GRS SIGN CO. LIMITED

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

    Company NameGRS SIGN CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04311853
    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 GRS SIGN CO. LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is GRS SIGN CO. LIMITED located?

    Registered Office Address
    WILSON FIELD LTD
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRS SIGN CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for GRS SIGN CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from Tattershall Way Fairfield Industrial Estate Louth Lincolnshire LN11 0YZ to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on Mar 17, 2016

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 02, 2016

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Termination of appointment of Stephen Andrew Tindall as a director on Oct 30, 2015

    1 pagesTM01

    Termination of appointment of Amanda Jayne Gilliatt as a director on Oct 30, 2015

    1 pagesTM01

    All of the property or undertaking has been released from charge 1

    2 pagesMR05

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 10,000
    SH01

    Appointment of Judith Jacklin as a secretary on Oct 14, 2015

    2 pagesAP03

    Termination of appointment of Barrie Robinson as a secretary on Oct 14, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Richard Clive Parker as a director on Nov 27, 2014

    1 pagesTM01

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

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 10,000
    SH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Appointment of Mr Richard Clive Parker as a director on Sep 19, 2014

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 10,000
    SH01

    Who are the officers of GRS SIGN CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKLIN, Judith
    Tattershall Way
    Fairfield Industrial Estate
    LN11 0YZ Louth
    Grs Sign Co Limited
    Lincolnshire
    United Kingdom
    Secretary
    Tattershall Way
    Fairfield Industrial Estate
    LN11 0YZ Louth
    Grs Sign Co Limited
    Lincolnshire
    United Kingdom
    201954690001
    JACKLIN, Judith
    House
    260 Ecclesall Road South
    S11 9PS Sheffield
    The Manor
    Director
    House
    260 Ecclesall Road South
    S11 9PS Sheffield
    The Manor
    United KingdomBritishNone78827650001
    JACKLIN, Patrick Hugh
    House
    260 Ecclesall Road South
    S11 9PS Sheffield
    The Manor
    Director
    House
    260 Ecclesall Road South
    S11 9PS Sheffield
    The Manor
    United KingdomBritishFarmer78827620001
    JACKLIN, Judith
    Wragholme Corner
    Grainthorpe
    LN11 7JD Louth
    Lincolnshire
    Secretary
    Wragholme Corner
    Grainthorpe
    LN11 7JD Louth
    Lincolnshire
    British78827650001
    ROBINSON, Barrie, Mr.
    Tattershall Way
    Fairfield Industrial Estate
    LN11 0YZ Louth
    Lincolnshire
    Secretary
    Tattershall Way
    Fairfield Industrial Estate
    LN11 0YZ Louth
    Lincolnshire
    BritishAccounts Manager101795640001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    GILLIATT, Amanda Jayne
    Tattershall Way
    Fairfield Industrial Estate
    LN11 0YZ Louth
    Lincolnshire
    Director
    Tattershall Way
    Fairfield Industrial Estate
    LN11 0YZ Louth
    Lincolnshire
    United KingdomBritishManager82668470002
    JACKLIN, Timothy Edward
    Tattershall Way
    Fairfield Industrial Estate
    LN11 0YZ Louth
    Lincolnshire
    Director
    Tattershall Way
    Fairfield Industrial Estate
    LN11 0YZ Louth
    Lincolnshire
    United KingdomBritishSign Maker93638890001
    PARKER, Richard Clive
    Meadowvale
    Scawby
    DN20 9EW Brigg
    18
    North Lincolnshire
    United Kingdom
    Director
    Meadowvale
    Scawby
    DN20 9EW Brigg
    18
    North Lincolnshire
    United Kingdom
    United KingdomBritishDirector91550060001
    TINDALL, Stephen Andrew
    Tattershall Way
    Fairfield Industrial Estate
    LN11 0YZ Louth
    Lincolnshire
    Director
    Tattershall Way
    Fairfield Industrial Estate
    LN11 0YZ Louth
    Lincolnshire
    United KingdomBritishSign Maker93638920002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does GRS SIGN CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Apr 28, 2004
    Delivered On May 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at tattershall way, louth, lincolnshire,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • May 14, 2004Registration of a charge (395)
    • Feb 26, 2016Satisfaction of a charge (MR04)
    Legal mortgage (own account)
    Created On May 16, 2002
    Delivered On May 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 westmour units,warwick rd,louth LN11 oyb. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • May 17, 2002Registration of a charge (395)
    • Apr 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 15, 2002
    Delivered On Jan 25, 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
    • Yorkshire Bank PLC
    Transactions
    • Jan 25, 2002Registration of a charge (395)
    • Jan 18, 2016All of the property or undertaking has been released from the charge (MR05)
    • Feb 26, 2016Satisfaction of a charge (MR04)

    Does GRS SIGN CO. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 26, 2017Due to be dissolved on
    Mar 02, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lisa Jane Hogg
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Andrew Philip Wood
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Joanne Wright
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield

    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