G.R. LIMITED
Overview
| Company Name | G.R. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02931606 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of G.R. LIMITED?
| Company Name | From | Until |
|---|---|---|
| GENESIS RESTAURANTS LIMITED | Jul 29, 1994 | Jul 29, 1994 |
| INHOCO 345 LIMITED | May 20, 1994 | May 20, 1994 |
What are the latest accounts for G.R. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 27, 2020 |
What are the latest filings for G.R. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register inspection address has been changed to 5-7 Marshalsea Road London SE1 1EP | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 29, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jan 24, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 27, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on May 29, 2021 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Statement of capital following an allotment of shares on Dec 21, 2020
| 7 pages | SH01 | ||||||||||
Accounts for a small company made up to Dec 29, 2019 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 30, 2018 | 14 pages | AA | ||||||||||
Termination of appointment of Andrew Mccue as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Kirk Dyson Davis as a director on Jun 19, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Who are the officers of G.R. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Kirk Dyson, Mr. | Director | Marshalsea Road SE1 1EP London 5-7 England | England | British | 253997980001 | |||||
| GARRITY, Stephen John | Secretary | 3 Firdene Crescent CH43 9TN Prenton Merseyside | British | 12475760004 | ||||||
| MCMAHON, Gregory Joseph | Secretary | 7 St Johns Court Lees OL4 3LN Oldham Lancashire | British | 49723980001 | ||||||
| MORGAN, Robert John | Secretary | 5-7 Marshalsea Road Borough London SE1 1EP | British | 88174820002 | ||||||
| PAGE, Andrew | Secretary | 9 Cranmer Road TN13 2AT Sevenoaks Kent | British | 60486340001 | ||||||
| SMALL, Alex Charles Newton | Secretary | 5-7 Marshalsea Road Borough London SE1 1EP | 177421510001 | |||||||
| WITTICH, John David | Secretary | Flat 3 41 St Georges Square SW1V 3QN London | British | 39544520001 | ||||||
| A B & C SECRETARIAL LIMITED | Secretary | Dennis House Marsden Street M2 1JD Manchester | 38962110002 | |||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| CRITOPH, Stephen Mark Anthony | Director | 5-7 Marshalsea Road Borough London SE1 1EP | England | British | 34372930003 | |||||
| DIXON, William Ronald | Director | 20 Hartley Road WA14 4AZ Altrincham Cheshire | British | 1549610001 | ||||||
| GUY, Andrew Graham | Director | Wood Lane N6 5UD Highgate 5 Ailanthus 65 London | United Kingdom | British | 137508780001 | |||||
| HEARN, Alan John | Director | Tylecroft 29 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | British | 13648200003 | ||||||
| HOLDER, Crispin | Director | Marshalsea Road SE1 1EP London 5-7 England | England | British | 208866000001 | |||||
| JENNINGS, James Scott | Director | Wyncliff 127 Bramhall Lane South Bramhall SK7 2PP Stockport Cheshire | British | 37886510001 | ||||||
| MCCUE, Andrew | Director | Marshalsea Road SE1 1EP London 5-7 England | Ireland | Irish | 250161290001 | |||||
| MORGAN, Robert John | Director | 5-7 Marshalsea Road Borough London SE1 1EP | United Kingdom | British | 88174820002 | |||||
| NAYLOR, James Philip Godfrey | Director | The Old Rectory Cublington LU7 0LQ Leighton Buzzard Beds | United Kingdom | British | 9330850001 | |||||
| NIGHTINGALE, Barry Graham Kirk | Director | Marshalsea Road SE1 1EP London 5-7 England | United Kingdom | British | 254814340001 | |||||
| PAGE, Andrew | Director | 5-7 Marshalsea Road Borough London SE1 1EP | England | British | 60486340002 | |||||
| SMALL, Alex Charles Newton | Director | Marshalsea Road SE1 1EP London 5-7 England | England | British | 178157830001 | |||||
| TAYLOR, Keith Wilhall | Director | Dove Cottage Sly Corner Lee Common HP16 9LD Great Missenden Bucks | England | British | 119095470001 | |||||
| TIPPER, Gary William | Director | 33 The Avenue Sale M33 4PJ Manchester Lancashire | United Kingdom | British | 125160140001 | |||||
| WITTICH, John David | Director | Flat 3 41 St Georges Square SW1V 3QN London | England | British | 39544520001 | |||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of G.R. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trg (Holdings) Limited | Apr 06, 2016 | Marshalsea Road SE1 1EP London 5-7 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does G.R. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does G.R. LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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