Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRACECHURCH COMMERCIAL INVESTMENTS LIMITED
Company Information for

GRACECHURCH COMMERCIAL INVESTMENTS LIMITED

170 EDMUND STREET, BIRMINGHAM, B3 2HB,
Company Registration Number
07550669
Private Limited Company
Dissolved

Dissolved 2016-03-10

Company Overview

About Gracechurch Commercial Investments Ltd
GRACECHURCH COMMERCIAL INVESTMENTS LIMITED was founded on 2011-03-03 and had its registered office in 170 Edmund Street. The company was dissolved on the 2016-03-10 and is no longer trading or active.

Key Data
Company Name
GRACECHURCH COMMERCIAL INVESTMENTS LIMITED
 
Legal Registered Office
170 EDMUND STREET
BIRMINGHAM
B3 2HB
Other companies in W1K
 
Filing Information
Company Number 07550669
Date formed 2011-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-03-10
Type of accounts FULL
Last Datalog update: 2016-04-28 08:38:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRACECHURCH COMMERCIAL INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAPLE BUSINESS ADVISORS LIMITED   RODL & PARTNER LIMITED
Is this data useful to you?
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.

Company Officers of GRACECHURCH COMMERCIAL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ALEXANDER HEANEY
Company Secretary 2011-03-03
STEPHEN JOHN EAST
Director 2013-06-29
STEVEN ROBERT FABER
Director 2013-06-29
NEIL JAMES HARLEY
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART GRAHAM
Director 2012-03-20 2013-08-01
NICHOLAS JOHN GREGORY
Director 2011-03-03 2013-06-29
MICHAEL EDWARD RILEY
Director 2011-03-03 2013-06-29
STEPHEN JOHN KENT REID
Director 2011-09-27 2013-03-27
ROSS HUGH MCNAUGHTON
Director 2011-09-27 2012-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN EAST NOS 4 LIMITED Director 2013-06-29 CURRENT 2006-02-13 Active
STEPHEN JOHN EAST NOS 5 LIMITED Director 2013-06-29 CURRENT 2006-02-13 Active
STEPHEN JOHN EAST NOS 6 LIMITED Director 2013-06-29 CURRENT 2007-03-28 Active
STEPHEN JOHN EAST NOS 7 LIMITED Director 2013-06-29 CURRENT 2007-03-28 Active - Proposal to Strike off
STEPHEN JOHN EAST GILFIN PROPERTY HOLDINGS LIMITED Director 2013-06-29 CURRENT 1982-01-18 Liquidation
STEPHEN JOHN EAST LSR TRUSTEE LIMITED Director 2010-02-11 CURRENT 2007-03-22 Active - Proposal to Strike off
STEPHEN JOHN EAST EGERTON-ROTHESAY SCHOOL LIMITED Director 2002-05-27 CURRENT 1988-03-02 Active
STEPHEN JOHN EAST EGERTON ROTHESAY Director 2001-10-24 CURRENT 2001-10-09 Active
STEPHEN JOHN EAST PACT HOLDINGS LIMITED Director 1991-02-01 CURRENT 1957-11-06 Active
STEVEN ROBERT FABER LSR INVESTMENT SERVICES LIMITED Director 2013-06-29 CURRENT 2010-10-15 Dissolved 2014-09-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-074.70DECLARATION OF SOLVENCY
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2014 FROM C/O INTERNOS GLOBAL 65 GROSVENOR STREET LONDON W1K 3JH
2014-12-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-18LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN EAST / 01/09/2014
2014-08-29AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-04AR0103/03/14 FULL LIST
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 6TH FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7TA UNITED KINGDOM
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM
2013-08-01AP01DIRECTOR APPOINTED MR NEIL JAMES HARLEY
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RILEY
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREGORY
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN EAST / 29/06/2013
2013-07-25AP01DIRECTOR APPOINTED MR STEVEN ROBERT FABER
2013-07-25AP01DIRECTOR APPOINTED MR STEPHEN JOHN EAST
2013-06-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REID
2013-03-08AR0103/03/13 FULL LIST
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-03-20AP01DIRECTOR APPOINTED STUART GRAHAM
2012-03-08AR0103/03/12 FULL LIST
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCNAUGHTON
2011-10-27AP01DIRECTOR APPOINTED MR STEPHEN JOHN KENT REID
2011-10-20AP01DIRECTOR APPOINTED MR ROSS HUGH MCNAUGHTON
2011-10-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-13RES12VARYING SHARE RIGHTS AND NAMES
2011-10-13RES12VARYING SHARE RIGHTS AND NAMES
2011-10-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 5
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 4
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-04SH0127/09/11 STATEMENT OF CAPITAL GBP 10000.00
2011-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-21AA01CURREXT FROM 10/09/2012 TO 30/09/2012
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/09/11
2011-09-07AA01CURRSHO FROM 31/03/2012 TO 10/09/2011
2011-03-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to GRACECHURCH COMMERCIAL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-24
Notices to Creditors2014-12-16
Appointment of Liquidators2014-12-16
Resolutions for Winding-up2014-12-16
Fines / Sanctions
No fines or sanctions have been issued against GRACECHURCH COMMERCIAL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-08 Satisfied PALLADIUM INVESTMENTS LIMITED
STANDARD SECURITY EXECUTED ON 27 SEPTEMBER 2011 2011-10-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY EXECUTED ON 27 SEPTEMBER 2011 2011-10-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY EXECUTED ON 27 SEPTEMBER 2011 2011-10-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION OF RENTS 2011-10-07 Satisfied CLYDESDALE BANK PLC
ASSIGNATION OF RENTS 2011-10-07 Satisfied CLYDESDALE BANK PLC
ASSIGNATION OF RENTS 2011-10-07 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2011-10-05 Satisfied PLAZA VENTURES LIMITED
DEBENTURE 2011-10-01 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY EXECUTED ON 27 SEPTEMBER 2011 2011-09-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION OF RENTS 2011-09-28 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30

