GRACEWELL (NEWMARKET) LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.09127664
CategoryPrivate Limited Company
Incorporated11 Jul 2014
Age9 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution19 Feb 2021
Years3 years, 4 months, 13 days

SUMMARY

GRACEWELL (NEWMARKET) LIMITED is an dissolved private limited company with number 09127664. It was incorporated 9 years, 11 months, 24 days ago, on 11 July 2014 and it was dissolved 3 years, 4 months, 13 days ago, on 19 February 2021. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 19 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Feb 2020

Category: Address

Type: AD03

New address: 11 Old Jewry London EC2R 8DU

Documents

View document PDF

Change sail address company with new address

Date: 10 Feb 2020

Category: Address

Type: AD02

New address: 11 Old Jewry London EC2R 8DU

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ava Kathleen Gallagher

Termination date: 2019-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

Old address: 2nd Floor 11 Old Jewry London EC2R 8DU

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ava Kathleen Gallagher

Appointment date: 2019-11-15

Documents

View document PDF

Legacy

Date: 18 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Capital

Type: SH19

Date: 2019-11-18

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 18 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/11/19

Documents

View document PDF

Resolution

Date: 18 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-10

Officer name: Mr Justin Reynolds Skiver

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Reynolds Skiver

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Goodey

Termination date: 2018-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Aug 2017

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-11-15

Officer name: Bedell Trust Uk Limited

Documents

View document PDF

Resolution

Date: 12 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Russell Crockett

Termination date: 2016-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Gordon Wellner

Termination date: 2016-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Mary Roberts

Appointment date: 2016-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dianne Margaret Hatch

Appointment date: 2016-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Skiver

Termination date: 2016-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Cerrone

Termination date: 2016-04-12

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Resolution

Date: 09 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Gordon Wellner

Appointment date: 2015-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Cerrone

Appointment date: 2015-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erin Carol Ibele

Termination date: 2015-07-01

Documents

View document PDF

Resolution

Date: 15 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 May 2015

Action Date: 27 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-27

Capital : 200.00 GBP

Documents

View document PDF

Resolution

Date: 15 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bedell Trust Uk Limited

Appointment date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-30

Old address: 125 London Wall London EC2Y 5AL United Kingdom

New address: 2Nd Floor 11 Old Jewry London EC2R 8DU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-14

Old address: Lacon House 84 Theobalds Road London WC1X 8RW England

New address: 125 London Wall London EC2Y 5AL

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Erin Carol Ibele

Appointment date: 2014-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Skiver

Appointment date: 2014-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Yarrow

Termination date: 2014-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Curtis

Termination date: 2014-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Goodey

Appointment date: 2014-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Crockett

Appointment date: 2014-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

Old address: Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS United Kingdom

New address: Lacon House 84 Theobalds Road London WC1X 8RW

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Kay

Termination date: 2014-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy William Street

Termination date: 2014-08-14

Documents

View document PDF

Incorporation company

Date: 11 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMSTRONG SERVICES LIMITED

70 GLOUCESTER ROAD,ALDERSHOT,GU11 3SJ

Number:09423707
Status:ACTIVE
Category:Private Limited Company

ELITECHAUFFERING LTD

AMORSETO,ASCOT,SL5 7JR

Number:11154083
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARTIN SCOTT PROPERTIES LIMITED

SUITE 5, OYSTER HOUSE,COLCHESTER,CO4 9PD

Number:06640051
Status:ACTIVE
Category:Private Limited Company

PSG (INVERGORDON) LIMITED

OFFICE UNITS 20-21 INVERGORDON SERVICE BASE,INVERGORDON,IV18 0EX

Number:SC462224
Status:ACTIVE
Category:Private Limited Company

SYNCING SOUNDS LTD

68 MARGERY PARK ROAD,LONDON,E7 9LB

Number:11772456
Status:ACTIVE
Category:Private Limited Company

THE BOX SOHO LIMITED

18 GREAT JUBILEE WHARF,LONDON,E1W 3TH

Number:07289501
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source