GRG PROPERTIES UK LIMITED
Overview
Company Name | GRG PROPERTIES UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03471660 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GRG PROPERTIES UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GRG PROPERTIES UK LIMITED located?
Registered Office Address | 30 Finsbury Square EC2P 2YU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GRG PROPERTIES UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for GRG PROPERTIES UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Mar 22, 2017 | 9 pages | 4.68 | ||||||||||
Registered office address changed from Clarence House 3rd Floor, Clarence House Clarence Street Manchester M2 4DW to 30 Finsbury Square London EC2P 2YU on Apr 14, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | DISS40 | |||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from * the Pinnacle 5Th Floor 73 - 79 King Street Manchester M2 4NG* on Jul 08, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Nov 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Simon Bate as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Knott as a director | 1 pages | TM01 | ||||||||||
Who are the officers of GRG PROPERTIES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROSS, Jonathan Paul | Secretary | Low Meadow SK23 7AY Whaley Bridge 22 Derbyshire | British | 145993060001 | ||||||
CROSS, Jonathan Paul | Director | Low Meadow SK23 7AY Whaley Bridge 22 Derbyshire | United Kingdom | British | Chartered Accountant | 145991240001 | ||||
HUGHES, John James | Director | Ivy Bank Bamford Road M20 2GW Manchester 2 Lancashire | England | British | Director | 125765810001 | ||||
DODD, Andrew Gerard | Secretary | Court Essington Midford BA2 7BX Bath | British | Director | 74768570020 | |||||
MINICK, Woodrow Ted | Secretary | The Kings House 53 Peninsula Square SO23 8GJ Winchester | American | Attorney | 55856920015 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BATE, Simon Donald | Director | 20 East Downs Road WA14 2LQ Bowdon Paddock House Cheshire | United Kingdom | British | Director | 140715780001 | ||||
BURKE, Alan Francis | Director | 5th Floor 73 - 79 King Street M2 4NG Manchester The Pinnacle England | England | British | Director | 182234260001 | ||||
BURKINSHAW, David John | Director | 5th Floor 73 - 79 King Street M2 4NG Manchester The Pinnacle England | United Kingdom | British | Director | 149306770004 | ||||
CANT, Laurence | Director | 26 Grosvenor Close Ashley Heath BH24 2HG Ringwood Hampshire | British | Company Director | 2306360001 | |||||
CHAVE, Kenneth John | Director | Hollybrook Roman Road Chilworth SO16 7HE Southampton Hampshire | British | Finance Director | 55752340002 | |||||
DODD, Andrew Gerard | Director | Court Essington Midford BA2 7BX Bath | United Kingdom | British | Director | 74768570020 | ||||
KNOTT, Kenneth John | Director | Etherow Country Park Compstall SK6 5JQ Stockport Foxes Lair Cheshire | United Kingdom | British | Director | 101368570002 | ||||
MINICK, Woodrow Ted | Director | The Kings House 53 Peninsula Square SO23 8GJ Winchester | American | Attorney | 55856920015 | |||||
PARKER, Andrew Stephen | Director | 5th Floor 73 - 79 King Street M2 4NG Manchester The Pinnacle England | United Kingdom | British | Director | 154011470001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does GRG PROPERTIES UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Oct 21, 2009 Delivered On Nov 09, 2009 | Satisfied | Amount secured All monies due or to become due from the obligor and each other member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H land and buildings at leopold street sheffield and hotel at leopold street sheffield t/nos syk 508127 and syk 508128. l/h 4A leopold square t/n syk 536745. l/h the old school house, george leigh street, manchester and fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of rental income | Created On Feb 05, 1999 Delivered On Feb 10, 1999 | Satisfied | Amount secured All monies due or to become due from worthy opponents limited and the company to the chargee on any account whatsoever | |
Short particulars All of its right title and interest in and to the rents and all rights and remedies of the bank arising out of or in connection with any failure by the tenants to pay rents. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 05, 1999 Delivered On Feb 10, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the north and south sides of hulme street manchester t/no.GM784465 and floating charge over all unfixed plant machinery and other assets and equipment, assignment of goodwill of the business and benefit of licence. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 05, 1999 Delivered On Feb 10, 1999 | 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
| ||||
Supplemental debenture | Created On Mar 25, 1998 Delivered On Apr 09, 1998 | Satisfied | Amount secured Each and every liability which the company on 12 december 1997 or thereafter may have to the bank (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries (and whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the facility documents (including the debenture as supplemented by the supplemental debenture) including any liability in respect of any further advances made thereunder and every sum (of principal interest or otherwise) due and payable on 12 december 1997 or thereafter owing due or incurred by the company to the bank (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries in respect of any such liabilities | |
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
| ||||
Debenture | Created On Dec 12, 1997 Delivered On Dec 23, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (as trustee for and on behalf of the beneficiaries) under or pursuant to the facility documents (including the debenture) | |
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
|
Does GRG PROPERTIES UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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