GRESTY ROAD SUPPLIES LIMITED

GRESTY ROAD SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGRESTY ROAD SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03204642
    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 GRESTY ROAD SUPPLIES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GRESTY ROAD SUPPLIES LIMITED located?

    Registered Office Address
    Unipart House
    Cowley
    OX4 2PG Oxford
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GRESTY ROAD SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL RAILWAY SUPPLIES LIMITEDMay 22, 1996May 22, 1996

    What are the latest accounts for GRESTY ROAD SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GRESTY ROAD SUPPLIES 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

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Darren Peter Leigh as a director on May 01, 2020

    2 pagesAP01

    Termination of appointment of Jonathan Chitty as a director on Apr 30, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on May 01, 2019 with updates

    4 pagesCS01

    Appointment of Christopher James Weldon as a director on Feb 01, 2019

    2 pagesAP01

    Termination of appointment of Anthony John Mourgue as a director on Dec 31, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Director's details changed for Mr Jonathan Chitty on Jun 18, 2018

    2 pagesCH01

    Confirmation statement made on May 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on May 22, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Appointment of Mr Jonathan Chitty as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Paul Mark Dessain as a director on Jul 01, 2016

    1 pagesTM01

    Annual return made up to May 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 1
    SH01

    legacy

    3 pagesSH20

    Statement of capital on Dec 22, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 7 in full

    2 pagesMR04

    Who are the officers of GRESTY ROAD SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'BRIEN, Robert Paul David
    Unipart House
    Cowley
    OX4 2PG Oxford
    Oxfordshire
    Secretary
    Unipart House
    Cowley
    OX4 2PG Oxford
    Oxfordshire
    198376900001
    JOHNSTONE, Thomas George
    Abbey Farm
    Cutthorpe Road Cutthorpe
    S42 7AD Chesterfield
    Derbyshire
    Director
    Abbey Farm
    Cutthorpe Road Cutthorpe
    S42 7AD Chesterfield
    Derbyshire
    EnglandBritish68756380002
    LEIGH, Darren Peter
    Unipart House
    Cowley
    OX4 2PG Oxford
    Oxfordshire
    Director
    Unipart House
    Cowley
    OX4 2PG Oxford
    Oxfordshire
    United KingdomBritish269530910001
    WELDON, Christopher James
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Unipart House
    England
    Director
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Unipart House
    England
    EnglandBritish179274330001
    BACHE, Andrew Foster
    249 Manor Way
    Wistaston
    CW2 6PH Crewe
    Cheshire
    Secretary
    249 Manor Way
    Wistaston
    CW2 6PH Crewe
    Cheshire
    British50757980001
    HEWETT, Peter Graham
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    Secretary
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    British38256370001
    RIMMER, Michael Douglas
    32 Watling Lane
    Dorchester On Thames
    OX10 7JG Wallingford
    Oxfordshire
    Secretary
    32 Watling Lane
    Dorchester On Thames
    OX10 7JG Wallingford
    Oxfordshire
    British48355360001
    BACHE, Andrew Foster
    249 Manor Way
    Wistaston
    CW2 6PH Crewe
    Cheshire
    Director
    249 Manor Way
    Wistaston
    CW2 6PH Crewe
    Cheshire
    British50757980001
    CHITTY, Jonathan
    Unipart House
    Cowley
    OX4 2PG Oxford
    Oxfordshire
    Director
    Unipart House
    Cowley
    OX4 2PG Oxford
    Oxfordshire
    United KingdomBritish124647410003
    DAVIES, Christopher David
    31 Gwenbrook Avenue
    Beeston
    NG9 4BA Nottingham
    Nottinghamshire
    Director
    31 Gwenbrook Avenue
    Beeston
    NG9 4BA Nottingham
    Nottinghamshire
    EnglandBritish120247120001
    DESSAIN, Paul Mark
    10 High Street
    Bodicote
    OX15 4BX Banbury
    Oxfordshire
    Director
    10 High Street
    Bodicote
    OX15 4BX Banbury
    Oxfordshire
    United KingdomBritish17182840001
    HEWETT, Peter Graham
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    Director
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    United KingdomBritish38256370001
    JACKSON, Graham Martin
    Rosemary Cottage
    Mill Lane Blakenhall
    CW5 7NP Nantwich
    Cheshire
    Director
    Rosemary Cottage
    Mill Lane Blakenhall
    CW5 7NP Nantwich
    Cheshire
    EnglandBritish81735240002
    MARCHANT, George Ernest
    21 Barton Knowle
    DE56 0DE Belper
    Derbyshire
    Director
    21 Barton Knowle
    DE56 0DE Belper
    Derbyshire
    British38257930001
    MOURGUE, Anthony John
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    Director
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    EnglandBritish17182830005
    ROCHE, Anthony Douglas
    92 High Street
    Odell
    MK43 7AS Bedford
    Bedfordshire
    Director
    92 High Street
    Odell
    MK43 7AS Bedford
    Bedfordshire
    British47933180001
    TREWIN, Peter Charles
    37 Surrenden Crescent
    BN1 6WE Brighton
    Sussex
    Director
    37 Surrenden Crescent
    BN1 6WE Brighton
    Sussex
    EnglandBritish36742440001
    WEBB, Clifford
    119 Congleton Road
    CW11 1DW Sandbach
    Cheshire
    Director
    119 Congleton Road
    CW11 1DW Sandbach
    Cheshire
    British50758000001

