Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRACEHURST LIMITED
Company Information for

GRACEHURST LIMITED

26 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
01518521
Private Limited Company
Dissolved

Dissolved 2016-10-12

Company Overview

About Gracehurst Ltd
GRACEHURST LIMITED was founded on 1980-09-24 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2016-10-12 and is no longer trading or active.

Key Data
Company Name
GRACEHURST LIMITED
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
 
Filing Information
Company Number 01518521
Date formed 1980-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-10-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-24 11:59:49
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name GRACEHURST LIMITED
The following companies were found which have the same name as GRACEHURST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRACEHURST INVESTMENTS LTD 147 OVERDOWN ROAD TILEHURST READING UNITED KINGDOM RG31 6NN Dissolved Company formed on the 2013-10-22

Company Officers of GRACEHURST LIMITED

Current Directors
Officer Role Date Appointed
JADE LOUISE MOORE
Director 2015-10-20
JOHN FRANCIS SODEN
Director 2015-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
LISA BROADLEY
Company Secretary 2012-11-27 2015-10-20
MICHAEL GERARD BROOM
Director 2014-09-02 2015-10-20
ANTONY DAVID BARLEY
Director 2013-06-13 2014-09-12
AMANDA PHILLIPS
Company Secretary 2013-08-30 2014-03-25
GWENEVERE BENTA
Director 2004-09-15 2013-06-13
JASON MANTOVAN
Director 2012-07-31 2012-11-22
KELLY ANNE BRIGGS
Director 2008-11-24 2012-07-31
MANISHA SHAH
Director 2007-01-05 2010-05-05
WILLIAM ROBINSON
Company Secretary 2006-11-17 2008-12-15
WILLIAM ROBINSON
Director 2006-11-17 2008-12-15
AMANDA LOUISE BENTLEY
Company Secretary 2003-04-09 2006-11-17
AMANDA LOUISE BENTLEY
Director 2003-04-09 2006-11-17
DAVID MICHAEL PERCIVAL
Director 1991-12-21 2004-09-15
RODERICK JAMES ANTHONY SMITH
Company Secretary 2001-01-29 2003-04-09
AMANDA LOUISE BENTLEY
Company Secretary 1998-11-25 2001-01-29
LAWRENCE ALFRED PREECE
Company Secretary 1991-12-21 1998-11-25
LAWRENCE ALFRED PREECE
Director 1991-12-21 1998-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JADE LOUISE MOORE MOORGATE INDUSTRIES OFFSET SERVICES LIMITED Director 2015-10-20 CURRENT 2011-02-25 Active - Proposal to Strike off
JADE LOUISE MOORE MOORGATE INDUSTRIES UK LIMITED Director 2015-10-20 CURRENT 1951-05-22 Active
JADE LOUISE MOORE EUROMETAL LIMITED Director 2015-10-19 CURRENT 1945-02-15 Dissolved 2017-08-22
JADE LOUISE MOORE MOORGATE INDUSTRIES FINANCE LIMITED Director 2015-10-01 CURRENT 2015-08-21 Active
JADE LOUISE MOORE MOORE PROFESSIONAL LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
JOHN FRANCIS SODEN CATALYST BUSINESS FINANCE LIMITED Director 2017-06-13 CURRENT 2012-09-26 Liquidation
JOHN FRANCIS SODEN MOORGATE INDUSTRIES OFFSET SERVICES LIMITED Director 2015-10-20 CURRENT 2011-02-25 Active - Proposal to Strike off
JOHN FRANCIS SODEN MOORGATE INDUSTRIES LOANS LIMITED Director 2015-10-20 CURRENT 1985-09-17 In Administration
JOHN FRANCIS SODEN MOORGATE INDUSTRIES UK LIMITED Director 2015-10-20 CURRENT 1951-05-22 Active
JOHN FRANCIS SODEN MOORGATE INDUSTRIES FINANCE LIMITED Director 2015-10-01 CURRENT 2015-08-21 Active
JOHN FRANCIS SODEN EUROMETAL LIMITED Director 2015-02-13 CURRENT 1945-02-15 Dissolved 2017-08-22
JOHN FRANCIS SODEN MOORGATE INDUSTRIES 1 LIMITED Director 2013-12-12 CURRENT 2012-08-01 Dissolved 2017-01-25
JOHN FRANCIS SODEN MOORGATE INDUSTRIES LIMITED Director 2013-09-23 CURRENT 1972-01-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2016 FROM CITY POINT ONE ROPEMAKER STREET LONDON LONDON EC2Y 9ST
2016-01-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-294.70DECLARATION OF SOLVENCY
2016-01-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-294.70DECLARATION OF SOLVENCY
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-21AR0121/12/15 FULL LIST
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2015 FROM C/O NUMERA PARTNERS LLP 6TH FLOOR, CHARLES HOUSE 108 - 110 FINCHLEY ROAD LONDON NW3 5JJ ENGLAND
2015-10-20TM02APPOINTMENT TERMINATED, SECRETARY LISA BROADLEY
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOM
2015-10-20AP01DIRECTOR APPOINTED MR JOHN FRANCIS SODEN
2015-10-20AP01DIRECTOR APPOINTED MRS JADE LOUISE MOORE
2015-09-14AA31/12/14 TOTAL EXEMPTION FULL
2015-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2015 FROM C/O NUMBERA PARTNERS LLP 6TH FLOOR, CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ ENGLAND
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2015 FROM C/O NORTON LEWIS & CO 246-248 GREAT PORTLAND STREET LONDON W1W 5JL
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-19AP01DIRECTOR APPOINTED MR MICHAEL GERARD BROOM
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0121/12/14 FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BARLEY
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-25AR0121/12/13 FULL LIST
2014-03-25TM02APPOINTMENT TERMINATED, SECRETARY AMANDA PHILLIPS
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03AP03SECRETARY APPOINTED MRS AMANDA PHILLIPS
2013-06-13AP01DIRECTOR APPOINTED MR ANTONY DAVID BARLEY
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GWENEVERE BENTA
2013-01-08AR0121/12/12 FULL LIST
2012-11-27AP03SECRETARY APPOINTED MISS LISA BROADLEY
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JASON MANTOVAN
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GWENEVERE BENTA / 25/09/2012
2012-08-01AP01DIRECTOR APPOINTED MR JASON MANTOVAN
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KELLY BRIGGS
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23RES13SHARE CAP LIMIT REMOVED 24/03/2011
2012-04-23RES01ADOPT ARTICLES 24/03/2011
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY ANNE STRUDWICK / 28/03/2012
2012-01-04AR0121/12/11 FULL LIST
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-30RES13REMOVE SHARE CAPITAL LIMIT 24/03/2011
2011-03-30RES01ADOPT ARTICLES 24/03/2011
2011-03-30CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-03AR0121/12/10 FULL LIST
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MANISHA SHAH
2010-01-05AR0121/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GWENEVERE BENTA / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY ANNE STRUDWICK / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MANISHA SHAH / 05/01/2010
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / KELLY STRUDWICK / 23/02/2009
2008-12-23363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ROBINSON
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY WILLIAM ROBINSON
2008-12-15288bAPPOINTMENT TERMINATED
2008-11-24288aDIRECTOR APPOINTED MISS KELLY ANNE STRUDWICK
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-21363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-15363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-11-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-03363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2006-01-03353LOCATION OF REGISTER OF MEMBERS
2005-12-01ELRESS386 DISP APP AUDS 14/11/05
2005-12-01ELRESS80A AUTH TO ALLOT SEC 14/11/05
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-01-07363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-30363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/03
2003-01-17363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-12-05287REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 3 STEDHAM PLACE NEW OXFORD STREET LONDON WC1A 1HU
2002-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
We could not find any licences issued to GRACEHURST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-26
Notices to Creditors2016-02-25
Appointment of Liquidators2016-01-28
Resolutions for Winding-up2016-01-28
Fines / Sanctions
No fines or sanctions have been issued against GRACEHURST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE 2010-10-09 Satisfied BANQUE DE COMMERCE ET DE PLACEMENTS
PLEDGE (INCLUDING LEGAL CHARGE) 2005-03-30 Satisfied BNP PARIBAS (SUISSE) S.A.,
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GRACEHURST LIMITED

