GRAHAM CONSULTING GROUP LIMITED

GRAHAM CONSULTING GROUP LIMITED

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

    Company NameGRAHAM CONSULTING GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02428039
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRAHAM CONSULTING GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is GRAHAM CONSULTING GROUP LIMITED located?

    Registered Office Address
    Wsp House
    70 Chancery Lane
    WC2A 1AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAHAM CONSULTING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRANK GRAHAM GROUP LIMITEDDec 19, 1989Dec 19, 1989
    TRUSHELFCO (NO. 1562) LIMITEDOct 02, 1989Oct 02, 1989

    What are the latest accounts for GRAHAM CONSULTING GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GRAHAM CONSULTING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Apr 26, 2021

    • Capital: GBP 1
    5 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium and capital redemption reserve cancelled 18/02/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Mar 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Mar 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Mar 08, 2018 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF

    1 pagesAD04

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Mar 08, 2017 with updates

    5 pagesCS01

    Termination of appointment of Andrew Christopher John Noble as a director on Mar 02, 2017

    1 pagesTM01

    Appointment of Mr Miles Lawrence Barnard as a director on Mar 01, 2017

    2 pagesAP01

    Appointment of Karen Anne Sewell as a secretary on Dec 15, 2016

    2 pagesAP03

    Appointment of Mr Mark William Naysmith as a director on Dec 15, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to Mar 08, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 2,174,426
    SH01

    Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ

    1 pagesAD02

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Mar 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 2,174,426
    SH01

