GRAFTONGATE GLEESON LIMITED

GRAFTONGATE GLEESON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGRAFTONGATE GLEESON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05316358
    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 GRAFTONGATE GLEESON LIMITED?

    • (7011) /

    Where is GRAFTONGATE GLEESON LIMITED located?

    Registered Office Address
    Integration House
    Rye Close Ancells Business Park
    GU51 2QG Fleet
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRAFTONGATE GLEESON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GRAFTONGATE GLEESON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Joy Baldry as a secretary

    2 pagesTM02

    Appointment of Alan Christopher Martin as a secretary

    3 pagesAP03

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Dec 17, 2010 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2011

    Statement of capital on Jan 14, 2011

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Appointment of Steven Landes as a director

    3 pagesAP01

    Termination of appointment of Nicholas Holt as a director

    2 pagesTM01

    Annual return made up to Dec 17, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Philip John Silk on Oct 02, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    7 pages288a

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    1 pages288b

    legacy

    8 pages363s

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    Who are the officers of GRAFTONGATE GLEESON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Alan Christopher
    Rye Close
    Ancells Business Park
    GU51 2QG Fleet
    Integration House
    Hampshire
    England
    Secretary
    Rye Close
    Ancells Business Park
    GU51 2QG Fleet
    Integration House
    Hampshire
    England
    British161309570001
    ANGELL JAMES, Henry James
    Berwick House
    SY4 3HW Shrewsbury
    Shropshire
    Director
    Berwick House
    SY4 3HW Shrewsbury
    Shropshire
    United KingdomBritish101460430001
    LANDES, Steven
    Rye Close
    Ancells Business Park
    GU51 2QG Fleet
    Integration House
    Hampshire
    England
    Director
    Rye Close
    Ancells Business Park
    GU51 2QG Fleet
    Integration House
    Hampshire
    England
    EnglandBritish125753450001
    MARTIN, Alan Christopher
    68 Upper Grosvenor Road
    TN1 2ET Tunbridge Wells
    Kent
    Director
    68 Upper Grosvenor Road
    TN1 2ET Tunbridge Wells
    Kent
    United KingdomBritish89694100002
    SILK, Philip John
    Kent Cottage
    Blackford Hill
    B95 5DQ Henley In Arden
    Warwickshire
    Director
    Kent Cottage
    Blackford Hill
    B95 5DQ Henley In Arden
    Warwickshire
    United KingdomBritish102442650001
    BALDRY, Joy Elizabeth
    Bedrock
    Talisman Close
    RG45 6JE Crowthorne
    Berkshire
    Secretary
    Bedrock
    Talisman Close
    RG45 6JE Crowthorne
    Berkshire
    British111434900001
    LAWRIE, Edwin John
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    Secretary
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    British21957820002
    BEASLEY, Colin John
    The Ridings
    Plumpton Road, Woodend
    NN12 8RZ Towcester
    Northamptonshire
    Director
    The Ridings
    Plumpton Road, Woodend
    NN12 8RZ Towcester
    Northamptonshire
    United KingdomBritish65499270001
    DAVIES, Stephen Jeremy
    75 Vineyard Hill Road
    Wimbledon
    SW19 7JL London
    Director
    75 Vineyard Hill Road
    Wimbledon
    SW19 7JL London
    EnglandBritish18128510001
    HOLT, Nicholas Christopher
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    Director
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    EnglandBritish10758310003
    MCLELLAN, Colin Warnock
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    Director
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    British20961750001
    PROUD, George Daley
    Church House
    West Lane Emberton
    MK46 5DA Olney
    Buckinghamshire
    Director
    Church House
    West Lane Emberton
    MK46 5DA Olney
    Buckinghamshire
    United KingdomBritish56067190001

    Does GRAFTONGATE GLEESON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 26, 2006
    Delivered On Jun 02, 2006
    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
    Site 11C marston park swindon the benefit of all contracts deeds undertakings agreements rights warranties securities covenants guarantees bonds and indemnities. See the mortgage charge document for full details.
    Persons Entitled
    • Gleeson Properties Limited
    Transactions
    • Jun 02, 2006Registration of a charge (395)
    • Jun 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 25, 2006
    Delivered On Jun 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Site 11C south marston park swindon wiltshire t/no WT119640 all goodwill & uncalled capital the equipment all monies from time to time standing to the credit of any accounts. See the mortgage charge document for full details.
    Persons Entitled
    • Ahli United Bank (UK) PLC
    Transactions
    • Jun 01, 2006Registration of a charge (395)
    • Jun 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 14, 2005
    Delivered On Oct 21, 2005
    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
    Site 11C marston park, swindon t/no WT119640, fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts and uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Gleeson Properties Limited
    Transactions
    • Oct 21, 2005Registration of a charge (395)
    • Jun 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 10, 2005
    Delivered On Jan 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Gleeson Properties Limited
    Transactions
    • Jan 18, 2005Registration of a charge (395)
    • Jun 15, 2011Statement of satisfaction of a charge in full or part (MG02)

    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