Company NameGracebury Securitisation Limited
Company StatusDissolved
Company Number02645493
CategoryPrivate Limited Company
Incorporation Date13 September 1991(32 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlexander David Gemmill
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(1 week, 3 days after company formation)
Appointment Duration3 years (resigned 17 October 1994)
RoleMerchant Banker
Correspondence AddressNewlands Farm
Widdington
Saffron Walden
Essex
CB11 3SN
Director NameMr Jonathan Eden Keighley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(1 week, 3 days after company formation)
Appointment Duration3 years (resigned 17 October 1994)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address91 Cornwall Gardens
London
SW7 4AX
Director NameUlrich Hans Hermann Zierke
Date of BirthJune 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed23 September 1991(1 week, 3 days after company formation)
Appointment Duration3 years (resigned 17 October 1994)
RoleBanker
Correspondence AddressFlat 19
Wynnstay Gardens
London
W8 6UP
Secretary NameMr James McNeill
NationalityBritish
StatusResigned
Appointed23 September 1991(1 week, 3 days after company formation)
Appointment Duration3 years (resigned 17 October 1994)
RoleBanker
Correspondence AddressHolt Pound House
Holt Pound
Farnham
Surrey
GU10 4JY
Director NameJonathan Michael Kuvey Pearson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 1994)
RoleBanker
Correspondence AddressTanners Barn Coach Road
Brockham
Betchworth
Surrey
RH3 7JW
Director NameMr David Milton Maxwell Beever
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(5 months after company formation)
Appointment Duration1 year (resigned 08 March 1993)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm House
South Drive
Wentworth
Surrey
GU25 4JS
Director NameMr Richard John Wyclif Henderson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 1993)
RoleBanker
Country of ResidenceEngland
Correspondence Address14 Shrewsbury House
42 Cheyne Walk
London
SW3 5LN
Director NameMr Paul Theodore Orchart
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 1994)
RoleBanker
Correspondence Address52 Duncan Terrace
London
N1 8AG
Director NameMichael Richard Williamson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 1994)
RoleInvestment Banker
Correspondence Address44 St Johns Park
Blackheath
London
SE3 7JH
Director NameMr Anthony Leonard Brooke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 1994)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address20 Caroline Place
London
W2 4AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHillgate House
26 Old Bailey
London
EC4M 7PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£631,453
Current Liabilities£1,098,321

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 September 2003Dissolved (1 page)
4 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
25 October 2002Liquidators statement of receipts and payments (5 pages)
2 May 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
24 April 2001Liquidators statement of receipts and payments (5 pages)
1 November 2000Liquidators statement of receipts and payments (5 pages)
2 May 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
4 May 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999O/C re liq ipo (6 pages)
2 November 1998Liquidators statement of receipts and payments (6 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
5 November 1997Liquidators statement of receipts and payments (6 pages)
8 May 1997Liquidators statement of receipts and payments (5 pages)
14 May 1996Liquidators statement of receipts and payments (5 pages)
19 December 1995Liquidators statement of receipts and payments (10 pages)
27 September 1994Return made up to 13/09/94; no change of members (8 pages)
10 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
13 September 1991Incorporation (9 pages)