Company Information for GRAY MATTER (ALPHA) LIMITED
Toronto Square, Toronto Street, Leeds, LS1 2HJ,
|
Company Registration Number
03562464
Private Limited Company
Liquidation |
Company Name | |
---|---|
GRAY MATTER (ALPHA) LIMITED | |
Legal Registered Office | |
Toronto Square Toronto Street Leeds LS1 2HJ Other companies in YO30 | |
Company Number | 03562464 | |
---|---|---|
Company ID Number | 03562464 | |
Date formed | 1998-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-10-31 | |
Account next due | 31/07/2016 | |
Latest return | 15/05/2015 | |
Return next due | 12/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-11-20 21:55:23 |
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 |
---|---|---|
ANDREW PETER PARKINSON GRAY |
||
ANDREW PETER PARKINSON GRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHEL MARY GRAY |
Company Secretary | ||
RACHEL MARY GRAY |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABSOLUTE TRUTH LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active - Proposal to Strike off | |
SANDWICH REVOLUTION LTD | Director | 2012-06-18 | CURRENT | 2012-06-18 | Dissolved 2014-08-05 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/16 FROM Ivy Cottage Estate Main Street Shipton by Beningbrough York YO30 1AB | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Mr Andrew Peter Parkinson Gray on 2009-11-30 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/05/09; full list of members | |
363a | Return made up to 15/05/08; full list of members | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW GRAY / 01/08/2007 | |
288b | APPOINTMENT TERMINATED DIRECTOR RACHEL GRAY | |
288b | APPOINTMENT TERMINATED SECRETARY RACHEL GRAY | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM THE POINT 11 BEADLE GARTH COPMANTHORPE YORK NORTH YORKSHIRE YO23 3YJ | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/10/00 | |
363s | RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 10/06/99 | |
363s | RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/06/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-25 |
Resolutions for Winding-up | 2016-04-25 |
Meetings of Creditors | 2016-03-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
|
|
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 GRAY MATTER (ALPHA) LIMITED
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as GRAY MATTER (ALPHA) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85051910 | Permanent magnets of agglomerated ferrite | |||
39241000 | Tableware and kitchenware, of plastics | |||
39241000 | Tableware and kitchenware, of plastics | |||
39249000 | Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware) | |||
39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39241000 | Tableware and kitchenware, of plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GRAY MATTER (ALPHA) LIMITED | Event Date | 2016-04-08 |
Nicholas Edward Reed and Julian Pitts , both of Begbies Traynor (Central) LLP , 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ . : Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to Adam Humphrey by e-mail at Adam.Humphrey@begbies-traynor.com or by telephone on Tel: 0113 244 0044. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GRAY MATTER (ALPHA) LIMITED | Event Date | 2016-04-08 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ on 08 April 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Nicholas Edward Reed and Julian Pitts , both of Begbies Traynor (Central) LLP , 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ , (IP Nos. 008639 and 007851) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 0113 244 0044. Alternatively enquiries can be made to Adam Humphrey by e-mail at Adam.Humphrey@begbies-traynor.com or by telephone on Tel: 0113 244 0044. Andrew Gray , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GRAY MATTER (ALPHA) LIMITED | Event Date | 2016-03-11 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ on 08 April 2016 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ , not later than 12.00 noon on the business day prior to the meeting. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge at Begbies Traynor (Central) LLP, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Adam Humphrey of Begbies Traynor (Central) LLP by e-mail at Adam.Humphrey@begbies-traynor.com or by telephone on 0113 244 0044. | |||
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. |