GREYS EXPORTS LIMITED

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

    Company NameGREYS EXPORTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05543511
    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 GREYS EXPORTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GREYS EXPORTS LIMITED located?

    Registered Office Address
    Roke Manor
    Old Salisbury Lane
    SO51 0ZN Romsey
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GREYS EXPORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MSN EXPORTS LIMITEDAug 23, 2005Aug 23, 2005

    What are the latest accounts for GREYS EXPORTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2022

    What are the latest filings for GREYS EXPORTS 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

    Accounts for a dormant company made up to Oct 31, 2022

    3 pagesAA

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2021

    3 pagesAA

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    7 pagesAA

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    7 pagesAA

    Confirmation statement made on Jan 01, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Aug 23, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2017

    7 pagesAA

    Termination of appointment of Michael James Flowers as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on Aug 23, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2016

    9 pagesAA

    Appointment of Mr Andrew Gregory Lewis as a director on Jan 19, 2017

    2 pagesAP01

    Director's details changed for Sarah Louise Ellard on Jan 03, 2017

    2 pagesCH01

    Termination of appointment of Michael Edward Luedicke as a director on Oct 31, 2016

    1 pagesTM01

    Termination of appointment of Steven John Bowers as a director on Sep 30, 2016

    1 pagesTM01

    Confirmation statement made on Aug 23, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2015

    9 pagesAA

    Annual return made up to Aug 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of GREYS EXPORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLARD, Sarah Louise
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    Secretary
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    British43855640011
    ELLARD, Sarah Louise
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    EnglandBritish43855640013
    LEWIS, Andrew Gregory
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United KingdomBritish222848510001
    DAVIES, Simon
    Flambards
    Arrowsmith Road
    BH21 3BE Canford Magna
    Dorset
    Secretary
    Flambards
    Arrowsmith Road
    BH21 3BE Canford Magna
    Dorset
    British97533930001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOWERS, Steven John
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    United KingdomBritish176189250001
    DAVIES, Mike
    Flambards
    Arrowsmith Road, Canford Magna
    BH21 3BE Wimborne
    Director
    Flambards
    Arrowsmith Road, Canford Magna
    BH21 3BE Wimborne
    British95090990001
    DAVIES, Neil
    Flambards
    Arrowsmith Road, Canford Magna
    BH21 3BE Wimborne
    Director
    Flambards
    Arrowsmith Road, Canford Magna
    BH21 3BE Wimborne
    British107172060001
    DAVIES, Simon Michael
    Hightown Hill
    BH24 3HQ Ringwood
    Foulford Farm
    Hampshire
    Director
    Hightown Hill
    BH24 3HQ Ringwood
    Foulford Farm
    Hampshire
    EnglandBritish97533930002
    FLOWERS, Michael James
    Old Salisbury Lane
    SO51 0LZ Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0LZ Romsey
    Roke Manor
    Hampshire
    United Kingdom
    United KingdomAustralian188873370002
    HELME, Michael John
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    EnglandBritish91910030002
    LUEDICKE, Michael Edward
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    United KingdomBritish172196070001
    PAPWORTH, Mark Harry
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    EnglandBritish103085690002
    PRICE, David John
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    United KingdomBritish75259760004
    PRIDMORE, Peter Ian
    6 Mountbatten Square
    Southsea
    PO4 9XY Portsmouth
    Hampshire
    Director
    6 Mountbatten Square
    Southsea
    PO4 9XY Portsmouth
    Hampshire
    British121877680001
    RAYNER, Paul Adrian
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    United KingdomBritish45628680002
    WILLIAMS, Steven Geoffery
    50 Woodlea Road
    BN13 1BN Worthing
    Sussex
    Director
    50 Woodlea Road
    BN13 1BN Worthing
    Sussex
    British105948690001

    Who are the persons with significant control of GREYS EXPORTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    B.D.L. Systems Limited
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    England
    Jun 30, 2016
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number1017495
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GREYS EXPORTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 24, 2010
    Delivered On Oct 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Agent)
    Transactions
    • Oct 13, 2010Registration of a charge (MG01)
    • Jan 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Nov 19, 2009
    Delivered On Nov 30, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 30, 2009Registration of a charge (MG01)
    • Jan 18, 2011Statement that part or the whole of the property charged has been released (MG04)
    Guarantee & debenture
    Created On Nov 12, 2007
    Delivered On Nov 20, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to any of the secured parties on any account whatsoever 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (As Security Trustee for the Noteholders and the Purchasers)
    Transactions
    • Nov 20, 2007Registration of a charge (395)
    • Jan 18, 2011Statement that part or the whole of the property charged has been released (MG04)
    Guarantee and debenture
    Created On Nov 22, 2006
    Delivered On Nov 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to any of the secured parties 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The "Security Trustee")
    Transactions
    • Nov 30, 2006Registration of a charge (395)
    • Jan 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Apr 03, 2006
    Delivered On Apr 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Apr 20, 2006Registration of a charge (395)
    • Dec 04, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Mar 30, 2006
    Delivered On Apr 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re msn exports limited, business base rate tracker account, account number 80836907. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 2006Registration of a charge (395)
    • Dec 04, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 22, 2010Statement 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