GRAYCARD LIMITED
Overview
| Company Name | GRAYCARD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02709646 |
| 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 GRAYCARD LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is GRAYCARD LIMITED located?
| Registered Office Address | Bedford Business Centre Mile Road MK42 9TW Bedford Bedfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRAYCARD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for GRAYCARD LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GRAYCARD 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for John Arthur Rayment on Dec 16, 2013 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Apr 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Geoffrey Mason on Jan 20, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Geoffrey Mason on Jan 20, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Apr 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Apr 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Apr 28, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 7 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 7 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2005 | 5 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2004 | 6 pages | AA | ||||||||||
Who are the officers of GRAYCARD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAYMENT, John Arthur | Secretary | Price Close OX26 4JH Bicester 6 Oxfordshire England | British | 80515100001 | ||||||
| MASON, Geoffrey | Director | Belfry Lane Collingtree NN4 0PB Northampton 17 United Kingdom | England | British | 26778900003 | |||||
| FOSTER, Anthony | Secretary | 1 Jubilee Cottages Station Road Marston Moreteyne MK43 0PN Bedford | British | 35267970001 | ||||||
| HUNT, Graham Anthony | Secretary | 12 Byfield Close Toddington LU5 6BH Dunstable Bedfordshire | British | 46559910001 | ||||||
| TAILFORD, Quentin | Secretary | 23 Courtbrook GL7 4BE Fairford Gloucestershire | British | 35830720001 | ||||||
| WILKINSON, Andrew James Durham | Secretary | 48 Woodstock Road W4 1UF London | British | 37925740001 | ||||||
| WOODHEAD, Lyn | Secretary | 28 Pymmes Green Road New Southgate N11 1BY London | British | 45917490001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| SLC REGISTRARS LIMITED | Secretary | 42-46 High Street KT10 9QY Esher Surrey | 34893920001 | |||||||
| ATTWOOD, Richard | Director | Great Moor House Great Moor WV6 7AT Pattingham Wolverhampton | British | 34502650001 | ||||||
| BELL, Derek Reginald | Director | Little Welbourne Church Lane PO21 4NX Pagham Harbour West Sussex | British | 14997510001 | ||||||
| DODWELL, Trevor Charles Martin | Director | Gillyflower House Polstead CO6 5AR Colchester Essex | United Kingdom | British | 10946810001 | |||||
| LANCASTER, Ronald John | Director | The Lecture House CO7 6DS Dedham Essex | British | 11358290001 | ||||||
| SAWYER, Philippa Jane | Director | 65 Castle Street GL7 1QD Cirencester Gloucestershire | England | British | 88478990001 | |||||
| WILKINSON, Andrew James Durham | Director | 48 Woodstock Road W4 1UF London | British | 37925740001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Does GRAYCARD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jan 21, 1999 Delivered On Feb 10, 1999 | Outstanding | 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
| ||||
| Fixed and floating charge | Created On Apr 30, 1993 Delivered On May 07, 1993 | 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 uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Dec 11, 1992 Delivered On Dec 19, 1992 | Satisfied | Amount secured £100,000 and further advances due from the company to the chargees under the terms of the charge | |
Short particulars The premises at millbrook proving ground ampthill bedford and floating charge all the undertaking property present and future. | ||||
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