GARRAF LIMITED
LONDON

Hellopages » Greater London » Camden » WC1B 5HJ

Company number 03113384
Status Liquidation
Incorporation Date 13 October 1995
Company Type Private Limited Company
Address 3RD FLOOR, OFFICE 305, 31 SOUTHAMPTON ROW, HOLBORN, LONDON, WC1B 5HJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from C/O C/O Metal Surgery Unit 9, Kernick Industrial Est Parkengue Kernick Penryn Cornwall TR10 9EP to 3rd Floor, Office 305, 31 Southampton Row Holborn London WC1B 5HJ on 20 October 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of GARRAF LIMITED are www.garraf.co.uk, and www.garraf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garraf Limited is a Private Limited Company. The company registration number is 03113384. Garraf Limited has been working since 13 October 1995. The present status of the company is Liquidation. The registered address of Garraf Limited is 3rd Floor Office 305 31 Southampton Row Holborn London Wc1b 5hj. . WALTERS, Christopher John is a Director of the company. Nominee Secretary CMH SECRETARIES LIMITED has been resigned. Secretary HINES-RANDLE, David Kenneth has been resigned. Director BAINES, Paul Simon has been resigned. Director BIRLEY, Richard has been resigned. Director BURNET, David Stewart has been resigned. Nominee Director CMH DIRECTORS LIMITED has been resigned. Nominee Director CMH SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
WALTERS, Christopher John
Appointed Date: 22 December 1995
77 years old

Resigned Directors

Nominee Secretary
CMH SECRETARIES LIMITED
Resigned: 22 December 1995
Appointed Date: 13 October 1995

Secretary
HINES-RANDLE, David Kenneth
Resigned: 16 April 2016
Appointed Date: 22 December 1995

Director
BAINES, Paul Simon
Resigned: 23 August 2002
Appointed Date: 01 May 1999
53 years old

Director
BIRLEY, Richard
Resigned: 09 June 1999
Appointed Date: 22 December 1995
97 years old

Director
BURNET, David Stewart
Resigned: 29 April 1999
Appointed Date: 22 December 1995
98 years old

Nominee Director
CMH DIRECTORS LIMITED
Resigned: 22 December 1995
Appointed Date: 13 October 1995

Nominee Director
CMH SECRETARIES LIMITED
Resigned: 22 December 1995
Appointed Date: 13 October 1995

GARRAF LIMITED Events

20 Oct 2016
Registered office address changed from C/O C/O Metal Surgery Unit 9, Kernick Industrial Est Parkengue Kernick Penryn Cornwall TR10 9EP to 3rd Floor, Office 305, 31 Southampton Row Holborn London WC1B 5HJ on 20 October 2016
14 Oct 2016
Statement of affairs with form 4.19
14 Oct 2016
Appointment of a voluntary liquidator
14 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-03

11 Sep 2016
Termination of appointment of David Kenneth Hines-Randle as a secretary on 16 April 2016
...
... and 72 more events
02 Feb 1996
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Feb 1996
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

11 Jan 1996
Director resigned;new director appointed
11 Jan 1996
New director appointed
13 Oct 1995
Incorporation

GARRAF LIMITED Charges

24 April 2009
Debenture
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: World Fuel Services Europe Limited
Description: Unit 9 kernick industrial estate penryn cornwall; fixed and…
30 April 2007
Legal charge
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: Bath Investment and Building Society
Description: Unit 9 parkengue road kernick industrial estate penryn…
31 January 1997
Debenture
Delivered: 11 February 1997
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…