GRENADIER HOUSE LIMITED

GRENADIER HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGRENADIER HOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02996008
    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 GRENADIER HOUSE LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is GRENADIER HOUSE LIMITED located?

    Registered Office Address
    The White House Chapel Street
    Welford On Avon
    CV37 8PX Stratford-Upon-Avon
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GRENADIER HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRENADIER HOMES LIMITEDNov 29, 1994Nov 29, 1994

    What are the latest accounts for GRENADIER HOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for GRENADIER HOUSE 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 Jun 30, 2015

    3 pagesAA

    Annual return made up to Nov 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2016

    Statement of capital on Jan 14, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Roger Malcolm Holbeche on Jan 14, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Nov 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Nov 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2014

    Statement of capital on Feb 13, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    3 pagesAA

    Annual return made up to Nov 29, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Michael Richard Cleveley on Nov 30, 2012

    2 pagesCH01

    Secretary's details changed for Michael Richard Cleveley on Nov 30, 2012

    1 pagesCH03

    Registered office address changed from * 17 High Street Henley in Arden Warwickshire B95 5AA England* on Feb 14, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2011

    4 pagesAA

    Annual return made up to Nov 29, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Grenadier House 1625 Warwick Road Knowle Solihull West Midlands B93 9LF* on Dec 14, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2010

    5 pagesAA

    Annual return made up to Nov 29, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2009

    4 pagesAA

    Annual return made up to Nov 29, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Michael Richard Cleveley on Dec 15, 2009

    2 pagesCH01

    Director's details changed for Mr Roger Malcolm Holbeche on Dec 15, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2008

    4 pagesAA

    Who are the officers of GRENADIER HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEVELEY, Michael Richard
    Chapel Street
    Welford On Avon
    CV37 8PX Stratford-Upon-Avon
    The White House
    Warwickshire
    United Kingdom
    Secretary
    Chapel Street
    Welford On Avon
    CV37 8PX Stratford-Upon-Avon
    The White House
    Warwickshire
    United Kingdom
    British116430680001
    CLEVELEY, Michael Richard
    Chapel Street
    Welford On Avon
    CV37 8PX Stratford-Upon-Avon
    The White House
    Warwickshire
    United Kingdom
    Director
    Chapel Street
    Welford On Avon
    CV37 8PX Stratford-Upon-Avon
    The White House
    Warwickshire
    United Kingdom
    Great BritainBritish116430680003
    HOLBECHE, Roger Malcolm
    Avenue Road
    CV37 6UN Stratford-Upon-Avon
    Spinney House
    Warwickshire
    England
    Director
    Avenue Road
    CV37 6UN Stratford-Upon-Avon
    Spinney House
    Warwickshire
    England
    United KingdomBritish16353130012
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001

    Does GRENADIER HOUSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 15, 1995
    Delivered On Mar 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H-property k/a plots a and b oxhayes close balsall common solihull west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 28, 1995Registration of a charge (395)
    • Oct 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 15, 1995
    Delivered On Mar 28, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of 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 PLC
    Transactions
    • Mar 28, 1995Registration of a charge (395)

    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