GRANTS ELECTRICAL SUPPLIES LIMITED

GRANTS ELECTRICAL SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGRANTS ELECTRICAL SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01996796
    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 GRANTS ELECTRICAL SUPPLIES LIMITED?

    • (7499) /

    Where is GRANTS ELECTRICAL SUPPLIES LIMITED located?

    Registered Office Address
    Glendevon House Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of GRANTS ELECTRICAL SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLYGRADE LIMITEDMar 06, 1986Mar 06, 1986

    What are the latest accounts for GRANTS ELECTRICAL SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for GRANTS ELECTRICAL SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pages4.71

    Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS on Apr 04, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 16, 2012

    LRESSP

    Annual return made up to Apr 10, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2011

    Statement of capital on Apr 12, 2011

    • Capital: GBP 10,860
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Registered office address changed from Yardley Court 11-12 Frederick Road Edgbaston Birmingham B15 1JD United Kingdom on Feb 21, 2011

    1 pagesAD01

    Director's details changed for Mr Neil Michael Croxson on May 05, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Registered office address changed from 313-333 Rainham Road South Dagenham Essex RM10 8SX on Jul 01, 2010

    1 pagesAD01

    Annual return made up to Apr 10, 2010 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages288a

    legacy

    2 pages288a

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    Who are the officers of GRANTS ELECTRICAL SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROXSON, Neil Michael
    Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Director
    Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    United KingdomBritishCfo96469690003
    LASCHKAR, Henri-Paul
    23 Hyde Park Place
    W2 2LP London
    Flat 2
    Director
    23 Hyde Park Place
    W2 2LP London
    Flat 2
    UkFrenchS V P139160640001
    AKERS, Graham Philip
    104 Flatford Place
    OX5 1TJ Kidlington
    Oxfordshire
    Secretary
    104 Flatford Place
    OX5 1TJ Kidlington
    Oxfordshire
    BritishFinance Direcor44954480001
    EVETTS, John Graham
    72 Sycamore Avenue
    RM14 2HS Upminster
    Essex
    Secretary
    72 Sycamore Avenue
    RM14 2HS Upminster
    Essex
    Pollish/BritishChartered Secretary56188860003
    GRANT, Susan Margaret
    20 Shelley Crescent
    Oulton
    LS26 8ER Leeds
    Secretary
    20 Shelley Crescent
    Oulton
    LS26 8ER Leeds
    British7129310003
    JAMES, Simon Michael
    37 Brand Hill Drive
    Crofton
    WF4 1PF Wakefield
    Yorkshire
    Secretary
    37 Brand Hill Drive
    Crofton
    WF4 1PF Wakefield
    Yorkshire
    British111338120001
    TALLIS, Aleksandra Jadwiga
    6 St Chads Grove
    LS6 3PN Leeds
    West Yorkshire
    Secretary
    6 St Chads Grove
    LS6 3PN Leeds
    West Yorkshire
    Polish34638000004
    AKERS, Graham Philip
    104 Flatford Place
    OX5 1TJ Kidlington
    Oxfordshire
    Director
    104 Flatford Place
    OX5 1TJ Kidlington
    Oxfordshire
    BritishFinance Director44954480001
    AMOS, Michael Charles Gilbert
    1 Harlands Grove
    BR6 7WB Orpington
    Kent
    Director
    1 Harlands Grove
    BR6 7WB Orpington
    Kent
    BritishChartered Secretary9904110001
    BALL, Andrew James
    4 Holliers Close
    Sydenham
    OX9 4NG Chinnor
    Oxfordshire
    Director
    4 Holliers Close
    Sydenham
    OX9 4NG Chinnor
    Oxfordshire
    BritishManager10221370001
    BURR, Anthony Hugh
    Woodend House
    33 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    Director
    Woodend House
    33 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    BritishDirector986020002
    FITCHETT, David John
    22 Lynwood Heights
    WD3 4ED Rickmansworth
    Hertfordshire
    Director
    22 Lynwood Heights
    WD3 4ED Rickmansworth
    Hertfordshire
    EnglandUnited KingdomChartered Accountant83165530001
    FRASER, Angus Maclean
    3 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Director
    3 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    IrishCo Dir70451130001
    GRANT, Robert David
    29 Upper High Street
    OX9 3DZ Thame
    Oxfordshire
    Director
    29 Upper High Street
    OX9 3DZ Thame
    Oxfordshire
    BritishDirector7129320002
    GRANT, Susan Margaret
    20 Shelley Crescent
    Oulton
    LS26 8ER Leeds
    Director
    20 Shelley Crescent
    Oulton
    LS26 8ER Leeds
    BritishSecretary7129310003
    HARRISON, David John
    12 Grange Avenue
    RG11 6QG Crowthorne
    Berkshire
    Director
    12 Grange Avenue
    RG11 6QG Crowthorne
    Berkshire
    BritishManager29462040001
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Director
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    United KingdomBritishDirector62962370002
    HOGG, David Wesley
    50 High Street
    Prestwood
    HP16 9EN Great Missenden
    Buckinghamshire
    Director
    50 High Street
    Prestwood
    HP16 9EN Great Missenden
    Buckinghamshire
    BritishSales Manager10221380001
    HOUSE, Nicolas Arthur
    35 Lionel Avenue
    HP22 6LP Wendover
    Buckinghamshire
    Director
    35 Lionel Avenue
    HP22 6LP Wendover
    Buckinghamshire
    BritishCompany Director30628100002
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Director
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    United KingdomScottishCompany Director146642810001
    PASSMAN, Jonathan Richard
    Stonefield Close
    Wigston Park Walsgrave
    CV2 2PZ Coventry
    6
    Director
    Stonefield Close
    Wigston Park Walsgrave
    CV2 2PZ Coventry
    6
    BritishHead Of Legal122460330002
    ROSE, Richard Sidney
    Ivonbrook
    27 Totteridge Village
    N20 8PN London
    Director
    Ivonbrook
    27 Totteridge Village
    N20 8PN London
    EnglandBritishCompany Director20113670001

