Company NameGrays & Co (York) Limited
Company StatusDissolved
Company Number06243698
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJohn Philip Jones
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2017(10 years after company formation)
Appointment Duration1 year, 5 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Pasture Road
Goole
East Yorkshire
DN14 6BP
Director NameMrs Suzanne Jones
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2017(10 years after company formation)
Appointment Duration1 year, 5 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Pasture Road
Goole
East Yorkshire
DN14 6BP
Director NameMr Andrew Richard Graves
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address25 Low Catton Road
Stamford Bridge
York
YO41 1DZ
Director NameMr Christopher Malcolm Robert Ray
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address92 Kerver Lane
Dunnington
York
North Yorkshire
YO19 5SH
Secretary NameMr Christopher Malcolm Robert Ray
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address92 Kerver Lane
Dunnington
York
North Yorkshire
YO19 5SH
Director NameEdward Francis Jonathan Wright
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2011)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCobblestones Westway
Crayke
York
North Yorkshire
YO61 4TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrownsofyork.co.uk
Telephone01482 860130
Telephone regionHull

Location

Registered Address12 Market Place
Beverley
North Humberside
HU17 8BB
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Shareholders

200 at £1Grays & Co (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£117,703
Cash£48,915
Current Liabilities£186,199

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

19 May 2008Delivered on: 21 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 August 2017Appointment of John Philip Jones as a director on 19 May 2017 (3 pages)
28 July 2017Appointment of Mrs Suzanne Jones as a director on 19 May 2017 (3 pages)
25 July 2017Termination of appointment of Christopher Malcolm Robert Ray as a director on 19 May 2017 (2 pages)
25 July 2017Termination of appointment of Andrew Richard Graves as a director on 19 May 2017 (2 pages)
4 July 2017Termination of appointment of Christopher Malcolm Robert Ray as a secretary on 19 May 2017 (2 pages)
3 July 2017Satisfaction of charge 1 in full (1 page)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2016Register inspection address has been changed to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page)
16 June 2016Register(s) moved to registered inspection location Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page)
16 June 2016Register(s) moved to registered inspection location Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page)
16 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Director's details changed for Mr Andrew Richard Graves on 15 December 2015 (2 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 May 2013Register inspection address has been changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW (1 page)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
14 June 2011Termination of appointment of Edward Wright as a director (2 pages)
9 June 2011Register inspection address has been changed (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 September 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Edward Francis Jonathan Wright on 10 May 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 400
(2 pages)
18 January 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 400
(2 pages)
18 January 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 204
(2 pages)
18 January 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 204
(2 pages)
18 January 2010Appointment of Edward Francis Jonathan Wright as a director (2 pages)
2 July 2009Return made up to 10/05/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Return made up to 10/05/08; full list of members (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 November 2007Ad 01/11/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
15 November 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
1 October 2007Ad 10/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New secretary appointed;new director appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
10 May 2007Incorporation (17 pages)