GRAYCARD LIMITED

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

    Company NameGRAYCARD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02709646
    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 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 AddressNo

    What are the latest accounts for GRAYCARD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for GRAYCARD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 274,219
    SH01

    Secretary's details changed for John Arthur Rayment on Dec 16, 2013

    1 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2012

    11 pagesAA

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

    5 pagesAR01

    Director's details changed for Mr Geoffrey Mason on Jan 20, 2013

    2 pagesCH01

    Director's details changed for Mr Geoffrey Mason on Jan 20, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

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

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

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

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Apr 28, 2010 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    7 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    7 pages363a

    Total exemption small company accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    5 pages363a

    Total exemption small company accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    5 pages363a

    Total exemption small company accounts made up to Dec 31, 2004

    6 pagesAA

    Who are the officers of GRAYCARD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAYMENT, John Arthur
    Price Close
    OX26 4JH Bicester
    6
    Oxfordshire
    England
    Secretary
    Price Close
    OX26 4JH Bicester
    6
    Oxfordshire
    England
    British80515100001
    MASON, Geoffrey
    Belfry Lane
    Collingtree
    NN4 0PB Northampton
    17
    United Kingdom
    Director
    Belfry Lane
    Collingtree
    NN4 0PB Northampton
    17
    United Kingdom
    EnglandBritish26778900003
    FOSTER, Anthony
    1 Jubilee Cottages
    Station Road Marston Moreteyne
    MK43 0PN Bedford
    Secretary
    1 Jubilee Cottages
    Station Road Marston Moreteyne
    MK43 0PN Bedford
    British35267970001
    HUNT, Graham Anthony
    12 Byfield Close
    Toddington
    LU5 6BH Dunstable
    Bedfordshire
    Secretary
    12 Byfield Close
    Toddington
    LU5 6BH Dunstable
    Bedfordshire
    British46559910001
    TAILFORD, Quentin
    23 Courtbrook
    GL7 4BE Fairford
    Gloucestershire
    Secretary
    23 Courtbrook
    GL7 4BE Fairford
    Gloucestershire
    British35830720001
    WILKINSON, Andrew James Durham
    48 Woodstock Road
    W4 1UF London
    Secretary
    48 Woodstock Road
    W4 1UF London
    British37925740001
    WOODHEAD, Lyn
    28 Pymmes Green Road
    New Southgate
    N11 1BY London
    Secretary
    28 Pymmes Green Road
    New Southgate
    N11 1BY London
    British45917490001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001
    ATTWOOD, Richard
    Great Moor House
    Great Moor
    WV6 7AT Pattingham
    Wolverhampton
    Director
    Great Moor House
    Great Moor
    WV6 7AT Pattingham
    Wolverhampton
    British34502650001
    BELL, Derek Reginald
    Little Welbourne Church Lane
    PO21 4NX Pagham Harbour
    West Sussex
    Director
    Little Welbourne Church Lane
    PO21 4NX Pagham Harbour
    West Sussex
    British14997510001
    DODWELL, Trevor Charles Martin
    Gillyflower House
    Polstead
    CO6 5AR Colchester
    Essex
    Director
    Gillyflower House
    Polstead
    CO6 5AR Colchester
    Essex
    United KingdomBritish10946810001
    LANCASTER, Ronald John
    The Lecture House
    CO7 6DS Dedham
    Essex
    Director
    The Lecture House
    CO7 6DS Dedham
    Essex
    British11358290001
    SAWYER, Philippa Jane
    65 Castle Street
    GL7 1QD Cirencester
    Gloucestershire
    Director
    65 Castle Street
    GL7 1QD Cirencester
    Gloucestershire
    EnglandBritish88478990001
    WILKINSON, Andrew James Durham
    48 Woodstock Road
    W4 1UF London
    Director
    48 Woodstock Road
    W4 1UF London
    British37925740001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does GRAYCARD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 10, 1999Registration of a charge (395)
    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
    • Midland Bank PLC
    Transactions
    • May 07, 1993Registration of a charge (395)
    • Feb 27, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Andrew James Durham Wilkinson
    • Ronald John Lancaster
    Transactions
    • Dec 19, 1992Registration of a charge (395)
    • Apr 14, 1999Statement 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