GRINCHER LIMITED
Overview
| Company Name | GRINCHER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04739596 |
| 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 GRINCHER LIMITED?
- Risk and damage evaluation (66210) / Financial and insurance activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Quantity surveying activities (74902) / Professional, scientific and technical activities
Where is GRINCHER LIMITED located?
| Registered Office Address | Globe House, Eclipse Park Sittingbourne Road ME14 3EN Maidstone Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRINCHER LIMITED?
| Company Name | From | Until |
|---|---|---|
| MKHCLOKES SURVEYORS LIMITED | May 22, 2003 | May 22, 2003 |
| CLOKES SURVEYORS LIMITED | Apr 18, 2003 | Apr 18, 2003 |
What are the latest accounts for GRINCHER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2014 |
What is the status of the latest annual return for GRINCHER LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GRINCHER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Jeremy Robert Duncombe as a secretary on Dec 01, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from Beech Hill Glassenbury Road Cranbrook Kent TN17 2QJ to Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on Jul 15, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 89 King Street Maidstone Kent ME14 1BG* on Jan 13, 2014 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed mkhclokes surveyors LIMITED\certificate issued on 12/12/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 15 pages | AA | ||||||||||
Termination of appointment of Clive Emson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 7 pages | AA | ||||||||||
Appointment of Mr Clive Emson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Martin Howes as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Margaret Howes as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Apr 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Apr 18, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of GRINCHER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWES, Sarah Margaret | Director | Pearsons Green Road Brenchley TN12 7DE Tonbridge Green Westons Kent England | England | British | 167808860001 | |||||
| DUNCOMBE, Jeremy Robert | Secretary | Beech Hill Glassenbury Road TN17 2QJ Cranbrook Kent | British | 30218650001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| CAMPBELL, Ian | Director | The Forge Godmersham Park Godmersham CT4 7DT Canterbury Kent | British | 90419810001 | ||||||
| EMSON, Clive Robert | Director | Broad Street Monks Horton TN25 6DX Ashford Bitford Kent England | England | British | 77519960002 | |||||
| HOWES, Martin Keith | Director | Green Westons Persons Green TN12 7DE Brenchley Kent | United Kingdom | British | 89410420001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Does GRINCHER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 24, 2003 Delivered On Jul 01, 2003 | Outstanding | 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
| ||||
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