GRANGE 31 WARRINGTON (61)(NO. 1) LIMITED
Overview
Company Name | GRANGE 31 WARRINGTON (61)(NO. 1) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04414043 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GRANGE 31 WARRINGTON (61)(NO. 1) LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is GRANGE 31 WARRINGTON (61)(NO. 1) LIMITED located?
Registered Office Address | 180 Great Portland Street W1W 5QZ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GRANGE 31 WARRINGTON (61)(NO. 1) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for GRANGE 31 WARRINGTON (61)(NO. 1) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on Dec 03, 2017 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Alexander Edward Compton Hare on Jul 12, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 10, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Daniel Mark Greenslade as a director on Mar 17, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Andrew Tatford as a director on Mar 17, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Appointment of Alexander Edward Compton Hare as a director on Oct 05, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sandra Judith Odell as a director on Oct 05, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Judith Odell as a secretary on Oct 05, 2016 | 1 pages | TM02 | ||||||||||
Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 10, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Maxwell David Shaw James as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Mark Greenslade as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Sandra Judith Odell as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard James Stearn as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Mr Richard James Stearn on Sep 10, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Maxwell David Shaw James on Aug 04, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sandra Judith Odell on Aug 04, 2014 | 1 pages | CH03 | ||||||||||
Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on Aug 05, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of GRANGE 31 WARRINGTON (61)(NO. 1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARE, Alexander Edward Compton, Mr | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chartered Accountant | 215786330002 | ||||
TATFORD, Simon Andrew | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Head Of Tax | 228195340001 | ||||
DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
EASTWOOD, Charlotte Ind | Secretary | 16 Edna Street SW11 3DP London | British | 50099790003 | ||||||
FRY, Anthony Neville | Secretary | 2 Redwood Drive Writtle CM1 3LY Chelmsford Essex | British | 79102820001 | ||||||
ODELL, Sandra Judith | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 175104270001 | |||||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
DUGDALE, Edward Stratford | Director | Tickwood Hall TF13 6NZ Much Wenlock Shropshire | England | British | Company Director | 35942980003 | ||||
DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | Property Fund Manager | 94124780001 | ||||
ELLIS, Nigel George | Director | Willmead Farm Bovey Tracey TQ13 9NP Newton Abbot Devon | British | Chartered Accountant | 14185110002 | |||||
GAVAGHAN, David Nicholas | Director | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | Fund Manager | 151855940001 | ||||
GREENSLADE, Daniel Mark | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | Chartered Accountant | 196504990001 | ||||
HAMILTON STUBBER, James Robert | Director | The Vine House Farleigh Road Cliddesden RG25 2JL Basingstoke Hampshire | British | Director | 84913850001 | |||||
JAMES, Maxwell David Shaw | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Company Director | 164108510002 | ||||
ODELL, Sandra Judith | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chartered Secretary | 132142980001 | ||||
RUSBY, Geoffrey Lloyd | Director | Beam End Duck Street, Wendens Ambo CB11 4JU Saffron Walden Essex | United Kingdom | British | Company Director | 16427110003 | ||||
SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | Solicitor | 43632680001 | ||||
STEARN, Richard James | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chartered Accountant | 94050800002 | ||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
WORTHINGTON, Rebecca Jane | Director | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | England | British | Accountant | 130493170001 | ||||
WYATT, Adrian Roger | Director | Broom Manor Cottered SG9 9QE Buntingford Hertfordshire | England | British | Company Director | 42858810002 |
Who are the persons with significant control of GRANGE 31 WARRINGTON (61)(NO. 1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Qoin Limited | Apr 06, 2016 | Portman Square W1H 6LY London 43-45 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GRANGE 31 WARRINGTON (61)(NO. 1) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A security agreement | Created On Feb 04, 2008 Delivered On Feb 15, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise ffectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A security agreement | Created On Jan 29, 2008 Delivered On Feb 07, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise effectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A security agreement | Created On Jan 29, 2008 Delivered On Feb 01, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights under any hedging arrangements. By way of floating charge all assets not effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under the charge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Oct 22, 2007 Delivered On Oct 25, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company assigns all of its rights under any hedging arrangements; a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Jul 20, 2004 Delivered On Jul 28, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company assigns all of its rights under any hedging arrangements by way of a first floating charge all assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Jul 20, 2004 Delivered On Jul 23, 2004 | Satisfied | Amount secured All monies due or to become due from each chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 06, 2002 Delivered On Aug 19, 2002 | Satisfied | Amount secured All obligations and liabilities whatsoever due or to become due from the company and each borrower to each finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Including grange 31,chesford grange,woolston; CH318365. 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
| ||||
Transactions
|
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