Dissolved
Dissolved 2016-12-23
Company Information for G.R. PROPERTIES LIMITED
MANCHESTER, M3 4LY,
|
Company Registration Number
03201666
Private Limited Company
Dissolved Dissolved 2016-12-23 |
Company Name | |
---|---|
G.R. PROPERTIES LIMITED | |
Legal Registered Office | |
MANCHESTER M3 4LY Other companies in ST3 | |
Company Number | 03201666 | |
---|---|---|
Date formed | 1996-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2016-12-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 10:58:49 |
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 | ||
---|---|---|---|---|
G.R. PROPERTIES LIMITED | 13 ASHTON BLESSINGTON, WICKLOW | Active | Company formed on the 1991-03-15 | |
G.R. PROPERTIES OF HIGH SPRINGS, INC. | 215 NE 4TH STREET HIGH SPRINGS FL 32643 | Inactive | Company formed on the 2002-11-12 | |
G.R. PROPERTIES, INC. | 4150 NW 65TH TERR. GAINESVILLE FL 32606 | Inactive | Company formed on the 1983-04-15 | |
G.R. PROPERTIES, INC. | 1681 KENNEDY CAUSEWAY NORTH BAY VILLAGE FL 33141 | Inactive | Company formed on the 1977-06-08 |
Officer | Role | Date Appointed |
---|---|---|
IAN PETER GODFREY |
||
IAN PETER GODFREY |
||
JULIA MARGARET GODFREY |
||
CHRISTOPHER JOHN RIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAY RIDGE |
Director | ||
CREDITREFORM LIMITED |
Nominated Secretary | ||
CREDITREFORM (ENGLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JGG ENTERPRISES LIMITED | Director | 2017-07-20 | CURRENT | 2017-07-20 | Active | |
HCPP LIMITED | Director | 2011-04-04 | CURRENT | 2011-04-04 | Active | |
DAISY BANK FARM CONSULTING LIMITED | Director | 2010-07-02 | CURRENT | 2010-07-02 | Active | |
DAISY BANK FARM ENTERPRISES LTD | Director | 1992-01-30 | CURRENT | 1992-01-28 | Active | |
HCPP LIMITED | Director | 2011-04-04 | CURRENT | 2011-04-04 | Active | |
DAISY BANK FARM CONSULTING LIMITED | Director | 2010-07-02 | CURRENT | 2010-07-02 | Active | |
DAISY BANK FARM ENTERPRISES LTD | Director | 2007-04-01 | CURRENT | 1992-01-28 | Active | |
HERON CROSS POTTERY LIMITED | Director | 2012-10-19 | CURRENT | 2012-10-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2015 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM THE OLD BARN CAVERSWALL PARK CAVERSWALL LANE STOKE ON TRENT STAFFORDSHIRE ST3 6HP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2011 FROM DAISY BANK FARM UTTOXETER ROAD LOWER TEAN STOKE ON TRENT STAFFS ST10 4LJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/10 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 21/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RIDGE / 21/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM DAISY BANK FARM UTTOEXETER ROAD LOWER TEAN STOKE ON TRENT STAFFS ST10 4LJ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN GODFREY / 04/08/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 78 CAVERSWALL ROAD BLYTHE BRIDGE STOKE-ON-TRENT STAFFORDSHIRE ST11 9BG | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/06/97 | |
363s | RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS | |
88(2)R | AD 03/12/96-19/03/97 £ SI 4000@1=4000 £ IC 1/4001 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/05/96 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM B4 6TU | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7032 - Manage real estate, fee or contract) as G.R. PROPERTIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | G.R. PROPERTIES LIMITED | Event Date | 2016-06-21 |
Robert Michael Young and Steven John Currie (IP Nos. 007875 and 009675), both of Begbies Traynore (Central) LLP, The Old Barn, Caverswall Lane, Stoke on Trent, Staffordshire, ST3 6HP were appointed as Joint Liquidators of the Company on 30 December 2010. On 19 May 2015, a block transfer order was made in the High Court of Justice (No. 2542 of 2015), replacing Robert Michael Young and Steven John Currie with Francesca Tackie and Dean Watson (IP Nos. 009713 and 009661) of this firm as Joint Liquidators. On 6 April 2016, a block transfer order (the Order) was made in the High Court of Justice, Manchester District Registry, No. 2340 of 2016, replacing Francesca Tackie with Gary N Lee (IP No. 009204) of this firm as Joint Liquidator. Pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 26 August 2016 at 10.30 am and 10.45 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meetings. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. For further details contact: The Joint Liquidators, Tel: 0161 837 1700. Alternative Contact: Catherine Heap, Email: Catherine.heap@begbies-traynor.com, or Tel: 0161 837 1700. G N Lee , Joint Liquidator : | |||
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. |