GRISEDALE 2000 LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 03810448
Status Liquidation
Incorporation Date 20 July 1999
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 4545 - Other building completion
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Liquidators statement of receipts and payments to 25 November 2016; Appointment of a voluntary liquidator; Liquidators statement of receipts and payments to 25 May 2016. The most likely internet sites of GRISEDALE 2000 LIMITED are www.grisedale2000.co.uk, and www.grisedale-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grisedale 2000 Limited is a Private Limited Company. The company registration number is 03810448. Grisedale 2000 Limited has been working since 20 July 1999. The present status of the company is Liquidation. The registered address of Grisedale 2000 Limited is Haslers Old Station Road Loughton Essex Ig10 4pl. . LAWSON, Peter Richard is a Secretary of the company. LAWSON, Ian is a Director of the company. LAWSON, Peter Richard is a Director of the company. Secretary CHAMBERLAIN, Charles Patrick, Dr has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CARROLL, Ronald David has been resigned. Director CRANE, Paul Anthony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other building completion".


Current Directors

Secretary
LAWSON, Peter Richard
Appointed Date: 31 July 2001

Director
LAWSON, Ian
Appointed Date: 20 July 1999
57 years old

Director
LAWSON, Peter Richard
Appointed Date: 05 December 2007
59 years old

Resigned Directors

Secretary
CHAMBERLAIN, Charles Patrick, Dr
Resigned: 31 July 2001
Appointed Date: 20 July 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 July 1999
Appointed Date: 20 July 1999

Director
CARROLL, Ronald David
Resigned: 17 October 1999
Appointed Date: 20 July 1999
63 years old

Director
CRANE, Paul Anthony
Resigned: 06 April 2009
Appointed Date: 05 December 2007
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 July 1999
Appointed Date: 20 July 1999

GRISEDALE 2000 LIMITED Events

09 Dec 2016
Liquidators statement of receipts and payments to 25 November 2016
11 Jul 2016
Appointment of a voluntary liquidator
01 Jul 2016
Liquidators statement of receipts and payments to 25 May 2016
16 Jun 2016
Court order insolvency:c/o replacement of liquidator
16 Jun 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 53 more events
30 Jul 1999
Secretary resigned
30 Jul 1999
Director resigned
30 Jul 1999
New secretary appointed
30 Jul 1999
New director appointed
20 Jul 1999
Incorporation

GRISEDALE 2000 LIMITED Charges

29 March 2004
Debenture
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 2001
Mortgage debenture
Delivered: 21 June 2001
Status: Satisfied on 20 February 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…