DAVID GRAINGE LIMITED

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

    Company NameDAVID GRAINGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01845613
    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 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 AddressNo

    What were the previous names of DAVID GRAINGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVID GRANGE LIMITEDDec 10, 1984Dec 10, 1984
    FAUNCHBOURNE LIMITEDSep 04, 1984Sep 04, 1984

    What are the latest accounts for DAVID GRAINGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for DAVID GRAINGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Aug 01, 2017 with no updates

    3 pagesCS01

    Appointment of Mr John Patrick Mcconville as a director on Nov 07, 2016

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Oliver Liam O'callaghan-Brown as a director on Nov 07, 2016

    1 pagesTM01

    Termination of appointment of John Patrick Mcconville as a director on Nov 07, 2016

    1 pagesTM01

    Termination of appointment of Patricia Mary Brown as a director on Nov 07, 2016

    1 pagesTM01

    Termination of appointment of Victoria Kathleen Louise Good as a director on Nov 07, 2016

    1 pagesTM01

    Termination of appointment of Patricia Mary Brown as a secretary on Nov 07, 2016

    1 pagesTM02

    Appointment of Ms Alison Ware as a secretary

    2 pagesAP03

    Appointment of Ms Alison Ware as a secretary on Nov 07, 2016

    2 pagesAP03

    Appointment of Mr John Patrick Mcconville as a director on Nov 07, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Aug 01, 2016 with updates

    5 pagesCS01

    Termination of appointment of Philip Joseph Brown as a director on Apr 23, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 300
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Director's details changed for Dr Philip Joseph Brown on Oct 02, 2014

    2 pagesCH01

    Secretary's details changed for Mrs Patricia Mary Brown on Oct 02, 2014

    1 pagesCH03

    Director's details changed for Mrs Patricia Mary Brown on Oct 02, 2014

    2 pagesCH01

    Who are the officers of DAVID GRAINGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARE, Alison
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    Kent
    England
    Secretary
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    Kent
    England
    218069370001
    MCCONVILLE, John Patrick
    40 Hillydeal Road
    Otford
    TN14 5RU Sevenoaks
    The Old Pump House
    England
    Director
    40 Hillydeal Road
    Otford
    TN14 5RU Sevenoaks
    The Old Pump House
    England
    EnglandBritishPharmacist214500770001
    BROWN, Patricia Mary
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    Secretary
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    BritishInvestor3829080005
    GRAINGE, David Raymond
    22 Grange Park
    CM23 2HX Bishops Stortford
    Hertfordshire
    Secretary
    22 Grange Park
    CM23 2HX Bishops Stortford
    Hertfordshire
    British68128240002
    SLAWSON, Richard William
    68 Priests Lane
    Shenfield
    CM15 8BZ Brentwood
    Essex
    Secretary
    68 Priests Lane
    Shenfield
    CM15 8BZ Brentwood
    Essex
    British69427120001
    BROWN, Patricia Mary
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    Director
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    EnglandBritishInvestor3829080005
    BROWN, Philip Joseph, Dr
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    Director
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    EnglandBritishInvestor99033870001
    GOOD, Victoria Kathleen Louise
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    Director
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    EnglandBritishAuthor188389200001
    GRAINGE, David Raymond
    22 Grange Park
    CM23 2HX Bishops Stortford
    Hertfordshire
    Director
    22 Grange Park
    CM23 2HX Bishops Stortford
    Hertfordshire
    BritishRetail Chemist68128240002
    GRAINGE, Denise Audrey
    22 Grange Park
    CM23 2HX Bishops Stortford
    Hertfordshire
    Director
    22 Grange Park
    CM23 2HX Bishops Stortford
    Hertfordshire
    BritishClerical/Welfare Officer43293350002
    MCCONVILLE, John Patrick
    40 Hillydeal Road
    Otford
    TN14 5RU Sevenoaks
    The Old Pump House
    England
    Director
    40 Hillydeal Road
    Otford
    TN14 5RU Sevenoaks
    The Old Pump House
    England
    EnglandBritishPharmacist214500770001
    O'CALLAGHAN-BROWN, Oliver Liam
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    Director
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    EnglandBritishOsteopath191308240001
    PELLING, Christopher Arthur
    6 Ayloffs Walk
    RM11 2RJ Hornchurch
    Essex
    Director
    6 Ayloffs Walk
    RM11 2RJ Hornchurch
    Essex
    BritishRetail Chemist23350300001
    SLAWSON, Richard William
    68 Priests Lane
    Shenfield
    CM15 8BZ Brentwood
    Essex
    Director
    68 Priests Lane
    Shenfield
    CM15 8BZ Brentwood
    Essex
    BritishRetail Chemist69427120001

    Who are the persons with significant control of DAVID GRAINGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Boldasset Ltd
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    England
    Apr 06, 2016
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredN/A
    Registration Number5581433
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DAVID GRAINGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Jun 18, 1997Registration of a charge (395)
    • Oct 12, 2004Statement 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