GRAICO PROPERTY COMPANY LTD
LONDON MATCHPOINT TENNIS CLUB LIMITED

Hellopages » City of London » City of London » EC2R 6AY
Company number 01607541
Status Liquidation
Incorporation Date 13 January 1982
Company Type Private Limited Company
Address C/O SMITH & WILLIAMSON LLP, 25 MOORGATE, LONDON, EC2R 6AY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Appointment of a liquidator; Order of court to wind up; Administrator's progress report to 21 October 2016. The most likely internet sites of GRAICO PROPERTY COMPANY LTD are www.graicopropertycompany.co.uk, and www.graico-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graico Property Company Ltd is a Private Limited Company. The company registration number is 01607541. Graico Property Company Ltd has been working since 13 January 1982. The present status of the company is Liquidation. The registered address of Graico Property Company Ltd is C O Smith Williamson Llp 25 Moorgate London Ec2r 6ay. . GRACIE AINSCOUGH, Jane Michelle is a Secretary of the company. GRACIE AINSCOUGH, Jane Michelle is a Director of the company. Secretary ALPINE SECRETARIAL COMPANY LIMITED has been resigned. Secretary EUROPEAN SECRETARIAL SERVICES LIMITED has been resigned. Secretary GRACIE, Sheila Dawn has been resigned. Director AINSCOUGH, Peter has been resigned. Director DIMICARE PRO IUSTITIA LIMITED has been resigned. Director DUNHAM MOUNT DIRECTOR SERVICES LIMITED has been resigned. Director GRACIE, James Malcolm has been resigned. Director GRACIE, James Malcolm has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRACIE AINSCOUGH, Jane Michelle
Appointed Date: 26 March 1996

Director
GRACIE AINSCOUGH, Jane Michelle
Appointed Date: 26 March 1996
57 years old

Resigned Directors

Secretary
ALPINE SECRETARIAL COMPANY LIMITED
Resigned: 08 June 1995
Appointed Date: 12 April 1994

Secretary
EUROPEAN SECRETARIAL SERVICES LIMITED
Resigned: 12 April 1994
Appointed Date: 02 December 1993

Secretary
GRACIE, Sheila Dawn
Resigned: 02 December 1993

Director
AINSCOUGH, Peter
Resigned: 07 February 2011
Appointed Date: 04 February 1999
63 years old

Director
DIMICARE PRO IUSTITIA LIMITED
Resigned: 26 March 1996
Appointed Date: 02 December 1993

Director
DUNHAM MOUNT DIRECTOR SERVICES LIMITED
Resigned: 27 October 1992

Director
GRACIE, James Malcolm
Resigned: 04 February 1999
Appointed Date: 08 June 1995
92 years old

Director
GRACIE, James Malcolm
Resigned: 02 December 1993
92 years old

GRAICO PROPERTY COMPANY LTD Events

23 Dec 2016
Appointment of a liquidator
23 Dec 2016
Order of court to wind up
23 Dec 2016
Administrator's progress report to 21 October 2016
23 Dec 2016
Notice of a court order ending Administration
03 Nov 2016
Notice to Registrar of Companies of Notice of disclaimer
...
... and 137 more events
14 Nov 1986
Return made up to 31/12/84; full list of members

19 Sep 1982
Articles of association
18 Sep 1982
Misc
18 Sep 1982
Memorandum and Articles of Association
13 Jan 1982
Incorporation

GRAICO PROPERTY COMPANY LTD Charges

23 August 2005
Legal charge
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All the office and warehouse premises at potter place…
17 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/Hold land on the easterly side of potter place,and the…
8 December 2003
Legal charge
Delivered: 12 December 2003
Status: Satisfied on 3 April 2004
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H property 8 prospect place skelmersdale lancashire t/no:…
4 November 2003
Legal charge
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land k/a wincham industrial estate, wincham, northwich…
13 June 2003
Legal charge
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The bakery baguley street droylsden greater manchester t/n…
25 April 2003
Legal charge
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 83 and 85 moss lane liverpool t/no MS351369; 107-109 (odd)…
25 April 2003
Debenture
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1990
Third party legal charge
Delivered: 23 February 1990
Status: Satisfied on 23 September 1995
Persons entitled: Societe Generale
Description: Land & buildings at dairy house lane, bramhall cheshire SK7…
5 February 1988
Memorandum of deposit.
Delivered: 18 February 1988
Status: Satisfied on 23 September 1995
Persons entitled: Societe Generale.
Description: Title deeds to land and buildings k/a dairy house lane…
19 March 1985
Legal charge
Delivered: 19 March 1985
Status: Satisfied on 23 September 1995
Persons entitled: The Lawn Tennis Association
Description: Land & premises off dairy house lane, cheadle, hulme…
9 August 1983
Legal charge
Delivered: 12 August 1983
Status: Satisfied on 23 September 1995
Persons entitled: Whitbread West Dominions Limited
Description: Legh sports & social club off dairy house lane cheadle…
7 October 1982
Debenture
Delivered: 7 October 1982
Status: Satisfied on 23 September 1995
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed & floating charges over the undertaking and all…
24 September 1982
Secured loan stock agreement
Delivered: 24 September 1982
Status: Satisfied on 23 September 1995
Persons entitled: Integration Construction Holdings Limited
Description: Fixed and floating charge over the undertaking and all…