Dissolved 2016-10-29
Company Information for C.GREGORY & CO LIMITED
CLAYBROOKE PARVA, LEICESTERSHIRE, LE17,
|
Company Registration Number
04646119
Private Limited Company
Dissolved Dissolved 2016-10-29 |
Company Name | |
---|---|
C.GREGORY & CO LIMITED | |
Legal Registered Office | |
CLAYBROOKE PARVA LEICESTERSHIRE | |
Company Number | 04646119 | |
---|---|---|
Date formed | 2003-01-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2016-10-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
ANDREW DALE TAYLOUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA JADE HALL |
Company Secretary | ||
HAZEL BARBARA HALL |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAUSAN LTD | Director | 2014-02-24 | CURRENT | 2014-02-24 | Active | |
ELVASTON HEATING AND PLUMBING LTD | Director | 2013-01-15 | CURRENT | 2013-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2015 FROM INSOL HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 20 MAGNET LANE, BILTON RUGBY WARWICKSHIRE CV22 7NH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 31/03/2012 TO 30/09/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA HALL | |
LATEST SOC | 01/02/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DALE TAYLOUR / 23/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MISS EMMA JADE HALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAZEL HALL | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HAZEL HALL / 01/12/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/02/04 | |
363s | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
88(2)R | AD 03/02/03--------- £ SI 100@1=100 £ IC 1/101 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-26 |
Resolutions for Winding-up | 2013-03-04 |
Appointment of Liquidators | 2013-03-04 |
Petitions to Wind Up (Companies) | 2010-06-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
|
|
|
|
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 C.GREGORY & CO LIMITED
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as C.GREGORY & CO LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | C.GREGORY & CO LIMITED | Event Date | 2013-02-22 |
At a General Meeting of the above-named Company, duly convened, and held at Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP on 22 February 2013 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been resolved by special resolution that the Company by wound up voluntarily and that Carolynn Jean Best and Richard Frank Simms , both of F A Simms & Partners Limited , Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP , (IP Nos 9683 and 9252) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up, and that any act required or authorised under any enactment to be done by the Liquidator is to be done by one or more of the Joint Liquidators. Further details contact: Chantel McCullough, Tel: 01455 555483, Email: cmccullough@fasimms.com Andrew Dale Taylour , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C.GREGORY & CO LIMITED | Event Date | 2013-02-22 |
Carolynn Jean Best and Richard Frank Simms , both of F A Simms & Partners Limited , Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP . : Further details contact: Chantel McCullough, Tel: 01455 555483, Email: cmccullough@fasimms.com | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | C. GREGORY & CO LIMITED | Event Date | 2010-04-26 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 6326 A Petition to wind up the above named Company of 20 Magnet Lane, Bilton, Rugby, Warwickshire CV22 7NH , presented on 26 April 2010 , by WOLSELEY UK LTD , PO Box 21, Boroughbridge Road, Ripon, North Yorkshire HG4 1SL , claiming to be a Creditor of the Company will be heard at, Birmingham District Registry at High Court of Justice, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 08 July 2010 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 7 July 2010. The Petitioner's Solicitor is James Peters & Co , Kendal House, 41 Scotland Street, Sheffield S3 7BS . : | |||
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. |