GRG PROPERTIES UK LIMITED

GRG PROPERTIES UK LIMITED

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

    Company NameGRG PROPERTIES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03471660
    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 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 AddressNo

    What are the latest accounts for GRG PROPERTIES UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for GRG PROPERTIES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71
    A66R61W1

    Liquidators' statement of receipts and payments to Mar 22, 2017

    9 pages4.68
    A63WSFPN

    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 pagesAD01
    A547XSHL

    Declaration of solvency

    3 pages4.70
    A547XSGX

    Appointment of a voluntary liquidator

    2 pages600
    A547XSHT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 23, 2016

    LRESSP

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA
    A4MYCQGJ

    Annual return made up to Nov 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 600
    SH01
    X4LDZI3F

    Compulsory strike-off action has been discontinued

    DISS40

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA
    A4407N6M

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2014

    Statement of capital on Nov 28, 2014

    • Capital: GBP 600
    SH01
    X3LMTT6O

    Withdraw the company strike off application

    1 pagesDS02
    A3KJ0QLE

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A3ILPBO9

    Satisfaction of charge 4 in full

    4 pagesMR04
    A3CHJ6IP

    Satisfaction of charge 6 in full

    4 pagesMR04
    A3CHJ6I1

    Satisfaction of charge 3 in full

    4 pagesMR04
    A3CHJ6IH

    Satisfaction of charge 5 in full

    4 pagesMR04
    A3CHJ6I9

    Registered office address changed from * the Pinnacle 5Th Floor 73 - 79 King Street Manchester M2 4NG* on Jul 08, 2014

    1 pagesAD01
    X3BOCEUI

    Full accounts made up to Mar 31, 2013

    12 pagesAA
    A34TF0AY

    Annual return made up to Nov 26, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2013

    Statement of capital on Dec 05, 2013

    • Capital: GBP 600
    SH01
    X2MJYMJF

    Termination of appointment of Simon Bate as a director

    1 pagesTM01
    X2MJYMJB

    Termination of appointment of Kenneth Knott as a director

    1 pagesTM01
    X2GKM0C1

    Who are the officers of GRG PROPERTIES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Jonathan Paul
    Low Meadow
    SK23 7AY Whaley Bridge
    22
    Derbyshire
    Secretary
    Low Meadow
    SK23 7AY Whaley Bridge
    22
    Derbyshire
    British145993060001
    CROSS, Jonathan Paul
    Low Meadow
    SK23 7AY Whaley Bridge
    22
    Derbyshire
    Director
    Low Meadow
    SK23 7AY Whaley Bridge
    22
    Derbyshire
    United KingdomBritishChartered Accountant145991240001
    HUGHES, John James
    Ivy Bank
    Bamford Road
    M20 2GW Manchester
    2
    Lancashire
    Director
    Ivy Bank
    Bamford Road
    M20 2GW Manchester
    2
    Lancashire
    EnglandBritishDirector125765810001
    DODD, Andrew Gerard
    Court Essington
    Midford
    BA2 7BX Bath
    Secretary
    Court Essington
    Midford
    BA2 7BX Bath
    BritishDirector74768570020
    MINICK, Woodrow Ted
    The Kings House 53 Peninsula Square
    SO23 8GJ Winchester
    Secretary
    The Kings House 53 Peninsula Square
    SO23 8GJ Winchester
    AmericanAttorney55856920015
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BATE, Simon Donald
    20 East Downs Road
    WA14 2LQ Bowdon
    Paddock House
    Cheshire
    Director
    20 East Downs Road
    WA14 2LQ Bowdon
    Paddock House
    Cheshire
    United KingdomBritishDirector140715780001
    BURKE, Alan Francis
    5th Floor
    73 - 79 King Street
    M2 4NG Manchester
    The Pinnacle
    England
    Director
    5th Floor
    73 - 79 King Street
    M2 4NG Manchester
    The Pinnacle
    England
    EnglandBritishDirector182234260001
    BURKINSHAW, David John
    5th Floor
    73 - 79 King Street
    M2 4NG Manchester
    The Pinnacle
    England
    Director
    5th Floor
    73 - 79 King Street
    M2 4NG Manchester
    The Pinnacle
    England
    United KingdomBritishDirector149306770004
    CANT, Laurence
    26 Grosvenor Close
    Ashley Heath
    BH24 2HG Ringwood
    Hampshire
    Director
    26 Grosvenor Close
    Ashley Heath
    BH24 2HG Ringwood
    Hampshire
    BritishCompany Director2306360001
    CHAVE, Kenneth John
    Hollybrook Roman Road
    Chilworth
    SO16 7HE Southampton
    Hampshire
    Director
    Hollybrook Roman Road
    Chilworth
    SO16 7HE Southampton
    Hampshire
    BritishFinance Director55752340002
    DODD, Andrew Gerard
    Court Essington
    Midford
    BA2 7BX Bath
    Director
    Court Essington
    Midford
    BA2 7BX Bath
    United KingdomBritishDirector74768570020
    KNOTT, Kenneth John
    Etherow Country Park
    Compstall
    SK6 5JQ Stockport
    Foxes Lair
    Cheshire
    Director
    Etherow Country Park
    Compstall
    SK6 5JQ Stockport
    Foxes Lair
    Cheshire
    United KingdomBritishDirector101368570002
    MINICK, Woodrow Ted
    The Kings House 53 Peninsula Square
    SO23 8GJ Winchester
    Director
    The Kings House 53 Peninsula Square
    SO23 8GJ Winchester
    AmericanAttorney55856920015
    PARKER, Andrew Stephen
    5th Floor
    73 - 79 King Street
    M2 4NG Manchester
    The Pinnacle
    England
    Director
    5th Floor
    73 - 79 King Street
    M2 4NG Manchester
    The Pinnacle
    England
    United KingdomBritishDirector154011470001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does GRG PROPERTIES UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Co-Operative Bank PLC
    Transactions
    • Nov 09, 2009Registration of a charge (MG01)
    • Jul 19, 2014Satisfaction of a charge (MR04)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Feb 10, 1999Registration of a charge (395)
    • Jun 19, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 19, 2014Satisfaction of a charge (MR04)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Feb 10, 1999Registration of a charge (395)
    • Jun 19, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 19, 2014Satisfaction of a charge (MR04)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Feb 10, 1999Registration of a charge (395)
    • Jun 19, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 19, 2014Satisfaction of a charge (MR04)
    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
    • The Fuji Bank Limited(Trustee)
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • Feb 18, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • The Fuji Bank Limited
    Transactions
    • Dec 23, 1997Registration of a charge (395)
    • Feb 18, 1999Statement of satisfaction of a charge in full or part (403a)

    Does GRG PROPERTIES UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2016Commencement of winding up
    Aug 31, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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