GRAINGER (PEACHEY NUMBER 2) LIMITED
Overview
| Company Name | GRAINGER (PEACHEY NUMBER 2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03744652 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GRAINGER (PEACHEY NUMBER 2) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GRAINGER (PEACHEY NUMBER 2) LIMITED located?
| Registered Office Address | Kpmg Llp 15 Canada Square Canary Wharf E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRAINGER (PEACHEY NUMBER 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BPT (PEACHEY NUMBER 2) LIMITED | Nov 28, 2001 | Nov 28, 2001 |
| BPT (LIFE TENANCIES) LIMITED | Mar 31, 1999 | Mar 31, 1999 |
What are the latest accounts for GRAINGER (PEACHEY NUMBER 2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for GRAINGER (PEACHEY NUMBER 2) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GRAINGER (PEACHEY NUMBER 2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Appointment of Helen Christine Gordon as a director on Dec 31, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew Rolland Cunningham as a director on Dec 31, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Greenwood as a director on Dec 22, 2015 | 2 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Director's details changed for Mr Mark Jeremy Robson on May 06, 2015 | 3 pages | CH01 | ||||||||||
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 10, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to 8 Salisbury Square London EC4Y 8BB on Nov 27, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 8 pages | AA | ||||||||||
Termination of appointment of Peter Couch as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 8 pages | AA | ||||||||||
Director's details changed for Mr Nicholas Peter On on Sep 29, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Mark Greenwood on Aug 13, 2012 | 3 pages | CH01 | ||||||||||
Director's details changed for Mark Greenwood on Sep 06, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Greenwood on Sep 06, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Rolland Cunningham on Aug 10, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicholas Mark Fletcher Jopling on Feb 02, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicholas Mark Fletcher Jopling on Feb 02, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 12 pages | AA | ||||||||||
Who are the officers of GRAINGER (PEACHEY NUMBER 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
| GORDON, Helen Christine | Director | St. James Boulevard NE1 4JE Newcastle Upon Tyne Citygate Tyne And Wear | England | British | 59902650001 | |||||
| JOPLING, Nicholas Mark Fletcher | Director | 15 Canada Square Canary Wharf E14 5GL London Kpmg Llp | England | British | 60099210003 | |||||
| ON, Nicholas Peter | Director | Saint James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 135860930002 | |||||
| ROBSON, Mark Jeremy | Director | Albury Park Road NE30 2SH Tynemouth 12 Tyne & Wear United Kingdom | United Kingdom | British | 97977930003 | |||||
| DAVIS, Geoffrey Joseph | Secretary | 9 The Copse Burnopfield NE16 6HA Newcastle Upon Tyne Tyne & Wear | British | 65421150001 | ||||||
| GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
| GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
| HALLIWELL, Christine | Secretary | 113 Drub Lane BD19 4BZ Cleckheaton West Yorkshire | British | 66463330001 | ||||||
| WOOD, Timothy Barry | Secretary | Littlebeck House 18 Nursery Lane Addingham LS29 0TN Ilkley West Yorkshire | British | 7212090002 | ||||||
| BUTTERWORTH, Gary Ronald | Director | 129 Chingford Avenue E4 6RG London | British | 63723110001 | ||||||
| COUCH, Peter Quentin Patrick | Director | Amberley GL5 5AG Gloucestershire Follifoot House | Uk | British | 156117090001 | |||||
| CRUMBLEY, Brian Aidan | Director | 10 Westfield Grove Gosforth NE3 4YA Newcastle Upon Tyne Tyne & Wear | England | British | 8495220002 | |||||
| CUNNINGHAM, Andrew Rolland | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 74581390003 | |||||
| DAVIS, Geoffrey Joseph | Director | 17 Lintzford Road Hamsterley Mill Rowlands Gill NE39 1HA Newcastle Upon Tyne | England | British | 65421150003 | |||||
| DENBY, Nigel Anthony | Director | 2 Delph Wood Close BD16 3LQ Bingley West Yorkshire | British | 33799980001 | ||||||
| DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | 60267600001 | |||||
| DIXON, Alistair William | Director | 4 St Martins Road SW9 0SW London | British | 49174270002 | ||||||
| GREENWOOD, Mark | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate Uk | United Kingdom | British | 154194730002 | |||||
| PRATT, Andrew Michael | Director | Shadybrook, Beeches Drive Farnham Common SL2 3JT Slough Berkshire | England | British | 123314130002 | |||||
| SCHWERDT, Peter Christopher George | Director | Newtown House Alton Barnes SN8 4LB Marlborough Wiltshire | United Kingdom | British | 44923060004 | |||||
| SLADE, Sean Anthony | Director | Idlewood Maidenhead Road SL6 9DF Cookham Berkshire | British | 94640230001 | ||||||
| STORY, James Dennis | Director | Kowhai Cottage Quarry Bank Utkinton CW6 0LA Tarporlex Cheshire | British | 98660380001 | ||||||
| WALL, John Robert | Director | 9 Fairlawn Park St Leonards Hill SL4 4HL Windsor Berkshire | United Kingdom | British | 72368120001 | |||||
| WATTS, Timothy Neil | Director | Silverwood The Warren KT20 6PQ Kingswood Surrey | British | 55556330002 | ||||||
| WINDLE, Michael Patrick | Director | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | United Kingdom | British | 43646700001 | |||||
| YUDOLPH, Debra Rachel | Director | 43 Netheravon Road W4 2AN London | England | British | 105582680001 |
Does GRAINGER (PEACHEY NUMBER 2) 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