Company NameGracechurch Homes Limited
Company StatusDissolved
Company Number03624000
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)
Previous NameHopegain Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMr Richard Nigel Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 13 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mouse House North Street
Winkfield
Windsor
Berks
SL4 4TE
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusClosed
Appointed13 October 2005(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 13 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mouse House North Street
Winkfield
Windsor
Berks
SL4 4TE
Director NameMr Robert Stephen Palmer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(1 month after company formation)
Appointment Duration6 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Manor Way
Beckenham
Kent
BR3 3LN
Director NameMr David Michael Handley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(7 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Director NameMr Surendra Shivabhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(7 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Elm Drive
North Harrow
Middlesex
HA2 7BS
Secretary NameJohn Neal Alflatt
NationalityBritish
StatusResigned
Appointed31 March 1999(7 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address3 Goldings Lane
Waterford
Hertford
Hertfordshire
SG14 2PT
Director NameMr Mahesh Shivabhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(5 years, 9 months after company formation)
Appointment Duration5 months (resigned 25 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Avenue
Pinner
Middlesex
HA5 5BN
Director NameMs Chee Miau Jap
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed25 October 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Thurloe Street
London
SW7 2ST
Director NameJohn Storey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address93 Dacre Park
Blackheath
London
SE13 5BX
Secretary NameSean Thomas Kime
NationalityBritish
StatusResigned
Appointed25 October 2004(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 October 2005)
RoleCompany Director
Correspondence AddressFlat 1
3 Nevern Place
London
SW5 9NR
Director NameJames Paul Flaherty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressFlat 18 Montagu Court
27-29 Montagu Square
London
W1H 2LG
Director NameMark David Gosling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressFosse Beck
Bewerley
Harrogate
HG3 5HX
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed30 September 1998(1 month after company formation)
Appointment Duration6 months (resigned 31 March 1999)
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR

Location

Registered AddressGrant Thornton House
Melton Street
Euston Spuare
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£1,616,261
Gross Profit£542,804
Net Worth£1,732,773
Current Liabilities£45,533

