About

Registered Number: 02018703
Date of Incorporation: 12/05/1986 (38 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2015 (10 years and 2 months ago)
Registered Address: Offices Of Frp Advisory Llp 2nd Floor Trident House 42 48, Victoria Street, St Albans, Hertfordshire, AL1 3HZ

 

R.J. Gray Ltd was registered on 12 May 1986 and has its registered office in St Albans, it has a status of "Dissolved". The organisation has 2 directors listed as Gray, Wendy, Chilvers, Lisa Michelle at Companies House. We don't know the number of employees at R.J. Gray Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILVERS, Lisa Michelle 01 August 1996 30 December 2000 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Wendy N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 13 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2014
4.40 - N/A 21 October 2014
4.68 - Liquidator's statement of receipts and payments 03 September 2014
F10.2 - N/A 01 October 2013
F10.2 - N/A 01 October 2013
AD01 - Change of registered office address 15 August 2013
RESOLUTIONS - N/A 14 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 14 August 2013
4.20 - N/A 14 August 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 23 December 2011
AA - Annual Accounts 20 December 2011
MG01 - Particulars of a mortgage or charge 18 October 2011
AD01 - Change of registered office address 03 October 2011
AA01 - Change of accounting reference date 07 January 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AD04 - Change of location of company records to the registered office 03 December 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 08 December 2009
AD01 - Change of registered office address 08 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
AA - Annual Accounts 02 December 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 26 November 2008
395 - Particulars of a mortgage or charge 26 February 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 28 November 2007
287 - Change in situation or address of Registered Office 12 July 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
AA - Annual Accounts 06 December 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 03 December 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 20 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2003
RESOLUTIONS - N/A 05 February 2003
RESOLUTIONS - N/A 05 February 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 14 November 2002
363s - Annual Return 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
AA - Annual Accounts 16 November 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 30 November 2000
225 - Change of Accounting Reference Date 05 June 2000
395 - Particulars of a mortgage or charge 08 March 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 03 December 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 06 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1994
RESOLUTIONS - N/A 14 July 1994
123 - Notice of increase in nominal capital 14 July 1994
AA - Annual Accounts 31 May 1994
363s - Annual Return 12 December 1993
395 - Particulars of a mortgage or charge 17 June 1993
288 - N/A 17 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1993
363a - Annual Return 05 January 1993
AA - Annual Accounts 10 December 1992
AA - Annual Accounts 29 October 1991
363b - Annual Return 29 October 1991
CERTNM - Change of name certificate 23 September 1991
287 - Change in situation or address of Registered Office 19 September 1991
363a - Annual Return 11 March 1991
RESOLUTIONS - N/A 01 March 1991
AA - Annual Accounts 07 February 1991
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
287 - Change in situation or address of Registered Office 03 February 1989
AA - Annual Accounts 04 August 1988
363 - Annual Return 04 August 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
288 - N/A 22 May 1987
288 - N/A 23 May 1986
NEWINC - New incorporation documents 12 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 2011 Outstanding

N/A

Fixed & floating charge 25 February 2008 Outstanding

N/A

Debenture 02 March 2000 Outstanding

N/A

Debenture 07 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.