GREGORY & SEELEY (CRANLEIGH) LIMITED

GREGORY & SEELEY (CRANLEIGH) LIMITED

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

    Company NameGREGORY & SEELEY (CRANLEIGH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02382432
    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 & SEELEY (CRANLEIGH) LIMITED?

    • (5232) /

    Where is GREGORY & SEELEY (CRANLEIGH) LIMITED located?

    Registered Office Address
    3rd Floor Lyndean House
    43-46 Queens Road
    BN1 3XB Brighton
    E Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREGORY & SEELEY (CRANLEIGH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2011

    What are the latest filings for GREGORY & SEELEY (CRANLEIGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 26, 2013

    19 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    20 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency filing

    Insolvency:secretary of state's certificate of release of liquidator
    1 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Sep 21, 2012

    15 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    33 pages2.17B

    legacy

    5 pagesMG02

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from 63 Fleet Street London EC4Y 1HT on May 14, 2012

    2 pagesAD01

    Total exemption small company accounts made up to May 31, 2011

    6 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2011

    Statement of capital on Jun 03, 2011

    • Capital: GBP 100
    SH01

    Director's details changed for Felix Gonnier on May 10, 2011

    2 pagesCH01

    Director's details changed for Peter Arthur Hall on May 10, 2011

    2 pagesCH01

    Secretary's details changed for Felix Gonnier on May 10, 2011

    2 pagesCH03

    Total exemption small company accounts made up to May 31, 2010

    6 pagesAA

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

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Total exemption small company accounts made up to May 31, 2009

    6 pagesAA

    legacy

    1 pages403a

    Who are the officers of GREGORY & SEELEY (CRANLEIGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GONNIER, Felix
    High Street
    SL4 1LD Windsor
    9
    Berkshire
    United Kingdom
    Secretary
    High Street
    SL4 1LD Windsor
    9
    Berkshire
    United Kingdom
    French114850190001
    GONNIER, Felix
    High Street
    SL4 1LD Windsor
    9
    Berkshire
    United Kingdom
    Director
    High Street
    SL4 1LD Windsor
    9
    Berkshire
    United Kingdom
    United KingdomFrench114850190001
    HALL, Peter Arthur
    High Street
    SL4 1LD Windsor
    9
    Berkshire
    United Kingdom
    Director
    High Street
    SL4 1LD Windsor
    9
    Berkshire
    United Kingdom
    United KingdomBritish10453990001
    CLARK, Sue
    50 Wingate Court
    GU11 1SU Aldershot
    Hampshire
    Secretary
    50 Wingate Court
    GU11 1SU Aldershot
    Hampshire
    British114849990001
    HALL, Peter Arthur
    Little Shambles
    15 Southborough Close
    KT6 6PU Surbiton
    Surrey
    Secretary
    Little Shambles
    15 Southborough Close
    KT6 6PU Surbiton
    Surrey
    British10453990001
    NIND, Philip Stuart
    The Old Stables
    Dukes Road, Newdigate
    RH5 5BY Surrey
    Secretary
    The Old Stables
    Dukes Road, Newdigate
    RH5 5BY Surrey
    British26992070002
    HALL, Christopher Edward
    Catteshall Farm Catteshall Lane
    GU7 1UT Godalming
    Surrey
    Director
    Catteshall Farm Catteshall Lane
    GU7 1UT Godalming
    Surrey
    United KingdomBritish4616060002
    NIND, Philip Stuart
    The Old Stables
    Dukes Road, Newdigate
    RH5 5BY Surrey
    Director
    The Old Stables
    Dukes Road, Newdigate
    RH5 5BY Surrey
    British26992070002

    Does GREGORY & SEELEY (CRANLEIGH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 28, 2008
    Delivered On Apr 03, 2008
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 03, 2008Registration of a charge (395)
    • May 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 02, 1997
    Delivered On Apr 11, 1997
    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
    • Barclays Bank PLC
    Transactions
    • Apr 11, 1997Registration of a charge (395)
    • Aug 25, 2009Statement of satisfaction of a charge in full or part (403a)

    Does GREGORY & SEELEY (CRANLEIGH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 08, 2012Administration started
    Sep 21, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Joanne K Rolls
    3rd Floor Lyndean House 43-46 Queens Road
    BN1 3XB Brighton
    East Sussex
    practitioner
    3rd Floor Lyndean House 43-46 Queens Road
    BN1 3XB Brighton
    East Sussex
    Ian Malcolm Donald Graham Cadlock
    Quantuma Restructuring 3rd Floor Lyndean Huose
    43-46 Queens Road
    BN1 3XB Brighton
    East Sussex
    practitioner
    Quantuma Restructuring 3rd Floor Lyndean Huose
    43-46 Queens Road
    BN1 3XB Brighton
    East Sussex
    2
    DateType
    Sep 21, 2012Commencement of winding up
    Mar 06, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Joanne K Rolls
    3rd Floor Lyndean House 43-46 Queens Road
    BN1 3XB Brighton
    East Sussex
    practitioner
    3rd Floor Lyndean House 43-46 Queens Road
    BN1 3XB Brighton
    East Sussex
    Ian Malcolm Donald Graham Cadlock
    Quantuma Restructuring 3rd Floor Lyndean Huose
    43-46 Queens Road
    BN1 3XB Brighton
    East Sussex
    practitioner
    Quantuma Restructuring 3rd Floor Lyndean Huose
    43-46 Queens Road
    BN1 3XB Brighton
    East Sussex
    Garry Wallace Lock
    3rd Floor Lyndean House, 43-46 Queens Road
    BN1 3XB Brighton
    East Sussex
    practitioner
    3rd Floor Lyndean House, 43-46 Queens Road
    BN1 3XB Brighton
    East Sussex

    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