GROSVENOR (BASINGSTOKE) LIMITED
Overview
| Company Name | GROSVENOR (BASINGSTOKE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03359620 |
| 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 GROSVENOR (BASINGSTOKE) LIMITED?
- Development of building projects (41100) / Construction
Where is GROSVENOR (BASINGSTOKE) LIMITED located?
| Registered Office Address | 70 Grosvenor Street London W1K 3JP |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GROSVENOR (BASINGSTOKE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GROSVENOR (BASINGSTOKE) 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 | 1 pages | DS01 | ||||||||||
Appointment of Mr Derek John Lewis as a secretary on Jun 07, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Katharine Emma Robinson as a secretary on Jun 07, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of William Robert Bax as a director on Jun 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr William Robert Bax as a director on Jan 25, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Sean Vernon as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Appointment of Mr Simon Harding-Roots as a director on Apr 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ulrike Schwarz-Runer as a director on Apr 28, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Chantal Antonia Henderson on Aug 21, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Katharine Emma Robinson on Jul 29, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Roger Frederick Crawford Blundell on Jul 29, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Appointment of Mrs Chantal Henderson as a director on Oct 17, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Mair as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Appointment of Craig Mcwilliam as a director | 2 pages | AP01 | ||||||||||
Who are the officers of GROSVENOR (BASINGSTOKE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Derek John | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 247194070001 | |||||||
| BLUNDELL, Roger Frederick Crawford | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 56525730002 | |||||
| HARDING-ROOTS, Simon Geoffrey | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 197442980001 | |||||
| HENDERSON, Chantal Antonia | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 191896220002 | |||||
| MCWILLIAM, Craig David, Mr. | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 152487970001 | |||||
| HARGREAVES, Alison Ann | Secretary | 49 St Georges Avenue N7 0AJ London | British | 35895680001 | ||||||
| ROBINSON, Katharine Emma | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | British | 54624010001 | ||||||
| TOLHURST, Caroline Mary | Secretary | Flat B 10 Oxberry Avenue SW6 5SS London | British | 65695810004 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ALDRED, Martin | Director | 16 Elliott Square NW3 3SU London | British | 935660002 | ||||||
| BAX, William Robert | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 160323420004 | |||||
| BULLOUGH, William John Ashworth | Director | Chailey House Heydon SG8 8PW Royston Hertfordshire | England | British | 69640700001 | |||||
| CLARKE, Giles Andrew | Director | Onslow Gardens N10 3JU London 26 United Kingdom | United Kingdom | British | 125111950003 | |||||
| COCKBURN, George Ian Macloy | Director | 20 Brokes Crescent RH2 9PS Reigate Surrey | British | 58892420001 | ||||||
| CURTIS, Sarah-Jane | Director | 26 Vallance Road N22 7UB London | United Kingdom | British | 57607200001 | |||||
| CURTIS, Sarah-Jane | Director | 26 Vallance Road N22 7UB London | United Kingdom | British | 57607200001 | |||||
| DE BROEKERT, Douglas Robert Jan | Director | 22 Newcombe Park Mill Hill NW7 3QL London | British | 14974000001 | ||||||
| ELMER, Simon Richard | Director | Lavender House Upper Moorfield Road IP12 4JW Woodbridge Suffolk | United Kingdom | British | 78961780003 | |||||
| GREENWOOD, Jenefer Dawn | Director | 19 Belsize Lane NW3 5AG London | England | British | 65139610001 | |||||
| HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | 56271160005 | |||||
| HANDLEY, Richard Simon | Director | 21 Cormorant Lodge 10 Thomas More Street E1W 1AU London | British | 56271160002 | ||||||
| MAIR, Ian Douglas | Director | Grosvenor Street W1K 3JP London 70 England England | Scotland | British | 277994520001 | |||||
| MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | 6981200001 | |||||
| MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | 6981200001 | |||||
| POWELL, Gary James | Director | Duke Road W4 2BW London 99 | United Kingdom | British | 126240290001 | |||||
| PRESTON, Mark Robin | Director | Allerston Manor Thornton Le Dale YO18 7PF Pickering North Yorkshire | British | 114034480001 | ||||||
| RAWCLIFFE, Darren James Patrick | Director | 39 Fentiman Road Kennington SW8 1LD London | United Kingdom | British | 110808990001 | |||||
| SCHWARZ-RUNER, Ulrike | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | Austrian | 156709930002 | |||||
| VERNON, Peter Sean | Director | 17 Liskeard Gardens SE3 0PE London | England | British | 104440260001 | |||||
| WILLIAMS, Raymond Charles | Director | 5 Weldon Rise Loughton Village MK5 8BW Milton Keynes | British | 45838930003 | ||||||
| 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 |
Who are the persons with significant control of GROSVENOR (BASINGSTOKE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grosvenor Limited | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GROSVENOR (BASINGSTOKE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and security interest agreement units in the forge unit trust | Created On Jul 25, 2006 Delivered On Aug 09, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The collateral being the securities being 50 fully paid units in the unit trust (being the entire unitholding of the company in the unit trust) and related rights. 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