G.R. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameG.R. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02931606
    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 G.R. LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is G.R. LIMITED located?

    Registered Office Address
    C/O MAZARS LLP
    First Floor Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of G.R. LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENESIS RESTAURANTS LIMITEDJul 29, 1994Jul 29, 1994
    INHOCO 345 LIMITEDMay 20, 1994May 20, 1994

    What are the latest accounts for G.R. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2020

    What are the latest filings for G.R. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register inspection address has been changed to 5-7 Marshalsea Road London SE1 1EP

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 15, 2022

    LRESSP

    Registered office address changed from 5-7 Marshalsea Road Borough London SE1 1EP to First Floor Two Chamberlain Square Birmingham B3 3AX on Jun 27, 2022

    2 pagesAD01

    Confirmation statement made on May 29, 2022 with updates

    4 pagesCS01

    Statement of capital on Jan 24, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 27, 2020

    14 pagesAA

    Confirmation statement made on May 29, 2021 with updates

    4 pagesCS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Statement of capital following an allotment of shares on Dec 21, 2020

    • Capital: GBP 5,728,500
    7 pagesSH01

    Accounts for a small company made up to Dec 29, 2019

    13 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 30, 2018

    14 pagesAA

    Termination of appointment of Andrew Mccue as a director on Jun 30, 2019

    1 pagesTM01

    Appointment of Mr. Kirk Dyson Davis as a director on Jun 19, 2019

    2 pagesAP01

    Confirmation statement made on May 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Who are the officers of G.R. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Kirk Dyson, Mr.
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    EnglandBritish253997980001
    GARRITY, Stephen John
    3 Firdene Crescent
    CH43 9TN Prenton
    Merseyside
    Secretary
    3 Firdene Crescent
    CH43 9TN Prenton
    Merseyside
    British12475760004
    MCMAHON, Gregory Joseph
    7 St Johns Court
    Lees
    OL4 3LN Oldham
    Lancashire
    Secretary
    7 St Johns Court
    Lees
    OL4 3LN Oldham
    Lancashire
    British49723980001
    MORGAN, Robert John
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Secretary
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    British88174820002
    PAGE, Andrew
    9 Cranmer Road
    TN13 2AT Sevenoaks
    Kent
    Secretary
    9 Cranmer Road
    TN13 2AT Sevenoaks
    Kent
    British60486340001
    SMALL, Alex Charles Newton
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Secretary
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    177421510001
    WITTICH, John David
    Flat 3 41 St Georges Square
    SW1V 3QN London
    Secretary
    Flat 3 41 St Georges Square
    SW1V 3QN London
    British39544520001
    A B & C SECRETARIAL LIMITED
    Dennis House
    Marsden Street
    M2 1JD Manchester
    Secretary
    Dennis House
    Marsden Street
    M2 1JD Manchester
    38962110002
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    CRITOPH, Stephen Mark Anthony
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    EnglandBritish34372930003
    DIXON, William Ronald
    20 Hartley Road
    WA14 4AZ Altrincham
    Cheshire
    Director
    20 Hartley Road
    WA14 4AZ Altrincham
    Cheshire
    British1549610001
    GUY, Andrew Graham
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    Director
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    United KingdomBritish137508780001
    HEARN, Alan John
    Tylecroft 29 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    Tylecroft 29 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    British13648200003
    HOLDER, Crispin
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    EnglandBritish208866000001
    JENNINGS, James Scott
    Wyncliff 127 Bramhall Lane South
    Bramhall
    SK7 2PP Stockport
    Cheshire
    Director
    Wyncliff 127 Bramhall Lane South
    Bramhall
    SK7 2PP Stockport
    Cheshire
    British37886510001
    MCCUE, Andrew
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    IrelandIrish250161290001
    MORGAN, Robert John
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    United KingdomBritish88174820002
    NAYLOR, James Philip Godfrey
    The Old Rectory
    Cublington
    LU7 0LQ Leighton Buzzard
    Beds
    Director
    The Old Rectory
    Cublington
    LU7 0LQ Leighton Buzzard
    Beds
    United KingdomBritish9330850001
    NIGHTINGALE, Barry Graham Kirk
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    United KingdomBritish254814340001
    PAGE, Andrew
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    EnglandBritish60486340002
    SMALL, Alex Charles Newton
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    EnglandBritish178157830001
    TAYLOR, Keith Wilhall
    Dove Cottage
    Sly Corner Lee Common
    HP16 9LD Great Missenden
    Bucks
    Director
    Dove Cottage
    Sly Corner Lee Common
    HP16 9LD Great Missenden
    Bucks
    EnglandBritish119095470001
    TIPPER, Gary William
    33 The Avenue
    Sale
    M33 4PJ Manchester
    Lancashire
    Director
    33 The Avenue
    Sale
    M33 4PJ Manchester
    Lancashire
    United KingdomBritish125160140001
    WITTICH, John David
    Flat 3 41 St Georges Square
    SW1V 3QN London
    Director
    Flat 3 41 St Georges Square
    SW1V 3QN London
    EnglandBritish39544520001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of G.R. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Apr 06, 2016
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number05556066
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does G.R. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Oct 11, 1995
    Delivered On Oct 16, 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 or pursuant to the financing documents (as defined in the debenture)
    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 Royal Bank of Scotland Plcas Agent and Trustee for the Security for the Security Parties (As Defined)(the "Security Trustee")
    Transactions
    • Oct 16, 1995Registration of a charge (395)
    • Jun 11, 2021Satisfaction of a charge (MR04)
    Deed creating security over shares
    Created On Aug 08, 1995
    Delivered On Aug 16, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company, est est est limited or lilley's restaurant limited to the chargee on any account whatsoever
    Short particulars
    100 ordinary shares of £1 each held by the company in est est est limited being the entire issued share capital of est est est limited together with all stocks, shares, warrants or other securities, dividends, interest or other property etc. accruing, offered, issued or deriving at any time by way of dividend, bonus, exchange or option etc. attributable to any of the shares. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 16, 1995Registration of a charge (395)
    • Apr 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Corporate guarantee and debenture
    Created On Sep 19, 1994
    Delivered On Oct 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or genesis fast foods limited to the chargees under the terms of the financing documents (as defined in the deed)
    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 Royal Bank of Scotland Plcas Agent and Trustee "the Security Trustee" Forthe Secured Parties
    Transactions
    • Oct 07, 1994Registration of a charge (395)
    • Jun 11, 2021Satisfaction of a charge (MR04)

    Does G.R. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 15, 2022Commencement of winding up
    Jun 08, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Simon David Chandler
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham

    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