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

GRAYSTACKS EXETER LIMITED

3-5 COLLEGE STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5AQ,
Company Registration Number
09681839
Private Limited Company
Active

Company Overview

About Graystacks Exeter Ltd
GRAYSTACKS EXETER LIMITED was founded on 2015-07-13 and has its registered office in Nottingham. The organisation's status is listed as "Active". Graystacks Exeter Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRAYSTACKS EXETER LIMITED
 
Legal Registered Office
3-5 COLLEGE STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 5AQ
 
Filing Information
Company Number 09681839
Company ID Number 09681839
Date formed 2015-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 
Return next due 10/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB223810733  
Last Datalog update: 2024-03-07 00:38:51
Primary Source:Companies House
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.
Companies with same name GRAYSTACKS EXETER LIMITED
The following companies were found which have the same name as GRAYSTACKS EXETER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAYSTACKS EXETER LETTINGS LIMITED 14 CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5HQ Active - Proposal to Strike off Company formed on the 2017-10-09
GRAYSTACKS EXETER LIMITED Unknown

Company Officers of GRAYSTACKS EXETER LIMITED

Current Directors
Officer Role Date Appointed
YUK SHAN LEUNG
Director 2016-11-18
ANDREW KEITH ROBERTS
Director 2015-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
JILL ELISABETH WRIGHT
Company Secretary 2016-04-07 2018-05-22
NEIL JAMES WRIGHT
Director 2015-07-13 2018-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YUK SHAN LEUNG BROADWOOD DEVELOPMENTS LIMITED Director 2016-11-16 CURRENT 2016-09-12 Active
ANDREW KEITH ROBERTS FOUNTAINBRIDGE HOLDINGS LIMITED Director 2015-11-30 CURRENT 2015-11-30 Dissolved 2017-11-21
ANDREW KEITH ROBERTS FOUNTAINBRIDGE DEVELOPMENTS (EDINBURGH) LIMITED Director 2015-11-03 CURRENT 2015-11-03 Dissolved 2017-11-21
ANDREW KEITH ROBERTS UNION QUAY (EDINBURGH) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Dissolved 2017-11-21
ANDREW KEITH ROBERTS GRAYSTACKS DEVELOPMENTS LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active - Proposal to Strike off
ANDREW KEITH ROBERTS OMNI DEVELOPMENTS LIMITED Director 2015-01-05 CURRENT 2015-01-05 Active
ANDREW KEITH ROBERTS YORK HOUSE LEICESTER LIMITED Director 2014-12-16 CURRENT 2014-12-16 Dissolved 2017-06-27
ANDREW KEITH ROBERTS GRAYSTACKS CASTLE BOULEVARD TWO LIMITED Director 2014-11-11 CURRENT 2014-11-11 Dissolved 2016-11-29
ANDREW KEITH ROBERTS CHURCH LUKAS MANAGEMENT LIMITED Director 2014-08-07 CURRENT 2014-08-07 Dissolved 2016-08-02
ANDREW KEITH ROBERTS GRAYSTACKS RADMARSH ROAD LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
ANDREW KEITH ROBERTS OMNI SA TWO LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2017-11-21
ANDREW KEITH ROBERTS ONE MAIDEN LANE LIMITED Director 2014-07-29 CURRENT 2013-11-06 Active - Proposal to Strike off
ANDREW KEITH ROBERTS SEED COMMUNITY PROJECTS LIMITED Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2017-11-07
ANDREW KEITH ROBERTS OMNI SA ONE LIMITED Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2017-06-27
ANDREW KEITH ROBERTS ABETO LIMITED Director 2007-03-13 CURRENT 2007-03-13 Active

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
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-08-15Change of details for Broadwood Developments Limited as a person with significant control on 2022-06-17
2023-08-15REGISTERED OFFICE CHANGED ON 15/08/23 FROM Kroll Advisory Ltd 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX
2023-08-15Director's details changed for Miss Yuk Shan Leung on 2022-06-17
2023-08-15Director's details changed for Mr Andrew Keith Roberts on 2022-06-13
2023-08-15CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-07-19Liquidation. End of administration
2023-07-19Administrator's progress report
2023-04-18Liquidation administration revised proposals
2023-03-02Administrator's progress report
2022-08-30Administrator's progress report
2022-03-02AM10Administrator's progress report
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM C/O Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM C/O Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU
2021-09-02AM10Administrator's progress report
2021-06-16AM19liquidation-in-administration-extension-of-period
2021-03-02AM10Administrator's progress report
2020-09-10AM10Administrator's progress report
2020-07-29AM19liquidation-in-administration-extension-of-period
2020-07-20LIQ MISCInsolvency:form AM15 - resignation of administrator & o/c block transfer
2020-07-20AM11Notice of appointment of a replacement or additional administrator
2020-07-08AM15Liquidation. Notice of resignation of administrator
2020-02-26AM10Administrator's progress report
2019-10-14AM06Notice of deemed approval of proposals
2019-09-20AM03Statement of administrator's proposal
2019-09-10AM02Liquidation statement of affairs AM02SOA
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England
2019-08-09AM01Appointment of an administrator
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-22AA01Previous accounting period shortened from 31/08/18 TO 30/04/18
2018-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 096818390004
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-08-23PSC02Notification of Broadwood Developments Limited as a person with significant control on 2018-05-22
2018-08-23PSC07CESSATION OF NEIL JAMES WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2018-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 096818390003
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES WRIGHT
2018-07-30TM02Termination of appointment of Jill Elisabeth Wright on 2018-05-22
2018-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096818390001
2018-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096818390002
2018-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-04-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01RES13Resolutions passed:
  • Facility agreement 14/12/2016
2017-01-24AA01Previous accounting period extended from 31/07/16 TO 31/08/16
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 096818390002
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 096818390001
2016-11-23AP01DIRECTOR APPOINTED MISS YUK SHAN LEUNG
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-04-07AP03Appointment of Jill Elisabeth Wright as company secretary on 2016-04-07
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-07-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GRAYSTACKS EXETER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2023-04-12
Other Corp2023-01-24
Appointment of Administrators2019-07-30
Fines / Sanctions
No fines or sanctions have been issued against GRAYSTACKS EXETER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of GRAYSTACKS EXETER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-04-30

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 GRAYSTACKS EXETER LIMITED

Intangible Assets
Patents
We have not found any records of GRAYSTACKS EXETER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAYSTACKS EXETER LIMITED
Trademarks
We have not found any records of GRAYSTACKS EXETER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAYSTACKS EXETER 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 (41100 - Development of building projects) as GRAYSTACKS EXETER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAYSTACKS EXETER 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 TypeNotice of
Defending partyGRAYSTACKS EXETER LIMITEDEvent Date2023-04-12
 
Initiating party Event TypeOther Corp
Defending partyGRAYSTACKS EXETER LIMITEDEvent Date2023-01-24
 
Initiating party Event TypeAppointment of Administrators
Defending partyGRAYSTACKS EXETER LIMITEDEvent Date2019-07-24
In the Birmingham County Court Names and Address of Administrators: Tyrone Shaun Courtman (IP No. 7237 ) and Matthew Ingram (IP No. 10790 ) both of Duff & Phelps Ltd , 35 Newhall Street, Birmingham, B3 3PU : Further details contact: The Joint Administrators, Tel: 0121 214 1120 . Alternative contact: Charlie Graham, Email: Charlie.Graham@duffandphelps.com or Tel: 0121 214 1143. Ag IG41950
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAYSTACKS EXETER 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 GRAYSTACKS EXETER 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.