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (2 pages)
13 July 2010Final Gazette dissolved following liquidation (2 pages)
13 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
13 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
22 January 2010Liquidators statement of receipts and payments to 19 December 2009 (5 pages)
22 January 2010Liquidators' statement of receipts and payments to 19 December 2009 (5 pages)
7 July 2009Liquidators' statement of receipts and payments to 19 June 2009 (5 pages)
7 July 2009Liquidators statement of receipts and payments to 19 June 2009 (5 pages)
23 March 2009Director and Secretary's Change of Particulars / richard luck / 23/01/2009 / HouseName/Number was: 4, now: the mouse house; Street was: herschel grange, now: north street; Area was: warfield, now: winkfield; Post Town was: bracknell, now: windsor; Region was: berkshire, now: berks; Post Code was: RG42 6AT, now: SL4 4TE (1 page)
23 March 2009Director and secretary's change of particulars / richard luck / 23/01/2009 (1 page)
14 January 2009Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
14 January 2009Liquidators' statement of receipts and payments to 19 December 2008 (5 pages)
14 July 2008Liquidators' statement of receipts and payments (5 pages)
14 July 2008Liquidators statement of receipts and payments (5 pages)
23 January 2008Liquidators statement of receipts and payments (8 pages)
23 January 2008Liquidators' statement of receipts and payments (8 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
23 February 2007Registered office changed on 23/02/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
23 February 2007Registered office changed on 23/02/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
2 January 2007Declaration of solvency (3 pages)
2 January 2007Appointment of a voluntary liquidator (1 page)
2 January 2007Appointment of a voluntary liquidator (1 page)
2 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 2007Declaration of solvency (3 pages)
25 September 2006Return made up to 28/08/06; full list of members (7 pages)
25 September 2006Return made up to 28/08/06; full list of members (7 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
21 December 2005Full accounts made up to 31 May 2005 (15 pages)
21 December 2005Full accounts made up to 31 May 2005 (15 pages)
28 October 2005Registered office changed on 28/10/05 from: 145 cannon street london EC4N 5BQ (1 page)
28 October 2005New secretary appointed;new director appointed (2 pages)
28 October 2005Registered office changed on 28/10/05 from: 145 cannon street london EC4N 5BQ (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
19 October 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
26 September 2005Return made up to 28/08/05; full list of members (8 pages)
26 September 2005Return made up to 28/08/05; full list of members (8 pages)
3 December 2004Full accounts made up to 31 March 2004 (15 pages)
3 December 2004Full accounts made up to 31 March 2004 (15 pages)
10 November 2004New director appointed (4 pages)
10 November 2004New director appointed (4 pages)
10 November 2004New director appointed (4 pages)
10 November 2004New director appointed (4 pages)
8 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Registered office changed on 04/11/04 from: congress house lyon road harrow middlesex HA1 2EN (1 page)
4 November 2004New director appointed (4 pages)
4 November 2004Registered office changed on 04/11/04 from: congress house lyon road harrow middlesex HA1 2EN (1 page)
4 November 2004Director resigned (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004New director appointed (4 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (4 pages)
4 November 2004New director appointed (4 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of assistance for shares acquisition (4 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of assistance for shares acquisition (4 pages)
24 August 2004Return made up to 28/08/04; full list of members (7 pages)
24 August 2004Return made up to 28/08/04; full list of members (7 pages)
8 July 2004Particulars of mortgage/charge (7 pages)
8 July 2004Particulars of mortgage/charge (7 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
10 June 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
12 May 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
12 May 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
3 October 2003Full accounts made up to 30 September 2002 (19 pages)
3 October 2003Full accounts made up to 30 September 2002 (19 pages)
24 August 2003Return made up to 28/08/03; full list of members (7 pages)
24 August 2003Return made up to 28/08/03; full list of members (7 pages)
20 August 2002Return made up to 28/08/02; full list of members (7 pages)
20 August 2002Return made up to 28/08/02; full list of members (7 pages)
10 April 2002Full accounts made up to 30 September 2001 (17 pages)
10 April 2002Full accounts made up to 30 September 2001 (17 pages)
25 September 2001Full accounts made up to 30 September 2000 (17 pages)
25 September 2001Full accounts made up to 30 September 2000 (17 pages)
4 September 2001Return made up to 28/08/01; full list of members (6 pages)
4 September 2001Return made up to 28/08/01; full list of members (6 pages)
3 January 2001Full accounts made up to 30 September 1999 (15 pages)
3 January 2001Full accounts made up to 30 September 1999 (15 pages)
14 September 2000Return made up to 28/08/00; full list of members (6 pages)
14 September 2000Return made up to 28/08/00; full list of members (6 pages)
19 August 1999Return made up to 28/08/99; full list of members (6 pages)
19 August 1999Return made up to 28/08/99; full list of members (6 pages)
21 July 1999Secretary's particulars changed (1 page)
21 July 1999Secretary's particulars changed (1 page)
11 June 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
11 June 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Registered office changed on 21/04/99 from: po box 698 69-85 tabernacle street london EC2A 4RR (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Registered office changed on 21/04/99 from: po box 698 69-85 tabernacle street london EC2A 4RR (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999New director appointed (2 pages)
15 December 1998Particulars of mortgage/charge (4 pages)
15 December 1998Particulars of property mortgage/charge (4 pages)
15 December 1998Particulars of property mortgage/charge (4 pages)
15 December 1998Particulars of property mortgage/charge (4 pages)
15 December 1998Particulars of property mortgage/charge (4 pages)
15 December 1998Particulars of property mortgage/charge (4 pages)
15 December 1998Particulars of property mortgage/charge (4 pages)
15 December 1998Particulars of mortgage/charge (4 pages)
15 December 1998Particulars of property mortgage/charge (4 pages)
15 December 1998Particulars of property mortgage/charge (4 pages)
15 December 1998Particulars of property mortgage/charge (4 pages)
15 December 1998Particulars of property mortgage/charge (4 pages)
15 December 1998Particulars of property mortgage/charge (4 pages)
15 December 1998Particulars of property mortgage/charge (4 pages)
1 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 September 1998Company name changed hopegain LIMITED\certificate issued on 30/09/98 (2 pages)
29 September 1998Company name changed hopegain LIMITED\certificate issued on 30/09/98 (2 pages)
28 August 1998Incorporation (14 pages)
28 August 1998Incorporation (14 pages)