Dissolved 2017-05-10
Company Information for GRESHAM INVESTMENTS (KINGSBRIDGE) LIMITED
SUTTON, SURREY, SM1 4LA,
|
Company Registration Number
05992200
Private Limited Company
Dissolved Dissolved 2017-05-10 |
Company Name | |
---|---|
GRESHAM INVESTMENTS (KINGSBRIDGE) LIMITED | |
Legal Registered Office | |
SUTTON SURREY SM1 4LA Other companies in SM1 | |
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 |
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 |
---|---|---|
ALAN GEOFFREY DICKINSON |
||
SUSAN MARGARET MINIHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ARTHUR JURY |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRESHAM INVESTMENTS (WOKING) LIMITED | Company Secretary | 2005-09-02 | CURRENT | 2005-02-07 | Dissolved 2014-11-01 | |
YELLOWFIN LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1999-12-08 | Liquidation | |
GRESHAM INVESTMENT HOLDINGS LIMITED | Company Secretary | 2000-04-01 | CURRENT | 1998-04-23 | Dissolved 2015-09-16 | |
GRESHAM INTERNATIONAL LIMITED | Company Secretary | 1999-09-01 | CURRENT | 1993-12-08 | Active - Proposal to Strike off | |
GRESHAM INVESTMENTS (WOKING) LIMITED | Director | 2006-09-29 | CURRENT | 2005-02-07 | Dissolved 2014-11-01 | |
GRESHAM INVESTMENT HOLDINGS LIMITED | Director | 2006-07-27 | CURRENT | 1998-04-23 | Dissolved 2015-09-16 |
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 29/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 42-44 EAST STREET EPSOM SURREY KT17 1HQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/11/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/11/10 FULL LIST | |
AD04 | REGISTER(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 | |
AR01 | 08/11/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM JURY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: THE OLD SURGERY, 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-16 |
Resolutions for Winding-up | 2013-05-13 |
Appointment of Liquidators | 2013-05-13 |
Notices to Creditors | 2013-05-13 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC | |
FIRST LEGAL CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
SECOND LEGAL CHARGE | Outstanding | WOLSEY RESIDENTIAL FINANCE PLC | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | WOLSEY RESIDENTIAL FINANCE PLC |
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
|
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
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
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as GRESHAM INVESTMENTS (KINGSBRIDGE) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GRESHAM INVESTMENT (KINGSBRIDGE LIMITED) | Event Date | 2013-04-30 |
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 Type | Appointment of Liquidators | |
Defending party | GRESHAM INVESTMENTS (KINGSBRIDGE) LIMITED | Event Date | 2013-04-30 |
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 Type | Notices to Creditors | |
Defending party | GRESHAM INVESTMENTS (KINGSBRIDGE) LIMITED | Event Date | 2013-04-30 |
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 Type | Final Meetings | |
Defending party | GRESHAM INVESTMENTS (KINGSBRIDGE) LIMITED | Event Date | 2013-04-30 |
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 : | |||
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. |