GRANTCHESTER NOMINEES (WREN TORQUAY 1) LIMITED

GRANTCHESTER NOMINEES (WREN TORQUAY 1) LIMITED

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

    Company NameGRANTCHESTER NOMINEES (WREN TORQUAY 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04318270
    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 GRANTCHESTER NOMINEES (WREN TORQUAY 1) LIMITED?

    • Development of building projects (41100) / Construction

    Where is GRANTCHESTER NOMINEES (WREN TORQUAY 1) LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRANTCHESTER NOMINEES (WREN TORQUAY 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for GRANTCHESTER NOMINEES (WREN TORQUAY 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from York House 45 Seymour Street London W1H 7LX on Jul 09, 2013

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 18, 2013

    LRESSP

    Termination of appointment of Andrew David Smith as a director on Jun 12, 2013

    1 pagesTM01

    Termination of appointment of Roger Alan Lees as a director on Jun 12, 2013

    1 pagesTM01

    Termination of appointment of Benjamin Toby Grose as a director on Jun 12, 2013

    1 pagesTM01

    Annual return made up to Nov 07, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2012

    Statement of capital on Nov 07, 2012

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Director's details changed for Mr Philip John Martin on Aug 02, 2012

    2 pagesCH01

    Appointment of Andrew David Smith as a director on Jul 18, 2012

    2 pagesAP01

    Annual return made up to Nov 07, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Philip John Martin as a director on Oct 13, 2009

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Nov 07, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Appointment of Benjamin Toby Grose as a director

    2 pagesAP01

    Termination of appointment of Valentine Beresford as a director

    1 pagesTM01

    Termination of appointment of Andrew Jones as a director

    1 pagesTM01

    Annual return made up to Nov 07, 2009 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Mark Stirling as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2008

    3 pagesAA

    Accounts made up to Dec 31, 2007

    3 pagesAA

    Who are the officers of GRANTCHESTER NOMINEES (WREN TORQUAY 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Philip John
    Runwick Hill
    Runwick Lane
    GU10 5EE Farnham
    Surrey
    Secretary
    Runwick Hill
    Runwick Lane
    GU10 5EE Farnham
    Surrey
    British35118050001
    MARTIN, Philip John
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    United KingdomBritishChartered Accountant35118050001
    CARPENTER, Venetia Caroline
    Wanshurst Green Farm
    Marden
    TN12 9DF Tonbridge
    Kent
    Nominee Secretary
    Wanshurst Green Farm
    Marden
    TN12 9DF Tonbridge
    Kent
    British900022970001
    HOLLOCKS, Ian Michael
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    Secretary
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    British61055270001
    ALFORD, Nicholas Brian Treseder
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Director
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Great BritainBritishChartered Surveyor126970360001
    BERESFORD, Valentine Tristram
    3 Smith Terrace
    SW3 4DL London
    Director
    3 Smith Terrace
    SW3 4DL London
    EnglandBritishCompany Director40766290003
    EVANS, Christopher Mark Stephen
    12 Criffel Avenue
    Streatham Hill
    SW2 4AZ London
    Nominee Director
    12 Criffel Avenue
    Streatham Hill
    SW2 4AZ London
    British900022960001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Surveyor146546000001
    HEWSON, Andrew Nicholas
    Abesters
    Fernden Lane Blackdown
    GU27 3BS Haslemere
    Surrey
    Director
    Abesters
    Fernden Lane Blackdown
    GU27 3BS Haslemere
    Surrey
    BritishCompany Director8607090005
    HUBERMAN, Paul Laurence
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    Director
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    EnglandBritish3470530003
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritishCompany Director82020730004
    LEES, Roger Alan
    Redstack
    58 Sanderstead Court Avenue
    CR2 9AJ Croydon
    Surrey
    Director
    Redstack
    58 Sanderstead Court Avenue
    CR2 9AJ Croydon
    Surrey
    EnglandBritishDirector82020840001
    MCGANN, Martin Francis
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    Director
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    BritishChartered Accountant109383240001
    PRICE, Humphrey James Montgomery
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    Director
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    UkBritishChartered Accountant14448630001
    SMITH, Andrew David
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishSurveyor108214880002
    STIRLING, Mark Andrew
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    Director
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    United KingdomBritishSurveyor106882210001
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritishDirector59971310002

    Does GRANTCHESTER NOMINEES (WREN TORQUAY 1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On May 14, 2002
    Delivered On May 31, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property being known as wren retail park browns bridge road torquay t/n DN358837 and f/h property being land at riviera way torquay t/n DN417008. 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
    • Hvb Real Estate Capital Limited as Agent and Trustee for the Finance Parties(The Facility Agent)
    Transactions
    • May 31, 2002Registration of a charge (395)
    • Aug 03, 2004Statement of satisfaction of a charge in full or part (403a)

    Does GRANTCHESTER NOMINEES (WREN TORQUAY 1) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 24, 2014Dissolved on
    Jun 18, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London

    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