    Who are the persons with significant control of GRESTY ROAD SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cowley
    OX4 2PG Oxford
    Unipart House
    England
    Apr 06, 2016
    Cowley
    OX4 2PG Oxford
    Unipart House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3227242
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GRESTY ROAD SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 20, 2004
    Delivered On Jan 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due of each chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a leeman road, york Y02 4XD t/n NYK189080 and f/h property k/a land and buildings on the east side of gresty road, crewe, t/n CH409204, l/h land k/a land and buildings on the east side of gresty road, crewe, t/n CH409203; fixed charge, all estates or interests in any f/h or l/h property, all buildings, fixtures, fittings, fixed plant and machinery, investments, credit balances, book debts, insurances, other contracts, intellectual property, floating charge all its assets;. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (As Agent and Trustee for the Finance Parties)
    Transactions
    • Jan 04, 2005Registration of a charge (395)
    • Dec 21, 2015Satisfaction of a charge (MR04)
    Rail mortgage
    Created On Dec 30, 2003
    Delivered On Jan 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage the freehold property at leeman road york t/n NYK189080 and the freehold property known as land and buildings on the east side of gresty road crewe t/n CH409204 and all buildings fixtures fittings the benefit of any covenants. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 12, 2004Registration of a charge (395)
    • Mar 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Floating charge and guarantee
    Created On Dec 30, 2003
    Delivered On Jan 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any rail creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge all assets.
    Persons Entitled
    • Hsbc Bank PLC as Agent and Trustee for Itself and Each Rail Creditor
    Transactions
    • Jan 07, 2004Registration of a charge (395)
    • Mar 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of variation to an equitable charge
    Created On Mar 22, 2002
    Delivered On Apr 11, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h land and buildings k/a the service centre at nrs crewe gresty road crewe cheshire t/n CH409204, the service centre site at nrs york leeman road york t/n NYK189080.
    Persons Entitled
    • Brb (Residuary) Limited
    Transactions
    • Apr 11, 2002Registration of a charge (395)
    Equitable charge
    Created On Feb 10, 1997
    Delivered On Feb 13, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under schedule 6 of a share sale and purchase agreement dated 31 january 1997
    Short particulars
    The f/h land and buildings k/a service centre site at nrs crewe gresty road crewe cheshire and service centre site at nrs york leeman road york.
    Persons Entitled
    • British Railways Board
    Transactions
    • Feb 13, 1997Registration of a charge (395)
    Fixed and floating charge
    Created On Jan 31, 1997
    Delivered On Feb 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under the agreement or otherwise
    Short particulars
    Fixed charge all specified debts;and floating charge the floating assets. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Bank Invoice Finance Limited
    Transactions
    • Feb 13, 1997Registration of a charge (395)
    • Mar 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jan 31, 1997
    Delivered On Feb 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from any group company (as therein defined) to the security beneficiaries (as therein defined) on any account whatsoever and pursuant to the guarantee (as therein defined) or otherwise
    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(The "Security Trustee")
    Transactions
    • Feb 06, 1997Registration of a charge (395)
    • Feb 17, 2004Statement of satisfaction of a charge in full or part (403a)

    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