GRENVILLE NOMINEES NO.1 LIMITED
Overview
| Company Name | GRENVILLE NOMINEES NO.1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04127823 |
| 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 GRENVILLE NOMINEES NO.1 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GRENVILLE NOMINEES NO.1 LIMITED located?
| Registered Office Address | 7th Floor Exchange House 12 Exchange Square EC2A 2NY London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRENVILLE NOMINEES NO.1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GRENVILLE NOMINEES NO.1 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 | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Director's details changed for Mr Stuart Blackett on Mar 14, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Victoria Jill Bell as a director on Jun 15, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Timothy Charles Wilkinson as a director on Jun 15, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart Blackett as a director on Apr 30, 2015 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Lisa Melanie Sunner as a director on Apr 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cyril Francis Johnson as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher John Hitchen as a director on Apr 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Matthew Teasdale as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on Feb 27, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Veronica Warner as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Director's details changed for Mr David Matthew Teasdale on Mar 08, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Cyril Francis Johnson on Dec 11, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of GRENVILLE NOMINEES NO.1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Victoria Jill | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor United Kingdom | United Kingdom | British | 198661950001 | |||||
| BLACKETT, Stuart | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor | United Kingdom | British | 197266270001 | |||||
| HITCHEN, Christopher John | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor United Kingdom | United Kingdom | British | 61207060003 | |||||
| SUNNER, Lisa Melanie | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor United Kingdom | England | British | 178242920001 | |||||
| FAIRCLOUGH, Susan | Secretary | Camomile Court 23 Camomile Street EC3A 7LL London 2nd Floor | British | 36381560010 | ||||||
| ROBSON SKEETE, Gail | Secretary | 22a Woodpecker Copse Locks Heath SO31 6WS Southampton Hampshire | British | 66939460001 | ||||||
| WARNER, Veronica | Secretary | Floor Camomile Court 23 Camomile Street EC3A 7LL London 2nd United Kingdom | 169548720001 | |||||||
| MOURANT & CO CAPITAL SECRETARIES LIMITED | Secretary | 8th Floor 68 King William Street EC4N 7DZ London | 108845150002 | |||||||
| BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | 34251500001 | |||||
| BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||
| BLURTON, Andrew Francis | Director | Old Cedar House Guildford Road GU6 8LT Cranleigh Surrey | England | British | 53724380001 | |||||
| BRADLEY, Nigel Charles | Director | 64 Owl Way Hartford PE29 1YZ Huntingdon Cambridgeshire | British | 92837270001 | ||||||
| CHAPMAN, Julia Anne Jennifer | Director | Vincent Hall Becquet Vincent Trinity JE3 5FG Jersey | United Kingdom | British | 51408760001 | |||||
| ESSEX CATER, Gareth | Director | 11 Duhamel Place St Helier JE2 4TP Jersey | British | 91555540001 | ||||||
| FAIRCLOUGH, Susan | Director | Camomile Court 23 Camomile Street EC3A 7LL London 2nd Floor | British | 36381560010 | ||||||
| HARRISON, John William | Director | 97 Clifton Hill NW8 0JR London | United Kingdom | British | 69263980002 | |||||
| JOHNSON, Cyril Francis | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor United Kingdom | United Kingdom | British | 100691960002 | |||||
| KAIRIS, Stephen Charles | Director | 25 Stradbroke Grove IG9 5PD Buckhurst Hill Essex | British | 97841890001 | ||||||
| REVILLE, Brendan Dominick | Director | 5 Houblon Road TW10 6DB Richmond Surrey | British | 81295520002 | ||||||
| SHASHOU, Joseph Saleem | Director | 28 Elm Tree Road NW8 9JT London | United Kingdom | Brazilian | 51723030002 | |||||
| SINGH, Jagtar | Director | 6 Paines Lane HA5 3DQ Pinner Middlesex | United Kingdom | British | 121710890001 | |||||
| TEASDALE, David Matthew | Director | Floor Camomile Court 23 Camomile Street EC3A 7LL London 2nd United Kingdom | United Kingdom | British | 148034980001 | |||||
| WALKER, Jonathan Clemson | Director | 55 Clerkenwell Close EC1R 0ER London | British | 72608030001 | ||||||
| WILKINSON, Timothy Charles | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor United Kingdom | United Kingdom | British | 148032830001 |
Who are the persons with significant control of GRENVILLE NOMINEES NO.1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marble Arch Tower General Partner Limited | Apr 06, 2016 | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GRENVILLE NOMINEES NO.1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 03, 2003 Delivered On Jun 16, 2003 | Satisfied | Amount secured All monies due or to become due from each obligor or, any of them to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property k/a the odeon cinema marble arch 2 to 10 (even) edgware road 53 to 59 (odd) bryanston street and 5 to 9 (all) marble arch t/no NGL794490. 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 Mar 19, 2001 Delivered On Apr 04, 2001 | Satisfied | Amount secured All liabilities of the obligors owed or expressed to be owed to the beneficiaries under or in connection with the finance documents | |
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
| ||||
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