GREIG MIDDLETON HOLDINGS LIMITED

GREIG MIDDLETON HOLDINGS LIMITED

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

    Company NameGREIG MIDDLETON HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02026432
    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 GREIG MIDDLETON HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is GREIG MIDDLETON HOLDINGS LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of GREIG MIDDLETON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREIG MIDDLETON & CO LTDJun 09, 1986Jun 09, 1986

    What are the latest accounts for GREIG MIDDLETON HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GREIG MIDDLETON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register inspection address has been changed to Barclays Group Archive Dallimore Road Wythenshawe Manchester M23 9JA

    2 pagesAD02

    Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on Aug 24, 2017

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 02, 2017

    LRESSP

    legacy

    3 pagesSH20

    Statement of capital on Jul 24, 2017

    • Capital: GBP 2
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account and capital redemption reserve 21/07/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    6 pagesAA

    Confirmation statement made on Dec 09, 2016 with updates

    5 pagesCS01

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

    6 pagesAA

    Annual return made up to Jan 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 908,682
    SH01

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

    6 pagesAA

    Appointment of Dr Philip Andrew Frank Byle as a director on Jun 19, 2015

    2 pagesAP01

    Appointment of Mark Andrew Richards as a director on Jun 19, 2015

    2 pagesAP01

    Termination of appointment of Nicholas John Garnett as a director on Apr 22, 2015

    1 pagesTM01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 908,682
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 908,682
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Termination of appointment of David Currie as a director

