GRADUS GROUP HOLDINGS NO 1 LIMITED

GRADUS GROUP HOLDINGS NO 1 LIMITED

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

    Company NameGRADUS GROUP HOLDINGS NO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04312669
    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 GRADUS GROUP HOLDINGS NO 1 LIMITED?

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

    Where is GRADUS GROUP HOLDINGS NO 1 LIMITED located?

    Registered Office Address
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of GRADUS GROUP HOLDINGS NO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 2429 LIMITEDOct 29, 2001Oct 29, 2001

    What are the latest accounts for GRADUS GROUP HOLDINGS NO 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GRADUS GROUP HOLDINGS NO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to One Snowhill Snow Hill Queensway Birmingham B4 6GH on Jan 05, 2018

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2017

    LRESSP

    Confirmation statement made on Oct 29, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Notification of Gradus Group Holdings 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 29, 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

    12 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 Marc Lienhard as a director on Oct 30, 2015

    3 pagesAP01

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

    3 pagesAP01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Oct 29, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 10,000
    SH01

    Satisfaction of charge 3 in full

    2 pagesMR04

    Full accounts made up to Dec 31, 2014

    12 pagesAA

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

    2 pagesCH01

    Who are the officers of GRADUS GROUP HOLDINGS NO 1 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
    228286890001
    CONVERS, Pierre Dominique Denis
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    FranceFrench127290570001
    LIENHARD, Pierre Marc
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    FranceFrench202917150001
    PHELIPPEAU, Edouard Jean Michel
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    FranceFrench202918450001
    PUECH, Philippe Dominique Marie
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    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
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    38962110003
    DINNEN, Sean Michael
    271 Lauderdale Mansions
    Lauderdale Road
    W9 1LZ London
    Director
    271 Lauderdale Mansions
    Lauderdale Road
    W9 1LZ London
    United KingdomBritish72293930003
    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
    SNOWDON, David John
    24 South Approach
    HA6 2ET Northwood
    Middlesex
    Director
    24 South Approach
    HA6 2ET Northwood
    Middlesex
    United KingdomBritish118974700001
    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
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of GRADUS GROUP HOLDINGS NO 1 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 Number5982856
    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 GROUP HOLDINGS NO 1 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 29, 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 GROUP HOLDINGS NO 1 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)
    • Sep 21, 2015Satisfaction of a charge (MR04)
    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 as Security Trustee
    Transactions
    • Mar 02, 2007Registration of a charge (395)
    • Nov 05, 2015Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Dec 21, 2001
    Delivered On Jan 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each charging company (as defined) to the chargee (as security trustee for the security beneficiaries (or any of them)) on any account whatsoever and 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
    • N M Rothschild & Sons Limited
    Transactions
    • Jan 04, 2002Registration of a charge (395)
    • Mar 07, 2007Statement of satisfaction of a charge in full or part (403a)

    Does GRADUS GROUP HOLDINGS NO 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 13, 2019Dissolved on
    Dec 12, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham

    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