Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRESHAM INVESTMENTS (KINGSBRIDGE) LIMITED
Company Information for

GRESHAM INVESTMENTS (KINGSBRIDGE) LIMITED

SUTTON, SURREY, SM1 4LA,
Company Registration Number
05992200
Private Limited Company
Dissolved

Dissolved 2017-05-10

Company Overview

About Gresham Investments (kingsbridge) Ltd
GRESHAM INVESTMENTS (KINGSBRIDGE) LIMITED was founded on 2006-11-08 and had its registered office in Sutton. The company was dissolved on the 2017-05-10 and is no longer trading or active.

Key Data
Company Name
GRESHAM INVESTMENTS (KINGSBRIDGE) LIMITED
 
Legal Registered Office
SUTTON
SURREY
SM1 4LA
Other companies in SM1
 
Filing Information
Company Number 05992200
Date formed 2006-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2017-05-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 13:35:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRESHAM INVESTMENTS (KINGSBRIDGE) 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 GRESHAM INVESTMENTS (KINGSBRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
ALAN GEOFFREY DICKINSON
Company Secretary 2006-11-08
SUSAN MARGARET MINIHAN
Director 2006-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ARTHUR JURY
Director 2006-11-08 2008-03-14
QA REGISTRARS LIMITED
Nominated Secretary 2006-11-08 2006-11-08
QA NOMINEES LIMITED
Nominated Director 2006-11-08 2006-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GEOFFREY DICKINSON GRESHAM INVESTMENTS (WOKING) LIMITED Company Secretary 2005-09-02 CURRENT 2005-02-07 Dissolved 2014-11-01
ALAN GEOFFREY DICKINSON YELLOWFIN LIMITED Company Secretary 2004-05-01 CURRENT 1999-12-08 Liquidation
ALAN GEOFFREY DICKINSON GRESHAM INVESTMENT HOLDINGS LIMITED Company Secretary 2000-04-01 CURRENT 1998-04-23 Dissolved 2015-09-16
ALAN GEOFFREY DICKINSON GRESHAM INTERNATIONAL LIMITED Company Secretary 1999-09-01 CURRENT 1993-12-08 Active - Proposal to Strike off
SUSAN MARGARET MINIHAN GRESHAM INVESTMENTS (WOKING) LIMITED Director 2006-09-29 CURRENT 2005-02-07 Dissolved 2014-11-01
SUSAN MARGARET MINIHAN GRESHAM INVESTMENT HOLDINGS LIMITED Director 2006-07-27 CURRENT 1998-04-23 Dissolved 2015-09-16

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
2017-05-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2016
2015-07-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2015
2014-07-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2014
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 42-44 EAST STREET EPSOM SURREY KT17 1HQ
2013-05-164.20STATEMENT OF AFFAIRS/4.19
2013-05-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-03-19AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-03LATEST SOC03/12/12 STATEMENT OF CAPITAL;GBP 1
2012-12-03AR0108/11/12 FULL LIST
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-23AR0108/11/11 FULL LIST
2011-04-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-09AR0109/11/10 FULL LIST
2010-12-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-12-03AR0108/11/10 FULL LIST
2010-01-15AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-17AR0108/11/09 FULL LIST
2009-12-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-17AD02SAIL ADDRESS CREATED
2009-05-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM JURY
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-12-03363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-19225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22287REGISTERED OFFICE CHANGED ON 22/11/06 FROM: THE OLD SURGERY, 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT
2006-11-22288aNEW SECRETARY APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-14288bSECRETARY RESIGNED
2006-11-14288bDIRECTOR RESIGNED
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2006-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to GRESHAM INVESTMENTS (KINGSBRIDGE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-16
Resolutions for Winding-up2013-05-13
Appointment of Liquidators2013-05-13
Notices to Creditors2013-05-13
Fines / Sanctions
No fines or sanctions have been issued against GRESHAM INVESTMENTS (KINGSBRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-11 Outstanding BANK OF SCOTLAND PLC
FIRST LEGAL CHARGE 2008-03-11 Outstanding BANK OF SCOTLAND PLC
SECOND LEGAL CHARGE 2008-03-11 Outstanding WOLSEY RESIDENTIAL FINANCE PLC
DEBENTURE 2006-12-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-12-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-12-15 Outstanding WOLSEY RESIDENTIAL FINANCE PLC
Creditors
Creditors Due After One Year 2011-07-01 £ 1,378,730
Creditors Due Within One Year 2011-07-01 £ 168,678
Provisions For Liabilities Charges 2011-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

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 GRESHAM INVESTMENTS (KINGSBRIDGE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 1
Cash Bank In Hand 2011-07-01 £ 6,632
Current Assets 2011-07-01 £ 46,850
Debtors 2011-07-01 £ 218
Shareholder Funds 2011-07-01 £ 1,500,558
Stocks Inventory 2011-07-01 £ 40,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRESHAM INVESTMENTS (KINGSBRIDGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRESHAM INVESTMENTS (KINGSBRIDGE) LIMITED
Trademarks
We have not found any records of GRESHAM INVESTMENTS (KINGSBRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRESHAM INVESTMENTS (KINGSBRIDGE) 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 (41202 - Construction of domestic buildings) as GRESHAM INVESTMENTS (KINGSBRIDGE) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where GRESHAM INVESTMENTS (KINGSBRIDGE) 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 TypeResolutions for Winding-up
Defending partyGRESHAM INVESTMENT (KINGSBRIDGE LIMITED)Event Date2013-04-30
At a general meeting of the above-named Company, duly convened and held at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA on 30 April 2013 the following resolutions were duly passed as a Special and Ordinary Resolution respectively: 1. That the company be wound up voluntarily. 2. That Martin C Armstrong (IP No 6212) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA , be appointed liquidator for the purposes of such winding up. (for further details contact this office on 0208 661 7878 or by email at tba@turpinba.co.uk .) Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGRESHAM INVESTMENTS (KINGSBRIDGE) LIMITEDEvent Date2013-04-30
Martin C Armstrong of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA . Telephone: 020 8661 7878 , Email: martin.armstrong@turpinba.co.uk . :
 
Initiating party Event TypeNotices to Creditors
Defending partyGRESHAM INVESTMENTS (KINGSBRIDGE) LIMITEDEvent Date2013-04-30
I, Martin C Armstrong , of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA , give notice that on 30 April 2013 , I was appointed Liquidator of Gresham Investments (Kingsbridge) Limited by Resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 30 June 2013 , to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned, Martin C Armstrong , at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA , the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details Creditors can contact this office on 0208 661 7878 or by email at tba@turpinba.co.uk
 
Initiating party Event TypeFinal Meetings
Defending partyGRESHAM INVESTMENTS (KINGSBRIDGE) LIMITEDEvent Date2013-04-30
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 23 January 2017 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 30 April 2013 Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA , (IP No. 006212) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA . For further details contact: Martin C Armstrong, Email: tba@turpinba.co.uk Tel: 020 8661 7878. Alternative contact: Natalie Stone. Martin C Armstrong , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRESHAM INVESTMENTS (KINGSBRIDGE) 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 GRESHAM INVESTMENTS (KINGSBRIDGE) 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.