GRANGEMOUTH HOLDINGS LIMITED
Overview
| Company Name | GRANGEMOUTH HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05572972 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GRANGEMOUTH HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GRANGEMOUTH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Director's details changed for Mr Christopher Garrick Mound on Oct 25, 2022 | 2 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 27, 2022 | 7 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
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 pages | AD01 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 20, 2021 | 2 pages | AD01 | ||||||||||
Termination of appointment of Gordon David Milne as a director on Aug 05, 2021 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 28, 2021
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 055729720001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 055729720005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 055729720002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 055729720003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Satisfaction of charge 055729720004 in full | 1 pages | MR04 | ||||||||||
Registration of charge 055729720005, created on Jun 18, 2020 | 59 pages | MR01 | ||||||||||
Who are the officers of GRANGEMOUTH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOUND, Christopher Garrick | Secretary | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | 258949240001 | |||||||||||
| GARDNER, Andrew Ronald | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | British | 161248660001 | |||||||||
| MOUND, Christopher Garrick | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | British | 253792650002 | |||||||||
| ALI, Yasin Stanley | Secretary | 4 Wrights Cottages Church Lane SL9 9RP Chalfont St. Peter Bucks | Other | 74474220004 | ||||||||||
| ELVIDGE, Janet | Secretary | 4 Whitehall Road Hanwell W7 2JE London | Other | 89398590001 | ||||||||||
| ELVIDGE, Janet | Secretary | 4 Whitehall Road Hanwell W7 2JE London | Other | 89398590001 | ||||||||||
| ENG, Christopher Kuangcheng Gerald | Secretary | Chertsey Road Sunbury-On-Thames TW16 7BP Middlesex | Other | 137379650001 | ||||||||||
| HEPBURN, Gerard Stephen | Secretary | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire England | 240096970001 | |||||||||||
| THOMAS, Andrea Margaret | Secretary | Oakview The Green WD3 3HN Croxley Green Hertfordshire | Other | 54363860001 | ||||||||||
| SUNBURY SECRETARIES LIMITED | Secretary | Union Street SE1 1SZ London 10-18 United Kingdom |
| 149548200001 | ||||||||||
| BIRRELL, Gordon Young | Director | 58 Rubislaw Den North AB15 4AN Aberdeen | British | 102940620002 | ||||||||||
| BLACKWOOD, David John | Director | The Willows Dalmuinzie Road Bieldside AB15 9EB Aberdeen Aberdeenshire | United Kingdom | British | 109831990001 | |||||||||
| GARLICK, Trevor William | Director | Chertsey Road Sunbury-On-Thames TW16 7BP Middlesex | United Kingdom | British | 146100380001 | |||||||||
| HALLIDAY, James William | Director | Chertsey Road Sunbury-On-Thames TW16 7BP Middlesex | United Kingdom | British | 150966310002 | |||||||||
| HEPBURN, Gerard Stephen | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire England | England | British | 181664600002 | |||||||||
| LOONEY, Bernard | Director | Chertsey Road Sunbury-On-Thames TW16 7BP Middlesex | United Kingdom | Irish | 131425400001 | |||||||||
| MILLER, Peter William Anderson | Director | Chertsey Road Sunbury-On-Thames TW16 7BP Middlesex | United Kingdom | British | 181557920001 | |||||||||
| MILNE, Gordon David | Director | Canada Square E14 5GL London 15 | Scotland | British | 181636270001 | |||||||||
| RICHARDS, Marcus Trevor, Dr | Director | Alyeska 2 Riverside Blackhall AB31 6PS Banchory Kincardineshire | Scotland | British | 111458900001 | |||||||||
| SKIPPER, John Craig | Director | Chertsey Road Sunbury-On-Thames TW16 7BP Middlesex | United Kingdom | British | 62965470003 | |||||||||
| THOMAS, Mark Joseph | Director | Chertsey Road Sunbury-On-Thames TW16 7BP Middlesex | United States | Canadian | 203966960001 |
Who are the persons with significant control of GRANGEMOUTH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ineos Fps Liimited | Oct 31, 2017 | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bp Exploration Operating Company Limited | Apr 06, 2016 | Chertsey Road TW16 7BP Sunbury On Thames Bp Exploration Operating Company Limited Middlesex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GRANGEMOUTH HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does GRANGEMOUTH HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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