GRESHAM EQUIPMENT SUPPLIES LIMITED
Overview
| Company Name | GRESHAM EQUIPMENT SUPPLIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02945894 |
| 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 GRESHAM EQUIPMENT SUPPLIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GRESHAM EQUIPMENT SUPPLIES LIMITED located?
| Registered Office Address | 17 St. Helen's Place EC3A 6DG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRESHAM EQUIPMENT SUPPLIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2022 |
What are the latest filings for GRESHAM EQUIPMENT SUPPLIES 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2022 | 2 pages | AA | ||||||||||
Satisfaction of charge 029458940001 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Gate House, 5 Chapel Place Rivington Street London EC2A 3SB to 17 st. Helen's Place London EC3A 6DG on Dec 01, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Tyne as a secretary on Apr 30, 2022 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr David John Brooks on Mar 18, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Mark Joseph Brooks-Wadham as a director on Feb 23, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Brooks as a director on Feb 23, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Joseph Edward Roffey as a director on Feb 23, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2019 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Nov 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 029458940001, created on May 01, 2019 | 79 pages | MR01 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing for the cessation of Caretidy Limited as a person with significant control | 6 pages | RP04PSC07 | ||||||||||
Notification of Caretidy Two Limited as a person with significant control on Nov 30, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Caretidy Two Limited as a person with significant control on Nov 30, 2017 | 1 pages | PSC07 | ||||||||||
Who are the officers of GRESHAM EQUIPMENT SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKS, David John | Director | St. Helen's Place EC3A 6DG London 17 England | England | British | 154909100006 | |||||
| ROFFEY, Joseph Edward | Director | St. Helen's Place EC3A 6DG London 17 England | England | British | 248096560001 | |||||
| CROCKFORD, Patrick Charles | Secretary | 13 Drake Court 12 Swan Street SE1 1BH London | Maltese | 8413080002 | ||||||
| DEMBLA FCCA, Sanjiv | Secretary | Gate House, 5 Chapel Place Rivington Street EC2A 3SB London | British | 150552710001 | ||||||
| MCCALL, John Quintin | Secretary | 8 Park Green Mews The Green SG3 6QN Old Knebworth Hertfordshire | British | 41944290001 | ||||||
| RUGHANI, Sanjaykumar | Secretary | 8 Torrington Gardens UB6 7EN Perivale Middlesex | British | 88795580001 | ||||||
| TYNE, Matthew | Secretary | Gate House, 5 Chapel Place Rivington Street EC2A 3SB London | 211425600001 | |||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| BROOKS-WADHAM, Mark Joseph | Director | Onslow Gardens SW7 3AL London 22 | England | British | 26063360005 | |||||
| CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Who are the persons with significant control of GRESHAM EQUIPMENT SUPPLIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Caretidy Two Limited | Nov 30, 2017 | Chapel Place EC2A 3SB London 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Caretidy Two Limited | Nov 30, 2016 | Rivington Street EC2A 3SB London The Gate House 5 Chapel Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Caretidy Two Limited | Nov 30, 2016 | 5 Chapel Place EC2A 3SB London The Gate House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Caretidy Limited | Aug 03, 2016 | 5 Chapel Place Rivington Street EC2A 3SB London Gate House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GRESHAM EQUIPMENT SUPPLIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 01, 2019 Delivered On May 07, 2019 | Satisfied | ||
Brief description Certain intellectual property (ip) in the form of domain names with various registrants, the chargor of such ip being charterhouse voice data limited, as detailed in schedule eight of the instrument. For more details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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