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

GREY LADIES LIMITED

MAIDSTONE, KENT, ME14 1PS,
Company Registration Number
03116438
Private Limited Company
Dissolved

Dissolved 2017-12-14

Company Overview

About Grey Ladies Ltd
GREY LADIES LIMITED was founded on 1995-10-20 and had its registered office in Maidstone. The company was dissolved on the 2017-12-14 and is no longer trading or active.

Key Data
Company Name
GREY LADIES LIMITED
 
Legal Registered Office
MAIDSTONE
KENT
ME14 1PS
Other companies in NN15
 
Filing Information
Company Number 03116438
Date formed 1995-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2017-12-14
Type of accounts MICRO
Last Datalog update: 2018-01-24 13:36:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREY LADIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAPITAL BOOKS (UK) LIMITED   HAMILTON COOPERS ACCOUNTANTS LIMITED   R K CHADHA & CO LTD
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 GREY LADIES LIMITED
The following companies were found which have the same name as GREY LADIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREY LADIES OASTS RESIDENTS ASSOCIATION LIMITED 1 Grey Ladies Oast Long Mill Lane Crouch Sevenoaks KENT TN15 8PF Active Company formed on the 1994-07-12

Company Officers of GREY LADIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILSON STEPHENSON
Company Secretary 2004-05-28
ANTHONY LEONARD LAMPITT
Director 1995-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FREDERICK SEAR
Director 2009-08-25 2013-04-02
ANTHONY LEONARD LAMPITT
Company Secretary 1995-10-23 2004-05-28
ELIZABETH MARGARET TAYLOR
Director 1995-10-20 2004-05-28
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1995-10-20 1995-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILSON STEPHENSON B CASSWELL LIMITED Company Secretary 2009-06-16 CURRENT 2009-06-16 Active - Proposal to Strike off
JOHN WILSON STEPHENSON CASSWELL DUCE DEVELOPMENTS LIMITED Company Secretary 2009-04-14 CURRENT 2009-04-14 Dissolved 2014-08-19
JOHN WILSON STEPHENSON CARE NORTHAMPTON LIMITED Company Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-05-11
JOHN WILSON STEPHENSON A TO B HEATING AND PLUMBING LIMITED Company Secretary 2004-11-26 CURRENT 2001-11-27 Active
JOHN WILSON STEPHENSON UNIVERSAL MODELS LIMITED Company Secretary 2004-08-09 CURRENT 2004-08-09 Dissolved 2016-06-21
JOHN WILSON STEPHENSON LATIMER GRANGE LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Liquidation
JOHN WILSON STEPHENSON PYTCHLEY HUNT LIMITED Company Secretary 2003-11-11 CURRENT 2003-11-11 Active
JOHN WILSON STEPHENSON TYCO LIMITED Company Secretary 2002-11-07 CURRENT 1983-03-15 Dissolved 2015-02-24
JOHN WILSON STEPHENSON VELVET ENERGY U.K. LIMITED Company Secretary 1998-09-23 CURRENT 1998-09-23 Active
JOHN WILSON STEPHENSON NOSNEHPETSJ LIMITED Company Secretary 1998-05-28 CURRENT 1998-02-26 Liquidation
ANTHONY LEONARD LAMPITT LATIMER GRANGE LIMITED Director 2003-11-12 CURRENT 2003-11-12 Liquidation
ANTHONY LEONARD LAMPITT A TO B HEATING AND PLUMBING LIMITED Director 2001-11-27 CURRENT 2001-11-27 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
2017-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-14LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-08-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 119 STATION ROAD BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5PA
2016-07-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-214.20STATEMENT OF AFFAIRS/4.19
2016-07-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-214.20STATEMENT OF AFFAIRS/4.19
2016-01-09DISS40DISS40 (DISS40(SOAD))
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0109/10/15 FULL LIST
2016-01-05GAZ1FIRST GAZETTE
2015-07-30AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0109/10/14 FULL LIST
2014-07-31AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0109/10/13 FULL LIST
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SEAR
2012-11-20AR0109/10/12 FULL LIST
2012-07-30AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-11AR0109/10/11 FULL LIST
2011-07-31AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-30AR0109/10/10 FULL LIST
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-21AR0109/10/09 FULL LIST
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK SEAR / 02/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD LAMPITT / 02/10/2009
2009-08-28AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-26288aDIRECTOR APPOINTED JOHN FREDERICK SEAR
2009-02-23363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-08-29AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-31363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-23363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-17288cSECRETARY'S PARTICULARS CHANGED
2006-01-16363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-06363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-17288bSECRETARY RESIGNED
2004-06-17288bDIRECTOR RESIGNED
2004-06-17288aNEW SECRETARY APPOINTED
2004-02-04363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-04363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-12363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-10-23363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-11363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-03363sRETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS
1998-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-05363sRETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS
1997-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-01-24363sRETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS
1996-06-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1995-12-1288(2)RAD 27/11/95--------- £ SI 98@1=98 £ IC 2/100
1995-11-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to GREY LADIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-18
Resolutions for Winding-up2016-07-18
Meetings of Creditors2016-07-04
Fines / Sanctions
No fines or sanctions have been issued against GREY LADIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-02-26 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 158,178
Provisions For Liabilities Charges 2011-11-01 £ 4,543

