GRANVID HOLDINGS LIMITED
Overview
Company Name | GRANVID HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01399817 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GRANVID HOLDINGS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GRANVID HOLDINGS LIMITED located?
Registered Office Address | C/O Muras Baker Jones Ltd Regent House WV1 4EG Bath Avenue Wolverhampton |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GRANVID HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2022 |
What is the status of the latest confirmation statement for GRANVID HOLDINGS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jan 03, 2023 |
What are the latest filings for GRANVID HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 32 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 27, 2024 | 29 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Cotterell & Co the Curve 83 Tempest Street Wolverhampton West Midlands WV2 1AA to C/O Muras Baker Jones Ltd Regent House Bath Avenue Wolverhampton WV1 4EG on Apr 13, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to May 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Anthony Nigel Brown on Jan 03, 2020 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jan 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Anthony Nigel Brown on Jan 03, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graham Alan Brown on Jan 03, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Harry Brown on Jan 03, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2017 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of GRANVID HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Anthony Nigel | Secretary | Regent House WV1 4EG Bath Avenue C/O Muras Baker Jones Ltd Wolverhampton | British | Art Dealer | 44625320001 | |||||
BROWN, Anthony Nigel | Director | Regent House WV1 4EG Bath Avenue C/O Muras Baker Jones Ltd Wolverhampton | United Kingdom | British | Art Dealer | 44625320001 | ||||
BROWN, David Harry | Director | Regent House WV1 4EG Bath Avenue C/O Muras Baker Jones Ltd Wolverhampton | England | British | Management Consultant | 126422020001 | ||||
BROWN, Graham Alan | Director | Regent House WV1 4EG Bath Avenue C/O Muras Baker Jones Ltd Wolverhampton | England | British | Media Consultant | 57086780002 | ||||
BROWN, Jean Anne | Secretary | 46 Fitzroy Avenue Harborne B17 8RJ Birmingham West Midlands | British | 3688420001 | ||||||
BROWN, Jean Anne | Director | 46 Fitzroy Avenue Harborne B17 8RJ Birmingham West Midlands | British | Director | 3688420001 | |||||
BROWN, Sydney | Director | 46 Fitzroy Avenue Harborne B17 8RJ Birmingham West Midlands | British | Director | 3688430001 |
Who are the persons with significant control of GRANVID HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Anthony Nigel Brown | Apr 06, 2016 | Regent House WV1 4EG Bath Avenue C/O Muras Baker Jones Ltd Wolverhampton | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Graham Alan Brown | Apr 06, 2016 | Regent House WV1 4EG Bath Avenue C/O Muras Baker Jones Ltd Wolverhampton | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does GRANVID HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0