GROSVENOR PRESS INTERNATIONAL LIMITED
Overview
| Company Name | GROSVENOR PRESS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01805442 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GROSVENOR PRESS INTERNATIONAL LIMITED?
- (7499) /
Where is GROSVENOR PRESS INTERNATIONAL LIMITED located?
| Registered Office Address | Mortimer House 37-41 Mortimer Street W1T 3JH London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GROSVENOR PRESS INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for GROSVENOR PRESS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Dec 23, 2010
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Director's details changed for John William Burton on Aug 11, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Rachel Jacobs as a director | 2 pages | AP01 | ||||||||||
Appointment of Gareth Richard Wright as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mark Henry Kerswell on Dec 02, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Dec 02, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Adam Christopher Walker on Nov 27, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of GROSVENOR PRESS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOLLARD, Julie Louise | Secretary | 37/41 Mortimer Street W1T 3JH London Mortimer House England | British | 139159370002 | ||||||
| BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | 113684810001 | |||||
| JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | 92334500004 | |||||
| KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 82609620003 | |||||
| RIGBY, Peter Stephen | Director | Appledown House The Croft GL7 4BB Fairford Gloucestershire | England | British | 69164290002 | |||||
| WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 129368430002 | |||||
| WRIGHT, Gareth Richard | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | 131115190001 | |||||
| CALLABY, Andrea Mary | Secretary | 5 Thornton Drive CO4 5WB Colchester Essex | British | 70352690002 | ||||||
| HAYWARD, Pearl Catherine | Secretary | 60 Idmiston Square KT4 7SY Worcester Park Surrey | British | 61319730001 | ||||||
| LODGE, David William | Secretary | 19 Windermere Drive CM7 8UB Braintree Essex | British | 10640040001 | ||||||
| PEACH, Inez Mary | Secretary | Silverwood Station Road Semley SP7 9AH Shaftesbury Dorset | British | 9976010001 | ||||||
| RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||
| WHITE, Teresa Catherine | Secretary | 2 Cuckoo Dene W7 3DP London | British | 65724350001 | ||||||
| WITHERS, John Martin | Secretary | High Trees Farm 2 Lexden Road West Bergholt CO6 3BT Colchester Essex | British | 41682250002 | ||||||
| CROPPER, Anthony Graham | Director | Meadow House Moules Lane Hadstock CB21 4PD Cambridge Cambridgeshire | England | British | 8664640001 | |||||
| FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | 99515780001 | |||||
| GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | 10921820004 | |||||
| RIDINGS, Stephen | Director | 10a Belsize Park Gardens NW3 London | British | 45198530001 | ||||||
| WILKINSON, James Henry | Director | 2 The Nursery Sutton Courtenay OX14 4UA Abingdon Oxfordshire | United Kingdom | British | 56006210002 | |||||
| WITHERS, John Martin | Director | High Trees Farm 2 Lexden Road West Bergholt CO6 3BT Colchester Essex | British | 41682250002 | ||||||
| WYLES, Rhona Irene | Director | 43 Blomfield Road W9 2PF London | British | 51215380001 |
Does GROSVENOR PRESS INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge | Created On Nov 22, 1990 Delivered On Dec 11, 1990 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the financing documents (as defined in the charge) | |
Short particulars (See M182 for full details). 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 06, 1990 Delivered On Feb 14, 1990 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All bookdebts of the company present & future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of set off | Created On Sep 27, 1985 Delivered On Oct 02, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of set off | Created On Oct 26, 1984 Delivered On Oct 31, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Any sum on sums for the time being standing to the credit of any present or future account of the company, with lloyds bank PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On May 23, 1984 Delivered On Jun 05, 1984 | Satisfied | Amount secured £1,400,000 and all monies due or to become due from the company to the chargee under the terms of a trust deed dated 23 may 84. | |
Short particulars All assets with present and future including uncalled capital by way of floating charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On May 23, 1984 Delivered On Jun 05, 1984 | Satisfied | Amount secured £1,400,000 and all monies due or to become due from the company to the chargee under the terms of a trust deed dated 23 may 84. | |
Short particulars All f/h and l/h property of the company and all buildings and structures erected thereon and all fixtures and fittings and effects. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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