    1 pagesTM01

    Appointment of Mr Richard Henry Philipps as a director

    2 pagesAP01

    Who are the officers of GREIG MIDDLETON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    BYLE, Philip Andrew Frank, Dr.
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish175463080001
    PHILIPPS, Richard Henry
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    United KingdomBritish178406100001
    RICHARDS, Mark Andrew
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish182116990001
    HALPIN, Clement Douglas
    75 Lynwood Road
    Ealing
    W5 1JG London
    Secretary
    75 Lynwood Road
    Ealing
    W5 1JG London
    Irish5415630001
    SLOCOMBE, Stephen Roy
    92 Stratton Drive
    IG11 9HD Barking
    Essex
    Secretary
    92 Stratton Drive
    IG11 9HD Barking
    Essex
    British55097590002
    SUTTON, Ian Nicholas
    83a Hervey Road
    Blackheath
    SE3 8BX London
    Secretary
    83a Hervey Road
    Blackheath
    SE3 8BX London
    British37516040002
    ABBEY, Douglas Roland Garfield
    25 Windy Wood
    GU7 1XX Godalming
    Surrey
    Director
    25 Windy Wood
    GU7 1XX Godalming
    Surrey
    British24624360002
    ADAMS, Gordon Lawrence
    8 Clairvale
    Emmerson Park
    RM11 3NA Hornchurch
    Essex
    Director
    8 Clairvale
    Emmerson Park
    RM11 3NA Hornchurch
    Essex
    British7382420001
    ANDREWS, Norman Frederick
    The Mount Cray Road
    BR8 8LP Crockenhill
    Kent
    Director
    The Mount Cray Road
    BR8 8LP Crockenhill
    Kent
    United KingdomBritish4826110002
    ARBIS, Lionel Wolfe
    23 Willifield Way
    Hampstead Gardens Suburb
    NW11 7XU London
    Director
    23 Willifield Way
    Hampstead Gardens Suburb
    NW11 7XU London
    British3749150001
    ARCHIBALD, Michael
    47 North Street
    Oundle
    PE8 4AL Peterborough
    Director
    47 North Street
    Oundle
    PE8 4AL Peterborough
    British69280350003
    ASHLEY, Graham Basil
    6 Cosgrove Avenue
    SS9 3TZ Leigh-On-Sea
    Essex
    Director
    6 Cosgrove Avenue
    SS9 3TZ Leigh-On-Sea
    Essex
    British32756970001
    BERNAYS, Richard Oliver
    82 Elgin Crescent
    W11 2JL London
    Director
    82 Elgin Crescent
    W11 2JL London
    United KingdomBritish98729980001
    BEVERLEY, Brian Anthony
    44 Stone Park Avenue
    BR3 3LX Beckenham
    Kent
    Director
    44 Stone Park Avenue
    BR3 3LX Beckenham
    Kent
    United KingdomBritish63923820001
    BLATCHLY, Christopher Nigel
    Old Comptons
    Comptons Lane
    RH13 6DP Horsham
    West Sussex
    Director
    Old Comptons
    Comptons Lane
    RH13 6DP Horsham
    West Sussex
    British26871210002
    BOLSOVER, Michael Timothy
    Wakehurst
    Limes Close Bramshott
    GU30 7SL Liphook
    Hampshire
    Director
    Wakehurst
    Limes Close Bramshott
    GU30 7SL Liphook
    Hampshire
    EnglandBritish104281460001
    BOOTHMAN, Clive Nicholas
    28 Baskerville Road
    SW18 3RS London
    Director
    28 Baskerville Road
    SW18 3RS London
    British24493710001
    BRADFORD, Michael David
    Fernbank 9 Herington Grove
    Hutton
    CM13 2NN Brentwood
    Essex
    Director
    Fernbank 9 Herington Grove
    Hutton
    CM13 2NN Brentwood
    Essex
    British7382430001
    BROWN, Charles Harold
    Gaidrew
    Drymen
    G63 0DN Glasgow
    Director
    Gaidrew
    Drymen
    G63 0DN Glasgow
    British534510002
    CLARK, Guy Wyndham Nial Hamilton
    Braeton House
    PA16 2DU Inveakip
    Renfrewshire
    Director
    Braeton House
    PA16 2DU Inveakip
    Renfrewshire
    British24624390001
    CLARK, Stephen
    The Grey House Langton Road
    Langton Green
    TN3 0HP Tunbridge Wells
    Kent
    Director
    The Grey House Langton Road
    Langton Green
    TN3 0HP Tunbridge Wells
    Kent
    United KingdomBritish52747390002
    CLINTON, Robert Paulin
    Hill Farm
    Edmunds Hill, Stradishall
    CB8 8YR Newmarket
    Suffolk
    Director
    Hill Farm
    Edmunds Hill, Stradishall
    CB8 8YR Newmarket
    Suffolk
    EnglandBritish70861710001
    CURRIE, David Mclean
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    ScotlandBritish136790250001
    DAVIES, Mark Edward Trehearne
    26 Chester Street
    SW1X 7BL London
    Director
    26 Chester Street
    SW1X 7BL London
    EnglandBritish82536300001
    DEPEL, Cary Allen
    41 Winchendon Road
    SW6 5DH London
    Director
    41 Winchendon Road
    SW6 5DH London
    American62528900001
    DRAVERS, Peter Barry
    Chiley
    Little Julians Hill
    TN13 1QB Sevenoaks
    Kent
    Director
    Chiley
    Little Julians Hill
    TN13 1QB Sevenoaks
    Kent
    British64326470001
    DYCE, Alexander Hamilton
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British101888140002
    GARNETT, Nicholas John
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    United KingdomBritish154144610001
    GOODMAN, Michael Paul
    Flat 7
    14 Bryanston Square
    W1H 2DN London
    Director
    Flat 7
    14 Bryanston Square
    W1H 2DN London
    United KingdomBritish149896460001
    GORDON, Alan Julyan Maitland
    49 Paultons Square
    SW3 5DT London
    Director
    49 Paultons Square
    SW3 5DT London
    British24624410001
    GORE BROWNE, Anthony Giles Spencer
    8 Priory Gardens
    SW13 0JU London
    Director
    8 Priory Gardens
    SW13 0JU London
    British32756960002
    GREENALL, John Desmond Thomas
    Lagg House
    Dunure
    KA7 4LE Ayrshire
    Director
    Lagg House
    Dunure
    KA7 4LE Ayrshire
    United KingdomBritish32756950001
    HERBERT, Anthony Le Quesne
    Slade Bottom House Stoke
    SP11 0NH Andover
    Hampshire
    Director
    Slade Bottom House Stoke
    SP11 0NH Andover
    Hampshire
    British32756940001
    JULYAN, James Roberts
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British66903480002

    Who are the persons with significant control of GREIG MIDDLETON HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    E14 5HP London
    1
    England
    Apr 06, 2016
    Churchill Place
    E14 5HP London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number2181315
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GREIG MIDDLETON HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share mortgage
    Created On Aug 13, 1993
    Delivered On Aug 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Five million shares in greig middleton and co. Limited together with all rights arising in relation thereto including all dividends, stocks, shares and other securities etc.. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 1993Registration of a charge (395)
    • Dec 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge in favour of the stock exchange
    Created On Oct 24, 1986
    Delivered On Nov 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All shares, stock and other securities of any description which are for the time being designated by the stock exchange which are for the time being registered in the same of or comprised in a transfer in favour of any stock exchange nominee company (please see document for full details).
    Persons Entitled
    • The Stock Exchange of the United Kingdom and Republic of Ireland
    Transactions
    • Nov 07, 1986Registration of a charge
    • Jul 26, 1993Statement of satisfaction of a charge in full or part (403a)

    Does GREIG MIDDLETON HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 02, 2017Commencement of winding up
    Mar 29, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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