GREGORY & SEELEY GROUP LIMITED

GREGORY & SEELEY GROUP LIMITED

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

    Company NameGREGORY & SEELEY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03296763
    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 GREGORY & SEELEY GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GREGORY & SEELEY GROUP LIMITED located?

    Registered Office Address
    3rd Floor Lyndean House
    43-46 Queens Road
    BN1 3XB Brighton
    Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GREGORY & SEELEY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PCO 162 LIMITEDDec 27, 1996Dec 27, 1996

    What are the latest accounts for GREGORY & SEELEY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2010

    What are the latest filings for GREGORY & SEELEY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Aug 28, 2013

    12 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 03, 2012

    LRESEX

    Registered office address changed from 63 Fleet Street London EC4Y 1HT on Jun 22, 2012

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 27, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2012

    Statement of capital on Feb 29, 2012

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Timothy Andrew Cadman on Dec 27, 2011

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2010

    7 pagesAA

    Annual return made up to Dec 27, 2010 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Timothy Cadman as a director

    1 pagesTM01

    Appointment of Mr Timothy Andrew Cadman as a director

    2 pagesAP01

    Appointment of Mr Timothy Andrew Cadman as a director

    2 pagesAP01

    Total exemption small company accounts made up to May 31, 2009

    7 pagesAA

    Annual return made up to Dec 27, 2009 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Felix Gonnier on Dec 27, 2009

    2 pagesCH01

    Director's details changed for Peter Arthur Hall on Dec 27, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Felix Gonnier on Dec 27, 2009

    1 pagesCH03

    legacy

    1 pages403a

    Total exemption small company accounts made up to May 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    Who are the officers of GREGORY & SEELEY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GONNIER, Felix
    c/o Gregory & Seeley
    High Street
    Accts Dept
    SL4 1LD Windsor
    9
    Berkshire
    United Kingdom
    Secretary
    c/o Gregory & Seeley
    High Street
    Accts Dept
    SL4 1LD Windsor
    9
    Berkshire
    United Kingdom
    French114850190001
    CADMAN, Timothy Andrew
    c/o Gregory & Seeley Ltd
    High Street
    Accts Dept
    SL4 1LD Windsor
    9
    Berkshire
    United Kingdom
    Director
    c/o Gregory & Seeley Ltd
    High Street
    Accts Dept
    SL4 1LD Windsor
    9
    Berkshire
    United Kingdom
    United KingdomBritish152290300001
    GONNIER, Felix
    c/o Gregory & Seeley
    High Street
    Accts Dept
    SL4 1LD Windsor
    9
    Berkshire
    United Kingdom
    Director
    c/o Gregory & Seeley
    High Street
    Accts Dept
    SL4 1LD Windsor
    9
    Berkshire
    United Kingdom
    United KingdomFrench114850190001
    HALL, Peter Arthur
    c/o Gregory & Seeley
    High Street
    Accts Dept
    SL4 1LD Windsor
    9
    Berkshire
    Director
    c/o Gregory & Seeley
    High Street
    Accts Dept
    SL4 1LD Windsor
    9
    Berkshire
    United KingdomBritish10453990001
    CLARK, Sue
    50 Wingate Court
    GU11 1SU Aldershot
    Hampshire
    Secretary
    50 Wingate Court
    GU11 1SU Aldershot
    Hampshire
    British114849990001
    NIND, Philip Stuart
    The Old Stables
    Dukes Road, Newdigate
    RH5 5BY Surrey
    Secretary
    The Old Stables
    Dukes Road, Newdigate
    RH5 5BY Surrey
    British26992070002
    PAILEX CORPORATE SERVICES LIMITED
    First Floor Bouverie House
    154 Fleet Street
    EC4A 2DQ London
    Nominee Secretary
    First Floor Bouverie House
    154 Fleet Street
    EC4A 2DQ London
    900013000001
    CADMAN, Timothy Andrew
    Southborough Close
    KT6 6PU Surbiton
    15
    Surrey
    United Kingdom
    Director
    Southborough Close
    KT6 6PU Surbiton
    15
    Surrey
    United Kingdom
    United KingdomBritish152290300001
    GONNIER, Felix
    Little Shambles
    15 Southborough Close
    KT6 6PU Surbiton
    Surrey
    Director
    Little Shambles
    15 Southborough Close
    KT6 6PU Surbiton
    Surrey
    United KingdomFrench114850190001
    KROPMAN, Jonathan Ronald
    54 Howitt Road
    NW3 4LJ London
    Nominee Director
    54 Howitt Road
    NW3 4LJ London
    British900012990001
    NIND, Philip Stuart
    The Old Stables
    Dukes Road, Newdigate
    RH5 5BY Surrey
    Director
    The Old Stables
    Dukes Road, Newdigate
    RH5 5BY Surrey
    British26992070002

    Does GREGORY & SEELEY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 28, 2008
    Delivered On Apr 03, 2008
    Outstanding
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 03, 2008Registration of a charge (395)
    Debenture
    Created On Apr 02, 1997
    Delivered On Apr 11, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 11, 1997Registration of a charge (395)
    • Aug 25, 2009Statement of satisfaction of a charge in full or part (403a)

    Does GREGORY & SEELEY GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2013Dissolved on
    Jul 03, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Malcolm Donald Graham Cadlock
    Quantuma Restructuring 3rd Floor Lyndean Huose
    43-46 Queens Road
    BN1 3XB Brighton
    East Sussex
    practitioner
    Quantuma Restructuring 3rd Floor Lyndean Huose
    43-46 Queens Road
    BN1 3XB Brighton
    East Sussex
    Garry Wallace Lock
    3rd Floor Lyndean House, 43-46 Queens Road
    BN1 3XB Brighton
    East Sussex
    practitioner
    3rd Floor Lyndean House, 43-46 Queens Road
    BN1 3XB Brighton
    East Sussex

    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