Active - Proposal to Strike off
Company Information for GRAYSTACKS EXETER LIMITED
3-5 COLLEGE STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5AQ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GRAYSTACKS EXETER LIMITED | |
Legal Registered Office | |
3-5 COLLEGE STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5AQ | |
Company Number | 09681839 | |
---|---|---|
Company ID Number | 09681839 | |
Date formed | 2015-07-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2023 | |
Account next due | 30/04/2025 | |
Latest return | ||
Return next due | 10/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-04-05 10:07:15 |
Companies House |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
YUK SHAN LEUNG |
||
ANDREW KEITH ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILL ELISABETH WRIGHT |
Company Secretary | ||
NEIL JAMES WRIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROADWOOD DEVELOPMENTS LIMITED | Director | 2016-11-16 | CURRENT | 2016-09-12 | Active | |
FOUNTAINBRIDGE HOLDINGS LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Dissolved 2017-11-21 | |
FOUNTAINBRIDGE DEVELOPMENTS (EDINBURGH) LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Dissolved 2017-11-21 | |
UNION QUAY (EDINBURGH) LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Dissolved 2017-11-21 | |
GRAYSTACKS DEVELOPMENTS LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active - Proposal to Strike off | |
OMNI DEVELOPMENTS LIMITED | Director | 2015-01-05 | CURRENT | 2015-01-05 | Active | |
YORK HOUSE LEICESTER LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Dissolved 2017-06-27 | |
GRAYSTACKS CASTLE BOULEVARD TWO LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Dissolved 2016-11-29 | |
CHURCH LUKAS MANAGEMENT LIMITED | Director | 2014-08-07 | CURRENT | 2014-08-07 | Dissolved 2016-08-02 | |
GRAYSTACKS RADMARSH ROAD LIMITED | Director | 2014-08-07 | CURRENT | 2014-08-07 | Active | |
OMNI SA TWO LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Dissolved 2017-11-21 | |
ONE MAIDEN LANE LIMITED | Director | 2014-07-29 | CURRENT | 2013-11-06 | Active - Proposal to Strike off | |
SEED COMMUNITY PROJECTS LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Dissolved 2017-11-07 | |
OMNI SA ONE LIMITED | Director | 2013-11-07 | CURRENT | 2013-11-07 | Dissolved 2017-06-27 | |
ABETO LIMITED | Director | 2007-03-13 | CURRENT | 2007-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096818390003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096818390004 | ||
APPOINTMENT TERMINATED, DIRECTOR YUK SHAN LEUNG | ||
CONFIRMATION STATEMENT MADE ON 12/07/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
Change of details for Broadwood Developments Limited as a person with significant control on 2022-06-17 | ||
REGISTERED OFFICE CHANGED ON 15/08/23 FROM Kroll Advisory Ltd 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX | ||
Director's details changed for Miss Yuk Shan Leung on 2022-06-17 | ||
Director's details changed for Mr Andrew Keith Roberts on 2022-06-13 | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
Liquidation. End of administration | ||
Administrator's progress report | ||
Liquidation administration revised proposals | ||
Administrator's progress report | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
REGISTERED OFFICE CHANGED ON 11/01/22 FROM C/O Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/01/22 FROM C/O Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
LIQ MISC | Insolvency:form AM15 - resignation of administrator & o/c block transfer | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM15 | Liquidation. Notice of resignation of administrator | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/19 FROM 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AA01 | Previous accounting period shortened from 31/08/18 TO 30/04/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096818390004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES | |
PSC02 | Notification of Broadwood Developments Limited as a person with significant control on 2018-05-22 | |
PSC07 | CESSATION OF NEIL JAMES WRIGHT AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096818390003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES WRIGHT | |
TM02 | Termination of appointment of Jill Elisabeth Wright on 2018-05-22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096818390001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096818390002 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | Resolutions passed:
| |
AA01 | Previous accounting period extended from 31/07/16 TO 31/08/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096818390002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096818390001 | |
AP01 | DIRECTOR APPOINTED MISS YUK SHAN LEUNG | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AP03 | Appointment of Jill Elisabeth Wright as company secretary on 2016-04-07 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Notice of | 2023-04-12 |
Other Corp | 2023-01-24 |
Appointment of Administrators | 2019-07-30 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
|
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GRAYSTACKS EXETER LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GRAYSTACKS EXETER LIMITED | Event Date | 2023-04-12 |
Initiating party | Event Type | Other Corp | |
Defending party | GRAYSTACKS EXETER LIMITED | Event Date | 2023-01-24 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GRAYSTACKS EXETER LIMITED | Event Date | 2019-07-24 |
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 | |||
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. |