Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAYS 55 LH LTD
Company Information for

GRAYS 55 LH LTD

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
08234023
Private Limited Company
Liquidation

Company Overview

About Grays 55 Lh Ltd
GRAYS 55 LH LTD was founded on 2012-09-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Grays 55 Lh Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GRAYS 55 LH LTD
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in SW1X
 
Filing Information
Company Number 08234023
Company ID Number 08234023
Date formed 2012-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 28/09/2014
Return next due 26/10/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-05-07 11:11:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAYS 55 LH LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAYS 55 LH LTD

Current Directors
Officer Role Date Appointed
SHANE GAVIN FREDERICK ARMITAGE
Director 2012-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANE GAVIN FREDERICK ARMITAGE ALPHA GALHAMPTON LTD Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE ALPHA JAMESTON LTD Director 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE MERIDIEN COURT NO 16 LTD Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE BRECHIN FLAT 5 LTD Director 2017-11-29 CURRENT 2017-11-29 Active
SHANE GAVIN FREDERICK ARMITAGE BRECHIN FLAT 6 LTD Director 2017-11-29 CURRENT 2017-11-29 Active
SHANE GAVIN FREDERICK ARMITAGE SWAN COURT NO 18 LTD Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE BRECHIN FLAT 1 LTD Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE BRECHIN NO 1 LTD Director 2017-08-01 CURRENT 2017-08-01 Active
SHANE GAVIN FREDERICK ARMITAGE BRECHIN NO 6 LTD Director 2017-08-01 CURRENT 2017-08-01 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE 32 BRECHIN FREEHOLD LTD Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE MALVERN NO 7 LTD Director 2017-06-07 CURRENT 2017-06-07 Active
SHANE GAVIN FREDERICK ARMITAGE MALVERN NO 30 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE SALTERNS HAMPSHIRE LTD Director 2017-01-26 CURRENT 2014-04-25 Active
SHANE GAVIN FREDERICK ARMITAGE WALPOLE NO. 12 LTD Director 2016-09-02 CURRENT 2016-09-02 Dissolved 2017-07-25
SHANE GAVIN FREDERICK ARMITAGE ALPHA HOUSE PROPERTY LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
SHANE GAVIN FREDERICK ARMITAGE STATION APPROACH DEVELOPMENTS LTD Director 2016-07-12 CURRENT 2016-07-12 Active
SHANE GAVIN FREDERICK ARMITAGE OPAI INVESTMENTS LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
SHANE GAVIN FREDERICK ARMITAGE DIGITAL DATA HOLDINGS LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
SHANE GAVIN FREDERICK ARMITAGE BRECHIN NO 5 LTD Director 2015-06-22 CURRENT 2015-06-22 Dissolved 2017-08-08
SHANE GAVIN FREDERICK ARMITAGE BRECHIN NO 32 LTD Director 2015-06-22 CURRENT 2015-06-22 Dissolved 2017-08-08
SHANE GAVIN FREDERICK ARMITAGE BRECHIN NO 4 LTD Director 2015-06-22 CURRENT 2015-06-22 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE LOWNDES STREET LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
SHANE GAVIN FREDERICK ARMITAGE WEST EATON PLACE NO 1 LTD Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE WEST EATON PLACE NO 6 LTD Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE WEST EATON PLACE NO 5 LTD Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE WEST EATON PLACE NO 9 LTD Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE ARMITAGE TRUSTEES (UK) LTD Director 2014-12-17 CURRENT 2014-12-17 Active
SHANE GAVIN FREDERICK ARMITAGE ALPHA HOUSE LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
SHANE GAVIN FREDERICK ARMITAGE CHISWICK HIGH ROAD 548-560 FH LTD Director 2013-10-24 CURRENT 2013-10-24 Active
SHANE GAVIN FREDERICK ARMITAGE THE LINCOLN'S MANAGEMENT LTD Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2018-01-23
SHANE GAVIN FREDERICK ARMITAGE SAHA 33LS LTD Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-03-21
SHANE GAVIN FREDERICK ARMITAGE ROMAVENUE PROPERTIES LTD Director 2012-10-24 CURRENT 2011-03-11 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE RUTLAND GATE 34B LTD Director 2012-10-04 CURRENT 2012-10-04 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE GRAYS 55 FREEHOLD LTD Director 2012-09-01 CURRENT 2011-08-25 Liquidation
SHANE GAVIN FREDERICK ARMITAGE SLEEPING SIDEWALK LIMITED Director 2012-06-01 CURRENT 2011-09-19 Dissolved 2017-02-28
