GRAD CENTRAL LIMITED
Overview
| Company Name | GRAD CENTRAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06758423 |
| 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 GRAD CENTRAL LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is GRAD CENTRAL LIMITED located?
| Registered Office Address | Two Snowhill B4 6GA Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRAD CENTRAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for GRAD CENTRAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Death of a liquidator | 3 pages | LIQ09 | ||||||||||
Liquidators' statement of receipts and payments to Mar 01, 2020 | 20 pages | LIQ03 | ||||||||||
Termination of appointment of Katie Ann Gerald as a director on May 01, 2019 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 01, 2019 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 01, 2018 | 26 pages | LIQ03 | ||||||||||
Insolvency filing Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | 4 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 18 pages | LIQ10 | ||||||||||
Registered office address changed from 3 the Courtyard Roman Way Coleshill Warwickshire B46 1HQ to Two Snowhill Birmingham B4 6GA on Mar 15, 2017 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 25, 2016 with updates | 7 pages | CS01 | ||||||||||
Registration of charge 067584230001, created on Apr 28, 2016 | 17 pages | MR01 | ||||||||||
Annual return made up to Nov 25, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 25, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Robert Frederick Lindsey as a director on Jul 21, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Turner as a director on Jul 11, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 25, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Mrs Katie Gerald as a director | 2 pages | AP01 | ||||||||||
Who are the officers of GRAD CENTRAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KING, Richard Dean | Secretary | 31 Brookfield Road Kings Norton B30 3QY Birmingham | British | 55469330002 | ||||||
| CHEATHAM, Lucy | Director | Kidderminster Road Hagley DY9 0PZ Stourbridge 19 West Midlands | United Kingdom | British | 138732970001 | |||||
| CHURAN, Simon Karl John | Director | Bank Road Little Witley WR6 6LS Worcester Wain House Worcestershire United Kingdom | United Kingdom | British | 134823710001 | |||||
| KING, Richard Dean | Director | 31 Brookfield Road Kings Norton B30 3QY Birmingham | United Kingdom | British | 55469330002 | |||||
| LINDSEY, Robert Frederick | Director | B4 6GA Birmingham Two Snowhill | United Kingdom | British | 56471360002 | |||||
| GERALD, Katie Ann | Director | B4 6GA Birmingham Two Snowhill | United Kingdom | British | 179209230001 | |||||
| TURNER, James | Director | Greytree Crescent Dorridge B93 8SL Solihull 1 West Midlands | United Kingdom | British | 138732930001 |
Who are the persons with significant control of GRAD CENTRAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Frederick Lindsey | Apr 06, 2016 | B4 6GA Birmingham Two Snowhill | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does GRAD CENTRAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 28, 2016 Delivered On May 11, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GRAD CENTRAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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