GRAINGER (BARNSBURY) LIMITED

GRAINGER (BARNSBURY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGRAINGER (BARNSBURY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04840780
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GRAINGER (BARNSBURY) LIMITED?

    • Development of building projects (41100) / Construction

    Where is GRAINGER (BARNSBURY) LIMITED located?

    Registered Office Address
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAINGER (BARNSBURY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DWSCO 2422 LIMITEDJul 22, 2003Jul 22, 2003

    What are the latest accounts for GRAINGER (BARNSBURY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for GRAINGER (BARNSBURY) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GRAINGER (BARNSBURY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of Helen Christine Gordon as a director on Dec 31, 2015

    3 pagesAP01

    Termination of appointment of Andrew Rolland Cunningham as a director on Dec 31, 2015

    2 pagesTM01

    Termination of appointment of Mark Greenwood as a director on Dec 22, 2015

    2 pagesTM01

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 10, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 14, 2014

    LRESSP

    Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to 8 Salisbury Square London EC4Y 8BB on Nov 27, 2014

    2 pagesAD01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    8 pagesAA

    Termination of appointment of Peter Couch as a director

    2 pagesTM01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2013

    Statement of capital on Oct 18, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    8 pagesAA

    Director's details changed for Mr Nicholas Peter On on Sep 29, 2012

    2 pagesCH01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mark Greenwood on Aug 13, 2012

    2 pagesCH01

    Director's details changed for Mr Andrew Rolland Cunningham on Aug 10, 2012

    2 pagesCH01

    Director's details changed for Nicholas Mark Fletcher Jopling on Feb 02, 2012

    2 pagesCH01

    Director's details changed for Nicholas Mark Fletcher Jopling on Feb 02, 2012

    2 pagesCH01

    Full accounts made up to Sep 30, 2011

    12 pagesAA

    Director's details changed for Nicholas Peter On on Dec 22, 2011

    2 pagesCH01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for Nicholas Peter On on May 17, 2011

    2 pagesCH01

    Who are the officers of GRAINGER (BARNSBURY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    GORDON, Helen Christine
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish59902650001
    JOPLING, Nicholas Mark Fletcher
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    Director
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    EnglandBritish60099210003
    ON, Nicholas Peter
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish135860930002
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023840001
    COUCH, Peter Quentin Patrick
    GL5 5AG Amberley
    Follifoot House
    Gloucestershire
    Director
    GL5 5AG Amberley
    Follifoot House
    Gloucestershire
    UkBritish156117090001
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish74581390003
    DAVIS, Geoffrey Joseph
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    Director
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    EnglandBritish65421150003
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    EXLEY, Richard John
    Bramall
    Faircrouch Lane
    TN5 6PT Wadhurst
    East Sussex
    Director
    Bramall
    Faircrouch Lane
    TN5 6PT Wadhurst
    East Sussex
    British141351660001
    FIELDER, James
    10 Bishops Road
    SW8 7AB London
    Director
    10 Bishops Road
    SW8 7AB London
    United KingdomBritish72574940002
    GREENWOOD, Mark
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    Director
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    United KingdomBritish154194730002
    PRATT, Andrew Michael
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    Director
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    EnglandBritish123314130002
    SCHWERDT, Peter Christopher George
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    Director
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    United KingdomBritish44923060004
    SCRIVENER, Andrew John
    Riverview
    Ferry Road
    RG8 0JP Southstoke
    Oxfordshire
    Director
    Riverview
    Ferry Road
    RG8 0JP Southstoke
    Oxfordshire
    United KingdomBritish90919430002
    SLADE, Sean Anthony
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    Director
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    British94640230001
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Director
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    United KingdomBritish43646700001
    DWS DIRECTORS LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023830001

    Does GRAINGER (BARNSBURY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2016Dissolved on
    Nov 14, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    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