GRAINGER TRUST COMMERCIAL LIMITED
Overview
| Company Name | GRAINGER TRUST COMMERCIAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02955426 |
| 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 GRAINGER TRUST COMMERCIAL LIMITED?
- (7011) /
- (7020) /
Where is GRAINGER TRUST COMMERCIAL LIMITED located?
| Registered Office Address | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRAINGER TRUST COMMERCIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROSSCO (NO.115) LIMITED | Aug 03, 1994 | Aug 03, 1994 |
What are the latest accounts for GRAINGER TRUST COMMERCIAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for GRAINGER TRUST COMMERCIAL 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 | ||||||||||
Termination of appointment of Nicholas Mark Fletcher Jopling as a director on Sep 28, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Peter On as a director on Sep 28, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Quentin Patrick Couch as a director on Sep 28, 2011 | 1 pages | TM01 | ||||||||||
Director's details changed for Nicholas Peter On on May 17, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 12 pages | AA | ||||||||||
Appointment of Mark Greenwood as a director | 3 pages | AP01 | ||||||||||
Appointment of Nicholas Mark Fletcher Jopling as a director | 3 pages | AP01 | ||||||||||
Appointment of Peter Quentin Patrick Couch as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Nick On on Sep 16, 2010 | 3 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2009 | 12 pages | AA | ||||||||||
Termination of appointment of Rupert Dickinson as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2008 | 13 pages | AA | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Sep 30, 2007 | 13 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of GRAINGER TRUST COMMERCIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
| CUNNINGHAM, Andrew Rolland | Director | Montagu Avenue NE3 4JH Newcastle Upon Tyne 35 Tyne And Wear | England | British | 74581390003 | |||||
| GREENWOOD, Mark | Director | Slayley NE47 0AA Hexham Winter House Northumberland | United Kingdom | British | 154194730002 | |||||
| DAVIS, Geoffrey Joseph | Secretary | 9 The Copse Burnopfield NE16 6HA Newcastle Upon Tyne Tyne & Wear | British | 65421150001 | ||||||
| GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
| MILBURN, Peter Michael | Secretary | Derwent Lodge DH8 0TG Shotley Bridge County Durham | British | 36406380001 | ||||||
| DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||
| CARE, Timothy James | Nominee Director | West House Whorlton Hall Farm Westerhope NE5 1NP Newcastle Upon Tyne | British | 900005450001 | ||||||
| COUCH, Peter Quentin Patrick | Director | Amberley GL5 5AG Gloucestershire Follifoot House | Uk | British | 156117090001 | |||||
| DAVIS, Geoffrey Joseph | Director | 17 Lintzford Road Hamsterley Mill Rowlands Gill NE39 1HA Newcastle Upon Tyne | England | British | 65421150003 | |||||
| DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | 60267600001 | |||||
| DICKINSON, Stephen | Director | Crow Hall NE47 7BJ Bardon Mill Northumberland | United Kingdom | British | 8256950001 | |||||
| FIELDER, James | Director | 10 Bishops Road SW8 7AB London | United Kingdom | British | 72574940002 | |||||
| JOPLING, Nicholas Mark Fletcher | Director | Chipstead Street SW6 3SS London 28 | England | British | 60099210003 | |||||
| ON, Nicholas Peter | Director | The Links NE26 1RS Whitley Bay 31 Tyne And Wear | United Kingdom | British | 135860930002 | |||||
| SLADE, Sean Anthony | Director | Idlewood Maidenhead Road SL6 9DF Cookham Berkshire | British | 94640230001 |
Does GRAINGER TRUST COMMERCIAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Oct 23, 2001 Delivered On Nov 08, 2001 | Satisfied | Amount secured The total principle sum of £1,575,000 together with all monies due or to become due from the company to the chargee pursuant to the legal charge | |
Short particulars F/H land and buildings at 179 high street lincoln t/no: LL27733. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Jun 22, 2001 Delivered On Jun 28, 2001 | Satisfied | Amount secured £12,501,016 and all other monies due or to become due from the company to the chargee pursuant to the provisions of the principal deeds (including for the avoidance of doubt the termination payment) and this charge | |
Short particulars By way of assignment to the lender the benefit f the deposit and subject to the reassignment of the deposit (or such of it is still subsisting and vested in the lender) on repayment to the lender of the loan in full. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed of charge | Created On Sep 30, 1999 Delivered On Oct 06, 1999 | Satisfied | Amount secured The principal sum of £5,607,000 and all monies due or to become due from the company to the chargee pursuant to the legal charge dated 3RD april 1987 and further advances (the "loan") and £1,300,000 due or to become due from the company to the chargee (the "further advance") | |
Short particulars L/H property k/a 1-4 jubilee way winsford cheshire t/no: CH380718. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On May 26, 1998 Delivered On May 28, 1998 | Satisfied | Amount secured The principal sum of £5,607,000 together with any further advances made by the chargee pursuant to the provisions of the 1987 deed (as defined) | |
