GREIG MIDDLETON HOLDINGS LIMITED
Overview
| Company Name | GREIG MIDDLETON HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02026432 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GREIG MIDDLETON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREIG MIDDLETON & CO LTD | Jun 09, 1986 | Jun 09, 1986 |
What are the latest accounts for GREIG MIDDLETON HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GREIG MIDDLETON HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Register inspection address has been changed to Barclays Group Archive Dallimore Road Wythenshawe Manchester M23 9JA | 2 pages | AD02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Jul 24, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Dec 09, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Appointment of Dr Philip Andrew Frank Byle as a director on Jun 19, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mark Andrew Richards as a director on Jun 19, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas John Garnett as a director on Apr 22, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
Termination of appointment of David Currie as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Richard Henry Philipps as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of GREIG MIDDLETON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARCOSEC LIMITED | Secretary | 1 Churchill Place E14 5HP London | 49004930002 | |||||||
| BYLE, Philip Andrew Frank, Dr. | Director | Churchill Place E14 5HP London 1 England | England | British | 175463080001 | |||||
| PHILIPPS, Richard Henry | Director | Churchill Place E14 5HP London 1 United Kingdom | United Kingdom | British | 178406100001 | |||||
| RICHARDS, Mark Andrew | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 182116990001 | |||||
| HALPIN, Clement Douglas | Secretary | 75 Lynwood Road Ealing W5 1JG London | Irish | 5415630001 | ||||||
| SLOCOMBE, Stephen Roy | Secretary | 92 Stratton Drive IG11 9HD Barking Essex | British | 55097590002 | ||||||
| SUTTON, Ian Nicholas | Secretary | 83a Hervey Road Blackheath SE3 8BX London | British | 37516040002 | ||||||
| ABBEY, Douglas Roland Garfield | Director | 25 Windy Wood GU7 1XX Godalming Surrey | British | 24624360002 | ||||||
| ADAMS, Gordon Lawrence | Director | 8 Clairvale Emmerson Park RM11 3NA Hornchurch Essex | British | 7382420001 | ||||||
| ANDREWS, Norman Frederick | Director | The Mount Cray Road BR8 8LP Crockenhill Kent | United Kingdom | British | 4826110002 | |||||
| ARBIS, Lionel Wolfe | Director | 23 Willifield Way Hampstead Gardens Suburb NW11 7XU London | British | 3749150001 | ||||||
| ARCHIBALD, Michael | Director | 47 North Street Oundle PE8 4AL Peterborough | British | 69280350003 | ||||||
| ASHLEY, Graham Basil | Director | 6 Cosgrove Avenue SS9 3TZ Leigh-On-Sea Essex | British | 32756970001 | ||||||
| BERNAYS, Richard Oliver | Director | 82 Elgin Crescent W11 2JL London | United Kingdom | British | 98729980001 | |||||
| BEVERLEY, Brian Anthony | Director | 44 Stone Park Avenue BR3 3LX Beckenham Kent | United Kingdom | British | 63923820001 | |||||
| BLATCHLY, Christopher Nigel | Director | Old Comptons Comptons Lane RH13 6DP Horsham West Sussex | British | 26871210002 | ||||||
| BOLSOVER, Michael Timothy | Director | Wakehurst Limes Close Bramshott GU30 7SL Liphook Hampshire | England | British | 104281460001 | |||||
| BOOTHMAN, Clive Nicholas | Director | 28 Baskerville Road SW18 3RS London | British | 24493710001 | ||||||
| BRADFORD, Michael David | Director | Fernbank 9 Herington Grove Hutton CM13 2NN Brentwood Essex | British | 7382430001 | ||||||
| BROWN, Charles Harold | Director | Gaidrew Drymen G63 0DN Glasgow | British | 534510002 | ||||||
| CLARK, Guy Wyndham Nial Hamilton | Director | Braeton House PA16 2DU Inveakip Renfrewshire | British | 24624390001 | ||||||
| CLARK, Stephen | Director | The Grey House Langton Road Langton Green TN3 0HP Tunbridge Wells Kent | United Kingdom | British | 52747390002 | |||||
| CLINTON, Robert Paulin | Director | Hill Farm Edmunds Hill, Stradishall CB8 8YR Newmarket Suffolk | England | British | 70861710001 | |||||
| CURRIE, David Mclean | Director | Churchill Place E14 5HP London 1 England | Scotland | British | 136790250001 | |||||
| DAVIES, Mark Edward Trehearne | Director | 26 Chester Street SW1X 7BL London | England | British | 82536300001 | |||||
| DEPEL, Cary Allen | Director | 41 Winchendon Road SW6 5DH London | American | 62528900001 | ||||||
| DRAVERS, Peter Barry | Director | Chiley Little Julians Hill TN13 1QB Sevenoaks Kent | British | 64326470001 | ||||||
| DYCE, Alexander Hamilton | Director | 1 Churchill Place E14 5HP London | British | 101888140002 | ||||||
| GARNETT, Nicholas John | Director | Churchill Place E14 5HP London 1 United Kingdom | United Kingdom | British | 154144610001 | |||||
| GOODMAN, Michael Paul | Director | Flat 7 14 Bryanston Square W1H 2DN London | United Kingdom | British | 149896460001 | |||||
| GORDON, Alan Julyan Maitland | Director | 49 Paultons Square SW3 5DT London | British | 24624410001 | ||||||
| GORE BROWNE, Anthony Giles Spencer | Director | 8 Priory Gardens SW13 0JU London | British | 32756960002 | ||||||
| GREENALL, John Desmond Thomas | Director | Lagg House Dunure KA7 4LE Ayrshire | United Kingdom | British | 32756950001 | |||||
| HERBERT, Anthony Le Quesne | Director | Slade Bottom House Stoke SP11 0NH Andover Hampshire | British | 32756940001 | ||||||
| JULYAN, James Roberts | Director | 54 Lombard Street EC3P 3AH London | British | 66903480002 |
Who are the persons with significant control of GREIG MIDDLETON HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gerrard Management Services Limited | Apr 06, 2016 | Churchill Place E14 5HP London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GREIG MIDDLETON HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does GREIG MIDDLETON HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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