DAVID GRAINGE LIMITED
Overview
Company Name | DAVID GRAINGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01845613 |
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 DAVID GRAINGE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DAVID GRAINGE LIMITED located?
Registered Office Address | Parkwood Sutton Road ME15 9NE Maidstone Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DAVID GRAINGE LIMITED?
Company Name | From | Until |
---|---|---|
DAVID GRANGE LIMITED | Dec 10, 1984 | Dec 10, 1984 |
FAUNCHBOURNE LIMITED | Sep 04, 1984 | Sep 04, 1984 |
What are the latest accounts for DAVID GRAINGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for DAVID GRAINGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Patrick Mcconville as a director on Nov 07, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to Parkwood Sutton Road Maidstone Kent ME15 9NE on Nov 08, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Oliver Liam O'callaghan-Brown as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Patrick Mcconville as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patricia Mary Brown as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Victoria Kathleen Louise Good as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patricia Mary Brown as a secretary on Nov 07, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Ms Alison Ware as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Ms Alison Ware as a secretary on Nov 07, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr John Patrick Mcconville as a director on Nov 07, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Philip Joseph Brown as a director on Apr 23, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Dr Philip Joseph Brown on Oct 02, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Patricia Mary Brown on Oct 02, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Patricia Mary Brown on Oct 02, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of DAVID GRAINGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WARE, Alison | Secretary | Sutton Road ME15 9NE Maidstone Parkwood Kent England | 218069370001 | |||||||
MCCONVILLE, John Patrick | Director | 40 Hillydeal Road Otford TN14 5RU Sevenoaks The Old Pump House England | England | British | Pharmacist | 214500770001 | ||||
BROWN, Patricia Mary | Secretary | Warren Road KT2 7HY Kingston Upon Thames Warren House Surrey | British | Investor | 3829080005 | |||||
GRAINGE, David Raymond | Secretary | 22 Grange Park CM23 2HX Bishops Stortford Hertfordshire | British | 68128240002 | ||||||
SLAWSON, Richard William | Secretary | 68 Priests Lane Shenfield CM15 8BZ Brentwood Essex | British | 69427120001 | ||||||
BROWN, Patricia Mary | Director | Warren Road KT2 7HY Kingston Upon Thames Warren House Surrey | England | British | Investor | 3829080005 | ||||
BROWN, Philip Joseph, Dr | Director | Warren Road KT2 7HY Kingston Upon Thames Warren House Surrey | England | British | Investor | 99033870001 | ||||
GOOD, Victoria Kathleen Louise | Director | Warren Road KT2 7HY Kingston Upon Thames Warren House Surrey | England | British | Author | 188389200001 | ||||
GRAINGE, David Raymond | Director | 22 Grange Park CM23 2HX Bishops Stortford Hertfordshire | British | Retail Chemist | 68128240002 | |||||
GRAINGE, Denise Audrey | Director | 22 Grange Park CM23 2HX Bishops Stortford Hertfordshire | British | Clerical/Welfare Officer | 43293350002 | |||||
MCCONVILLE, John Patrick | Director | 40 Hillydeal Road Otford TN14 5RU Sevenoaks The Old Pump House England | England | British | Pharmacist | 214500770001 | ||||
O'CALLAGHAN-BROWN, Oliver Liam | Director | Warren Road KT2 7HY Kingston Upon Thames Warren House Surrey | England | British | Osteopath | 191308240001 | ||||
PELLING, Christopher Arthur | Director | 6 Ayloffs Walk RM11 2RJ Hornchurch Essex | British | Retail Chemist | 23350300001 | |||||
SLAWSON, Richard William | Director | 68 Priests Lane Shenfield CM15 8BZ Brentwood Essex | British | Retail Chemist | 69427120001 |
Who are the persons with significant control of DAVID GRAINGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boldasset Ltd | Apr 06, 2016 | Warren Road KT2 7HY Kingston Upon Thames Warren House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DAVID GRAINGE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Jun 12, 1997 Delivered On Jun 18, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Church langley pharmacy florence nightingale health centre minton lane church langley harlow essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
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