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 GRACECHURCH COMMERCIAL INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GRACECHURCH COMMERCIAL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRACECHURCH COMMERCIAL INVESTMENTS LIMITED
Trademarks
We have not found any records of GRACECHURCH COMMERCIAL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRACECHURCH COMMERCIAL INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GRACECHURCH COMMERCIAL INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GRACECHURCH COMMERCIAL INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGRACECHURCH COMMERCIAL INVESTMENTS LIMITEDEvent Date2015-09-18
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the above named Company will be held at FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB on 2 December 2015 at 11.00 am, for the purpose of laying before the meeting an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Company. Proxies for use at the meeting must be lodged at FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB no later than 12.00 noon on the business day preceding the date of the meeting. Date of appointment: 4 December 2014 Office Holder details: Gerald Clifford Smith, (IP No. 6335) and Arvindar Singh-Sall, (IP No. 11070) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, West Midlands, B3 2HB For further details contact: The Joint Liquidators email: cp.birmingham@frpadvisory.com
 
Initiating party Event TypeNotices to Creditors
Defending partyGRACECHURCH COMMERCIAL INVESTMENTS LIMITEDEvent Date2014-12-08
Notice is hereby given that the creditors of the above named company, over which I was appointed Joint Liquidator on 4 December 2014 are required, on or before 6 February 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Gerald Clifford Smith (IP No. 6335) of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB the Joint Liquidator of the said company, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: The Joint Liquidators, Email: cp.birmingham@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGRACECHURCH COMMERCIAL INVESTMENTS LIMITEDEvent Date2014-12-04
Gerald Clifford Smith , of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB and Arvindar Singh-Sall , of FRP Advisory LLP , 170 Edmund Street, Birmingham, West Midlands B3 2HB : For further details contact: The Joint Liquidators, Email: cp.birmingham@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGRACECHURCH COMMERCIAL INVESTMENTS LIMITEDEvent Date2014-12-04
At a general meeting of the above named company duly convened and held at De Pinna, 35 Piccadilly, London, W1J 0LJ, on 04 December 2014 , at 10.30 am, 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 Gerald Clifford Smith and Arvindar Singh-Sall , both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB, (IP Nos. 6335 and 11070) be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: The Joint Liquidators, Email: cp.birmingham@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRACECHURCH COMMERCIAL INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRACECHURCH COMMERCIAL INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.