GRANGEMOUTH HOLDINGS LIMITED

GRANGEMOUTH HOLDINGS LIMITED

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

    Company NameGRANGEMOUTH HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05572972
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GRANGEMOUTH HOLDINGS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is GRANGEMOUTH HOLDINGS LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRANGEMOUTH HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GRANGEMOUTH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Director's details changed for Mr Christopher Garrick Mound on Oct 25, 2022

    2 pagesCH01

    Liquidators' statement of receipts and payments to Jun 27, 2022

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022

    2 pagesAD01

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 20, 2021

    2 pagesAD01

    Termination of appointment of Gordon David Milne as a director on Aug 05, 2021

    1 pagesTM01

    Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG England to 15 Canada Square London E14 5GL on Jul 10, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 28, 2021

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Jun 28, 2021

    • Capital: USD 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 055729720001 in full

    1 pagesMR04

    Satisfaction of charge 055729720005 in full

    1 pagesMR04

    Satisfaction of charge 055729720002 in full

    1 pagesMR04

    Satisfaction of charge 055729720003 in full

    1 pagesMR04

    Confirmation statement made on Sep 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Satisfaction of charge 055729720004 in full

    1 pagesMR04

    Registration of charge 055729720005, created on Jun 18, 2020

    59 pagesMR01

    Who are the officers of GRANGEMOUTH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOUND, Christopher Garrick
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Secretary
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    258949240001
    GARDNER, Andrew Ronald
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBritish161248660001
    MOUND, Christopher Garrick
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBritish253792650002
    ALI, Yasin Stanley
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Secretary
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Other74474220004
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    ENG, Christopher Kuangcheng Gerald
    Chertsey Road
    Sunbury-On-Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury-On-Thames
    TW16 7BP Middlesex
    Other137379650001
    HEPBURN, Gerard Stephen
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    Secretary
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    240096970001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    SUNBURY SECRETARIES LIMITED
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Secretary
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7158629
    149548200001
    BIRRELL, Gordon Young
    58 Rubislaw Den North
    AB15 4AN Aberdeen
    Director
    58 Rubislaw Den North
    AB15 4AN Aberdeen
    British102940620002
    BLACKWOOD, David John
    The Willows
    Dalmuinzie Road Bieldside
    AB15 9EB Aberdeen
    Aberdeenshire
    Director
    The Willows
    Dalmuinzie Road Bieldside
    AB15 9EB Aberdeen
    Aberdeenshire
    United KingdomBritish109831990001
    GARLICK, Trevor William
    Chertsey Road
    Sunbury-On-Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury-On-Thames
    TW16 7BP Middlesex
    United KingdomBritish146100380001
    HALLIDAY, James William
    Chertsey Road
    Sunbury-On-Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury-On-Thames
    TW16 7BP Middlesex
    United KingdomBritish150966310002
    HEPBURN, Gerard Stephen
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    EnglandBritish181664600002
    LOONEY, Bernard
    Chertsey Road
    Sunbury-On-Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury-On-Thames
    TW16 7BP Middlesex
    United KingdomIrish131425400001
    MILLER, Peter William Anderson
    Chertsey Road
    Sunbury-On-Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury-On-Thames
    TW16 7BP Middlesex
    United KingdomBritish181557920001
    MILNE, Gordon David
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    ScotlandBritish181636270001
    RICHARDS, Marcus Trevor, Dr
    Alyeska
    2 Riverside Blackhall
    AB31 6PS Banchory
    Kincardineshire
    Director
    Alyeska
    2 Riverside Blackhall
    AB31 6PS Banchory
    Kincardineshire
    ScotlandBritish111458900001
    SKIPPER, John Craig
    Chertsey Road
    Sunbury-On-Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury-On-Thames
    TW16 7BP Middlesex
    United KingdomBritish62965470003
    THOMAS, Mark Joseph
    Chertsey Road
    Sunbury-On-Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury-On-Thames
    TW16 7BP Middlesex
    United StatesCanadian203966960001

    Who are the persons with significant control of GRANGEMOUTH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    Oct 31, 2017
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    No
    Legal FormLimited Liability Conpany
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10660338
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Bp Exploration Operating Company Limited
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp Exploration Operating Company Limited
    Middlesex
    United Kingdom
    Apr 06, 2016
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp Exploration Operating Company Limited
    Middlesex
    United Kingdom
    Yes
    Legal FormPrivate Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, United Kingdom
    Registration Number00305943
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GRANGEMOUTH HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 18, 2020
    Delivered On Jun 20, 2020
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Agent)
    Transactions
    • Jun 20, 2020Registration of a charge (MR01)
    • Jun 28, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 17, 2018
    Delivered On Jul 19, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
    Transactions
    • Jul 19, 2018Registration of a charge (MR01)
    • Aug 04, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 17, 2017
    Delivered On Nov 21, 2017
    Satisfied
    Brief description
    All and whole the subjects being the electricity sub-stations 2 and 3 grangemouth t/no STG54508.
    Persons Entitled
    • Ineos Infrastructure (Grangemouth) Limited
    Transactions
    • Nov 21, 2017Registration of a charge (MR01)
    • Jun 28, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 17, 2017
    Delivered On Nov 21, 2017
    Satisfied
    Brief description
    All and whole the property being the power plant grangemouth t/no STG54500.
    Persons Entitled
    • Ineos Infrastructure Grangemouth) Limited
    Transactions
    • Nov 21, 2017Registration of a charge (MR01)
    • Jun 28, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 17, 2017
    Delivered On Nov 21, 2017
    Satisfied
    Brief description
    All and whole the property k/a the condensate tanks t-403 and t-407 at grangemouth t/no STG54503.
    Persons Entitled
    • Petroineos Manufacturing Scotland Limited
    Transactions
    • Nov 21, 2017Registration of a charge (MR01)
    • Jun 28, 2021Satisfaction of a charge (MR04)

    Does GRANGEMOUTH HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2021Commencement of winding up
    Feb 22, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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