Company Information for GRENADIER PUBLISHING LTD
SATAGO COTTAGE, 360A BRIGHTON ROAD, CROYDON, CR2 6AL,
|
Company Registration Number
04579968
Private Limited Company
Liquidation |
Company Name | |
---|---|
GRENADIER PUBLISHING LTD | |
Legal Registered Office | |
SATAGO COTTAGE 360A BRIGHTON ROAD CROYDON CR2 6AL Other companies in CR2 | |
Company Number | 04579968 | |
---|---|---|
Company ID Number | 04579968 | |
Date formed | 2002-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2012 | |
Account next due | 31/08/2014 | |
Latest return | 01/11/2013 | |
Return next due | 29/11/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-06 08:44:45 |
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 |
---|---|---|
YVONNE CHRISTINE HOMEWOOD |
||
RICHARD HOMEWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY GIBBS |
Director | ||
DAPHNE MARIA ANNE GIBBS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P. D. F. GRAPHICS LTD | Director | 2002-11-01 | CURRENT | 2002-11-01 | Dissolved 2014-12-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-06 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-06 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/14 FROM 2 Harestone Valley Road Caterham Surrey CR3 6HB | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/11/09 ANNUAL RETURN FULL LIST | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 01/11/08; full list of members | |
363s | Return made up to 01/11/07; full list of members | |
AA | 30/11/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 01/11/06; full list of members | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-05-15 |
Resolutions for Winding-up | 2014-05-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 9 |
MortgagesNumMortOutstanding | 0.45 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals
Creditors Due After One Year | 2011-12-01 | £ 15,062 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 32,749 |
Creditors and other liabilities
|
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 GRENADIER PUBLISHING LTD
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 4,024 |
Current Assets | 2011-12-01 | £ 55,993 |
Debtors | 2011-12-01 | £ 51,969 |
Fixed Assets | 2011-12-01 | £ 1 |
Shareholder Funds | 2011-12-01 | £ 8,183 |
Tangible Fixed Assets | 2011-12-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as GRENADIER PUBLISHING LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GRENADIER PUBLISHING LIMITED | Event Date | 2014-05-07 |
Nicola Jayne Fisher and Christopher Herron of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GRENADIER PUBLISHING LIMITED | Event Date | 2014-05-07 |
At a General Meeting of the Members of the above named Company, duly convened and held at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL on 7 May 2014 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That Christopher Herron and Nicola Jayne Fisher both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL 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 may be done by any one or more persons holding the office of Liquidator from time to time. Christopher Herron (IP Number 8755) and Nicola Jayne Fisher (IP Number 9090) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL were appointed Joint Liquidators of the Company on 7 May 2014 . Further information is available from Emma Long on 020 8688 2100 or at info@herronfisher.co.uk. Richard Homewood , Chairman : | |||
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. |