Liquidation
Company Information for GRISTON ENGINEERING LIMITED
ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, THORPE ST ANDREW, NORWICH, NR7 0HR,
|
Company Registration Number
00973061
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
GRISTON ENGINEERING LIMITED | |||
Legal Registered Office | |||
ANGLIA HOUSE 6 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NR7 0HR Other companies in IP25 | |||
| |||
Company Number | 00973061 | |
---|---|---|
Company ID Number | 00973061 | |
Date formed | 1970-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 09/08/2015 | |
Return next due | 06/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 22:03:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ANDREW JOHN LINGWOOD |
||
SAMANTHA LINGWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN LINGWOOD |
Company Secretary | ||
PETER JOHN LINGWOOD |
Director | ||
MARY DELORES LINGWOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARABIKE LIMITED | Director | 2009-06-18 | CURRENT | 2009-06-18 | Dissolved 2017-10-10 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 20 CENTRAL AVENUE ST. ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR ENGLAND | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2016 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NR3 1RB | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2015 FROM CHURCH ROAD GRISTON THETFORD NORFOLK IP25 6QA | |
AP01 | DIRECTOR APPOINTED SAMANTHA LINGWOOD | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 6050 | |
AR01 | 09/08/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER LINGWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LINGWOOD | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY LINGWOOD | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 6050 | |
AR01 | 09/08/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LINGWOOD / 09/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY DELORES LINGWOOD / 09/08/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
363s | RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 | |
363s | RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 | |
363b | RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/90 | |
363 | RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 | |
363 | RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 | |
363 | RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/10 |
Notices to Creditors | 2016-10-21 |
Notices to Creditors | 2015-12-18 |
Resolutions for Winding-up | 2015-12-18 |
Appointment of Liquidators | 2015-12-18 |
Meetings of Creditors | 2015-11-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK LTD |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRISTON ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as GRISTON ENGINEERING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GRISTON ENGINEERING LIMITED | Event Date | 2015-12-15 |
Notice is hereby given that creditors of the Company are required, on or before 26 January 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Price Bailey LLP, 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich NR7 0HR. If so required by notice in writing from the Joint Liquidator creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 December 2015 Office Holder details: Matthew Robert Howard , (IP No. 9219) of Price Bailey LLP , 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR and Stuart David Morton , (IP No. 17432) of Price Bailey LLP , 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich NR7 0HR . Contact information for Liquidators: Email: matt.howard@pricebailey.co.uk Alternative contact: George Pitcher, Email: george.pitcher@pricebailey.co.uk or Tel: 020 7382 7441. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GRISTON ENGINEERING LIMITED | Event Date | 2015-12-15 |
Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 15 December 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that, for the purpose of the winding up of the Company, Matthew Robert Howard , (IP No. 9219) of Price Bailey LLP , 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR and Stuart David Morton , (IP No. 17432) of Price Bailey LLP , 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich NR7 0HR be and are hereby appointed Joint Liquidators of the Company. Contact information for Liquidators: Email: matt.howard@pricebailey.co.uk Alternative contact: George Pitcher, Email: george.pitcher@pricebailey.co.uk or Tel: 020 7382 7441. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GRISTON ENGINEERING LIMITED | Event Date | 2015-12-15 |
Matthew Robert Howard , (IP No. 9219) of Price Bailey LLP , 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR and Stuart David Morton , (IP No. 17432) of Price Bailey LLP , 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich NR7 0HR . : Contact information for Liquidators: Email: matt.howard@pricebailey.co.uk Alternative contact: George Pitcher, Email: george.pitcher@pricebailey.co.uk or Tel: 020 7382 7441. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GRISTON ENGINEERING LIMITED | Event Date | 2015-12-15 |
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final distribution to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Price Bailey LLP, 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR by no later than 09 November 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 December 2015 Office Holder details: Matthew Robert Howard , (IP No. 9219) and Stuart David Morton , (IP No. 17432) both of Price Bailey LLP , 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR . For further details contact: James Clarkson, Email: james.clarkson@pricebailey.co.uk Tel: 01603 708467. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GRISTON ENGINEERING LIMITED | Event Date | 2015-11-23 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB on 04 December 2015 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Andrew Kelsall of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors, free of charge, with such information concerning the companys affairs as they may reasonably require. For further details contact: Tel: 01603 624181. Alternative contact: Sebastian Hall | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |