GRANTCHESTER INTERNATIONAL LIMITED
Overview
| Company Name | GRANTCHESTER INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02595784 |
| 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 GRANTCHESTER INTERNATIONAL LIMITED?
- (7011) /
Where is GRANTCHESTER INTERNATIONAL LIMITED located?
| Registered Office Address | 10 Grosvenor Street London W1K 4BJ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRANTCHESTER INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONDON & METROPOLITAN INTERNATIONAL LIMITED | Sep 03, 1998 | Sep 03, 1998 |
| GRANTCHESTER INTERNATIONAL LIMITED | Sep 13, 1993 | Sep 13, 1993 |
| ASHFORD LEISURE PARK LIMITED | May 01, 1991 | May 01, 1991 |
| SHOWBIND LIMITED | Mar 26, 1991 | Mar 26, 1991 |
What are the latest accounts for GRANTCHESTER INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for GRANTCHESTER INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Andrew Berger-North as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Thomson as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Cole as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lawrence Hutchings as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Martin Jepson as a director | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 21, 2009
| 2 pages | SH01 | ||||||||||||||
Miscellaneous Form 123...increasing nominal capital by 160.000 | 2 pages | MISC | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of David Atkins as a director | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | 123 | ||||||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||||||
legacy | 5 pages | 363a | ||||||||||||||
legacy | 5 pages | 288a | ||||||||||||||
legacy | 5 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 5 pages | 288a | ||||||||||||||
legacy | 2 pages | 403a | ||||||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Accounts made up to Dec 31, 2006 | 4 pages | AA | ||||||||||||||
Who are the officers of GRANTCHESTER INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYDON, Stuart John | Secretary | 156 Woodland Way BR4 9LU West Wickham Kent | British | 3175210001 | ||||||
| HARDIE, Nicholas Alan Scott | Director | Albert Square SW8 1BS London 21 | England | British | 56627250001 | |||||
| HEWSON, Andrew Nicholas | Secretary | 28 Settrington Road Fulham SW6 3BA London | British | 8607090001 | ||||||
| HOLLOCKS, Ian Michael | Secretary | 22 Fairholme Avenue RM2 5UU Gidea Park Essex | British | 61055270001 | ||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||
| ALFORD, Nicholas Brian Treseder | Director | The Pines North Road HP4 3DX Berkhamsted Hertfordshire | Great Britain | British | 126970360001 | |||||
| ARBUCKLE, David Hugh | Director | 5 Pine Close CM4 9EG Ingatestone Essex | British | 38286610001 | ||||||
| ATKINS, David John | Director | 60 Dukes Wood Drive SL9 7LF Gerrards Cross The Barn Buckinghamshire | United Kingdom | British | 144036070001 | |||||
| BAKER, Michael John | Director | 18 Seaton Close Lynden Gate Putney Heath SW15 3TJ London | British | 77729120001 | ||||||
| BERGER-NORTH, Andrew John | Director | Parkland Close TN13 1SL Sevenoaks 1 Kent United Kingdom | England | British | 134630050001 | |||||
| BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | 71820020003 | |||||
| COLE, Peter William Beaumont | Director | Walnut Tree Farm Walnut Tree Road Pirton SG5 3PX Hitchin Hertfordshire | England | British | 51145990001 | |||||
| DONALDSON, Marcus | Director | Beethoven 9 S Atico 2a Barcelona 08021 Catalonia Spain | British | 61973210001 | ||||||
| EMERY, Jonathan Michael | Director | Percy Road TW12 2JS Hampton 93 Middlesex | British | 78621400001 | ||||||
| EVANS, Christopher Mark Stephen | Director | 12 Criffel Avenue Streatham Hill SW2 4AZ London | England | British | 71333340001 | |||||
| HARRIS, Christopher Ian Knowles | Director | Church End Cottage Church End HP27 9PE Bledlow Buckinghamshire | England | British | 32552620001 | |||||
| HEWSON, Andrew Nicholas | Director | Abesters Fernden Lane Blackdown GU27 3BS Haslemere Surrey | British | 8607090005 | ||||||
| HUBERMAN, Paul Laurence | Director | 15 Wildwood Road Hampstead Garden Suburb NW11 6UL London | England | British | 3470530003 | |||||
| HUTCHINGS, Lawrence Francis | Director | Brody House Strype Street E1 7LQ London Flat 503 United Kingdom | England | British | 134630060001 | |||||
| JEPSON, Martin Clive | Director | 5 Longcroft Avenue SM7 3AE Banstead Surrey | United Kingdom | British | 92627900001 | |||||
| REYNOLDS, Andrew John | Director | 9 Quarry Road SW18 2QH London | British | 70863380002 | ||||||
| STERLAND, David John | Director | 8 Sunbury Lane SW11 3NP London | British | 11931780001 | ||||||
| STEWART, John Lindsay | Director | 1 Hurtmore Chase Hurtmore GU7 2RT Godalming Surrey | England | British | 61973240001 | |||||
| THOMSON, Andrew James Gray | Director | Niton Street SW6 6NJ London 10 | England | British | 97267360001 | |||||
| WALTON, Timothy Paul | Director | Ivy House Church Row Meole Brace SY3 9EY Shrewsbury Shropshire | United Kingdom | British | 59971310002 | |||||
| WARMAN, John Albert | Director | 32 Barns Dene AL5 2HQ Harpenden Hertfordshire | British | 12171540001 | ||||||
| WHIGHT, Paul James | Director | 24d Thameside RG9 2LJ Henley-On-Thames Oxfordshire | British | 110745030002 | ||||||
| WRIGHT, Geoffrey Harcroft | Director | Michaelmas House 4 The Riddings CR3 6DW Caterham Surrey | British | 8585700001 | ||||||
| CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 |
Does GRANTCHESTER INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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