GRAFTONGATE (LEAMINGTON SPA) LIMITED
Overview
Company Name | GRAFTONGATE (LEAMINGTON SPA) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09679567 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GRAFTONGATE (LEAMINGTON SPA) LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is GRAFTONGATE (LEAMINGTON SPA) LIMITED located?
Registered Office Address | The Old Forge High Street B95 5AA Henley-In-Arden England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GRAFTONGATE (LEAMINGTON SPA) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for GRAFTONGATE (LEAMINGTON SPA) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 5 pages | AA | ||||||||||||||
Registered office address changed from Victory House 26-28 Ludgate Hill Birmingham West Midlands B3 1DX United Kingdom to The Old Forge High Street Henley-in-Arden B95 5AA on Nov 21, 2018 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 08, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Graftongate Holdings Limited as a person with significant control on Aug 22, 2017 | 2 pages | PSC02 | ||||||||||||||
Notification of Saffron Estates Limited as a person with significant control on Aug 22, 2017 | 2 pages | PSC02 | ||||||||||||||
Cessation of Graftongate Properties Limited as a person with significant control on Aug 22, 2017 | 1 pages | PSC07 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 5 pages | AA | ||||||||||||||
Termination of appointment of Henry James Angell-James as a director on Mar 20, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jrw Accountants Limited as a secretary on Jan 21, 2018 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Philip John Silk as a director on Jan 21, 2018 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 08, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||||||||||||||
Previous accounting period extended from Jul 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||||||
Who are the officers of GRAFTONGATE (LEAMINGTON SPA) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEASLEY, Colin John | Director | High Street B95 5AA Henley-In-Arden The Old Forge England | United Kingdom | British | Chartered Surveyor | 65499270001 | ||||||||
HOCKADAY, Jamie Paul Simon | Director | 26-28 Ludgate Hill B3 1DX Birmingham Victory House West Midlands United Kingdom | England | British | Chartered Surveyor | 130469890002 | ||||||||
SILK, Philip John | Director | High Street B95 5AA Henley-In-Arden The Old Forge England | England | British | Company Director | 122512400001 | ||||||||
JRW ACCOUNTANTS LIMITED | Secretary | LL39 1YY Arthog Tan-Y-Llwyn Gwynedd United Kingdom |
| 187510020001 | ||||||||||
ANGELL-JAMES, Henry James | Director | 26-28 Ludgate Hill B3 1DX Birmingham Victory House West Midlands United Kingdom | United Kingdom | British | Chartered Surveyor | 152314900001 |
Who are the persons with significant control of GRAFTONGATE (LEAMINGTON SPA) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Saffron Estates Limited | Aug 22, 2017 | Cowley Road CB4 0WZ Cambridge Tennyson House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Graftongate Holdings Limited | Aug 22, 2017 | Ludgate Hill B3 1DX Birmingham 26-28 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Graftongate Properties Limited | Jul 08, 2016 | Ludgate Hill B3 1DX Birmingham Victory House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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