    Does GRANTS ELECTRICAL SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Oct 10, 1995
    Delivered On Oct 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 418 420 428 430 & 432 london road high wycombe t/no BM140209 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 12, 1995Registration of a charge (395)
    • May 19, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 10, 1995
    Delivered On Oct 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H former ferranti training school western road bracknell berks t/no. BK239680 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 12, 1995Registration of a charge (395)
    • Apr 30, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 10, 1995
    Delivered On Oct 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit 8A witan park witney oxfordshire t/no.ON160019 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 12, 1995Registration of a charge (395)
    • Apr 30, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 14, 1990
    Delivered On Nov 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property 418-420 london road high wycombe buckinghamshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 27, 1990Registration of a charge
    • Nov 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 09, 1989
    Delivered On Jun 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stocks shares other interest. 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
    • Lloyds Bank PLC
    Transactions
    • Jun 23, 1989Registration of a charge
    • Oct 23, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 16, 1986
    Delivered On Jul 28, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital.
    Persons Entitled
    • Robert David Grant.
    Transactions
    • Jul 28, 1986Registration of a charge
    • Oct 07, 1995Statement of satisfaction of a charge in full or part (403a)

    Does GRANTS ELECTRICAL SUPPLIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 16, 2012Commencement of winding up
    Dec 18, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Frederick Wilson
    Begbies Traynor
    Glendevon House
    LS14 1PQ Hawthorn Park
    Coal Road Leeds
    practitioner
    Begbies Traynor
    Glendevon House
    LS14 1PQ Hawthorn Park
    Coal Road Leeds
    Julian Pitts
    Glendevon House Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    practitioner
    Glendevon House Hawthorn Park
    Coal Road
    LS14 1PQ Leeds

    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