Company Information for GRADUS CARPETS LIMITED
ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
|
Company Registration Number
02240905
Private Limited Company
Liquidation |
Company Name | |
---|---|
GRADUS CARPETS LIMITED | |
Legal Registered Office | |
ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH Other companies in WA14 | |
Company Number | 02240905 | |
---|---|---|
Company ID Number | 02240905 | |
Date formed | 1988-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-07 01:40:47 |
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 |
---|---|---|
JAMES JACK COLLIER |
||
PIERRE DOMINIQUE DENIS CONVERS |
||
PIERRE MARC LIENHARD |
||
EDOUARD JEAN MICHEL PHELIPPEAU |
||
PHILIPPE DOMINIQUE MARIE PUECH |
||
STEPHEN ANDREW WATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG WILLIAM RICE |
Director | ||
CRAIG WILLIAM RICE |
Company Secretary | ||
DAVID TIERNEY |
Director | ||
GEOFFREY MICHAEL DUGGAN |
Company Secretary | ||
ANTHONY JOHN BREWER |
Director | ||
IAN STEPHEN DIXON |
Director | ||
JAMES TOSH |
Director | ||
STEPHEN GRAHAM WILSON |
Director | ||
IAN KIRKHAM |
Director | ||
JEREMY CHARLES JAMES |
Director | ||
KENNETH THOMAS SYMONDS |
Director | ||
LEWIS JAMES MCDERMOTT |
Director | ||
ROY THROSSELL |
Company Secretary | ||
JOHN DAVID HENNESSEY |
Director | ||
JEREMY JOHN GREEN |
Company Secretary | ||
JEREMY JOHN GREEN |
Director | ||
JOHN ANGUS STRATTON BROGDON |
Director | ||
JOHN STUART GREGORY |
Director | ||
JOHN ANGUS STRATTON BROGDON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DECOR FABRICATIONS LIMITED | Director | 2015-10-30 | CURRENT | 1982-12-23 | Active - Proposal to Strike off | |
GRADUS GROUP TRUSTEE LIMITED | Director | 2015-10-30 | CURRENT | 1995-05-19 | Active - Proposal to Strike off | |
GRADUS FABRICS LIMITED | Director | 2015-10-30 | CURRENT | 2001-10-03 | Active - Proposal to Strike off | |
GENUS GROUP LIMITED | Director | 2015-10-30 | CURRENT | 1992-09-11 | Liquidation | |
GRADUS GROUP HOLDINGS LIMITED | Director | 2015-10-30 | CURRENT | 2006-10-31 | Active | |
GRADUS GROUP HOLDINGS NO 1 LIMITED | Director | 2015-10-30 | CURRENT | 2001-10-29 | Liquidation | |
GRADUS GROUP LIMITED | Director | 2015-10-30 | CURRENT | 1965-12-16 | Liquidation | |
GRADUS GROUP HOLDINGS NO 2 LIMITED | Director | 2015-10-30 | CURRENT | 2001-11-28 | Liquidation | |
SPM INTERNATIONAL LIMITED | Director | 2007-12-06 | CURRENT | 1998-08-14 | Liquidation | |
DECOR FABRICATIONS LIMITED | Director | 2015-10-30 | CURRENT | 1982-12-23 | Active - Proposal to Strike off | |
GRADUS GROUP TRUSTEE LIMITED | Director | 2015-10-30 | CURRENT | 1995-05-19 | Active - Proposal to Strike off | |
GRADUS FABRICS LIMITED | Director | 2015-10-30 | CURRENT | 2001-10-03 | Active - Proposal to Strike off | |
GRADUS GROUP HOLDINGS LIMITED | Director | 2015-10-30 | CURRENT | 2006-10-31 | Active | |
GRADUS LIMITED | Director | 2015-10-30 | CURRENT | 1987-08-03 | Active | |
GRADUS GROUP HOLDINGS NO 1 LIMITED | Director | 2015-10-30 | CURRENT | 2001-10-29 | Liquidation | |
GRADUS GROUP HOLDINGS NO 2 LIMITED | Director | 2015-10-30 | CURRENT | 2001-11-28 | Liquidation | |
GENUS GROUP LIMITED | Director | 2015-09-30 | CURRENT | 1992-09-11 | Liquidation | |
GRADUS GROUP LIMITED | Director | 2015-08-30 | CURRENT | 1965-12-16 | Liquidation | |
DECOR FABRICATIONS LIMITED | Director | 2015-10-30 | CURRENT | 1982-12-23 | Active - Proposal to Strike off | |
GRADUS GROUP TRUSTEE LIMITED | Director | 2015-10-30 | CURRENT | 1995-05-19 | Active - Proposal to Strike off | |
GRADUS FABRICS LIMITED | Director | 2015-10-30 | CURRENT | 2001-10-03 | Active - Proposal to Strike off | |
GENUS GROUP LIMITED | Director | 2015-10-30 | CURRENT | 1992-09-11 | Liquidation | |
GRADUS GROUP HOLDINGS LIMITED | Director | 2015-10-30 | CURRENT | 2006-10-31 | Active | |
GRADUS LIMITED | Director | 2015-10-30 | CURRENT | 1987-08-03 | Active | |
GRADUS GROUP HOLDINGS NO 1 LIMITED | Director | 2015-10-30 | CURRENT | 2001-10-29 | Liquidation | |
