Dissolved
Dissolved 2016-12-28
Company Information for STEPHEN GRAY COMMERCIALS LIMITED
SOLIHULL, WEST MIDLANDS, B94 5SG,
|
Company Registration Number
03141705
Private Limited Company
Dissolved Dissolved 2016-12-28 |
Company Name | |
---|---|
STEPHEN GRAY COMMERCIALS LIMITED | |
Legal Registered Office | |
SOLIHULL WEST MIDLANDS B94 5SG Other companies in CV9 | |
Company Number | 03141705 | |
---|---|---|
Date formed | 1995-12-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-12-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 09:03:59 |
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 |
---|---|---|
STEPHEN WILLIAM GRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRUDY DAWN GRAY |
Company Secretary | ||
TRUDY DAWN GRAY |
Director | ||
ARGUS NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN CANTRILL'S LTD | Director | 2012-06-25 | CURRENT | 2012-06-25 | Dissolved 2015-10-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 1071 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6QT | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM WARWICK VIEW APPLEBY HILL, AUSTREY ATHERSTONE WARWICKSHIRE CV9 3ER | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRUDY GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRUDY GRAY | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRUDY DAWN GRAY / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM GRAY / 17/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS TRUDY DAWN GRAY / 17/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/09; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 23/10/01 FROM: WARWICK VIEW APPLEBY HILL, AUSTREY ATHERSTONE WARWICKSHIRE CV9 3ER | |
287 | REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 8 MOOR CLOSE APPLEBY MAGNA SWADLINCOTE DERBYSHIRE DE12 7AT | |
363s | RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/96 FROM: WHARF LODGE 112 MANSFIELD ROAD CHESTER GREEN DERBY DE1 3RA | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-12 |
Appointment of Liquidators | 2015-07-28 |
Resolutions for Winding-up | 2015-07-28 |
Meetings of Creditors | 2015-07-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
|
|
|
|
|
|
|
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 STEPHEN GRAY COMMERCIALS LIMITED
The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as STEPHEN GRAY COMMERCIALS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | STEPHEN GRAY COMMERCIALS LIMITED | Event Date | 2015-07-23 |
Andrew Fender , of Sanderlings LLP , Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT . : For further details contact: Edwin Lee, Email: info@sanderlings.co.uk, Tel: 0121 706 9320. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STEPHEN GRAY COMMERCIALS LIMITED | Event Date | 2015-07-23 |
At a General Meeting of the above named company duly convened and held at 1071 Warwick Road, Acocks Green, Birmingham, B27 6QT on 23 July 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Andrew Fender , of Sanderlings LLP , Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT , (IP No. 6898) be appointed liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Andrew Fender as liquidator. For further details contact: Edwin Lee, Email: info@sanderlings.co.uk, Tel: 0121 706 9320. Stephen Gray , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | STEPHEN GRAY COMMERCIALS LIMITED | Event Date | 2015-07-23 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Meetings of the Creditors and Members of the above-named Company will be held at Sanderling House, Springbrook Lane, Earlswood, Solihull, West Midlands, B94 5SG on 15 September 2016 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them, and to receive the report of the Liquidator showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at the above address not later than 12.00 noon on the business day before the meetings. Date of Appointment: 23 July 2015 Office Holder details: Andrew Fender , (IP No. 6898) of Sanderlings , Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG . Further details contact: Andrew Fender, Tel: 0121 706 9320. Andrew Fender , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | STEPHEN GRAY COMMERCIALS LIMITED | Event Date | 2015-06-26 |
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 1071 Warwick Road, Acocks Green, Birmingham B27 6QT on 23 July 2015 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. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Sanderlings Business Services Limited, Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. 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 Sanderlings Business Services Limited, , Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT , no later than 12 noon on the last working day before 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 12 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: Andrew Fender, (IP No 6898), of 1071 Warwick Road, Acocks Green, Birmingham B27 6QT. For further details contact: Edwin Lee, Email: info@sanderlings.co.uk Tel: 0121 706 9320. | |||
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. |