Grafton Underwood
Kettering
Northamptonshire
NN14 3AA
Director Name | Mr Rognald Hatlem |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 March 2002(8 years, 12 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Cottage Grafton Underwood Kettering Northamptonshire NN14 3AA |
Director Name | Muriel Maud Mary Cullington |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Deputy Matron |
Correspondence Address | 21 Norham Dirve Oakerside Park Peterlee County Durham |
Director Name | Noel Christopher Cullington |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Teacher (Retired) |
Correspondence Address | 21 Noran Drive Oakerside Park Peterlee County Durham |
Director Name | Geoffrey Lewis Capes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Bishops Coach House Village Street Stoke Rochford Grantham Lincolnshire NG33 5EB |
Secretary Name | Paul Cullington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Spring House Yarwell Road Wansford Cambridgeshire PE8 6JP |
Secretary Name | Vera Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | 5 The Pines Whitfield Dundee DD4 0XA Scotland |
Secretary Name | Karen Paffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 6 Downing Crescent Stamford Lincolnshire PE9 1JD |
Director Name | Mrs Sonia Cullington |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2007) |
Role | Administration Director |
Correspondence Address | Spring House Yarwell Road, Wansford Peterborough PE8 6JP |
Director Name | Geoffrey Lewis Capes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 May 2004) |
Role | Chairman |
Correspondence Address | Bishops Coach House Village Street Stoke Rochford Grantham Lincolnshire NG33 5EB |
Secretary Name | Mrs Sonia Cullington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | 5 Dunblane Drive Orton Southgate Peterborough PE2 6SH |
Director Name | Paul Cullington |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 March 2007) |
Role | Financial Director |
Correspondence Address | Spring House Yarwell Road Wansford Cambridgeshire PE8 6JP |
Director Name | Paul Cullington |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 March 2007) |
Role | Financial Director |
Correspondence Address | Spring House Yarwell Road Wansford Cambridgeshire PE8 6JP |
Director Name | Lewis Capes |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2000(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 September 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Fengate Road West Pinchback Spalding , Lincs PE11 3NE |
Director Name | Johnny Klaus Gallagher |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2000(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 May 2004) |
Role | Managing Director |
Correspondence Address | 5 Dunblane Drive Orton Southgate Peterborough PE2 6SH |
Director Name | Jan Pearce |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(12 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 30 January 2006) |
Role | Operations Director |
Correspondence Address | 2 Meatfarm Cottage Howe Green, Great Hallingbury Bishops Stortford Hertfordshire CM22 7UF |
Director Name | Mr Richard John Nicholas Childs |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(13 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millfield House Scarle Lane, Eagle Lincoln Lincolnshire LN6 9EJ |
Director Name | Barry Smith |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(14 years after company formation) |
Appointment Duration | 1 year (resigned 24 April 2008) |
Role | National Account Director |
Correspondence Address | 29 Bleak Hey Road Peel Hall Manchester Lancashire M22 5FS |
Director Name | David Tippell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2009) |
Role | Company Director |
Correspondence Address | 88 Woodland Drive Bromham Bedford Bedfordshire MK43 8LA |
Director Name | David Houghton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(15 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 4 Bell Court Exchange Mews Culverden Park Road Tunbridge Wells Kent TN4 9QY |
Director Name | Mr John Stephen Barry |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Folly Baldock Road Buntingford Hertfordshire SG9 9EB |
Director Name | Samuel Derek Hatlem Olsen |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 St Vincent Street Glasgow Lanarkshire G2 5HS Scotland |
Director Name | Mrs Tanya Caroline Marrington |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 December 2009(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 March 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 St Vincent Street Glasgow Lanarkshire G2 5HS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 48 St Vincent Street Glasgow Lanarkshire G2 5HS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £220,739 |
Cash | £54,282 |
Current Liabilities | £1,046,634 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 July 2015 | Court order insolvency:form 4.40 notice of r m withinshaw ceasing to act as liquidator (12 pages) |
---|---|
12 February 2015 | Administrator's progress report (19 pages) |
29 January 2015 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
24 November 2014 | Notice of completion of voluntary arrangement (8 pages) |
11 September 2014 | Appointment of an administrator (8 pages) |
7 July 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2014 (9 pages) |
7 July 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2014 (9 pages) |
27 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 August 2013 | Satisfaction of charge 6 in full (4 pages) |
17 August 2013 | Satisfaction of charge 4 in full (4 pages) |
17 August 2013 | Satisfaction of charge 5 in full (4 pages) |
17 August 2013 | Satisfaction of charge 3 in full (4 pages) |
17 August 2013 | Satisfaction of charge 2 in full (4 pages) |
2 July 2013 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2013 (7 pages) |
