GRIPPERRODS LIMITED

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

    Company NameGRIPPERRODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03041925
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GRIPPERRODS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GRIPPERRODS LIMITED located?

    Registered Office Address
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of GRIPPERRODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARLESHAW LIMITEDApr 04, 1995Apr 04, 1995

    What are the latest accounts for GRIPPERRODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for GRIPPERRODS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GRIPPERRODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Aug 15, 2015

    8 pages4.68

    Liquidators' statement of receipts and payments to Aug 15, 2014

    8 pages4.68

    Registered office address changed from * Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom* on Aug 30, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Dec 01, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2012

    Statement of capital on Dec 17, 2012

    • Capital: GBP 9,806,459
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Statement of company's objects

    21 pagesCC04

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    9 pagesAR01

    Termination of appointment of Michael Hopster as a director

    1 pagesTM01

    Appointment of Elizabeth Honor Lewzey as a secretary

    2 pagesAP03

    Termination of appointment of Michael John Hopster as a secretary

    1 pagesTM02

    Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Appointment of Nicolas Paul Wilkinson as a director

    2 pagesAP01

    Appointment of Thomas C. Reeve as a director

    2 pagesAP01

    Appointment of Elizabeth Honor Lewzey as a director

    2 pagesAP01

    Termination of appointment of Paul Flanagan as a director

    1 pagesTM01

    Registered office address changed from * East Putney House 84 Upper Richmond Road London SW15 2ST* on Jul 07, 2011

    1 pagesAD01

    Termination of appointment of Denise Burton as a director

    2 pagesTM01

    Appointment of Michael John Hopster as a secretary

    2 pagesAP03

    Who are the officers of GRIPPERRODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165833030001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish59381700003
    REEVE, Thomas C.
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    Director
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    United StatesAmerican161822390001
    WILKINSON, Nicolas Paul
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish48808690001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157103010001
    LAU, Cheong Koon
    40 Strongbow Road
    Eltham
    SE9 1DT London
    Secretary
    40 Strongbow Road
    Eltham
    SE9 1DT London
    Malaysian16337610001
    PAUL, Simon George
    Spinney Cottage
    Station Road
    CV13 0NP Market Bosworth
    Warwickshire
    Secretary
    Spinney Cottage
    Station Road
    CV13 0NP Market Bosworth
    Warwickshire
    British154423590001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritish47432570004
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritish27300002
    FARRELL, William Michael
    7 Craigvale Court
    DG1 4QH Dumfries
    Director
    7 Craigvale Court
    DG1 4QH Dumfries
    British62063670001
    FLANAGAN, Paul Edward
    Flat 9
    19 Holland Park
    W11 3TD London
    Director
    Flat 9
    19 Holland Park
    W11 3TD London
    United KingdomBritish69281780002
    HAZARD, George Anthony
    46 Broad Oaks Road
    B91 1JB Solihull
    West Midlands
    Director
    46 Broad Oaks Road
    B91 1JB Solihull
    West Midlands
    British6369950001
    HOPSTER, Michael John
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    Director
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    United KingdomBritish77921850004
    HOUGHTON, Paul David
    2 Mayfield Court
    Formby
    L37 7JL Liverpool
    Merseyside
    Director
    2 Mayfield Court
    Formby
    L37 7JL Liverpool
    Merseyside
    British95097460001
    JACKSON, Pearse
    3 Woodside
    Parkgate
    DG1 3LY Dumfries
    Director
    3 Woodside
    Parkgate
    DG1 3LY Dumfries
    Irish61362400001
    LEES, Peter Bryce
    6 Jerviswood
    ML1 4AJ Motherwell
    Lanarkshire
    Director
    6 Jerviswood
    ML1 4AJ Motherwell
    Lanarkshire
    British26615220001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    MOULDS, Peter John
    2 Millside
    Slitting Mill
    WS15 2FG Rugeley
    Staffordshire
    Director
    2 Millside
    Slitting Mill
    WS15 2FG Rugeley
    Staffordshire
    British31029500002
    OWEN, David Evan Penrhyn
    The Old Barn
    Church Lane
    S81 9EH Carlton In Lindrick
    Nottinghamshire
    Director
    The Old Barn
    Church Lane
    S81 9EH Carlton In Lindrick
    Nottinghamshire
    British73849580001
    PAUL, Simon George
    Spinney Cottage
    Station Road
    CV13 0NP Market Bosworth
    Warwickshire
    Director
    Spinney Cottage
    Station Road
    CV13 0NP Market Bosworth
    Warwickshire
    EnglandBritish154423590001
    PERSSON, Jan Allan
    3 Wayside
    SW14 7LN London
    Director
    3 Wayside
    SW14 7LN London
    Swedish6650000001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    ROBB, Kenneth
    2 Glentruim View
    KA2 0LL Kilmarnock
    Ayrshire
    Director
    2 Glentruim View
    KA2 0LL Kilmarnock
    Ayrshire
    British61362350001
    SACK, Adam David
    115 Broadhurst Gardens
    NW6 3BJ London
    Director
    115 Broadhurst Gardens
    NW6 3BJ London
    British32459700002
    STANSFIELD, Neil Andrew
    The Laurels, Poets Way
    Newnham
    NN11 3HQ Daventry
    Northamptonshire
    Director
    The Laurels, Poets Way
    Newnham
    NN11 3HQ Daventry
    Northamptonshire
    British79347560001
    WIEGMAN, Albert Edward Bernard
    17 Hills Avenue
    CB1 7UY Cambridge
    Director
    17 Hills Avenue
    CB1 7UY Cambridge
    British7466220002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does GRIPPERRODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over credit balances
    Created On Apr 24, 1998
    Delivered On May 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £33,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 94897077 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 07, 1998Registration of a charge (395)
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 13, 1998
    Delivered On Jan 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under this mortgage debenture or in connection with a counter indemnity of even date
    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.
    Persons Entitled
    • Eac Fund I Gp Limited
    Transactions
    • Jan 21, 1998Registration of a charge (395)
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Nov 10, 1997
    Delivered On Nov 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £41,300 together with interest accrued now or to be held by the bank on an account numbered 94897077 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 24, 1997Registration of a charge (395)
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on discounted debts and a floating charge on the receipts of other debts
    Created On Oct 23, 1997
    Delivered On Oct 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under an invoice discounting agreement (as therein defined) or otherwise
    Short particulars
    Fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the chargee that fail to vest in the chargee and all rights in favour of the company related to such debts and (ii) all other amounts owing and all rights relating to such amounts, floating charge such of the moneys received in respect of amounts referred to in (ii) above as shall stand released from the fixed equitable charge.
    Persons Entitled
    • Confidential Invoice Discounting Limited
    Transactions
    • Oct 30, 1997Registration of a charge (395)
    • Jan 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Jun 05, 1995
    Delivered On Jun 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as arleshaw limited) to the chargee under the terms of a credit sale agreement dated 12TH september 1991 and a novation agreement dated 5TH june 1995
    Short particulars
    The sponge rubber underlay production line situated at the company's premises at walkmill lane, cannock, staffordshire.
    Persons Entitled
    • Mercat Industrial Limited
    Transactions
    • Jun 17, 1995Registration of a charge (395)
    • Jul 12, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 05, 1995
    Delivered On Jun 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as arleshaw limited) to the chargee on any account whatsoever
    Short particulars
    Factory warehouse and office premises forming part of the industrial estate at walkmill lane cannock staffordshire. 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
    • National Westminster Bank PLC
    Transactions
    • Jun 15, 1995Registration of a charge (395)
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)

    Does GRIPPERRODS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2013Commencement of winding up
    Feb 06, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London

    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