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.
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 |
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 |
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 |