Background WavePink WaveYellow Wave

GRAYTON ENGINEERING LIMITED (02730358)

GRAYTON ENGINEERING LIMITED (02730358) is an active UK company. incorporated on 10 July 1992. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 3 other business activities. GRAYTON ENGINEERING LIMITED has been registered for 33 years. Current directors include DOUGLAS, Peter James, WATKINS, Claire Louise Blanche.

Company Number
02730358
Status
active
Type
ltd
Incorporated
10 July 1992
Age
33 years
Address
02730358 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
DOUGLAS, Peter James, WATKINS, Claire Louise Blanche
SIC Codes
33190, 33200, 43999, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYTON ENGINEERING LIMITED

GRAYTON ENGINEERING LIMITED is an active company incorporated on 10 July 1992 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 3 other business activities. GRAYTON ENGINEERING LIMITED was registered 33 years ago.(SIC: 33190, 33200, 43999, 71129)

Status

active

Active since 33 years ago

Company No

02730358

LTD Company

Age

33 Years

Incorporated 10 July 1992

Size

N/A

Accounts

ARD: 31/12

Overdue

9 years overdue

Last Filed

Made up to 31 December 2014 (11 years ago)
Submitted on 11 June 2015 (10 years ago)
Period: 1 January 2014 - 31 December 2014(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2016
Period: 1 January 2015 - 31 December 2015

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to 30 June 2016 (9 years ago)
Submitted on 14 July 2016 (9 years ago)

Next Due

Due by 14 July 2017
For period ending 30 June 2017
Contact
Address

02730358 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Pjd House, 6 Boundary Court Warke Flatt, Willow Farm Business Park Castle Donington Derbyshire DE74 2UD
From: 30 June 2015To: 17 November 2016
Pjd House 6 Boundary Court Castle Donington Derbyshire DE74 2UD
From: 9 October 2013To: 30 June 2015
Kestrel House 22 Hoylake Road South Park Industrial Estate Scunthorpe North Lincolnshire DN17 2AZ
From: 10 July 1992To: 9 October 2013
Timeline

20 key events • 1992 - 2016

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Mar 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
May 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Oct 14
Director Left
Jan 15
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
May 16
Director Joined
May 16
Loan Cleared
Nov 16
Director Left
Nov 16
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

DOUGLAS, Peter James

Active
Warke Flatt, DerbyDE74 2UD
Born January 1952
Director
Appointed 31 Mar 2016

WATKINS, Claire Louise Blanche

Active
Warke Flatt, DerbyDE74 2UD
Born November 1974
Director
Appointed 31 Mar 2016

DAWSON, Gerald Keith

Resigned
278 Messingham Road, ScunthorpeDN17 2QY
Secretary
Appointed 22 Sept 2003
Resigned 21 Nov 2005

FARMERY, Keith Dann

Resigned
254 Ferry Road, ScunthorpeDN15 8EB
Secretary
Appointed 01 Mar 1999
Resigned 22 Sept 2003

HAYLE, David Nicholas

Resigned
6 Boundary Court, Castle DoningtonDE74 2UD
Secretary
Appointed 03 Aug 2010
Resigned 10 Mar 2014

MARSHALL, Richard William David

Resigned
Garden House, Market RasenLN8 3HU
Secretary
Appointed 21 Nov 2005
Resigned 03 Feb 2010

SANDERSON, Peter

Resigned
26 Riplingham Road, CottinghamHU16 5TR
Secretary
Appointed 24 Jul 1997
Resigned 28 Feb 1999

ALLIED BUREAU COMPUTER (SERVICES) LTD

Resigned
6 Collum Lane, ScunthorpeDN16 2TA
Corporate secretary
Appointed 10 Jul 1992
Resigned 24 Jul 1997

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 10 Jul 1992
Resigned 10 Jul 1992

CHERRY, John Christopher

Resigned
6 Boundary Court, Castle DoningtonDE74 2UD
Born January 1963
Director
Appointed 10 Mar 2014
Resigned 15 Oct 2014

CODDINGTON, Roger

Resigned
Aston House 92 High Street, DoncasterDN9 1JS
Born November 1946
Director
Appointed 09 Jul 1992
Resigned 24 Jul 1997

DAWSON, Gerald Keith

Resigned
278 Messingham Road, ScunthorpeDN17 2QY
Born September 1936
Director
Appointed 01 Aug 1993
Resigned 31 Jan 2007

DOUGLAS, Peter James

Resigned
6 Boundary Court, Castle DoningtonDE74 2UD
Born January 1952
Director
Appointed 03 Aug 2010
Resigned 10 Mar 2014

