Company NameGraham Wood Structural Limited
Company StatusLiquidation
Company Number02728247
CategoryPrivate Limited Company
Incorporation Date2 July 1992(31 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Martin Michael Prendiville
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed15 August 2007(15 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleFinance Director
Country of ResidenceIreland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Secretary NameMichael Feighery
NationalityBritish
StatusCurrent
Appointed15 August 2007(15 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence AddressRosedale Lodge
4 Barton Avenue
Rathfarnham
Dublin 14
Irish
Director NameJohn Howard Ganderton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(16 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleCommercial
Country of ResidenceUnited Kingdom
Correspondence Address34 Fletcher Road
Worthing
West Sussex
BN14 8EX
Director NameGregor William Hunter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(16 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleSteel Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address15 Ravens Road
Shoreham-By-Sea
West Sussex
BN43 5AJ
Director NameMr Michael Patrick Treacy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(20 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Illingworth
Windsor
Berkshire
SL4 4UP
Director NameMr Russell McDonald Thomson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(2 months after company formation)
Appointment Duration19 years, 10 months (resigned 29 June 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNellor
Bakeham Lane
Egham
Surrey
TW20 9TU
Secretary NameMr Russell McDonald Thomson
NationalityBritish
StatusResigned
Appointed03 September 1992(2 months after company formation)
Appointment Duration4 days (resigned 07 September 1992)
RoleEngineer
Correspondence Address70 Waverdean Avenue
Thorpe Lee
Egham
Surrey
Tw20
Director NameMr Peter George Alec Funnell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(2 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 24 March 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPennyroyal 7 Royles Close
Rottingdean
Brighton
East Sussex
BN2 7DQ
Director NameMr William Hayden
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(2 months, 1 week after company formation)
Appointment Duration15 years, 12 months (resigned 31 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post House Old London Road
Coldwaltham
Pulborough
West Sussex
RH20 1LE
Director NameNorman Hayward
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(2 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 25 February 2005)
RoleProduction Manager
Correspondence AddressGiant View
The Village
Berwick
East Sussex
BN26 6SP
Secretary NameMr William Hayden
NationalityBritish
StatusResigned
Appointed07 September 1992(2 months, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 15 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post House Old London Road
Coldwaltham
Pulborough
West Sussex
RH20 1LE
Director NameMr Patrick Joseph Ahern
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2007(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2008)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressDoon East
Ballybunnion
County Kerry
Irish
Director NameTerence Gerald Ryan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2007(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2008)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressBonabrocka
Wicklow Town
County Wicklow
Irish
Director NameMr Curzon Graham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2012)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraham Wood Structural Ltd
Chartwell Road
Lancing Business Park, Lancing
West Sussex
BN15 8TY
Director NameMr Curzon Graham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2012)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressGraham Wood Structural Ltd
Chartwell Road
Lancing Business Park, Lancing
West Sussex
BN15 8TY
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address11th Floor
Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£13,244,000
Gross Profit£3,000
Net Worth-£1,835,000
Cash£109,000
Current Liabilities£5,567,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due9 November 2016 (overdue)

Filing History

18 April 2017Liquidators' statement of receipts and payments to 4 February 2017 (14 pages)
10 March 2016Liquidators statement of receipts and payments to 4 February 2016 (14 pages)
10 March 2016Liquidators' statement of receipts and payments to 4 February 2016 (14 pages)
22 July 2015Insolvency:s/s cert, release of liquidator (1 page)
21 May 2015Court order INSOLVENCY:replacement of liquidator (31 pages)
21 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
18 March 2015Administrator's progress report to 5 February 2015 (13 pages)
18 March 2015Administrator's progress report to 5 February 2015 (13 pages)
24 February 2015Appointment of a voluntary liquidator (2 pages)
5 February 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 January 2015 (1 page)
7 January 2015Notice of vacation of office by administrator (13 pages)
7 January 2015Notice of appointment of replacement/additional administrator (1 page)
11 September 2014Administrator's progress report to 5 August 2014 (12 pages)
11 September 2014Administrator's progress report to 5 August 2014 (12 pages)
17 April 2014Notice of deemed approval of proposals (1 page)
7 April 2014Statement of administrator's proposal (18 pages)
1 April 2014Statement of affairs with form 2.14B (8 pages)
13 February 2014Registered office address changed from Graham Wood Structural Ltd Chartwell Road Lancing Business Park, Lancing West Sussex BN15 8TY on 13 February 2014 (2 pages)
12 February 2014Appointment of an administrator (1 page)
31 December 2013Full accounts made up to 31 December 2012 (21 pages)
18 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 382,600
(7 pages)
28 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
25 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
