GRAHAM CONSULTING GROUP LIMITED
Overview
| Company Name | GRAHAM CONSULTING GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02428039 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GRAHAM CONSULTING GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRANK GRAHAM GROUP LIMITED | Dec 19, 1989 | Dec 19, 1989 |
| TRUSHELFCO (NO. 1562) LIMITED | Oct 02, 1989 | Oct 02, 1989 |
What are the latest accounts for GRAHAM CONSULTING GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GRAHAM CONSULTING GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Statement of capital on Apr 26, 2021
| 5 pages | SH19 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Mar 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Mar 08, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Mar 08, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF | 1 pages | AD04 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Andrew Christopher John Noble as a director on Mar 02, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Miles Lawrence Barnard as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Karen Anne Sewell as a secretary on Dec 15, 2016 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Mark William Naysmith as a director on Dec 15, 2016 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD02 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||||||
Annual return made up to Mar 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of GRAHAM CONSULTING GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEWELL, Karen Anne | Secretary | 70 Chancery Lane WC2A 1AF London Wsp House | 220922160001 | |||||||
| BARNARD, Miles Lawrence | Director | 70 Chancery Lane WC2A 1AF London Wsp House | England | British | 225925270001 | |||||
| NAYSMITH, Mark William | Director | 70 Chancery Lane WC2A 1AF London Wsp House | Scotland | British | 79793020003 | |||||
| BISSET, Graham Ferguson | Secretary | 70 Chancery Lane WC2A 1AF London Wsp House | British | 56857830001 | ||||||
| JORDAN, Stephen James | Secretary | 83 Greenside Road W12 9JQ London | British | 47629650001 | ||||||
| O SULLIVAN, Christopher Shaun | Secretary | 97 High Street Wheatley OX33 1XP Oxford Oxfordshire | British | 44060060001 | ||||||
| PAUL, Malcolm Stephen | Secretary | Kimberley 4 Grove Shaw Kingswood Court KT20 6QL Tadworth Surrey | British | 3865030001 | ||||||
| SHERIDAN, Michael Kenneth | Secretary | Oakways Tubbs Lane, Highclere RG20 9PQ Newbury Berkshire | British | 66376420001 | ||||||
| BRIGGS, Michael George | Director | Red Cottage Swan Lane TN8 6BA Edenbridge Kent | British | 2592990002 | ||||||
| BULL, Keith | Director | Searchers Wildmoor Sherfield On Loddon RG27 0HQ Hook Hampshire | British | 56319300001 | ||||||
| COLE, Christopher | Director | 70 Chancery Lane WC2A 1AF London Wsp House | England | British | 39376270004 | |||||
| GILL, Peter Richard | Director | 30 Sheen Common Drive TW10 5BN Richmond Surrey | United Kingdom | British | 35996320004 | |||||
| HODGKINSON, William George | Director | Orchard Lea 20 Coldharbour Close RG9 1QF Hanley On Thames Oxfordshire | British | 20774120002 | ||||||
| HOLLAND, Alfred James | Director | Little Aulderwood Hungershall Park TN4 8ND Tunbridge Wells Kent | British | 26209570001 | ||||||
| JORDAN, Stephen James | Director | 83 Greenside Road W12 9JQ London | British | 47629650001 | ||||||
| LAWRENCE, Eric Alexander | Director | 14 Larkspur Close RG11 2NA Wokingham Berkshire | British | 46112760001 | ||||||
| NOBLE, Andrew Christopher John | Director | 70 Chancery Lane WC2A 1AF London Wsp House | United Kingdom | British | 192017410001 | |||||
| O'SULLIVAN, Kevin Patrick | Director | 63a Abingdon Villas W8 6XA London | British | 36349950001 | ||||||
| OBRIEN, Michael John | Director | 1 Hopcraft Lane Deddington OX15 0TD Banbury Oxfordshire | British | 68313790002 | ||||||
| PARKER, Eric Wilson, Sir | Director | Crimbourne House Crimbourne Lane Green Wisborough RH14 0HR Billingshurst West Sussex | England | British | 36208980001 | |||||
| PAUL, Malcolm Stephen | Director | Staplefield Road Cuckfield RH17 5HY Haywards Heath Henmead Hall West Sussex United Kingdom | United Kingdom | British | 3865030002 | |||||
| PAWSEY, Peter Edward | Director | The Tythe Barn Atch Lench WR11 5SP Evesham Worcestershire | British | 71208320001 | ||||||
| SHERIDAN, Michael Kenneth | Director | Oakways Tubbs Lane, Highclere RG20 9PQ Newbury Berkshire | England | British | 66376420001 | |||||
| TETLEY, Andrew David Rycroft | Director | 25 Ridgeway KT19 8LD Epsom Surrey | British | 5868740001 | ||||||
| TYRRELL, Andrew Peter, Dr | Director | 77 Lower Road KT22 9HG Leatherhead Surrey | British | 5690930001 | ||||||
| WATTS, Roy, Sir | Director | Baywell House Fawler Road Charlbury OX7 3AE Oxford Oxfordshire | British | 9294200001 |
Who are the persons with significant control of GRAHAM CONSULTING GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Wsp Group Limited | Apr 06, 2016 | 70 Chancery Lane WC2A 1AF London Wsp House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does GRAHAM CONSULTING GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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