LE GRAND ANNINGTON LIMITED

LE GRAND ANNINGTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameLE GRAND ANNINGTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03591675
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LE GRAND ANNINGTON LIMITED?

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

    Where is LE GRAND ANNINGTON LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LE GRAND ANNINGTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for LE GRAND ANNINGTON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LE GRAND ANNINGTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 1 James Street London W1U 1DR on Dec 27, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2013

    Statement of capital on Jul 22, 2013

    • Capital: GBP 13
    SH01

    Group of companies' accounts made up to Mar 31, 2012

    67 pagesAA

    Appointment of Rachel Ann Luft as a secretary on Jan 22, 2013

    3 pagesAP03

    Termination of appointment of Barry Chambers as a secretary on Jan 22, 2013

    2 pagesTM02

    Appointment of Mr Steven Keith Webber as a director on Jul 11, 2012

    3 pagesAP01

    Termination of appointment of Andrew Peter Chadd as a director on Jul 11, 2012

    2 pagesTM01

    Annual return made up to Jun 26, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of James Christian Hopkins as a director on Mar 20, 2012

    2 pagesTM01

    Appointment of Chris Barnes as a director on Mar 20, 2012

    3 pagesAP01

    Appointment of Mr Andrew Peter Chadd as a director on Jan 26, 2012

    3 pagesAP01

    Termination of appointment of Robert Nicolas Barr as a director on Jan 26, 2012

    2 pagesTM01

    Group of companies' accounts made up to Mar 31, 2011

    69 pagesAA

    Director's details changed for Mr James Christian Hopkins on Sep 01, 2011

    2 pagesCH01

    Annual return made up to Jun 26, 2011 with full list of shareholders

    5 pagesAR01

    Group of companies' accounts made up to Mar 31, 2010

    69 pagesAA

    Annual return made up to Jun 26, 2010 with full list of shareholders

    6 pagesAR01

    Group of companies' accounts made up to Mar 31, 2009

    63 pagesAA

    Director's details changed for Mr James Christian Hopkins on Oct 01, 2009

    3 pagesCH01

    Appointment of Robert Nicolas Barr as a director

    3 pagesAP01

    Who are the officers of LE GRAND ANNINGTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUFT, Rachel Ann
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    British175290610001
    BARNES, Christopher James
    James Street
    W1U 1DR London
    1
    Uk
    Director
    James Street
    W1U 1DR London
    1
    Uk
    United KingdomBritish129095630004
    WEBBER, Steven Keith
    More London Riverside
    SE1 2AP London
    2
    Director
    More London Riverside
    SE1 2AP London
    2
    United KingdomBritish135550810001
    CHAMBERS, Barry
    1 James Street
    London
    W1U 1DR
    Secretary
    1 James Street
    London
    W1U 1DR
    British33847570001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    BARR, Robert Nicolas
    James Street
    W1U 1DR London
    1
    Director
    James Street
    W1U 1DR London
    1
    United KingdomBritish146439530001
    BUTTERWORTH, John William Blackstock, Hon
    5a Montpelier Grove
    NW5 2XD London
    Director
    5a Montpelier Grove
    NW5 2XD London
    United KingdomBritish37919580001
    CHADD, Andrew Peter
    James Street
    W1U 1DR London
    1
    United Kingdom
    Director
    James Street
    W1U 1DR London
    1
    United Kingdom
    United KingdomBritish133578890002
    DUNCAN, Fraser Scott
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    EnglandBritish57508670001
    EWALD, Charles
    96 Elgin Crescent
    W11 2JL London
    Director
    96 Elgin Crescent
    W11 2JL London
    American94324130001
    FRESSON, Mark Gerald
    8 The Avenue
    TW9 2AJ Richmond
    Surrey
    Director
    8 The Avenue
    TW9 2AJ Richmond
    Surrey
    British102551560001
    GREEN, Finn
    29 Rozel Road
    SW4 0EY London
    Director
    29 Rozel Road
    SW4 0EY London
    British54446200001
    HOPKINS, James Christian
    1 James Street
    London
    W1U 1DR
    Director
    1 James Street
    London
    W1U 1DR
    EnglandBritish63075080005
    HOWES, Lewis
    3 Webster Close
    GU22 0LR Woking
    Surrey
    Director
    3 Webster Close
    GU22 0LR Woking
    Surrey
    American-Uk62776210002
    HURDELBRINK, Michael Lynn
    Flat 7
    98 Mount Street
    W1Y 5HF London
    Director
    Flat 7
    98 Mount Street
    W1Y 5HF London
    British26265920001
    O'HAIRE, Cormac Patrick Thomas
    Sutherland Road
    Ealing
    W13 0DX London
    17
    Director
    Sutherland Road
    Ealing
    W13 0DX London
    17
    Irish89259830001
    PUNJA, Riaz
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    Director
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    United KingdomBritish58870910002
    QUIGLEY, Thomas Kelly
    The Barn House
    Duton Hill
    CM6 2DT Great Dunmow
    Essex
    Director
    The Barn House
    Duton Hill
    CM6 2DT Great Dunmow
    Essex
    EnglandBritish48505410010
    ROWLINSON, Colin
    Copt Hill Shaw
    Alcocks Lane
    KT20 6BB Kingswood
    Surrey
    Director
    Copt Hill Shaw
    Alcocks Lane
    KT20 6BB Kingswood
    Surrey
    British77454060001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Does LE GRAND ANNINGTON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2013Commencement of winding up
    Feb 18, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ 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