Short particulars L/Hold property known as queens parade,fountain court and dingle walk,winsford,cheshire; t/nos:CH287801,CH356569,CH384588 and CH402094; the benefit of all rights and/or buildings and all insurances thereto; see form 395 for full details. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Jan 30, 1998 Delivered On Feb 17, 1998 | Satisfied | Amount secured The principal of and interest on the £3,000,000 11 3/4 per cent. First mortgage debenture stock 2024 and on the £15,000,000 10.5 per cent. First mortgage debenture stock 2024 of grainger trust P.L.C. due or to become due from the company to the chargee and all other monies intended to be secured by the above deed and existing deeds (as defined in the above deed) to which it is supplemental | |
Short particulars F/H property k/a 55 station road clacton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Dec 19, 1997 Delivered On Jan 05, 1998 | Satisfied | Amount secured In favour of the chargee the principal of and interest on the £3,000,000 11 3/4 per cent. First mortgage debenture stock 2024 and on the £15,000,000 10.5 per cent. First mortgage debenture stock 2024 of grainger trust P.L.C. and all other moneys intended to be secured by the above deed and deeds dated 24TH february 1984, 23 december 1985, 26TH june 1986, 27TH november 1987, 27TH november 1987, 31ST march 1989, 30TH june 1994, 31ST march 1995, 29TH september 1995 and 13TH june 1997 to which it is supplemental | |
Short particulars By way of first legal mortgage f/h property on the south east side of hinckley road coventry t/n-WK352152 together with all buildings and erections and fixtures (including tenants' and trade fixtures) and fixed plant and machinery for the time being thereon belonging to it and all improvements and additions thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Jun 13, 1997 Delivered On Jun 17, 1997 | Satisfied | Amount secured The principal of and interest on the £3,000,000 11 3/4 per cent. First mortgage debenture stock 2024 and on the £15,000,000 10.5 per cent. First mortgage debenture stock 2024 of grainger trust PLC and all other monies intended to be secured by the deed of release and substitution and the deeds dated 24/2/84, 23/12/85, 26/6/86, 27/11/87, 27/11/87 ,31/3/89, 30/6/94, 31/3/95 and 29/9/95 to which it is supplemental | |
Short particulars The f/h properties k/a 179 high street lincoln and lancaster house 36 orchard street lincoln together with all buildings and fixtures fixed plant and machinery thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Sep 30, 1996 Delivered On Oct 10, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of legal mortgage the l/h land comprising the shopping centre winsford cheshire t/n's CH287801, CH38458 and CH356569 together with all buildings and fixtures fixed plant and machinery thereon and assigns the goodwill of the business. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment of rents | Created On Sep 30, 1996 Delivered On Oct 10, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Assignment of the benefit of all rents, licence or tenancy fees payable by any lessee, licence or tenant of any part of the shopping centre winsford cheshire (as defined in the mortgage deed of even date). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fourth supplemental trust deed | Created On Sep 29, 1995 Delivered On Oct 04, 1995 | Satisfied | Amount secured The principal of and interest on the £3,000,000 11 3/4 per cent. First mortage debenture stock 2024 and on the £15,000,000 10.5 per cent. First mortgage debenture stock 2024 of grainger trust P.L.C. and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental | |
Short particulars Freehold property known as land and buildings lying to the east of derby road,huyton,merseyside title number MS291314 and a floating charge over all property assets including any uncalled capital and all monies payable under the insurances. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 29, 1994 Delivered On Dec 12, 1994 | 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Acquisition of property | Created On Nov 12, 1994 Acquired On Oct 25, 1994 Delivered On Nov 12, 1994 | Satisfied | Amount secured £7,850,000 | |
Short particulars Lancaster house 36 orchard street lincoln t/no LL46183. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Acquisition of property | Created On Nov 12, 1994 Acquired On Oct 25, 1994 Delivered On Nov 12, 1994 | Satisfied | Amount secured £7,850,000 | |
Short particulars Winsford town centre cheshire t/no CH287801. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| "C" loan notes charge | Created On Nov 08, 1994 Acquired On Oct 25, 1994 Delivered On Nov 08, 1994 | Satisfied | Amount secured All monies due | |
Short particulars 179 high street lincoln t/no LL27733. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| "C" loan notes charge | Created On Nov 08, 1994 Acquired On Oct 25, 1994 Delivered On Nov 08, 1994 | Satisfied | Amount secured All monies due | |
Short particulars F/H property k/a lancaster house lincoln t/no LL46183 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Sep 22, 1988 Acquired On Jun 14, 1995 Delivered On Jul 04, 1995 | Satisfied | Amount secured £6,850,000.00 | |
Short particulars Land and buildings at queens parade fountain court and dingle walk winsford cheshire t/n-CH287801, CH384588 and CH356569. | ||||
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