Dissolved
Dissolved 2016-10-12
Company Information for GRACEHURST LIMITED
26 SPRING GARDENS, MANCHESTER, M2,
|
Company Registration Number
01518521
Private Limited Company
Dissolved Dissolved 2016-10-12 |
Company Name | |
---|---|
GRACEHURST LIMITED | |
Legal Registered Office | |
26 SPRING GARDENS MANCHESTER | |
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRACEHURST INVESTMENTS LTD | 147 OVERDOWN ROAD TILEHURST READING UNITED KINGDOM RG31 6NN | Dissolved | Company formed on the 2013-10-22 |
Officer | Role | Date Appointed |
---|---|---|
JADE LOUISE MOORE |
||
JOHN FRANCIS SODEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA BROADLEY |
Company Secretary | ||
MICHAEL GERARD BROOM |
Director | ||
ANTONY DAVID BARLEY |
Director | ||
AMANDA PHILLIPS |
Company Secretary | ||
GWENEVERE BENTA |
Director | ||
JASON MANTOVAN |
Director | ||
KELLY ANNE BRIGGS |
Director | ||
MANISHA SHAH |
Director | ||
WILLIAM ROBINSON |
Company Secretary | ||
WILLIAM ROBINSON |
Director | ||
AMANDA LOUISE BENTLEY |
Company Secretary | ||
AMANDA LOUISE BENTLEY |
Director | ||
DAVID MICHAEL PERCIVAL |
Director | ||
RODERICK JAMES ANTHONY SMITH |
Company Secretary | ||
AMANDA LOUISE BENTLEY |
Company Secretary | ||
LAWRENCE ALFRED PREECE |
Company Secretary | ||
LAWRENCE ALFRED PREECE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOORGATE INDUSTRIES OFFSET SERVICES LIMITED | Director | 2015-10-20 | CURRENT | 2011-02-25 | Active - Proposal to Strike off | |
MOORGATE INDUSTRIES UK LIMITED | Director | 2015-10-20 | CURRENT | 1951-05-22 | Active | |
EUROMETAL LIMITED | Director | 2015-10-19 | CURRENT | 1945-02-15 | Dissolved 2017-08-22 | |
MOORGATE INDUSTRIES FINANCE LIMITED | Director | 2015-10-01 | CURRENT | 2015-08-21 | Active | |
MOORE PROFESSIONAL LIMITED | Director | 2013-04-10 | CURRENT | 2013-04-10 | Active | |
CATALYST BUSINESS FINANCE LIMITED | Director | 2017-06-13 | CURRENT | 2012-09-26 | Liquidation | |
MOORGATE INDUSTRIES OFFSET SERVICES LIMITED | Director | 2015-10-20 | CURRENT | 2011-02-25 | Active - Proposal to Strike off | |
MOORGATE INDUSTRIES LOANS LIMITED | Director | 2015-10-20 | CURRENT | 1985-09-17 | In Administration | |
MOORGATE INDUSTRIES UK LIMITED | Director | 2015-10-20 | CURRENT | 1951-05-22 | Active | |
MOORGATE INDUSTRIES FINANCE LIMITED | Director | 2015-10-01 | CURRENT | 2015-08-21 | Active | |
EUROMETAL LIMITED | Director | 2015-02-13 | CURRENT | 1945-02-15 | Dissolved 2017-08-22 | |
MOORGATE INDUSTRIES 1 LIMITED | Director | 2013-12-12 | CURRENT | 2012-08-01 | Dissolved 2017-01-25 | |
MOORGATE INDUSTRIES LIMITED | Director | 2013-09-23 | CURRENT | 1972-01-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM CITY POINT ONE ROPEMAKER STREET LONDON LONDON EC2Y 9ST | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM C/O NUMERA PARTNERS LLP 6TH FLOOR, CHARLES HOUSE 108 - 110 FINCHLEY ROAD LONDON NW3 5JJ ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LISA BROADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOM | |
AP01 | DIRECTOR APPOINTED MR JOHN FRANCIS SODEN | |
AP01 | DIRECTOR APPOINTED MRS JADE LOUISE MOORE | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2015 FROM C/O NUMBERA PARTNERS LLP 6TH FLOOR, CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM C/O NORTON LEWIS & CO 246-248 GREAT PORTLAND STREET LONDON W1W 5JL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GERARD BROOM | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY BARLEY | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/12/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMANDA PHILLIPS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED MRS AMANDA PHILLIPS | |
AP01 | DIRECTOR APPOINTED MR ANTONY DAVID BARLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GWENEVERE BENTA | |
AR01 | 21/12/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS LISA BROADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON MANTOVAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GWENEVERE BENTA / 25/09/2012 | |
AP01 | DIRECTOR APPOINTED MR JASON MANTOVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELLY BRIGGS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RES13 | SHARE CAP LIMIT REMOVED 24/03/2011 | |
RES01 | ADOPT ARTICLES 24/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY ANNE STRUDWICK / 28/03/2012 | |
AR01 | 21/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES13 | REMOVE SHARE CAPITAL LIMIT 24/03/2011 | |
RES01 | ADOPT ARTICLES 24/03/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 21/12/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANISHA SHAH | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GWENEVERE BENTA / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY ANNE STRUDWICK / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANISHA SHAH / 05/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KELLY STRUDWICK / 23/02/2009 | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM ROBINSON | |
288b | APPOINTMENT TERMINATED SECRETARY WILLIAM ROBINSON | |
288b | APPOINTMENT TERMINATED | |
288a | DIRECTOR APPOINTED MISS KELLY ANNE STRUDWICK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
ELRES | S386 DISP APP AUDS 14/11/05 | |
ELRES | S80A AUTH TO ALLOT SEC 14/11/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 17/01/03 | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 3 STEDHAM PLACE NEW OXFORD STREET LONDON WC1A 1HU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
Final Meetings | 2016-05-26 |
Notices to Creditors | 2016-02-25 |
Appointment of Liquidators | 2016-01-28 |
Resolutions for Winding-up | 2016-01-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
PLEDGE | Satisfied | BANQUE DE COMMERCE ET DE PLACEMENTS | |
PLEDGE (INCLUDING LEGAL CHARGE) | Satisfied | BNP PARIBAS (SUISSE) S.A., |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as GRACEHURST LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GRACEHURST LIMITED | Event Date | 2016-01-22 |
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 Type | Resolutions for Winding-up | |
Defending party | GRACEHURST LIMITED | Event Date | 2016-01-22 |
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 Type | Notices to Creditors | |
Defending party | GRACEHURST LIMITED | Event Date | 2016-01-22 |
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 | |||
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. |