GRIPPERRODS LIMITED
Overview
| Company Name | GRIPPERRODS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03041925 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GRIPPERRODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARLESHAW LIMITED | Apr 04, 1995 | Apr 04, 1995 |
What are the latest accounts for GRIPPERRODS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for GRIPPERRODS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GRIPPERRODS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Aug 15, 2015 | 8 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Aug 15, 2014 | 8 pages | 4.68 | ||||||||||
Registered office address changed from * Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom* on Aug 30, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Statement of company's objects | 21 pages | CC04 | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Termination of appointment of Michael Hopster as a director | 1 pages | TM01 | ||||||||||
Appointment of Elizabeth Honor Lewzey as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael John Hopster as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Appointment of Nicolas Paul Wilkinson as a director | 2 pages | AP01 | ||||||||||
Appointment of Thomas C. Reeve as a director | 2 pages | AP01 | ||||||||||
Appointment of Elizabeth Honor Lewzey as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Flanagan as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * East Putney House 84 Upper Richmond Road London SW15 2ST* on Jul 07, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Denise Burton as a director | 2 pages | TM01 | ||||||||||
Appointment of Michael John Hopster as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of GRIPPERRODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWZEY, Elizabeth Honor | Secretary | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | 165833030001 | |||||||
| LEWZEY, Elizabeth Honor | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | 59381700003 | |||||
| REEVE, Thomas C. | Director | Wewatta Street 80202 Denver 1551 Colorado Usa | United States | American | 161822390001 | |||||
| WILKINSON, Nicolas Paul | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | 48808690001 | |||||
| BURTON, Denise Patricia | Secretary | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | British | 47432570004 | ||||||
| HOPSTER, Michael John | Secretary | 40 Brooksbys Walk E9 6DF London Flat B United Kingdom | 157103010001 | |||||||
| LAU, Cheong Koon | Secretary | 40 Strongbow Road Eltham SE9 1DT London | Malaysian | 16337610001 | ||||||
| PAUL, Simon George | Secretary | Spinney Cottage Station Road CV13 0NP Market Bosworth Warwickshire | British | 154423590001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BURTON, Denise Patricia | Director | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | United Kingdom | British | 47432570004 | |||||
| DUNCAN, Ian Alexander | Director | Durham House Durham Place SW3 4ET London | United Kingdom | British | 27300002 | |||||
| FARRELL, William Michael | Director | 7 Craigvale Court DG1 4QH Dumfries | British | 62063670001 | ||||||
| FLANAGAN, Paul Edward | Director | Flat 9 19 Holland Park W11 3TD London | United Kingdom | British | 69281780002 | |||||
| HAZARD, George Anthony | Director | 46 Broad Oaks Road B91 1JB Solihull West Midlands | British | 6369950001 | ||||||
| HOPSTER, Michael John | Director | Flat B 40 Brooksbys Walk E9 6DF London | United Kingdom | British | 77921850004 | |||||
| HOUGHTON, Paul David | Director | 2 Mayfield Court Formby L37 7JL Liverpool Merseyside | British | 95097460001 | ||||||
| JACKSON, Pearse | Director | 3 Woodside Parkgate DG1 3LY Dumfries | Irish | 61362400001 | ||||||
| LEES, Peter Bryce | Director | 6 Jerviswood ML1 4AJ Motherwell Lanarkshire | British | 26615220001 | ||||||
| MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | 26880001 | ||||||
| MOULDS, Peter John | Director | 2 Millside Slitting Mill WS15 2FG Rugeley Staffordshire | British | 31029500002 | ||||||
| OWEN, David Evan Penrhyn | Director | The Old Barn Church Lane S81 9EH Carlton In Lindrick Nottinghamshire | British | 73849580001 | ||||||
| PAUL, Simon George | Director | Spinney Cottage Station Road CV13 0NP Market Bosworth Warwickshire | England | British | 154423590001 | |||||
| PERSSON, Jan Allan | Director | 3 Wayside SW14 7LN London | Swedish | 6650000001 | ||||||
| PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | 445360034 | |||||
| ROBB, Kenneth | Director | 2 Glentruim View KA2 0LL Kilmarnock Ayrshire | British | 61362350001 | ||||||
| SACK, Adam David | Director | 115 Broadhurst Gardens NW6 3BJ London | British | 32459700002 | ||||||
| STANSFIELD, Neil Andrew | Director | The Laurels, Poets Way Newnham NN11 3HQ Daventry Northamptonshire | British | 79347560001 | ||||||
| WIEGMAN, Albert Edward Bernard | Director | 17 Hills Avenue CB1 7UY Cambridge | British | 7466220002 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Does GRIPPERRODS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does GRIPPERRODS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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