GREGORY PROPERTIES LIMITED

GREGORY PROPERTIES LIMITED

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

    Company NameGREGORY PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01869885
    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 GREGORY PROPERTIES LIMITED?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is GREGORY PROPERTIES LIMITED located?

    Registered Office Address
    Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GREGORY PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATERCROSS LIMITEDDec 07, 1984Dec 07, 1984

    What are the latest accounts for GREGORY PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for GREGORY PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pagesLIQ14

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on Jun 15, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 21, 2018

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Registered office address changed from 2 the Embankment Sovereign Street Leeds West Yorkshire LS1 4GP to 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY on Apr 03, 2018

    1 pagesAD01

    Confirmation statement made on Feb 22, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2017

    13 pagesAA

    Confirmation statement made on Feb 22, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2016

    16 pagesAA

    Full accounts made up to Jan 31, 2016

    12 pagesAA

    Previous accounting period shortened from Jan 31, 2017 to Jun 30, 2016

    1 pagesAA01

    Annual return made up to Feb 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 60,000
    SH01

    Full accounts made up to Jan 31, 2015

    13 pagesAA

    Annual return made up to Feb 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 60,000
    SH01

    Full accounts made up to Jan 31, 2014

    14 pagesAA

    Satisfaction of charge 39 in full

    1 pagesMR04

    Annual return made up to Feb 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 60,000
    SH01

    Full accounts made up to Jan 31, 2013

    17 pagesAA

    Annual return made up to Feb 22, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Previous accounting period extended from Dec 29, 2012 to Jan 31, 2013

    1 pagesAA01

    Previous accounting period shortened from Dec 30, 2011 to Dec 29, 2011

    1 pagesAA01

    Who are the officers of GREGORY PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Marjorie
    78 Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    Secretary
    78 Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    British72111170002
    GREGORY, George Barry
    The Cottage Stainburn Lane
    Leathley
    LS21 2LF Otley
    North Yorkshire
    Director
    The Cottage Stainburn Lane
    Leathley
    LS21 2LF Otley
    North Yorkshire
    United KingdomBritishCompany Director29331210001
    GURNEY, Trevor Robert
    Churchgate
    Bramhope
    LS16 9BN Leeds
    15
    West Yorkshire
    Director
    Churchgate
    Bramhope
    LS16 9BN Leeds
    15
    West Yorkshire
    United KingdomBritishDirector5339510003
    FISHER, Eric Desmond
    Sunleigh Walton Avenue
    Pannal
    HG3 1EX Harrogate
    North Yorkshire
    Secretary
    Sunleigh Walton Avenue
    Pannal
    HG3 1EX Harrogate
    North Yorkshire
    British25299950001
    ILLINGWORTH, John Robert
    7 Woodthorpe Park Drive
    Sandal
    WF2 6HY Wakefield
    West Yorkshire
    Secretary
    7 Woodthorpe Park Drive
    Sandal
    WF2 6HY Wakefield
    West Yorkshire
    British51409510001
    BRAMALL, Douglas Charles Antony
    Warren Farm Warren Lane
    Brearton
    HG3 3DB Harrogate
    Director
    Warren Farm Warren Lane
    Brearton
    HG3 3DB Harrogate
    United KingdomBritishCompany Director29331220001
    WILKINSON, Peter John Byrne
    2 Haworth Grove
    Heaton
    BD9 5PE Bradford
    West Yorkshire
    Director
    2 Haworth Grove
    Heaton
    BD9 5PE Bradford
    West Yorkshire
    BritishCompany Director9269380001

    Who are the persons with significant control of GREGORY PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sovereign Street
    LS1 4GP Leeds
    2 The Embankment
    England
    Apr 06, 2016
    Sovereign Street
    LS1 4GP Leeds
    2 The Embankment
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number4184646
    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.

