Company NameStockland (Gracechurch) Limited
Company StatusDissolved
Company Number05998610
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 6 months ago)
Dissolution Date8 November 2013 (10 years, 6 months ago)
Previous NameHalladale (Gracechurch) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMark James Harkin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Macnicol Park
Kittochglen
East Kilbride
G74 4QE
Scotland
Director NameMr Kenneth Fraser Lindsay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Muir Wood Crescent
Currie
Edinburgh
Midlothian
EH14 5HB
Scotland
Director NameMr Simon Anthony Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate House
Sudbrook Lane
Richmond
Surrey
TW10 7AT
Secretary NameStuart Andrew Weir Duncan
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Woodlands Terrace
Glasgow
G3 6DF
Scotland
Secretary NameDerwyn Williams
NationalityBritish
StatusResigned
Appointed02 June 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 2012)
RoleSecretary
Correspondence Address10 Sorensen Drive
Figtree
New South Wales 2525
Australia

Location

Registered AddressKpmg Llp
Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Stockland Property Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2013Final Gazette dissolved following liquidation (1 page)
8 November 2013Final Gazette dissolved following liquidation (1 page)
10 September 2013Liquidators statement of receipts and payments to 31 July 2013 (4 pages)
10 September 2013Liquidators' statement of receipts and payments to 31 July 2013 (4 pages)
10 September 2013Liquidators' statement of receipts and payments to 31 July 2013 (4 pages)
8 August 2013Return of final meeting in a members' voluntary winding up (3 pages)
8 August 2013Liquidators' statement of receipts and payments to 25 June 2013 (4 pages)
8 August 2013Liquidators statement of receipts and payments to 25 June 2013 (4 pages)
8 August 2013Liquidators' statement of receipts and payments to 25 June 2013 (4 pages)
8 August 2013Return of final meeting in a members' voluntary winding up (3 pages)
10 July 2012Registered office address changed from 28 Grosvenor Street London W1K 4QR on 10 July 2012 (1 page)
10 July 2012Declaration of solvency (3 pages)
10 July 2012Declaration of solvency (3 pages)
10 July 2012Registered office address changed from 28 Grosvenor Street London W1K 4QR on 10 July 2012 (1 page)
6 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 July 2012Appointment of a voluntary liquidator (1 page)
6 July 2012Appointment of a voluntary liquidator (1 page)
6 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-26
(1 page)
27 June 2012Termination of appointment of Stuart Duncan as a secretary (1 page)
27 June 2012Termination of appointment of Stuart Andrew Weir Duncan as a secretary on 27 June 2012 (1 page)
4 April 2012Termination of appointment of Derwyn Williams as a secretary on 29 March 2012 (1 page)
4 April 2012Termination of appointment of Derwyn Williams as a secretary (1 page)
9 February 2012Full accounts made up to 30 June 2011 (13 pages)
9 February 2012Full accounts made up to 30 June 2011 (13 pages)
22 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 1
(5 pages)
22 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 1
(5 pages)
29 December 2010Registered office address changed from 37 Maddox Street London W1S 2PP on 29 December 2010 (2 pages)
29 December 2010Registered office address changed from 37 Maddox Street London W1S 2PP on 29 December 2010 (2 pages)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
29 October 2010Full accounts made up to 30 June 2010 (13 pages)
29 October 2010Full accounts made up to 30 June 2010 (13 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
21 October 2009Full accounts made up to 30 June 2009 (13 pages)
21 October 2009Full accounts made up to 30 June 2009 (13 pages)
6 April 2009Full accounts made up to 30 June 2008 (13 pages)
6 April 2009Full accounts made up to 30 June 2008 (13 pages)
9 February 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 Alignment with Parent or Subsidiary (1 page)
9 February 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 alignment with parent or subsidiary (1 page)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
21 October 2008Appointment terminated director simon taylor (1 page)
21 October 2008Appointment Terminated Director simon taylor (1 page)
11 July 2008Secretary appointed derwyn williams (1 page)
11 July 2008Secretary appointed derwyn williams (1 page)
19 June 2008Company name changed halladale (gracechurch) LIMITED\certificate issued on 20/06/08 (2 pages)
19 June 2008Company name changed halladale (gracechurch) LIMITED\certificate issued on 20/06/08 (2 pages)
9 June 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
9 June 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Return made up to 14/11/07; full list of members (2 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Return made up to 14/11/07; full list of members (2 pages)
20 August 2007Full accounts made up to 30 April 2007 (10 pages)
20 August 2007Full accounts made up to 30 April 2007 (10 pages)
5 June 2007Accounting reference date shortened from 30/11/07 to 30/04/07 (1 page)
5 June 2007Accounting reference date shortened from 30/11/07 to 30/04/07 (1 page)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Secretary's particulars changed (1 page)
29 December 2006Particulars of mortgage/charge (5 pages)
29 December 2006Particulars of mortgage/charge (5 pages)
14 November 2006Incorporation (23 pages)
14 November 2006Incorporation (23 pages)