Intangible Assets
Patents
We have not found any records of GRACEHURST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRACEHURST LIMITED
Trademarks
We have not found any records of GRACEHURST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRACEHURST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as GRACEHURST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRACEHURST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyGRACEHURST LIMITEDEvent Date2016-01-22
A C O'Keefe , (IP No. 008375) and C M Williamson , (IP No. 015570) both of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . : For further details contact: AlixPartners, Tel: 0161 838 4500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGRACEHURST LIMITEDEvent Date2016-01-22
In accordance with Section 288 of the Companies Act 2006 the following resolutions were agreed to and were duly passed on 22 January 2016 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Anne C OKeefe , (IP No. 008375) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and Catherine Williamson , (IP No. 015570) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB be and are hereby appointed Joint Liquidators for the purpose of the winding-up the Companys affairs and distributing its assets and that any act required or authorised under any Act or enactment to be done by the Liquidator may be done by one or more of the persons for the time being holding the office of Liquidator. For further details contact: AlixPartners, Tel: 0161 838 4500.
 
Initiating party Event TypeNotices to Creditors
Defending partyGRACEHURST LIMITEDEvent Date2016-01-22
Notice is hereby given that the Creditors of the above named Company are required, on or before 18 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Anne OKeefe and Catherine Williamson of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice. A creditor who has not proved their debt before the above final date for proving will not be entitled to participate in any distribution of funds from the estate of the Company. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 22 January 2016 Office Holder details: Anne C OKeefe , (IP No. 008375) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and Catherine Williamson , (IP No. 015570) of Alixpartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . For further details contact: The Joint Liquidators, Tel: +44 (0) 161 838 4500
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRACEHURST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRACEHURST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.