GRADEDIAL LIMITED
Overview
| Company Name | GRADEDIAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04872331 |
| 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 GRADEDIAL LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is GRADEDIAL LIMITED located?
| Registered Office Address | 27 Cambridge Park Cambridge House E11 2PU Wanstead London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRADEDIAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for GRADEDIAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 03, 2016 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | DISS40 | |||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Aug 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 20, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 20, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of GRADEDIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHEA, Lisa | Secretary | 27 Cambridge Park Cambridge House E11 2PU Wanstead London | British | 53598600002 | ||||||
| SHEA, Richard | Director | 27 Cambridge Park E11 2PU Wanstead Cambridge House London England | England | British | 105751750002 | |||||
| GRIEF, Ronald John | Secretary | Stonyhills House Warley Road Great Warley CM13 3HZ Brentwood Essex | British | 32507850001 | ||||||
| MILLER, Matthew | Secretary | Thorn Acre Lodge Barnet Road EN3 3JZ Arkley Hertfordshire | British | 113831270001 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| CONWAY, Gary Alexander | Director | Flat 31 Clarendon Court 33 Maida Vale W9 1AJ London | England | British | 134623880002 | |||||
| CONWAY, Richard | Director | 56 Harley House Marylebone Road NW1 5HL London | England | British | 124641510001 | |||||
| GRIEF, Peter Raymond | Director | 24 Magenta Close CM12 0ED Billericay Essex | England | British | 42957230002 | |||||
| GRIEF, Ronald John | Director | Stonyhills House Warley Road Great Warley CM13 3HZ Brentwood Essex | England | British | 32507850001 | |||||
| MILLER, Matthew | Director | Thorn Acre Lodge Barnet Road EN3 3JZ Arkley Hertfordshire | British | 113831270001 | ||||||
| RACKE, Trevor Jonathan | Director | 42 Brockley Avenue HA7 4LT Stanmore Middlesex | England | British | 72118370002 | |||||
| SAMUEL, David Mark | Director | Trinity Wood Road SS5 5JW Hockley Trinity Wood House Essex | England | British | 131043140001 | |||||
| SAMUELS, Ivor Leslie | Director | Southend Road SS3 0PU Great Wakering Thorpe Farm Essex United Kingdom | England | British | 136083440001 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of GRADEDIAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrt Richard Shea | Aug 20, 2016 | 27 Cambridge Park Cambridge House E11 2PU Wanstead London | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does GRADEDIAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of rental assignment | Created On Nov 30, 2007 Delivered On Dec 05, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All right to all rent or other sums from any tenant of the property known as 3 5 and 7 whitegate road and 6 warrior square southend on sea t/n EX171106,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Commercial mortgage | Created On Nov 30, 2007 Delivered On Dec 05, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property known as 3 5 and 7 whitegate road and 6 warrior square southend on sea t/n EX171106, together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jan 12, 2005 Delivered On Jan 15, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 2-4 warrior square southend-on-sea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 12, 2005 Delivered On Jan 15, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 01. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 28, 2003 Delivered On Dec 04, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h land k/a 3, 5 and 7 whitegate road and 2, 4 and 6 warrior square, southend-on-sea t/n EX171106, by way of fixed equitable charge, the goodwill of any business now or from time to time carried on from the property or any part thereof by the company, by way of floating charge, all movable plant, machinery, implements, utensils, furniture and equipment and other chattel assets now or from time to time placed on or about the aforementioned property by the company. | ||||
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