    Does GREGORY PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 16, 2007
    Delivered On May 23, 2007
    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.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 23, 2007Registration of a charge (395)
    • Aug 28, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 05, 1998
    Delivered On Mar 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as land at dark lane, birstall, kirklees, west yorkshire title number wyk 436573.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Mar 10, 1998Registration of a charge (395)
    • Jul 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 27, 1998
    Delivered On Mar 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fountain mills, hyndburn road, accrington, lancashire title number LA740727.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 18, 1998Registration of a charge (395)
    • Jun 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 23, 1997
    Delivered On Jan 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Kidd house and land at sandbeck way wetherby west yorkshire t/n's wyk 456771,WYK378196.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 09, 1998Registration of a charge (395)
    • Jul 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge and assignment
    Created On Dec 23, 1996
    Delivered On Jan 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of charge all the agreement details of which are set out in the schedule hereto and the benefit of the same and all the premises comprised therein and the company's estate and interest in every conveyance transfer or lease which may by granted to the company pursuant to the agreement by way of assignment all moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 02, 1997Registration of a charge (395)
    • Jul 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 23, 1996
    Delivered On Jan 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land in beckwith heath rd,harrogate,known as cardale court,harrogate,north yorkshire; nyk 167226.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 02, 1997Registration of a charge (395)
    • Feb 27, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 29, 1996
    Delivered On Mar 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that piece of f/h property at dick lane pudsey bradford. See the mortgage charge document for full details.
    Persons Entitled
    • Guernsey Investments Limited
    Transactions
    • Mar 05, 1996Registration of a charge (395)
    • Feb 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 12, 1995
    Delivered On Sep 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and every interest in or over the f/h land and building at barton dock road trafford park manchester and/or the proceeds of sale thereof.
    Persons Entitled
    • Douglas Charles Anthony Bramall
    Transactions
    • Sep 15, 1995Registration of a charge (395)
    • Jan 03, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge and assignment
    Created On Sep 17, 1993
    Delivered On Sep 23, 1993
    Satisfied
    Amount secured
    All moneys due or to become due from the company to all those persons (as defined) trading as drypool investments pursuant to the finance documents
    Short particulars
    All right title and interest in a building agreement and a building contract guarantee and all its entitlements to the receipt of all moneys payable to it or receivables.
    Persons Entitled
    • All Those Persons (As Defined) Trading as Drypool Investments
    Transactions
    • Sep 23, 1993Registration of a charge (395)
    • Jul 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge and assignment
    Created On Sep 17, 1993
    Delivered On Sep 23, 1993
    Satisfied
    Amount secured
    All moneys due or to become due from the company to all those persons (as defined) trading as drypool investments pursuant to the finance documents
    Short particulars
    All right title and interest arising out of a performance bond and all its entitlements to the receipt of all moneys payable to it or receivable.
    Persons Entitled
    • Those Persons (As Defined) Trading as Drypool Investments
    Transactions
    • Sep 23, 1993Registration of a charge (395)
    • Aug 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Assignment and charge
    Created On Sep 17, 1993
    Delivered On Sep 23, 1993
    Satisfied
    Amount secured
    All moneys due or to become due from the company to all those persons (as defined) trading as drypool investments pursuant to the finance documents
    Short particulars
    Fixed charge which constitute the balance standing to the credit of a sterling deposit account number 40425737 with the bank.
    Persons Entitled
    • Those Persons (As Defined) Trading as Drypool Investments
    Transactions
    • Sep 23, 1993Registration of a charge (395)
    • Jan 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 11, 1993
    Delivered On May 25, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 and 7 east parade harrowgate north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 25, 1993Registration of a charge (395)
    • Nov 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge over building contract
    Created On Aug 10, 1992
    Delivered On Aug 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the finance documents (as defined in the charge)
    Short particulars
    Building contract relating to the development dated 29/5/92 (for full details refer to form M395 & continuation sheets ref M78C).
    Persons Entitled
    • Guernsey Investments Limited
    Transactions
    • Aug 14, 1992Registration of a charge (395)
    • Aug 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 10, 1992
    Delivered On Aug 12, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement relating to an office development at blenheim walk leeds and all moneys due or owing to the chargor please see doc M342C for details.
    Persons Entitled
    • Guernsey Investments Limited
    Transactions
    • Aug 12, 1992Registration of a charge (395)
    • Jan 21, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge & assignment
    Created On Mar 18, 1992
    Delivered On Mar 20, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement dated 28/3/91 between leeds city development company limited & the mortgagor relating to land at isle mills holbecklane leeds & estate & interest & all monies.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 20, 1992Registration of a charge (395)
    • Aug 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 28, 1991
    Delivered On Jul 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at beckwith head road, harrogate north yorkshire. Title no. Nyk 82292.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 18, 1991Registration of a charge
    • Jun 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 17, 1990
    Delivered On Aug 22, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a harlow court farm pannal harrogate north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 22, 1990Registration of a charge
    • Nov 18, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 09, 1990
    Delivered On Aug 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a legal charge dated 9/8/90
    Short particulars
    F/L on the east side of beckwith head road, harrogate, north yorkshire with all benefit & interest thereof.
    Persons Entitled
    • Chartered Trust PLC
    Transactions
    • Aug 17, 1990Registration of a charge
    • Jan 21, 1997Statement of satisfaction of a charge in full or part (403a)
    Chage by way of legal mortgage
    Created On Aug 09, 1990
    Delivered On Aug 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/L on the east side of beckwith head road harrogate north yorkshire with all fixtures other than trade machinery.
    Persons Entitled
    • Chartered Trust PLC
    Transactions
    • Aug 17, 1990Registration of a charge
    • Aug 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 07, 1990
    Delivered On Jun 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement relating to development & sale of an office building at belgrave street & merrion place leeds west yorkshire, by way of:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Jun 08, 1990Registration of a charge
    • Aug 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 29, 1990
    Delivered On Jun 14, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a harlow court pannal harrogate north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 14, 1990Registration of a charge
    • Jul 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 17, 1990
    Delivered On Jan 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement relating to the property dated 14/12/89 made between leeds city development company limited and the company the whole of land off belgrave street and merrion place, leeds (more particularly described in the agreement) : together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Jan 27, 1990Registration of a charge
    • Aug 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge over building agreement
    Created On Jan 10, 1990
    Delivered On Jan 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge dated 13/10/89
    Short particulars
    A building agreement dated 16TH october 89 made between the company and gmi construction group PLC relating to the carrying out of construction works on all that f/h property k/a land at kingwell gate, wakefield, west yorkshire, title no. Wyk 264152.
    Persons Entitled
    • Chartered Trust PLC
    Transactions
    • Jan 12, 1990Registration of a charge
    • Jul 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 13, 1989
    Delivered On Oct 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land at lingwell gate & carr gate wakefield west yorkshire title no wyk 264152.
    Persons Entitled
    • Chartered Trust Public Limited Company
    Transactions
    • Oct 17, 1989Registration of a charge
    • Jan 29, 1998Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Dec 21, 1988
    Delivered On Dec 23, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charge of agreement for lease relating to land at york road deighton road wetherby.
    Persons Entitled
    • N.M. Rothschild & Sons LTD
    Transactions
    • Dec 23, 1988Registration of a charge
    • Aug 06, 1997Statement of satisfaction of a charge in full or part (403a)

    Does GREGORY PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 06, 2019Due to be dissolved on
    May 21, 2018Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sarah Long
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    practitioner
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    Antony Denham
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    practitioner
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax

    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