hertfordshire
    British72625600001
    JACKSON, Alexander
    9 Alderwood Grove
    Ramsbottom
    BL0 0HQ Bury
    Lancashire
    Director
    9 Alderwood Grove
    Ramsbottom
    BL0 0HQ Bury
    Lancashire
    British66683050001
    LARBY, Robin Peter
    7 Knowl Close
    Ramsbottom
    BL0 9YY Bury
    Lancashire
    Director
    7 Knowl Close
    Ramsbottom
    BL0 9YY Bury
    Lancashire
    United KingdomBritish16237480001
    MANLEY, Nigel John
    10 Ash Gate
    RG18 4EH Thatcham
    Berkshire
    Director
    10 Ash Gate
    RG18 4EH Thatcham
    Berkshire
    EnglandEnglish92594810001
    MARTIN, Christopher Paul Vincent
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish46477320001
    MCINTOSH, June
    1 Picketlaw Drive
    Carmunnock
    G76 9AA Glasgow
    Director
    1 Picketlaw Drive
    Carmunnock
    G76 9AA Glasgow
    British58088680001
    MONK, Terence Charles
    3 Georgian Close
    GU15 3TR Camberley
    Surrey
    Director
    3 Georgian Close
    GU15 3TR Camberley
    Surrey
    British6609500001
    REDHEAD, Peter Mark
    Crutched Friars
    EC3N 2PH London
    6
    England
    Director
    Crutched Friars
    EC3N 2PH London
    6
    England
    United KingdomBritish173138670001
    SMITH, Michael
    4 Valeside
    DH1 4RF Durham
    County Durham
    Director
    4 Valeside
    DH1 4RF Durham
    County Durham
    EnglandBritish10824280001
    TOWNLEY, Douglas John
    15 The Highgrove
    Old Kiln Lane, Heaton
    BL1 5PX Bolton
    Greater Manchester
    Director
    15 The Highgrove
    Old Kiln Lane, Heaton
    BL1 5PX Bolton
    Greater Manchester
    EnglandBritish11033200003
    WHITEFOORD, Russell Vincent, Mr.
    35 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Director
    35 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    United KindomBritish43660950003

    Who are the persons with significant control of GRACECHURCH TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Apr 06, 2016
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02240496
    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 GRACECHURCH TRUSTEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 24, 1997
    Delivered On Jan 30, 1997
    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 Royal Bank of Scotland PLC
    Transactions
    • Jan 30, 1997Registration of a charge (395)
    • Jan 26, 1999Statement 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