GRESTY ROAD SUPPLIES LIMITED
Overview
| Company Name | GRESTY ROAD SUPPLIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03204642 |
| 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 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 Address | No |
What were the previous names of GRESTY ROAD SUPPLIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATIONAL RAILWAY SUPPLIES LIMITED | May 22, 1996 | May 22, 1996 |
What are the latest accounts for GRESTY ROAD SUPPLIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GRESTY ROAD SUPPLIES 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Darren Peter Leigh as a director on May 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Chitty as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Christopher James Weldon as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony John Mourgue as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Chitty on Jun 18, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Appointment of Mr Jonathan Chitty as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Mark Dessain as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Dec 22, 2015
| 4 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 7 in full | 2 pages | MR04 | ||||||||||
Who are the officers of GRESTY ROAD SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'BRIEN, Robert Paul David | Secretary | Unipart House Cowley OX4 2PG Oxford Oxfordshire | 198376900001 | |||||||
| JOHNSTONE, Thomas George | Director | Abbey Farm Cutthorpe Road Cutthorpe S42 7AD Chesterfield Derbyshire | England | British | 68756380002 | |||||
| LEIGH, Darren Peter | Director | Unipart House Cowley OX4 2PG Oxford Oxfordshire | United Kingdom | British | 269530910001 | |||||
| WELDON, Christopher James | Director | Garsington Road Cowley OX4 2PG Oxford Unipart House England | England | British | 179274330001 | |||||
| BACHE, Andrew Foster | Secretary | 249 Manor Way Wistaston CW2 6PH Crewe Cheshire | British | 50757980001 | ||||||
| HEWETT, Peter Graham | Secretary | White Cottage Church Road Milford GU8 5JB Godalming Surrey | British | 38256370001 | ||||||
| RIMMER, Michael Douglas | Secretary | 32 Watling Lane Dorchester On Thames OX10 7JG Wallingford Oxfordshire | British | 48355360001 | ||||||
| BACHE, Andrew Foster | Director | 249 Manor Way Wistaston CW2 6PH Crewe Cheshire | British | 50757980001 | ||||||
| CHITTY, Jonathan | Director | Unipart House Cowley OX4 2PG Oxford Oxfordshire | United Kingdom | British | 124647410003 | |||||
| DAVIES, Christopher David | Director | 31 Gwenbrook Avenue Beeston NG9 4BA Nottingham Nottinghamshire | England | British | 120247120001 | |||||
| DESSAIN, Paul Mark | Director | 10 High Street Bodicote OX15 4BX Banbury Oxfordshire | United Kingdom | British | 17182840001 | |||||
| HEWETT, Peter Graham | Director | White Cottage Church Road Milford GU8 5JB Godalming Surrey | United Kingdom | British | 38256370001 | |||||
| JACKSON, Graham Martin | Director | Rosemary Cottage Mill Lane Blakenhall CW5 7NP Nantwich Cheshire | England | British | 81735240002 | |||||
| MARCHANT, George Ernest | Director | 21 Barton Knowle DE56 0DE Belper Derbyshire | British | 38257930001 | ||||||
| MOURGUE, Anthony John | Director | Brompton Gates 170 Burley Road BH23 8DE Bransgore Dorset | England | British | 17182830005 | |||||
| ROCHE, Anthony Douglas | Director | 92 High Street Odell MK43 7AS Bedford Bedfordshire | British | 47933180001 | ||||||
| TREWIN, Peter Charles | Director | 37 Surrenden Crescent BN1 6WE Brighton Sussex | England | British | 36742440001 | |||||
| WEBB, Clifford | Director | 119 Congleton Road CW11 1DW Sandbach Cheshire | British | 50758000001 |
Who are the persons with significant control of GRESTY ROAD SUPPLIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gresty Road 2005 Holdings Limited | Apr 06, 2016 | Cowley OX4 2PG Oxford Unipart House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GRESTY ROAD SUPPLIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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