GRANTCHESTER INTERNATIONAL LIMITED

GRANTCHESTER INTERNATIONAL LIMITED

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

    Company NameGRANTCHESTER INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02595784
    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 GRANTCHESTER INTERNATIONAL LIMITED?

    • (7011) /

    Where is GRANTCHESTER INTERNATIONAL LIMITED located?

    Registered Office Address
    10 Grosvenor Street
    London
    W1K 4BJ
    Undeliverable Registered Office AddressNo

    What were the previous names of GRANTCHESTER INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON & METROPOLITAN INTERNATIONAL LIMITEDSep 03, 1998Sep 03, 1998
    GRANTCHESTER INTERNATIONAL LIMITEDSep 13, 1993Sep 13, 1993
    ASHFORD LEISURE PARK LIMITEDMay 01, 1991May 01, 1991
    SHOWBIND LIMITEDMar 26, 1991Mar 26, 1991

    What are the latest accounts for GRANTCHESTER INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for GRANTCHESTER INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 1003 ca 2006
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Andrew Berger-North as a director

    1 pagesTM01

    Termination of appointment of Andrew Thomson as a director

    1 pagesTM01

    Termination of appointment of Peter Cole as a director

    1 pagesTM01

    Termination of appointment of Lawrence Hutchings as a director

    1 pagesTM01

    Termination of appointment of Martin Jepson as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 21, 2009

    • Capital: GBP 413,507
    2 pagesSH01

    Miscellaneous

    Form 123...increasing nominal capital by 160.000
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04

    Termination of appointment of David Atkins as a director

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10

    legacy

    2 pages123

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    5 pages363a

    legacy

    5 pages288a

    legacy

    5 pages288a

    legacy

    1 pages288b

    legacy

    5 pages288a

    legacy

    2 pages403a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    Who are the officers of GRANTCHESTER INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYDON, Stuart John
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    Secretary
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    British3175210001
    HARDIE, Nicholas Alan Scott
    Albert Square
    SW8 1BS London
    21
    Director
    Albert Square
    SW8 1BS London
    21
    EnglandBritish56627250001
    HEWSON, Andrew Nicholas
    28 Settrington Road
    Fulham
    SW6 3BA London
    Secretary
    28 Settrington Road
    Fulham
    SW6 3BA London
    British8607090001
    HOLLOCKS, Ian Michael
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    Secretary
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    British61055270001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    ALFORD, Nicholas Brian Treseder
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Director
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Great BritainBritish126970360001
    ARBUCKLE, David Hugh
    5 Pine Close
    CM4 9EG Ingatestone
    Essex
    Director
    5 Pine Close
    CM4 9EG Ingatestone
    Essex
    British38286610001
    ATKINS, David John
    60 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    The Barn
    Buckinghamshire
    Director
    60 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    The Barn
    Buckinghamshire
    United KingdomBritish144036070001
    BAKER, Michael John
    18 Seaton Close
    Lynden Gate Putney Heath
    SW15 3TJ London
    Director
    18 Seaton Close
    Lynden Gate Putney Heath
    SW15 3TJ London
    British77729120001
    BERGER-NORTH, Andrew John
    Parkland Close
    TN13 1SL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Parkland Close
    TN13 1SL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish134630050001
    BYWATER, John Andrew
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    Director
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    EnglandBritish71820020003
    COLE, Peter William Beaumont
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    Director
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    EnglandBritish51145990001
    DONALDSON, Marcus
    Beethoven 9
    S Atico 2a Barcelona 08021
    Catalonia Spain
    Director
    Beethoven 9
    S Atico 2a Barcelona 08021
    Catalonia Spain
    British61973210001
    EMERY, Jonathan Michael
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    Director
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    British78621400001
    EVANS, Christopher Mark Stephen
    12 Criffel Avenue
    Streatham Hill
    SW2 4AZ London
    Director
    12 Criffel Avenue
    Streatham Hill
    SW2 4AZ London
    EnglandBritish71333340001
    HARRIS, Christopher Ian Knowles
    Church End Cottage
    Church End
    HP27 9PE Bledlow
    Buckinghamshire
    Director
    Church End Cottage
    Church End
    HP27 9PE Bledlow
    Buckinghamshire
    EnglandBritish32552620001
    HEWSON, Andrew Nicholas
    Abesters
    Fernden Lane Blackdown
    GU27 3BS Haslemere
    Surrey
    Director
    Abesters
    Fernden Lane Blackdown
    GU27 3BS Haslemere
    Surrey
    British8607090005
    HUBERMAN, Paul Laurence
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    Director
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    EnglandBritish3470530003
    HUTCHINGS, Lawrence Francis
    Brody House
    Strype Street
    E1 7LQ London
    Flat 503
    United Kingdom
    Director
    Brody House
    Strype Street
    E1 7LQ London
    Flat 503
    United Kingdom
    EnglandBritish134630060001
    JEPSON, Martin Clive
    5 Longcroft Avenue
    SM7 3AE Banstead
    Surrey
    Director
    5 Longcroft Avenue
    SM7 3AE Banstead
    Surrey
    United KingdomBritish92627900001
    REYNOLDS, Andrew John
    9 Quarry Road
    SW18 2QH London
    Director
    9 Quarry Road
    SW18 2QH London
    British70863380002
    STERLAND, David John
    8 Sunbury Lane
    SW11 3NP London
    Director
    8 Sunbury Lane
    SW11 3NP London
    British11931780001
    STEWART, John Lindsay
    1 Hurtmore Chase
    Hurtmore
    GU7 2RT Godalming
    Surrey
    Director
    1 Hurtmore Chase
    Hurtmore
    GU7 2RT Godalming
    Surrey
    EnglandBritish61973240001
    THOMSON, Andrew James Gray
    Niton Street
    SW6 6NJ London
    10
    Director
    Niton Street
    SW6 6NJ London
    10
    EnglandBritish97267360001
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritish59971310002
    WARMAN, John Albert
    32 Barns Dene
    AL5 2HQ Harpenden
    Hertfordshire
    Director
    32 Barns Dene
    AL5 2HQ Harpenden
    Hertfordshire
    British12171540001
    WHIGHT, Paul James
    24d Thameside
    RG9 2LJ Henley-On-Thames
    Oxfordshire
    Director
    24d Thameside
    RG9 2LJ Henley-On-Thames
    Oxfordshire
    British110745030002
    WRIGHT, Geoffrey Harcroft
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    Director
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    British8585700001
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Does GRANTCHESTER INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over deposit
    Created On Apr 28, 1998
    Delivered On May 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the charge and the facility letter dated 27TH april 1998
    Short particulars
    The aggregate amount of ff 28,000,000. see the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • May 08, 1998Registration of a charge (395)
    • Sep 30, 2008Statement 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