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

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 GREY LADIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 1,173
Current Assets 2011-11-01 £ 89,642
Debtors 2011-11-01 £ 88,469
Fixed Assets 2011-11-01 £ 26,897
Shareholder Funds 2011-11-01 £ 46,182
Tangible Fixed Assets 2011-11-01 £ 26,897

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREY LADIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREY LADIES LIMITED
Trademarks
We have not found any records of GREY LADIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GREY LADIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Central Bedfordshire Council 2015-03-17 GBP £1,815 Residential Care Home Placements
Central Bedfordshire Council 2015-03-17 GBP £-496 Residential Contributions
Central Bedfordshire Council 2015-02-17 GBP £1,815 Residential Care Home Placements
Central Bedfordshire Council 2015-02-17 GBP £-496 Residential Contributions
Central Bedfordshire Council 2015-01-22 GBP £-496 Residential Contributions
Central Bedfordshire Council 2015-01-22 GBP £1,815 Residential Care Home Placements
Central Bedfordshire Council 2014-12-11 GBP £-496 Residential Contributions
Central Bedfordshire Council 2014-12-11 GBP £1,815 Residential Care Home Placements
Central Bedfordshire Council 2014-11-04 GBP £1,815 Residential Care Home Placements
Central Bedfordshire Council 2014-11-04 GBP £-496 Residential Contributions
Central Bedfordshire Council 2014-10-07 GBP £3,629 Residential Care Home Placements
Central Bedfordshire Council 2014-10-07 GBP £-992 Residential Contributions
Central Bedfordshire Council 2014-09-09 GBP £1,815 Residential Care Home Placements
Central Bedfordshire Council 2014-09-09 GBP £-496 Residential Contributions
Central Bedfordshire Council 2014-08-12 GBP £-496 Residential Contributions
Central Bedfordshire Council 2014-08-12 GBP £1,815 Residential Care Home Placements
Central Bedfordshire Council 2014-07-03 GBP £-496 Residential Contributions
Central Bedfordshire Council 2014-07-03 GBP £1,842 Residential Care Home Placements
Central Bedfordshire Council 2014-06-09 GBP £-69 Residential Contributions
Central Bedfordshire Council 2014-06-09 GBP £1,787 Residential Care Home Placements
Central Bedfordshire Council 2014-06-09 GBP £-425 Residential Contributions
Central Bedfordshire Council 2014-05-01 GBP £-486 Residential Contributions
Central Bedfordshire Council 2014-05-01 GBP £129 Residential Care Home Placements
Central Bedfordshire Council 2014-05-01 GBP £1,650 Residential Care Home Placements

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GREY LADIES 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 TypeAppointment of Liquidators
Defending partyGREY LADIES LIMITEDEvent Date2016-07-11
Liquidator's name and address: Mansoor Mubarik , 66 Earl Street, Maidstone, Kent, ME14 1PS , 01622 754 927 , mmubarik@capital-books.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGREY LADIES LIMITEDEvent Date2016-07-11
At a General Meeting of the members of the above-named Company, duly convened and held at Moulton Park Industrial Estate, Regents Pavillion, 4 Summerhouse Road, Northampton, NN3 6BJ on 11 July 2016 at 02:00 PM the following Resolutions were duly passed as a SPECIAL RESOLUTION and an ORDINARY RESOLUTION respectively: 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. THAT Mansoor Mubarik ACA FCCA FABRP (IP No. 009667) of Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS be and is hereby appointed as Liquidator for the purposes of the winding up. Contact details: Mansoor Mubarik (IP Number: 009667 ). Liquidator, Capital Books (UK) Limited , 66 Earl Street, Maidstone, Kent, ME14 1PS mmubarik@capital-books.co.uk , 01622 754927 Anthony Leonard Lampitt , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGREY LADIES LIMITEDEvent Date2016-06-20
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Moulton Park Industrial Estate, Regents Pavillion, 4 Summerhouse Road, Northampton, NN3 6BJ on 11 July 2016 at 2:15 pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of CAPITAL BOOKS , 66 Earl Street, Maidstone, ME14 1PS, United Kingdom no later than 12 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik Address of Insolvency Practitioner: 66 Earl Street, Maidstone, ME14 1PS, United Kingdom IP Number: 009667 Email Address: mail@capital-books.co.uk Telephone Number: 01622754927 By Order of the Board
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREY LADIES 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 GREY LADIES 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.