Company NameGrain & Produce Cargo Superintendence Co. Limited
DirectorsPeter Charles Creighton Simeons and Walter Tregoning
Company StatusDissolved
Company Number00523859
CategoryPrivate Limited Company
Incorporation Date23 September 1953(70 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Peter Charles Creighton Simeons
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(38 years after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRed Gables
Nightingales Lane
Chalfont St Giles
Buckinghamshire
Hp8 45r
Secretary NameWalter Tregoning
NationalityBritish
StatusCurrent
Appointed02 October 1991(38 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressWoodlands 160 St Helens Park Road
Hastings
East Sussex
TN34 2JN
Director NameWalter Tregoning
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(43 years after company formation)
Appointment Duration27 years, 7 months
RoleChartered Secretary
Correspondence AddressWoodlands 160 St Helens Park Road
Hastings
East Sussex
TN34 2JN
Director NameMr Arthur Ernest Atkins
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(38 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 27 October 1991)
RoleManager
Correspondence Address53 Humber Road
Springfield
Chelmsford
Essex
CM1 5PE
Director NameEdward Alan Elwig
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(38 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address25 Kentom Drive
St Louis
Missouri
Mo 63132

Location

Registered AddressBunge House
P.O.Box 540
15-25 Artillery Lane
London
E1 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 2000Dissolved (1 page)
21 September 2000Liquidators statement of receipts and payments (5 pages)
21 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2000Liquidators statement of receipts and payments (5 pages)
17 November 1999Liquidators statement of receipts and payments (5 pages)
24 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 November 1998Res re specie (1 page)
24 November 1998Declaration of solvency (3 pages)
18 November 1998Appointment of a voluntary liquidator (1 page)
26 October 1997Return made up to 02/10/97; no change of members (4 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 October 1996Return made up to 02/10/96; full list of members (6 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
25 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
23 October 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)