GRADUS GROUP LIMITED | Director | 2015-10-30 | CURRENT | 1965-12-16 | Liquidation | |
GRADUS GROUP HOLDINGS NO 2 LIMITED | Director | 2015-10-30 | CURRENT | 2001-11-28 | Liquidation | |
DECOR FABRICATIONS LIMITED | Director | 2015-10-30 | CURRENT | 1982-12-23 | Active - Proposal to Strike off | |
GRADUS GROUP TRUSTEE LIMITED | Director | 2015-10-30 | CURRENT | 1995-05-19 | Active - Proposal to Strike off | |
GRADUS FABRICS LIMITED | Director | 2015-10-30 | CURRENT | 2001-10-03 | Active - Proposal to Strike off | |
GENUS GROUP LIMITED | Director | 2015-10-30 | CURRENT | 1992-09-11 | Liquidation | |
GRADUS GROUP HOLDINGS LIMITED | Director | 2015-10-30 | CURRENT | 2006-10-31 | Active | |
GRADUS LIMITED | Director | 2015-10-30 | CURRENT | 1987-08-03 | Active | |
GRADUS GROUP HOLDINGS NO 1 LIMITED | Director | 2015-10-30 | CURRENT | 2001-10-29 | Liquidation | |
GRADUS GROUP LIMITED | Director | 2015-10-30 | CURRENT | 1965-12-16 | Liquidation | |
GRADUS GROUP HOLDINGS NO 2 LIMITED | Director | 2015-10-30 | CURRENT | 2001-11-28 | Liquidation | |
GRADUS GROUP HOLDINGS LIMITED | Director | 2007-02-21 | CURRENT | 2006-10-31 | Active | |
GRADUS FABRICS LIMITED | Director | 2002-05-25 | CURRENT | 2001-10-03 | Active - Proposal to Strike off | |
GENUS GROUP LIMITED | Director | 2001-12-21 | CURRENT | 1992-09-11 | Liquidation | |
GRADUS GROUP HOLDINGS NO 1 LIMITED | Director | 2001-12-17 | CURRENT | 2001-10-29 | Liquidation | |
GRADUS GROUP HOLDINGS NO 2 LIMITED | Director | 2001-12-17 | CURRENT | 2001-11-28 | Liquidation | |
GRADUS GROUP TRUSTEE LIMITED | Director | 2000-11-03 | CURRENT | 1995-05-19 | Active - Proposal to Strike off | |
GRADUS GROUP LIMITED | Director | 2000-11-03 | CURRENT | 1965-12-16 | Liquidation | |
DECOR FABRICATIONS LIMITED | Director | 2000-07-04 | CURRENT | 1982-12-23 | Active - Proposal to Strike off | |
GRADUS LIMITED | Director | 1997-02-10 | CURRENT | 1987-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
PSC02 | Notification of Genus Group Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-16 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG WILLIAM RICE | |
TM02 | Termination of appointment of Craig William Rice on 2017-03-31 | |
AP03 | Appointment of James Jack Collier as company secretary on 2017-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TIERNEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PHILLIPPE DOMINIQUE MARIE PUECH | |
AP01 | DIRECTOR APPOINTED EDOUARD JEAN MICHEL PHELIPPEAU | |
AP01 | DIRECTOR APPOINTED PIERRE MARC LIENHARD | |
AP01 | DIRECTOR APPOINTED DAVID TIERNEY | |
AP01 | DIRECTOR APPOINTED PIERRE DOMINIQUE DENIS CONVERS | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Craig William Rice on 2014-12-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2014 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 26/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW WATT / 12/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 12/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 12/08/2013 | |
AR01 | 26/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 26/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 26/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 26/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW WATT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW WATT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW WATT / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG RICE / 01/06/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/11/04 FROM: CHAPEL MILL PARK GREEN MACCLESFIELD CHESHIRE SK11 7LZ | |
363a | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
287 | REGISTERED OFFICE CHANGED ON 03/01/02 FROM: PO BOX 1 GORSEY LANE COLESHILL BIRMINGHAM WEST MIDLANDS B46 1LW | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | N M ROTHSCHILD & SONS LIMITED | |
MEMORANDUM OF CASH DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC. |
|
|
|
|
|
|
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 GRADUS CARPETS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |