Company NameGrimshaw & Wake Limited
Company StatusLiquidation
Company Number01380470
CategoryPrivate Limited Company
Incorporation Date26 July 1978(45 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameCharles Fox
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed12 December 1992(14 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RolePanel Beater
Country of ResidenceEngland
Correspondence AddressStarwood House 30 Parvis Road
West Byfleet
Surrey
KT14 6HA
Director NameGarrick Howard Hartman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1992(14 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address47 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameMr John George Paul Wake
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1992(14 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RolePanel Beater
Country of ResidenceEngland
Correspondence Address2 Selborne Villas
Hillbrow Road
Esher
Surrey
KT10 9UD
Secretary NameCharles Fox
NationalityEnglish
StatusCurrent
Appointed16 April 1996(17 years, 8 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStarwood House 30 Parvis Road
West Byfleet
Surrey
KT14 6HA
Secretary NameKatherine Louise Wake
NationalityBritish
StatusResigned
Appointed12 December 1992(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 1996)
RoleCompany Director
Correspondence AddressBankside Hawkshill Way
Esher
Surrey
KT10 8LH

Contact

Websitegrimshawandwake.co.uk

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

32k at £1Hampton Court Coachworks LTD
59.26%
Ordinary A
2.5k at £1Hampton Court Coachworks LTD
4.63%
Ordinary D
10k at £1Hampton Court Coachworks LTD
18.52%
Ordinary E
9.5k at £1Hampton Court Coachworks LTD
17.59%
Ordinary C

Financials

Year2014
Net Worth£211,483
Cash£7,814
Current Liabilities£384,356

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due29 June 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Returns

Latest Return10 August 2021 (2 years, 8 months ago)
Next Return Due24 August 2022 (overdue)

Charges

19 August 1987Delivered on: 5 September 1987
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares & other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 September 1980Delivered on: 27 September 1980
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as unit b, oldfield road hampton london borough of richmond-upon-thames.
Outstanding

Filing History

11 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
20 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
24 August 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
17 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
22 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 54,000
(7 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 54,000
(7 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 54,000
(7 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 54,000
(7 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 54,000
(7 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 54,000
(7 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
16 August 2012Director's details changed for John George Paul Wake on 1 November 2011 (3 pages)
16 August 2012Director's details changed for John George Paul Wake on 1 November 2011 (3 pages)
16 August 2012Director's details changed for John George Paul Wake on 1 November 2011 (3 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for John George Paul Wake on 10 August 2010 (2 pages)
10 August 2010Director's details changed for John George Paul Wake on 10 August 2010 (2 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 August 2009Return made up to 10/08/09; full list of members (5 pages)
11 August 2009Return made up to 10/08/09; full list of members (5 pages)
9 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 September 2008Return made up to 10/08/08; full list of members (5 pages)
30 September 2008Return made up to 10/08/08; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 August 2007Return made up to 10/08/07; full list of members (7 pages)
21 August 2007Return made up to 10/08/07; full list of members (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 August 2006Return made up to 10/08/06; full list of members (8 pages)
17 August 2006Return made up to 10/08/06; full list of members (8 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 September 2005Return made up to 10/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 September 2005Return made up to 10/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 March 2005Full accounts made up to 30 September 2003 (16 pages)
24 March 2005Full accounts made up to 30 September 2003 (16 pages)
19 August 2004Return made up to 10/08/04; full list of members (7 pages)
19 August 2004Return made up to 10/08/04; full list of members (7 pages)
8 September 2003Return made up to 10/08/03; full list of members (10 pages)
8 September 2003Return made up to 10/08/03; full list of members (10 pages)
22 July 2003Return made up to 12/12/02; full list of members (9 pages)
22 July 2003Return made up to 12/12/02; full list of members (9 pages)
18 May 2003Full accounts made up to 30 September 2002 (17 pages)
18 May 2003Full accounts made up to 30 September 2002 (17 pages)
2 December 2002£ ic 57000/54000 08/02/02 £ sr 3000@1=3000 (1 page)
2 December 2002£ ic 57000/54000 08/02/02 £ sr 3000@1=3000 (1 page)
7 June 2002£ ic 57000/54750 08/02/02 £ sr 2250@1=2250 (2 pages)
7 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2002£ ic 57000/54750 08/02/02 £ sr 2250@1=2250 (2 pages)
7 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2002Full accounts made up to 30 September 2001 (16 pages)
21 May 2002Full accounts made up to 30 September 2001 (16 pages)
7 February 2002Return made up to 12/12/01; full list of members (9 pages)
7 February 2002Return made up to 12/12/01; full list of members (9 pages)
14 June 2001Full accounts made up to 30 September 2000 (16 pages)
14 June 2001Full accounts made up to 30 September 2000 (16 pages)
8 February 2001Location of register of members (1 page)
8 February 2001Location of debenture register (1 page)
8 February 2001Location of register of members (1 page)
8 February 2001Location of debenture register (1 page)
8 January 2001Return made up to 12/12/00; full list of members (9 pages)
8 January 2001Return made up to 12/12/00; full list of members (9 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 March 2000Return made up to 12/12/99; full list of members (9 pages)
13 March 2000Return made up to 12/12/99; full list of members (9 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 December 1998Return made up to 12/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 December 1998Return made up to 12/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 July 1998Full accounts made up to 30 September 1997 (13 pages)
29 July 1998Full accounts made up to 30 September 1997 (13 pages)
23 December 1997Return made up to 12/12/97; no change of members (4 pages)
23 December 1997Return made up to 12/12/97; no change of members (4 pages)
30 April 1997Full accounts made up to 30 September 1996 (13 pages)
30 April 1997Full accounts made up to 30 September 1996 (13 pages)
21 February 1997Return made up to 12/12/96; full list of members (6 pages)
21 February 1997Return made up to 12/12/96; full list of members (6 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996Full accounts made up to 30 September 1995 (12 pages)
23 April 1996Secretary resigned (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996Full accounts made up to 30 September 1995 (12 pages)
23 April 1996New secretary appointed (2 pages)
5 January 1996Return made up to 12/12/95; full list of members (7 pages)
5 January 1996Return made up to 12/12/95; full list of members (7 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)
29 June 1991Memorandum and Articles of Association (15 pages)
29 June 1991Memorandum and Articles of Association (15 pages)
13 January 1991Ad 18/09/90--------- £ si 45900@1=45900 £ ic 100/46000 (2 pages)
13 January 1991Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
13 January 1991Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
13 January 1991Ad 18/09/90--------- £ si 45900@1=45900 £ ic 100/46000 (2 pages)
13 January 1991Ad 18/09/90--------- £ si 14000@1=14000 £ ic 46000/60000 (2 pages)
13 January 1991Ad 18/09/90--------- £ si 14000@1=14000 £ ic 46000/60000 (2 pages)