Company NameGrays Bodyshop Limited
Company StatusDissolved
Company Number03868658
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 5 months ago)
Dissolution Date25 November 2015 (8 years, 4 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 NameMr Paul Andrew Arnold
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1999(1 day after company formation)
Appointment Duration16 years, 1 month (closed 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Courtlands
Billericay
Essex
CM12 9HX
Secretary NameTina Arnold
NationalityGerman
StatusClosed
Appointed30 October 1999(1 day after company formation)
Appointment Duration16 years, 1 month (closed 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Courtlands
Billericay
Essex
CM12 9HX
Director NameTina Arnold
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed25 February 2004(4 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 25 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Courtlands
Billericay
Essex
CM12 9HX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1 at £1Paul Andrew Arnold
50.00%
Ordinary
1 at £1Tina Arnold
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,739
Cash£760
Current Liabilities£250,435

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 November 2015Final Gazette dissolved following liquidation (1 page)
25 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
16 September 2014Liquidators' statement of receipts and payments to 10 July 2014 (9 pages)
16 September 2014Liquidators statement of receipts and payments to 10 July 2014 (9 pages)
8 August 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 8 August 2014 (2 pages)
24 July 2013Registered office address changed from 146 High Street Billericay Essex CM12 9DF on 24 July 2013 (2 pages)
23 July 2013Appointment of a voluntary liquidator (1 page)
23 July 2013Statement of affairs with form 4.19 (7 pages)
23 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-07-11
(1 page)
23 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 November 2012Annual return made up to 29 October 2012
Statement of capital on 2012-11-07
  • GBP 2
(5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 November 2009Director's details changed for Paul Andrew Arnold on 26 November 2009 (2 pages)
30 November 2009Director's details changed for Tina Arnold on 26 November 2009 (2 pages)
30 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 December 2008Return made up to 29/10/08; full list of members (4 pages)
18 November 2008Registered office changed on 18/11/2008 from turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page)
18 November 2008Director's change of particulars / paul arnold / 29/09/2008 (1 page)
18 November 2008Director and secretary's change of particulars / tina arnold / 29/09/2008 (1 page)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 June 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 November 2007Return made up to 29/10/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 November 2006Return made up to 29/10/06; full list of members (2 pages)
13 June 2006Amended accounts made up to 31 July 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 November 2005Return made up to 29/10/05; full list of members (2 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 December 2004Return made up to 29/10/04; full list of members (7 pages)
7 December 2004Registered office changed on 07/12/04 from: 43 bridge road grays essex RM17 6BU (1 page)
7 December 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
12 July 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
4 March 2004New director appointed (2 pages)
31 October 2003Return made up to 29/10/03; full list of members (6 pages)
11 April 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
4 November 2002Return made up to 29/10/02; full list of members (6 pages)
3 April 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
30 October 2001Return made up to 29/10/01; full list of members (6 pages)
12 June 2001Full accounts made up to 30 October 2000 (10 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
9 November 2000Return made up to 29/10/00; full list of members (6 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
5 November 1999Registered office changed on 05/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999Director resigned (1 page)
29 October 1999Incorporation (14 pages)