RICHARDS GRAY LIMITED
Overview
| Company Name | RICHARDS GRAY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03209331 |
| 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 RICHARDS GRAY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RICHARDS GRAY LIMITED located?
| Registered Office Address | 5-7 Abbey Court Eagle Way Sowton Industrial Estate EX2 7HY Exeter Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RICHARDS GRAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGENTVALE LIMITED | Jun 07, 1996 | Jun 07, 1996 |
What are the latest accounts for RICHARDS GRAY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for RICHARDS GRAY 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 Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Daniel Johnston as a director on Oct 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Matthew Stephen Teague as a director on Oct 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of David William Callcott as a director on Apr 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of David William Callcott as a secretary on Apr 01, 2019 | 1 pages | TM02 | ||
Appointment of Mr Matthew Stephen Teague as a director on Apr 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr Matthew Stephen Teague as a secretary on Apr 01, 2019 | 2 pages | AP03 | ||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 8 pages | AA | ||
Appointment of Mr Stephen John Stout as a director on Nov 05, 2018 | 2 pages | AP01 | ||
Appointment of Mr Simon James Brown as a director on Nov 05, 2018 | 2 pages | AP01 | ||
Termination of appointment of Mark Francis Milner as a director on Nov 05, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 8 pages | AA | ||
legacy | 202 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Accounts for a dormant company made up to Sep 30, 2016 | 7 pages | AA | ||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of RICHARDS GRAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TEAGUE, Matthew Stephen | Secretary | Eagle Way Sowton Industrial Estate EX2 7HY Exeter 5-7 Abbey Court Devon | 257062360001 | |||||||
| BROWN, Simon James | Director | Eagle Way Sowton Industrial Estate EX2 7HY Exeter 5-7 Abbey Court Devon | United Kingdom | British | 138828660001 | |||||
| JOHNSTON, Mark Daniel | Director | Eagle Way Sowton Industrial Estate EX2 7HY Exeter 5-7 Abbey Court Devon | United Kingdom | British | 158185090001 | |||||
| STOUT, Stephen John | Director | Eagle Way Sowton Industrial Estate EX2 7HY Exeter 5-7 Abbey Court Devon | United Kingdom | British | 154424780001 | |||||
| CALLCOTT, David William | Secretary | 5-7 Abbey Court Eagle Way, Sowton EX2 7HY Exeter Landmark Information Group Devon United Kingdom | 195005430001 | |||||||
| FERNBACK, Stephen John | Secretary | 9 Riverview Terrace OX14 5GL Abingdon Oxfordshire | British | 30666840005 | ||||||
| GRAY, John | Secretary | Willow House 33 Thornhill Road CF14 6PE Cardiff South Glamorgan | British | 102867000001 | ||||||
| PICHE, Terrence William | Secretary | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 | Canadian | 87387540001 | ||||||
| PIMENTA, Robin | Secretary | Fleet Place EC4M 7RD London 5 England | 158834990001 | |||||||
| BRYWEL ASSOCIATES LIMITED | Secretary | 3 Twyford Business Park Station Road RG10 9TU Twyford | 88656900001 | |||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| CALLCOTT, David William | Director | 5-7 Abbey Court Eagle Way, Sowton EX2 7HY Exeter Landmark Information Group Devon United Kingdom | England | British | 85543390001 | |||||
| CARR, Catherine Mary Rose | Director | Fleet Place EC4M 7RD London 5 England | England | English | 124795390001 | |||||
| CLARK, Bernard Stephen | Director | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 | Canada | Canadian | 112657110001 | |||||
| GRAY, Catherine Anne | Director | Willow House 33 Thornhill Road CF14 6PE Cardiff South Glamorgan | Wales | British | 101282500001 | |||||
| GRAY, John | Director | Willow House 33 Thornhill Road CF14 6PE Cardiff South Glamorgan | Wales | British | 102867000001 | |||||
| KNIGHT, Roland | Director | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 | Canada | Canadian | 128735600002 | |||||
| LLOYD, Andrew Stuart | Director | Fleet Place EC4M 7RD London 5 England | England | British | 106610300001 | |||||
| LOUIS, Peter | Director | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 | Canada | Canadian | 128694940001 | |||||
| MILNER, Mark Francis | Director | 5-7 Abbey Court Eagle Way, Sowton EX2 7HY Exeter Landmark Information Group Devon United Kingdom | England | British | 174048810001 | |||||
| PEARCE, Stuart David | Director | Fleet Place EC4M 7RD London 5 England | England | British | 134479250001 | |||||
| PICHE, Terrence William | Director | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 | Canada | Canadian | 87387540001 | |||||
| PIMENTA, Robin Luke, Mr. | Director | Fleet Place EC4M 7RD London 5 England | England | British | 196075550001 | |||||
| REID, Oliver George Martin | Director | 14 Nuns Acre RG8 9BE Goring On Thames Oxfordshire | British | 48509890003 | ||||||
| RICHARDS, Michael Charles | Director | 46 Wargrave Road Twyford RG10 9PQ Reading Berkshire | British | 48512380002 | ||||||
| RICHARDS, Patricia | Director | 46 Wargrave Road Twyford RG10 9PQ Reading Berkshire | British | 85686890001 | ||||||
| TEAGUE, Matthew Stephen | Director | Eagle Way Sowton Industrial Estate EX2 7HY Exeter 5-7 Abbey Court Devon | England | British | 256403180001 | |||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of RICHARDS GRAY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Watervale Limited | Apr 06, 2016 | Eagle Way Sowton Industrial Estate EX2 7HY Exeter Unit 5-7 Abbey Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RICHARDS GRAY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 13, 2002 Delivered On Aug 17, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
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