GRADUS FABRICS LIMITED

GRADUS FABRICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameGRADUS FABRICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04298011
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRADUS FABRICS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GRADUS FABRICS LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GRADUS FABRICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 1630 LIMITEDOct 03, 2001Oct 03, 2001

    What are the latest accounts for GRADUS FABRICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GRADUS FABRICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 03, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    10 pagesAA

    Notification of Gradus Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 16, 2017

    2 pagesPSC09

    Termination of appointment of Craig William Rice as a director on Apr 30, 2017

    1 pagesTM01

    Termination of appointment of Craig William Rice as a secretary on Mar 31, 2017

    1 pagesTM02

    Appointment of James Jack Collier as a secretary on Mar 31, 2017

    2 pagesAP03

    Confirmation statement made on Oct 03, 2016 with updates

    5 pagesCS01

    Termination of appointment of David Tierney as a director on May 31, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Appointment of Phillippe Dominique Marie Puech as a director on Oct 30, 2015

    3 pagesAP01

    Appointment of Edouard Jean Michel Phelippeau as a director on Oct 30, 2015

    3 pagesAP01

    Appointment of Pierre Dominique Denis Convers as a director on Oct 30, 2015

    3 pagesAP01

    Appointment of Pierre Marc Lienhard as a director on Oct 30, 2015

    3 pagesAP01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Oct 03, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 270,000
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Director's details changed for Craig William Rice on Dec 12, 2014

    2 pagesCH01

    Annual return made up to Oct 03, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 270,000
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Sep 12, 2014

    1 pagesAD01

    Annual return made up to Oct 03, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 270,000
    SH01

    Who are the officers of GRADUS FABRICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLIER, James Jack
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    228286880001
    CONVERS, Pierre Dominique Denis
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    FranceFrench127290570001
    LIENHARD, Pierre Marc
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    FranceFrench202917150001
    PHELIPPEAU, Edouard Jean Michel
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    FranceFrench202918450001
    PUECH, Philippe Dominique Marie
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    FranceFrench202919330001
    WATT, Stephen Andrew
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    EnglandBritish71166390005
    RICE, Craig William
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    British29450670004
    WITZENFELD, Jeffrey Phillip
    123 Monkhams Avenue
    IG8 0ER Woodford Green
    Essex
    Secretary
    123 Monkhams Avenue
    IG8 0ER Woodford Green
    Essex
    British14978070002
    EVERSECRETARY LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Secretary
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018440001
    GREEN, Mitchell Howard
    Pennington 88 High Road
    IG7 6PJ Chigwell
    Essex
    Director
    Pennington 88 High Road
    IG7 6PJ Chigwell
    Essex
    British19510590001
    RICE, Craig William
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    UkBritish29450670005
    STOCKS, Peter Leslie
    21 Norheads Lane
    TN16 3XS Biggin Hill
    Kent
    Director
    21 Norheads Lane
    TN16 3XS Biggin Hill
    Kent
    British32498870001
    TIERNEY, David
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    EnglandBritish40155770002
    WHITELAW, William Leslie
    48 Fence Avenue
    SK10 1LT Macclesfield
    Cheshire
    Director
    48 Fence Avenue
    SK10 1LT Macclesfield
    Cheshire
    British42264190001
    WITZENFELD, Jeffrey Phillip
    123 Monkhams Avenue
    IG8 0ER Woodford Green
    Essex
    Director
    123 Monkhams Avenue
    IG8 0ER Woodford Green
    Essex
    EnglandBritish14978070002
    EVERDIRECTOR LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Director
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018430001

    Who are the persons with significant control of GRADUS FABRICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2152465
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for GRADUS FABRICS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 03, 2016Aug 14, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does GRADUS FABRICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 28, 2007
    Delivered On Apr 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Stephen Watt (As Security Trustee for the Secured Parties (Security Trustee)
    Transactions
    • Apr 05, 2007Registration of a charge (395)
    • Aug 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 23, 2007
    Delivered On Mar 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 Governor and Company of the Bank of Scotland (Security Trustee)
    Transactions
    • Mar 02, 2007Registration of a charge (395)
    • Nov 05, 2015Satisfaction of a charge (MR04)
    Deed of accession to a composite guarantee and debenture dated 21 december 2001
    Created On Dec 08, 2004
    Delivered On Dec 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Nm Rothschild & Sons Limited
    Transactions
    • Dec 16, 2004Registration of a charge (395)
    • Mar 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 16, 2002
    Delivered On Dec 24, 2002
    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
    • Barclays Bank PLC
    Transactions
    • Dec 24, 2002Registration of a charge (395)
    • Oct 30, 2004Statement of satisfaction of a charge in full or part (403a)

    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