FARMERY, Keith Dann

Resigned
254 Ferry Road, ScunthorpeDN15 8EB
Born December 1964
Director
Appointed 03 Apr 2000
Resigned 22 Sept 2003

GRAY, John Edward

Resigned
59 Holme Drive, ScunthorpeDN15 9DS
Born August 1938
Director
Appointed 10 Jul 1992
Resigned 31 Dec 2003

HAYLE, David Nicholas

Resigned
Warke Flatt, Willow Farm Business Park, Castle DoningtonDE74 2UD
Born June 1968
Director
Appointed 03 Aug 2010
Resigned 11 Jan 2016

MARSHALL, Richard William David

Resigned
Garden House, Market RasenLN8 3HU
Born February 1965
Director
Appointed 21 Nov 2005
Resigned 03 Feb 2010

O'CONNOR, Terence Mark

Resigned
Kestrel House 22 Hoylake Road, ScunthorpeDN17 2AZ
Born November 1960
Director
Appointed 03 Aug 2010
Resigned 18 Feb 2013

O'SULLIVAN, Peter Damien

Resigned
6 Boundary Court, Castle DoningtonDE74 2UD
Born August 1971
Director
Appointed 03 Apr 2000
Resigned 10 Mar 2014

ROBERTS, Ann

Resigned
16 Park Lane, DoncasterDN9 2EF
Born March 1950
Director
Appointed 09 Jul 1992
Resigned 24 Jul 1997

THURSTON, John

Resigned
6 Boundary Court, Castle DoningtonDE74 2UD
Born July 1960
Director
Appointed 10 Jul 1992
Resigned 10 Mar 2014

WATSON, Charles Dishington

Resigned
Four Brindley Place, BirminghamB1 2HZ
Born December 1952
Director
Appointed 23 Sept 2015
Resigned 11 Nov 2016

WOOD, Phil David

Resigned
6 Boundary Court, Castle DoningtonDE74 2UD
Born December 1977
Director
Appointed 10 Mar 2014
Resigned 31 Dec 2014

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 10 Jul 1992
Resigned 10 Jul 1992

Persons with significant control

3

Mr Peter James Douglas

Active
Four Brindley Place, BirminghamB1 2HZ
Born January 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Claire Louise Blanche Watkins

Active
Four Brindley Place, BirminghamB1 2HZ
Born November 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Charles Dishington Watson

Active
Four Brindley Place, BirminghamB1 2HZ
Born December 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Default Companies House Registered Office Address Applied
12 November 2024
RP05RP05
Restoration Order Of Court
14 March 2022
AC92AC92
Gazette Dissolved Liquidation
13 February 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
13 November 2017
AM23AM23
Liquidation In Administration Progress Report
14 June 2017
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
23 December 2016
2.16B2.16B
Liquidation Administration Notice Deemed Approval Of Proposals
8 December 2016
F2.18F2.18
Liquidation In Administration Proposals
23 November 2016
2.17B2.17B
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Mortgage Satisfy Charge Part
22 November 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
16 November 2016
2.12B2.12B
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Secretary Company With Name
25 March 2014
TM02Termination of Secretary
Change Account Reference Date Company
22 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Resolution
13 August 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
13 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 August 2010
AA01Change of Accounting Reference Date
Legacy
7 August 2010
MG01MG01
Legacy
15 June 2010
MG02MG02
Legacy
15 June 2010
MG02MG02
Legacy
15 June 2010
MG02MG02
Legacy
15 June 2010
MG02MG02
Termination Secretary Company With Name
2 March 2010
TM02Termination of Secretary
Termination Director Company
2 March 2010
TM01Termination of Director
Accounts With Accounts Type Medium
21 January 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
18 March 2009
AAAnnual Accounts
Legacy
14 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 November 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 February 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 February 2006
AAAnnual Accounts
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 October 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 February 2004
AAAnnual Accounts
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 December 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 March 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 November 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
30 September 1999
395Particulars of Mortgage or Charge
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 March 1999
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
287Change of Registered Office
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Memorandum Articles
5 March 1997
MEM/ARTSMEM/ARTS
Resolution
4 March 1997
RESOLUTIONSResolutions
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 October 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
11 May 1994
88(2)R88(2)R
Legacy
11 May 1994
123Notice of Increase in Nominal Capital
Legacy
16 March 1994
225(1)225(1)
Accounts With Accounts Type Small
2 March 1994
AAAnnual Accounts
Legacy
22 August 1993
288288
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
22 September 1992
225(1)225(1)
Legacy
13 August 1992
395Particulars of Mortgage or Charge
Legacy
29 July 1992
224224
Legacy
29 July 1992
88(2)R88(2)R
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
287Change of Registered Office
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Incorporation Company
10 July 1992
NEWINCIncorporation