Company NameGracechurch Tl Limited
Company StatusDissolved
Company Number03871317
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 5 months ago)
Dissolution Date11 May 2009 (14 years, 11 months ago)
Previous NamesCornerfleet Limited and Gracechurch Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Patrick David Norris
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(3 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 11 May 2009)
RoleSolicitor
Correspondence Address141 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameJohn Patrick Benson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 11 May 2009)
RoleSolicitor
Correspondence Address28 Grosvenor Road
Chiswick
London
W4 4EG
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameRichard Francis Caird
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2003)
RoleSolicitor
Correspondence Address42 Southwood Avenue
London
N6 5RZ
Director NameMr Michael John Gosling
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(3 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 24 May 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Maple Road
Harpenden
Hertfordshire
AL5 2DS
Director NameMr Peter Mark Richardson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 10 November 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPort Hill House
Redwoods Bengeo
Hertford
Hertfordshire
SG14 3BT
Director NameMr Paresh Raichand Shah
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 09 December 2004)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodhall Avenue
Pinner
Middlesex
HA5 3DX
Secretary NameJohn Young
NationalityBritish
StatusResigned
Appointed11 February 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2001)
RoleTax Manager
Correspondence Address19 Bromham Mill
Giffard Park
Milton Keynes
MK14 5QP
Secretary NameNeil Thomas McDougall
NationalityBritish
StatusResigned
Appointed28 November 2001(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 22 August 2007)
RoleAccountant
Correspondence AddressBullsdown Farm
Bramley
Tadley
Hampshire
RG26 5AR
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressC/O Grant Thornton Uk Llp
1 Whitehall Riverside Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£525,115
Cash£7,543
Current Liabilities£17,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
12 January 2009Liquidators statement of receipts and payments to 21 December 2008 (5 pages)
29 September 2008Insolvency:secretary of state's release of liquidator (1 page)
18 September 2008Registered office changed on 18/09/2008 from grant thornton uk LLP st george house 40 great george street leeds LS1 3DQ (1 page)
20 August 2008Court order insolvency:replacement of liquidator (12 pages)
20 August 2008Appointment of a voluntary liquidator (1 page)
20 August 2008Notice of ceasing to act as a voluntary liquidator (1 page)
23 July 2008Liquidators statement of receipts and payments to 21 June 2008 (5 pages)
6 May 2008Appointment terminated secretary neil mcdougall (1 page)
23 August 2007Registered office changed on 23/08/07 from: 60 gracechurch street london EC3V 0HR (1 page)
13 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 July 2007Declaration of solvency (3 pages)
13 July 2007Appointment of a voluntary liquidator (1 page)
25 June 2007Full accounts made up to 31 December 2006 (10 pages)
24 May 2007Secretary's particulars changed (1 page)
6 December 2006Return made up to 04/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
13 January 2006New director appointed (2 pages)
6 January 2006Return made up to 04/11/05; full list of members (6 pages)
13 September 2005Full accounts made up to 31 December 2004 (11 pages)
7 September 2005Registered office changed on 07/09/05 from: commerzbank house po box 286 23 austin friars london EC2P 2JD (1 page)
23 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
15 November 2004Return made up to 04/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Full accounts made up to 31 December 2003 (11 pages)
25 November 2003Return made up to 04/11/03; full list of members (7 pages)
30 August 2003Full accounts made up to 31 December 2002 (12 pages)
16 June 2003Director resigned (1 page)
24 March 2003Auditor's resignation (1 page)
20 February 2003Return made up to 04/11/02; full list of members (8 pages)
31 July 2002Full accounts made up to 31 December 2001 (11 pages)
11 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
3 December 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001Full accounts made up to 31 December 2000 (10 pages)
23 March 2001Particulars of mortgage/charge (7 pages)
23 November 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2000Director resigned (1 page)
20 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
16 March 2000Memorandum and Articles of Association (8 pages)
16 March 2000Memorandum and Articles of Association (24 pages)
13 March 2000Company name changed gracechurch trading LIMITED\certificate issued on 13/03/00 (2 pages)
1 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(31 pages)
29 February 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: 200 aldersgate street london EC1A 4DD (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
11 February 2000Company name changed cornerfleet LIMITED\certificate issued on 11/02/00 (2 pages)
4 November 1999Incorporation (24 pages)