11 October 2012Appointment of Mr Michael Treacy as a director (2 pages)
10 October 2012Termination of appointment of Curzon Graham as a director (1 page)
10 October 2012Termination of appointment of Curzon Graham as a director (1 page)
3 July 2012Termination of appointment of Russell Thomson as a director (1 page)
18 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 382,600
(3 pages)
12 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 November 2011Full accounts made up to 31 December 2010 (21 pages)
26 October 2011Director's details changed for Mr Martin Michael Prendiville on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Curzon Graham on 26 October 2011 (2 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (8 pages)
4 February 2011Director's details changed for Mr Curzon Graham on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Martin Michael Prendiville on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Curzon Graham on 4 February 2011 (2 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 February 2011Director's details changed for Mr Martin Michael Prendiville on 4 February 2011 (2 pages)
6 September 2010Full accounts made up to 31 December 2009 (19 pages)
29 January 2010Director's details changed for Martin Michael Prendiville on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Gregor William Hunter on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 January 2010Appointment of Mr Curzon Graham as a director (2 pages)
29 January 2010Director's details changed for John Howard Ganderton on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Russell Mcdonald Thomson on 29 January 2010 (2 pages)
5 January 2010Appointment of Mr Curzon Graham as a director (2 pages)
11 October 2009Full accounts made up to 31 December 2008 (24 pages)
2 April 2009Return made up to 31/12/08; full list of members (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
10 March 2009Director appointed john howard ganderton (3 pages)
2 March 2009Director appointed gregor william hunter (2 pages)
13 February 2009Appointment terminated director patrick ahern (1 page)
13 February 2009Appointment terminated director terence ryan (1 page)
17 October 2008Full accounts made up to 31 December 2007 (24 pages)
8 September 2008Appointment terminated director william hayden (1 page)
12 February 2008Auditor's resignation (1 page)
21 January 2008Registered office changed on 21/01/08 from: c/o pinsent masons 1 park row leeds yorkshire LS1 5AB (1 page)
21 January 2008Return made up to 31/12/07; full list of members (5 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (2 pages)
25 September 2007Resolutions
  • RES13 ‐ Enter into agreement 07/08/07
(10 pages)
13 September 2007Registered office changed on 13/09/07 from: chartwell road lancing business park lancing west sussex BN15 8TY (1 page)
13 September 2007Secretary resigned (1 page)
3 September 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
1 September 2007Declaration of assistance for shares acquisition (43 pages)
1 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 August 2007£ sr 1672@1 20/12/06 (1 page)
29 August 2007£ sr 1672@1 20/06/06 (2 pages)
29 August 2007£ sr 1672@1 20/09/06 (1 page)
29 August 2007£ sr 1672@1 20/12/05 (2 pages)
29 August 2007£ sr 1672@1 20/03/06 (1 page)
29 August 2007£ ic 67554/65882 20/06/07 £ sr 1672@1=1672 (1 page)
29 August 2007£ ic 65882/64210 20/03/07 £ sr 1672@1=1672 (1 page)
29 August 2007£ ic 82600/67554 07/08/07 £ sr 15046@1=15046 (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (4 pages)
28 December 2006Full accounts made up to 31 August 2006 (35 pages)
12 July 2006Particulars of mortgage/charge (4 pages)
26 January 2006£ sr 26750@1 20/12/05 (1 page)
6 January 2006Return made up to 31/12/05; full list of members (4 pages)
29 December 2005Total exemption full accounts made up to 31 August 2005 (24 pages)
4 April 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 2004Full accounts made up to 31 August 2004 (25 pages)
12 January 2004Return made up to 31/12/03; full list of members (9 pages)
22 December 2003Full accounts made up to 31 August 2003 (25 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2003Return made up to 31/12/02; full list of members (9 pages)
13 January 2003Full accounts made up to 31 August 2002 (32 pages)
8 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
17 December 2001Full accounts made up to 31 August 2001 (31 pages)
6 December 2001£ ic 178332/107000 08/11/01 £ sr 71332@1=71332 (1 page)
26 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 January 2001Full accounts made up to 31 August 2000 (31 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2000Full accounts made up to 31 August 1999 (31 pages)
20 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
(8 pages)
23 June 1999Full accounts made up to 31 August 1998 (31 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
23 December 1997Return made up to 31/12/97; full list of members (6 pages)
6 November 1997Full accounts made up to 31 August 1997 (31 pages)
31 October 1997£ ic 221000/193332 06/10/97 £ sr 27668@1=27668 (1 page)
13 October 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
13 May 1997£ ic 228000/221000 29/04/97 £ sr 7000@1=7000 (1 page)
18 April 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
18 April 1997£ ic 235000/228000 04/04/97 £ sr 7000@1=7000 (1 page)
19 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1996Full accounts made up to 31 August 1996 (31 pages)
2 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 December 1995Full accounts made up to 31 August 1995 (31 pages)
17 December 1994Particulars of mortgage/charge (2 pages)
22 March 1994Particulars of mortgage/charge (3 pages)
5 January 1993Particulars of mortgage/charge (3 pages)
14 December 1992Company name changed gladstone engineering LIMITED\certificate issued on 15/12/92 (2 pages)
9 October 1992Accounting reference date notified as 31/08 (1 page)
1 October 1992Memorandum and Articles of Association (7 pages)
1 October 1992Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
2 July 1992Incorporation (13 pages)