GRADESOUND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGRADESOUND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02544381
    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 GRADESOUND LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is GRADESOUND LIMITED located?

    Registered Office Address
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of GRADESOUND LIMITED?

    Previous Company Names
    Company NameFromUntil
    SKETCHLEY PROPERTIES LIMITEDFeb 18, 1991Feb 18, 1991
    TRUSHELFCO (NO. 1656) LIMITEDSep 28, 1990Sep 28, 1990

    What are the latest accounts for GRADESOUND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2014

    What is the status of the latest annual return for GRADESOUND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GRADESOUND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 03, 2015

    LRESSP

    Termination of appointment of Brian Robert Mackie as a director on Dec 18, 2014

    1 pagesTM01

    Appointment of Mr Kris Paul Ludo Geysels as a director on Dec 18, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Mar 30, 2014

    7 pagesAA

    Annual return made up to Sep 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Daniel Henry Abrahams as a director

    2 pagesAP01

    Termination of appointment of Helen Willis as a director

    1 pagesTM01

    Annual return made up to Sep 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mr Brian Mackie on May 01, 2013

    2 pagesCH01

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

    7 pagesAA

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

    7 pagesAA

    Termination of appointment of Michael Greenwood as a secretary

    1 pagesTM02

    Appointment of Mrs Helen Margaret Willis as a director

    2 pagesAP01

    Termination of appointment of Timothy Roe as a director

    1 pagesTM01

    Appointment of Brian Mackie as a director

    2 pagesAP01

    Annual return made up to Sep 28, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Mark Whiteling as a director

    1 pagesTM01

    Annual return made up to Sep 28, 2011 with full list of shareholders

    5 pagesAR01

    Miscellaneous

    Section 519
    2 pagesMISC

    Who are the officers of GRADESOUND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRAHAMS, Daniel Henry
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Director
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    EnglandBritish183822370001
    GEYSELS, Kris Paul Ludo
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Director
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    BelgiumBelgian193655140001
    BOND GUNNING, Rufus Gordon
    Amesdell
    7b High Street, Bramley
    GU5 0HB Guildford
    Surrey
    Secretary
    Amesdell
    7b High Street, Bramley
    GU5 0HB Guildford
    Surrey
    British79529250001
    GREENWOOD, Michael Frank
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    Secretary
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    British163172450001
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    British28010290009
    WILLIAMS, Richard
    53 Sherwood Avenue
    UB6 0PQ Greenford
    Middlesex
    Secretary
    53 Sherwood Avenue
    UB6 0PQ Greenford
    Middlesex
    British10259560001
    BOND GUNNING, Rufus Gordon
    Amesdell
    7b High Street, Bramley
    GU5 0HB Guildford
    Surrey
    Director
    Amesdell
    7b High Street, Bramley
    GU5 0HB Guildford
    Surrey
    British79529250001
    BROTHERWOOD, Tony James
    54 Frampton Grove
    Westcroft Park
    MK4 4GE Milton Keynes
    Director
    54 Frampton Grove
    Westcroft Park
    MK4 4GE Milton Keynes
    EnglandBritish143546010001
    COLLIVER, Howard Francis
    30 Colville Gardens
    GU18 5QQ Lightwater
    Surrey
    Director
    30 Colville Gardens
    GU18 5QQ Lightwater
    Surrey
    United KingdomBritish39780590001
    DOBBS, Neil Stoker
    17 Elvaston Place
    SW7 5QF London
    Director
    17 Elvaston Place
    SW7 5QF London
    United KingdomBritish20511010001
    INGRAM, David
    10 Coniston Drive
    Holmes Chapel
    CW4 7JU Crewe
    Cheshire
    Director
    10 Coniston Drive
    Holmes Chapel
    CW4 7JU Crewe
    Cheshire
    British11652930001
    MACARTNEY, Alan
    Brierfield 176 Hitchin Road
    SG15 6SD Arlesey
    Bedfordshire
    Director
    Brierfield 176 Hitchin Road
    SG15 6SD Arlesey
    Bedfordshire
    British68039590001
    MACKIE, Brian Robert
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Director
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    ScotlandBritish173446330002
    MAY, Brian Michael
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    EnglandBritish49698960004
    MOONEY, Andrew John
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritish34345860002
    PILGRIM, Ian
    2 Tythe Gardens
    Stewkley
    LU7 0HF Leighton Buzzard
    Bedfordshire
    Director
    2 Tythe Gardens
    Stewkley
    LU7 0HF Leighton Buzzard
    Bedfordshire
    British10618910001
    ROE, Timothy Michael
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    Director
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    EnglandBritish51264250001
    WHITELING, Mark Argent
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    Director
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    EnglandBritish101297630001
    WILLIAMS, David Michael
    Bunzl Plc
    110 Park Street
    W1K 6NX London
    Director
    Bunzl Plc
    110 Park Street
    W1K 6NX London
    British12672070005
    WILLIAMS, Richard
    53 Sherwood Avenue
    UB6 0PQ Greenford
    Middlesex
    Director
    53 Sherwood Avenue
    UB6 0PQ Greenford
    Middlesex
    British10259560001
    WILLIS, Helen Margaret
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Director
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    United KingdomBritish277089380001

    Does GRADESOUND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed (relating to the debenture dated 1ST july 1991)
    Created On Sep 20, 1995
    Delivered On Oct 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the facility agreement and the overdraft facility (as defined) or otherwise
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotland(The Agent)
    Transactions
    • Oct 09, 1995Registration of a charge (395)
    • Mar 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 01, 1991
    Delivered On Jul 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the facility agreement and the overdraft facility (as defined)
    Short particulars
    (See doc M94 for full details). 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
    • The Governor and Company of the Bank of Scotland, the Banks and the Overdraft Bankfor Itself and as Agent and Trustee on Behalf Of
    Transactions
    • Jul 09, 1991Registration of a charge
    • Apr 17, 1999Statement of satisfaction of a charge in full or part (403a)

    Does GRADESOUND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2015Commencement of winding up
    Mar 22, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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