GRADEDIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGRADEDIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04872331
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GRADEDIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for GRADEDIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 03, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 03, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Aug 20, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Aug 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 4
    SH01

    Compulsory strike-off action has been discontinued

    DISS40

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2014

    Statement of capital on Aug 22, 2014

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Aug 20, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2013

    Statement of capital on Aug 21, 2013

    • Capital: GBP 4
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 20, 2012 with full list of shareholders

    3 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 20, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of GRADEDIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEA, Lisa
    27 Cambridge Park
    Cambridge House
    E11 2PU Wanstead
    London
    Secretary
    27 Cambridge Park
    Cambridge House
    E11 2PU Wanstead
    London
    British53598600002
    SHEA, Richard
    27 Cambridge Park
    E11 2PU Wanstead
    Cambridge House
    London
    England
    Director
    27 Cambridge Park
    E11 2PU Wanstead
    Cambridge House
    London
    England
    EnglandBritish105751750002
    GRIEF, Ronald John
    Stonyhills House
    Warley Road Great Warley
    CM13 3HZ Brentwood
    Essex
    Secretary
    Stonyhills House
    Warley Road Great Warley
    CM13 3HZ Brentwood
    Essex
    British32507850001
    MILLER, Matthew
    Thorn Acre Lodge
    Barnet Road
    EN3 3JZ Arkley
    Hertfordshire
    Secretary
    Thorn Acre Lodge
    Barnet Road
    EN3 3JZ Arkley
    Hertfordshire
    British113831270001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    CONWAY, Gary Alexander
    Flat 31 Clarendon Court
    33 Maida Vale
    W9 1AJ London
    Director
    Flat 31 Clarendon Court
    33 Maida Vale
    W9 1AJ London
    EnglandBritish134623880002
    CONWAY, Richard
    56 Harley House
    Marylebone Road
    NW1 5HL London
    Director
    56 Harley House
    Marylebone Road
    NW1 5HL London
    EnglandBritish124641510001
    GRIEF, Peter Raymond
    24 Magenta Close
    CM12 0ED Billericay
    Essex
    Director
    24 Magenta Close
    CM12 0ED Billericay
    Essex
    EnglandBritish42957230002
    GRIEF, Ronald John
    Stonyhills House
    Warley Road Great Warley
    CM13 3HZ Brentwood
    Essex
    Director
    Stonyhills House
    Warley Road Great Warley
    CM13 3HZ Brentwood
    Essex
    EnglandBritish32507850001
    MILLER, Matthew
    Thorn Acre Lodge
    Barnet Road
    EN3 3JZ Arkley
    Hertfordshire
    Director
    Thorn Acre Lodge
    Barnet Road
    EN3 3JZ Arkley
    Hertfordshire
    British113831270001
    RACKE, Trevor Jonathan
    42 Brockley Avenue
    HA7 4LT Stanmore
    Middlesex
    Director
    42 Brockley Avenue
    HA7 4LT Stanmore
    Middlesex
    EnglandBritish72118370002
    SAMUEL, David Mark
    Trinity Wood Road
    SS5 5JW Hockley
    Trinity Wood House
    Essex
    Director
    Trinity Wood Road
    SS5 5JW Hockley
    Trinity Wood House
    Essex
    EnglandBritish131043140001
    SAMUELS, Ivor Leslie
    Southend Road
    SS3 0PU Great Wakering
    Thorpe Farm
    Essex
    United Kingdom
    Director
    Southend Road
    SS3 0PU Great Wakering
    Thorpe Farm
    Essex
    United Kingdom
    EnglandBritish136083440001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of GRADEDIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrt Richard Shea
    27 Cambridge Park
    Cambridge House
    E11 2PU Wanstead
    London
    Aug 20, 2016
    27 Cambridge Park
    Cambridge House
    E11 2PU Wanstead
    London
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GRADEDIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 05, 2007Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 05, 2007Registration of a charge (395)
    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
    • Hsbc Private Bank (UK) Limited
    Transactions
    • Jan 15, 2005Registration of a charge (395)
    • Nov 15, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Private Bank (UK) Limited
    Transactions
    • Jan 15, 2005Registration of a charge (395)
    • Nov 15, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Principality Building Society
    Transactions
    • Dec 04, 2003Registration of a charge (395)
    • Jan 14, 2005Statement of satisfaction of a charge in full or part (403a)

    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