GRADECLEAR LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LT
Company number 04531203
Status Liquidation
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Liquidators statement of receipts and payments to 18 December 2016; Liquidators statement of receipts and payments to 18 December 2015; Liquidators statement of receipts and payments to 18 December 2014. The most likely internet sites of GRADECLEAR LIMITED are www.gradeclear.co.uk, and www.gradeclear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gradeclear Limited is a Private Limited Company. The company registration number is 04531203. Gradeclear Limited has been working since 10 September 2002. The present status of the company is Liquidation. The registered address of Gradeclear Limited is Lynton House 7 12 Tavistock Square London Wc1h 9lt. . PEELE, Nicholas Richardson is a Director of the company. Secretary ANDERSON, Claire has been resigned. Secretary PEELE, Deborah Clare has been resigned. Secretary PEELE, Nicholas Richardson has been resigned. Nominee Secretary MCS FORMATIONS LIMITED has been resigned. Director CAMPAILLA, Francis Dante Nicholas has been resigned. Nominee Director MCS INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
PEELE, Nicholas Richardson
Appointed Date: 11 November 2002
70 years old

Resigned Directors

Secretary
ANDERSON, Claire
Resigned: 25 March 2003
Appointed Date: 11 November 2002

Secretary
PEELE, Deborah Clare
Resigned: 01 September 2013
Appointed Date: 14 November 2005

Secretary
PEELE, Nicholas Richardson
Resigned: 14 November 2005
Appointed Date: 25 March 2003

Nominee Secretary
MCS FORMATIONS LIMITED
Resigned: 11 November 2002
Appointed Date: 10 September 2002

Director
CAMPAILLA, Francis Dante Nicholas
Resigned: 15 November 2005
Appointed Date: 11 November 2002
99 years old

Nominee Director
MCS INCORPORATIONS LIMITED
Resigned: 11 November 2002
Appointed Date: 10 September 2002

GRADECLEAR LIMITED Events

20 Feb 2017
Liquidators statement of receipts and payments to 18 December 2016
05 Feb 2016
Liquidators statement of receipts and payments to 18 December 2015
06 Feb 2015
Liquidators statement of receipts and payments to 18 December 2014
12 Jul 2014
Satisfaction of charge 045312030004 in full
12 Jul 2014
Satisfaction of charge 3 in full
...
... and 50 more events
16 Dec 2002
Registered office changed on 16/12/02 from: 235 old marylebone road london NW1 5QT
16 Dec 2002
New secretary appointed
16 Dec 2002
New director appointed
16 Dec 2002
New director appointed
10 Sep 2002
Incorporation

GRADECLEAR LIMITED Charges

9 September 2013
Charge code 0453 1203 0004
Delivered: 14 September 2013
Status: Satisfied on 12 July 2014
Persons entitled: Np Consultants Limited
Description: F/H sandhill park hospital bishops lydeard somerset t/nos…
3 August 2012
Legal charge
Delivered: 9 August 2012
Status: Satisfied on 12 July 2014
Persons entitled: Strongvox Limited
Description: Land at sandhill park, bishops lydeard, somerset, t/nos:…
25 November 2003
Legal mortgage
Delivered: 2 December 2003
Status: Satisfied on 12 July 2014
Persons entitled: Coutts & Company
Description: The sandhill park estate bishops lydeard taunton deane…
24 January 2003
Debenture
Delivered: 4 February 2003
Status: Satisfied on 14 April 2011
Persons entitled: Plt Limited
Description: Land at sandhill park bishops lydeard taunton t/n st 181300…