GRENADIER HOUSE LIMITED
Overview
| Company Name | GRENADIER HOUSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02996008 |
| 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 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 Address | No |
What were the previous names of GRENADIER HOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRENADIER HOMES LIMITED | Nov 29, 1994 | Nov 29, 1994 |
What are the latest accounts for GRENADIER HOUSE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for GRENADIER HOUSE 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 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Roger Malcolm Holbeche on Jan 14, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Nov 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Nov 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Nov 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Michael Richard Cleveley on Nov 30, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Michael Richard Cleveley on Nov 30, 2012 | 1 pages | CH03 | ||||||||||
Registered office address changed from * 17 High Street Henley in Arden Warwickshire B95 5AA England* on Feb 14, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Nov 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Grenadier House 1625 Warwick Road Knowle Solihull West Midlands B93 9LF* on Dec 14, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Nov 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Nov 29, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Michael Richard Cleveley on Dec 15, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roger Malcolm Holbeche on Dec 15, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2008 | 4 pages | AA | ||||||||||
Who are the officers of GRENADIER HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEVELEY, Michael Richard | Secretary | Chapel Street Welford On Avon CV37 8PX Stratford-Upon-Avon The White House Warwickshire United Kingdom | British | 116430680001 | ||||||
| CLEVELEY, Michael Richard | Director | Chapel Street Welford On Avon CV37 8PX Stratford-Upon-Avon The White House Warwickshire United Kingdom | Great Britain | British | 116430680003 | |||||
| HOLBECHE, Roger Malcolm | Director | Avenue Road CV37 6UN Stratford-Upon-Avon Spinney House Warwickshire England | United Kingdom | British | 16353130012 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 |
Does GRENADIER HOUSE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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