2 July 2013 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2013 (7 pages) |
1 July 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 March 2013 | Insolvency:notice of supervisor of cva ceasing to act (1 page) |
10 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 May 2012 | Notice of report of meeting approving voluntary arrangement (8 pages) |
13 April 2012 | Termination of appointment of John Barry as a director (1 page) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
18 February 2012 | Alterations to floating charge 8 (5 pages) |
15 February 2012 | Alterations to floating charge 6 (5 pages) |
15 February 2012 | Alterations to floating charge 2 (5 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 October 2011 | Alterations to floating charge 6 (7 pages) |
4 October 2011 | Alterations to floating charge 2 (7 pages) |
4 October 2011 | Alterations to floating charge 7 (7 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
29 March 2011 | Termination of appointment of Samuel Olsen as a director (1 page) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
10 May 2010 | Director's details changed for Mr Rognald Hatlem on 12 December 2009 (2 pages) |
10 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for John Stephen Barry on 12 December 2009 (2 pages) |
10 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Termination of appointment of Tanya Marrington as a director (2 pages) |
20 January 2010 | Appointment of Tanya Caroline Marrington as a director (3 pages) |
27 November 2009 | Appointment of Samuel Derek Hatlem Olsen as a director (3 pages) |
11 August 2009 | Appointment terminated director david tippell (1 page) |
19 June 2009 | Director appointed john barry (2 pages) |
30 April 2009 | Appointment terminated director david houghton (1 page) |
31 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
18 March 2009 | Director appointed david houghton (2 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
2 July 2008 | Appointment terminated director barry smith (1 page) |
28 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
14 April 2008 | Director appointed david tippell (1 page) |
6 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
20 April 2007 | New director appointed (2 pages) |
19 April 2007 | Return made up to 05/03/07; full list of members (8 pages) |
19 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 11 highfield place, birkhill, by dundee, DD2 5PT (1 page) |
9 December 2006 | Partic of mort/charge * (3 pages) |
9 December 2006 | Partic of mort/charge * (5 pages) |
1 December 2006 | New director appointed (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
28 April 2006 | Return made up to 05/03/06; full list of members
|
27 March 2006 | Director resigned (1 page) |
5 February 2006 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
9 June 2005 | Memorandum and Articles of Association (8 pages) |
8 June 2005 | Company name changed capes (uk) security services lim ited\certificate issued on 08/06/05 (2 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Return made up to 05/03/05; full list of members (9 pages) |
28 May 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 05/03/04; full list of members (10 pages) |
18 May 2004 | Accounts for a medium company made up to 30 September 2003 (21 pages) |
11 May 2004 | Partic of mort/charge * (5 pages) |
21 August 2003 | Partic of mort/charge * (5 pages) |
16 June 2003 | Director's particulars changed (1 page) |
31 March 2003 | Return made up to 05/03/03; full list of members
|
22 January 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
13 August 2002 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
18 June 2002 | Return made up to 05/03/02; full list of members (8 pages) |
18 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2002 | New director appointed (2 pages) |
15 January 2002 | Particulars of contract relating to shares (4 pages) |
15 January 2002 | Ad 10/10/01--------- £ si 39500@1=39500 £ ic 10500/50000 (2 pages) |
22 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
6 April 2001 | Return made up to 05/03/01; full list of members
|
5 December 2000 | Particulars of contract relating to shares (4 pages) |
5 December 2000 | Ad 28/07/00--------- £ si 9900@1=9900 £ ic 600/10500 (2 pages) |
28 November 2000 | Ad 28/07/00--------- £ si 500@1=500 £ ic 100/600 (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 June 2000 | Nc inc already adjusted 01/06/00 (1 page) |
16 June 2000 | Resolutions
|
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
30 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
21 September 1999 | New director appointed (2 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 April 1999 | Return made up to 05/03/99; full list of members (6 pages) |
22 February 1999 | Director resigned (1 page) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 April 1998 | Return made up to 05/03/98; full list of members (6 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
27 August 1997 | Company name changed capes & cullington security serv ices LIMITED\certificate issued on 28/08/97 (2 pages) |
23 May 1997 | Auditor's resignation (1 page) |
2 April 1997 | Return made up to 05/03/97; no change of members
|
15 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | New secretary appointed (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: james keiller building, 34 mains loan, dundee, DD4 7BT (1 page) |
30 March 1996 | Return made up to 05/03/96; no change of members
|
4 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 July 1995 | Return made up to 05/03/95; full list of members
|
10 July 1995 | New secretary appointed (2 pages) |
20 June 1995 | Auditor's resignation (2 pages) |
22 November 1994 | Partic of mort/charge * (5 pages) |
5 March 1993 | Incorporation (16 pages) |