    Who are the officers of GRAHAM CONSULTING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEWELL, Karen Anne
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Secretary
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    220922160001
    BARNARD, Miles Lawrence
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    EnglandBritish225925270001
    NAYSMITH, Mark William
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    ScotlandBritish79793020003
    BISSET, Graham Ferguson
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Secretary
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    British56857830001
    JORDAN, Stephen James
    83 Greenside Road
    W12 9JQ London
    Secretary
    83 Greenside Road
    W12 9JQ London
    British47629650001
    O SULLIVAN, Christopher Shaun
    97 High Street
    Wheatley
    OX33 1XP Oxford
    Oxfordshire
    Secretary
    97 High Street
    Wheatley
    OX33 1XP Oxford
    Oxfordshire
    British44060060001
    PAUL, Malcolm Stephen
    Kimberley 4 Grove Shaw
    Kingswood Court
    KT20 6QL Tadworth
    Surrey
    Secretary
    Kimberley 4 Grove Shaw
    Kingswood Court
    KT20 6QL Tadworth
    Surrey
    British3865030001
    SHERIDAN, Michael Kenneth
    Oakways
    Tubbs Lane, Highclere
    RG20 9PQ Newbury
    Berkshire
    Secretary
    Oakways
    Tubbs Lane, Highclere
    RG20 9PQ Newbury
    Berkshire
    British66376420001
    BRIGGS, Michael George
    Red Cottage
    Swan Lane
    TN8 6BA Edenbridge
    Kent
    Director
    Red Cottage
    Swan Lane
    TN8 6BA Edenbridge
    Kent
    British2592990002
    BULL, Keith
    Searchers Wildmoor
    Sherfield On Loddon
    RG27 0HQ Hook
    Hampshire
    Director
    Searchers Wildmoor
    Sherfield On Loddon
    RG27 0HQ Hook
    Hampshire
    British56319300001
    COLE, Christopher
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    EnglandBritish39376270004
    GILL, Peter Richard
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Director
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    United KingdomBritish35996320004
    HODGKINSON, William George
    Orchard Lea
    20 Coldharbour Close
    RG9 1QF Hanley On Thames
    Oxfordshire
    Director
    Orchard Lea
    20 Coldharbour Close
    RG9 1QF Hanley On Thames
    Oxfordshire
    British20774120002
    HOLLAND, Alfred James
    Little Aulderwood Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Director
    Little Aulderwood Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    British26209570001
    JORDAN, Stephen James
    83 Greenside Road
    W12 9JQ London
    Director
    83 Greenside Road
    W12 9JQ London
    British47629650001
    LAWRENCE, Eric Alexander
    14 Larkspur Close
    RG11 2NA Wokingham
    Berkshire
    Director
    14 Larkspur Close
    RG11 2NA Wokingham
    Berkshire
    British46112760001
    NOBLE, Andrew Christopher John
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United KingdomBritish192017410001
    O'SULLIVAN, Kevin Patrick
    63a Abingdon Villas
    W8 6XA London
    Director
    63a Abingdon Villas
    W8 6XA London
    British36349950001
    OBRIEN, Michael John
    1 Hopcraft Lane
    Deddington
    OX15 0TD Banbury
    Oxfordshire
    Director
    1 Hopcraft Lane
    Deddington
    OX15 0TD Banbury
    Oxfordshire
    British68313790002
    PARKER, Eric Wilson, Sir
    Crimbourne House
    Crimbourne Lane Green Wisborough
    RH14 0HR Billingshurst
    West Sussex
    Director
    Crimbourne House
    Crimbourne Lane Green Wisborough
    RH14 0HR Billingshurst
    West Sussex
    EnglandBritish36208980001
    PAUL, Malcolm Stephen
    Staplefield Road
    Cuckfield
    RH17 5HY Haywards Heath
    Henmead Hall
    West Sussex
    United Kingdom
    Director
    Staplefield Road
    Cuckfield
    RH17 5HY Haywards Heath
    Henmead Hall
    West Sussex
    United Kingdom
    United KingdomBritish3865030002
    PAWSEY, Peter Edward
    The Tythe Barn
    Atch Lench
    WR11 5SP Evesham
    Worcestershire
    Director
    The Tythe Barn
    Atch Lench
    WR11 5SP Evesham
    Worcestershire
    British71208320001
    SHERIDAN, Michael Kenneth
    Oakways
    Tubbs Lane, Highclere
    RG20 9PQ Newbury
    Berkshire
    Director
    Oakways
    Tubbs Lane, Highclere
    RG20 9PQ Newbury
    Berkshire
    EnglandBritish66376420001
    TETLEY, Andrew David Rycroft
    25 Ridgeway
    KT19 8LD Epsom
    Surrey
    Director
    25 Ridgeway
    KT19 8LD Epsom
    Surrey
    British5868740001
    TYRRELL, Andrew Peter, Dr
    77 Lower Road
    KT22 9HG Leatherhead
    Surrey
    Director
    77 Lower Road
    KT22 9HG Leatherhead
    Surrey
    British5690930001
    WATTS, Roy, Sir
    Baywell House
    Fawler Road Charlbury
    OX7 3AE Oxford
    Oxfordshire
    Director
    Baywell House
    Fawler Road Charlbury
    OX7 3AE Oxford
    Oxfordshire
    British9294200001

    Who are the persons with significant control of GRAHAM CONSULTING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wsp Group Limited
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    Apr 06, 2016
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    No
    Legal FormLimited Liability Company
    Legal AuthorityEngland And Wales
    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 GRAHAM CONSULTING GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On May 28, 2009
    Delivered On May 30, 2009
    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 aforementioned instrument creating or evidencing the charge
    Short particulars
    Shares - wsp international management consulting limited 250,000 shares class £1 ordinary related rights and dividends see image for full details.
    Persons Entitled
    • Hsbc Bank PLC (The Security Agent) as Agent and Trustee for the Finance Parties
    Transactions
    • May 30, 2009Registration of a charge (395)
    • Jul 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 07, 1997
    Delivered On Apr 17, 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 17, 1997Registration of a charge (395)
    • Mar 26, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 04, 1995
    Delivered On Jan 10, 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 property k/a telford house hulse road southampton hampshire t/no hp 12518 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 10, 1995Registration of a charge (395)
    • Apr 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 07, 1990
    Delivered On Jun 13, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 13, 1990Registration of a charge
    • May 18, 2001Statement of satisfaction of a charge in full or part (403a)

    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