Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEPHEN GRAY COMMERCIALS LIMITED
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 Overview

About Stephen Gray Commercials Ltd
STEPHEN GRAY COMMERCIALS LIMITED was founded on 1995-12-27 and had its registered office in Solihull. The company was dissolved on the 2016-12-28 and is no longer trading or active.

Key Data
Company Name
STEPHEN GRAY COMMERCIALS LIMITED
 
Legal Registered Office
SOLIHULL
WEST MIDLANDS
B94 5SG
Other companies in CV9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEPHEN GRAY COMMERCIALS 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 STEPHEN GRAY COMMERCIALS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM GRAY
Director 1995-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
TRUDY DAWN GRAY
Company Secretary 1995-12-28 2015-05-05
TRUDY DAWN GRAY
Director 1995-12-28 2015-05-05
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 1995-12-27 1995-12-28
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 1995-12-27 1995-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM GRAY JOHN CANTRILL'S LTD Director 2012-06-25 CURRENT 2012-06-25 Dissolved 2015-10-20

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
2016-12-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 1071 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6QT
2015-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2015 FROM WARWICK VIEW APPLEBY HILL, AUSTREY ATHERSTONE WARWICKSHIRE CV9 3ER
2015-08-054.20STATEMENT OF AFFAIRS/4.19
2015-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-05-05TM02APPOINTMENT TERMINATED, SECRETARY TRUDY GRAY
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR TRUDY GRAY
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-13AR0127/12/14 FULL LIST
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0127/12/13 FULL LIST
2013-04-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-08AR0127/12/12 FULL LIST
2012-03-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-25AR0127/12/11 FULL LIST
2011-03-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-11AR0127/12/10 FULL LIST
2010-08-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-18AR0127/12/09 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TRUDY DAWN GRAY / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM GRAY / 17/02/2010
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / MS TRUDY DAWN GRAY / 17/02/2010
2009-09-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 24/01/09; NO CHANGE OF MEMBERS
2008-10-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-06363sRETURN MADE UP TO 27/12/07; NO CHANGE OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-12363sRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-11363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-01-11363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2003-12-14363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-18395PARTICULARS OF MORTGAGE/CHARGE
2003-03-01363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-23287REGISTERED OFFICE CHANGED ON 23/10/01 FROM: WARWICK VIEW APPLEBY HILL, AUSTREY ATHERSTONE WARWICKSHIRE CV9 3ER
2001-07-06287REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 8 MOOR CLOSE APPLEBY MAGNA SWADLINCOTE DERBYSHIRE DE12 7AT
2001-01-30363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-12-30363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1999-01-28363sRETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1998-01-28363sRETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS
1996-12-18363sRETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS
1996-12-18288aNEW DIRECTOR APPOINTED
1996-01-04288SECRETARY RESIGNED
1996-01-04287REGISTERED OFFICE CHANGED ON 04/01/96 FROM: WHARF LODGE 112 MANSFIELD ROAD CHESTER GREEN DERBY DE1 3RA
1996-01-04288DIRECTOR RESIGNED
1996-01-04288NEW DIRECTOR APPOINTED
1996-01-04288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-12-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles




Licences & Regulatory approval
We could not find any licences issued to STEPHEN GRAY COMMERCIALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-12
Appointment of Liquidators2015-07-28
Resolutions for Winding-up2015-07-28
Meetings of Creditors2015-07-15
Fines / Sanctions
No fines or sanctions have been issued against STEPHEN GRAY COMMERCIALS 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
MORTGAGE DEBENTURE 2003-10-18 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 STEPHEN GRAY COMMERCIALS LIMITED

Intangible Assets
Patents
We have not found any records of STEPHEN GRAY COMMERCIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEPHEN GRAY COMMERCIALS LIMITED
Trademarks
We have not found any records of STEPHEN GRAY COMMERCIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEPHEN GRAY COMMERCIALS 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 (45190 - Sale of other motor vehicles) as STEPHEN GRAY COMMERCIALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STEPHEN GRAY COMMERCIALS 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 partySTEPHEN GRAY COMMERCIALS LIMITEDEvent Date2015-07-23
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 TypeResolutions for Winding-up
Defending partySTEPHEN GRAY COMMERCIALS LIMITEDEvent Date2015-07-23
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 TypeFinal Meetings
Defending partySTEPHEN GRAY COMMERCIALS LIMITEDEvent Date2015-07-23
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 TypeMeetings of Creditors
Defending partySTEPHEN GRAY COMMERCIALS LIMITEDEvent Date2015-06-26
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEPHEN GRAY COMMERCIALS 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 STEPHEN GRAY COMMERCIALS 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.