GRS SIGN CO. LIMITED
Overview
Company Name | GRS SIGN CO. LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04311853 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GRS SIGN CO. LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for GRS SIGN CO. LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | 4.71 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||||||
Termination of appointment of Stephen Andrew Tindall as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Amanda Jayne Gilliatt as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||||||
All of the property or undertaking has been released from charge 1 | 2 pages | MR05 | ||||||||||||||
Annual return made up to Oct 26, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Judith Jacklin as a secretary on Oct 14, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Barrie Robinson as a secretary on Oct 14, 2015 | 1 pages | TM02 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Termination of appointment of Richard Clive Parker as a director on Nov 27, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 26, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Appointment of Mr Richard Clive Parker as a director on Sep 19, 2014 | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Oct 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of GRS SIGN CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKLIN, Judith | Secretary | Tattershall Way Fairfield Industrial Estate LN11 0YZ Louth Grs Sign Co Limited Lincolnshire United Kingdom | 201954690001 | |||||||
JACKLIN, Judith | Director | House 260 Ecclesall Road South S11 9PS Sheffield The Manor | United Kingdom | British | None | 78827650001 | ||||
JACKLIN, Patrick Hugh | Director | House 260 Ecclesall Road South S11 9PS Sheffield The Manor | United Kingdom | British | Farmer | 78827620001 | ||||
JACKLIN, Judith | Secretary | Wragholme Corner Grainthorpe LN11 7JD Louth Lincolnshire | British | 78827650001 | ||||||
ROBINSON, Barrie, Mr. | Secretary | Tattershall Way Fairfield Industrial Estate LN11 0YZ Louth Lincolnshire | British | Accounts Manager | 101795640001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
GILLIATT, Amanda Jayne | Director | Tattershall Way Fairfield Industrial Estate LN11 0YZ Louth Lincolnshire | United Kingdom | British | Manager | 82668470002 | ||||
JACKLIN, Timothy Edward | Director | Tattershall Way Fairfield Industrial Estate LN11 0YZ Louth Lincolnshire | United Kingdom | British | Sign Maker | 93638890001 | ||||
PARKER, Richard Clive | Director | Meadowvale Scawby DN20 9EW Brigg 18 North Lincolnshire United Kingdom | United Kingdom | British | Director | 91550060001 | ||||
TINDALL, Stephen Andrew | Director | Tattershall Way Fairfield Industrial Estate LN11 0YZ Louth Lincolnshire | United Kingdom | British | Sign Maker | 93638920002 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does GRS SIGN CO. LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does GRS SIGN CO. 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