SHANE GAVIN FREDERICK ARMITAGE OPAI 1 LTD Director 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE AAA1 LTD. Director 2012-02-10 CURRENT 2012-02-10 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE AAA2 LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE OPAI DEVELOPMENTS LIMITED Director 2011-04-27 CURRENT 2011-04-27 Liquidation
SHANE GAVIN FREDERICK ARMITAGE FIRST FREEHOLD LTD. Director 2011-04-01 CURRENT 2011-01-26 Active
SHANE GAVIN FREDERICK ARMITAGE CLOCKWORK TRADING LIMITED Director 2009-10-05 CURRENT 2009-07-14 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE HANS CRESCENT (2009) LIMITED Director 2009-08-31 CURRENT 1991-06-20 Active
SHANE GAVIN FREDERICK ARMITAGE GOLDFROST RESOURCES LIMITED Director 2009-06-08 CURRENT 2008-07-15 Active
SHANE GAVIN FREDERICK ARMITAGE APPLE PROPERTY (GB) LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE CAMPDEN PROPERTY LTD Director 2007-08-13 CURRENT 2007-08-13 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE CAMBRIDGE HOUSE AA LIMITED Director 2007-07-01 CURRENT 2006-06-08 Dissolved 2017-08-22
SHANE GAVIN FREDERICK ARMITAGE 32 HOLLAND PARK (RESIDENTS) LIMITED Director 2006-02-28 CURRENT 1996-04-12 Active
SHANE GAVIN FREDERICK ARMITAGE WESTON INVESTMENTS LTD Director 2005-07-03 CURRENT 2005-07-03 Active
SHANE GAVIN FREDERICK ARMITAGE ARMITAGE GROUP LIMITED Director 2003-01-22 CURRENT 2003-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-06GAZ2Final Gazette dissolved via compulsory strike-off
2022-04-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-06-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-01
2020-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-01
2019-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-01
2018-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-01
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL
2017-06-154.68 Liquidators' statement of receipts and payments to 2017-04-01
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM Resolve Partners Limited One America Square Crosswall London EC3N 2LB
2016-06-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2016
2016-06-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2016
2015-12-014.68 Liquidators' statement of receipts and payments to 2015-11-24
2015-12-014.33Voluntary liquidation resignation of liquidator
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/15 FROM 3Rd Floor 33 Lowndes Street Belgravia London SW1X 9HX
2015-04-21600Appointment of a voluntary liquidator
2015-04-21LRESSPResolutions passed:
  • Special resolution to wind up on 2015-04-02
2015-04-214.70Declaration of solvency
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-03AR0128/09/14 ANNUAL RETURN FULL LIST
2014-07-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02AR0128/09/13 ANNUAL RETURN FULL LIST
2013-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-17CH01Director's details changed for Mr Shane Gavin Frederic Armitage on 2013-04-16
2012-11-07ANNOTATIONOther
2012-11-07MG01Particulars of a mortgage or charge / charge no: 2
2012-10-18MG01Particulars of a mortgage or charge / charge no: 1
2012-10-10AA01Current accounting period extended from 30/09/13 TO 31/12/13
2012-09-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRAYS 55 LH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAYS 55 LH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of GRAYS 55 LH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GRAYS 55 LH LTD
Trademarks
We have not found any records of GRAYS 55 LH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAYS 55 LH LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GRAYS 55 LH LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAYS 55 LH LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyGRAYS 55 LH LIMITEDEvent Date2015-04-08
Notice is hereby given that the creditors of the Companies are required, on or before 7 May 2015, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidator, Cameron Gunn and Paul Davies at Resolve Partners LLP, One America Square, London, EC3N 2LB. If so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 2 April 2015. Office holder details: Cameron Gunn and Paul Davies (IP Nos 9362 and 16510) both of Resolve Partners LLP, One America Square, London, EC3N 2LB For further details contact: James Reeves, Email: james.reeves@resolvegroupuk.com, Tel: 020 3372 2804. Alternative contact: Tel: 020 7702 9775.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAYS 55 LH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAYS 55 LH LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.