GRANTFINDER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGRANTFINDER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02860904
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRANTFINDER LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is GRANTFINDER LIMITED located?

    Registered Office Address
    2nd Floor, Waterside 1310 Arlington Business Park
    Theale
    RG7 4SA Reading
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRANTFINDER LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for GRANTFINDER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A614IVW0

    Termination of appointment of Richard Graham Quinton Kellett-Clarke as a director on Nov 09, 2016

    1 pagesTM01
    X5JG3GBN

    Confirmation statement made on Oct 11, 2016 with updates

    5 pagesCS01
    X5HUCPQQ

    Appointment of Mr Andrew John Riley as a director on Sep 27, 2016

    2 pagesAP01
    X5GDTW09

    Total exemption small company accounts made up to Oct 31, 2015

    3 pagesAA
    X57L3X37

    Annual return made up to Oct 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 100
    SH01
    X4IMOYJN

    Total exemption small company accounts made up to Oct 31, 2014

    AA
    X40LRFIE

    Annual return made up to Oct 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 100
    SH01
    X3JM0SSI

    Satisfaction of charge 2 in full

    1 pagesMR04
    X3HFUC4Q

    Total exemption small company accounts made up to Oct 31, 2013

    3 pagesAA
    X39FVXEB

    Director's details changed for Mr Richard Graham Quinton Kellett-Clarke on Jun 01, 2013

    2 pagesCH01
    X3410CYP

    Registered office address changed from * 2Nd Floor Chancery Exchange 10 Furnival Street London Uk EC4A 1AB* on Mar 20, 2014

    1 pagesAD01
    X3410C6P

    Annual return made up to Oct 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2013

    Statement of capital on Oct 24, 2013

    • Capital: GBP 100
    SH01
    X2JO4CR4

    Termination of appointment of Jeremy Phillips as a director

    1 pagesTM01
    X2HSPSM1

    Termination of appointment of William Edmondson as a director

    1 pagesTM01
    X2FUVJ0W

    Total exemption small company accounts made up to Oct 31, 2012

    3 pagesAA
    X2CUDH2X

    Annual return made up to Oct 11, 2012 with full list of shareholders

    6 pagesAR01
    X1KRG6LF

    Full accounts made up to Oct 31, 2011

    20 pagesAA
    A17QFU6A

    Annual return made up to Oct 11, 2011 with full list of shareholders

    6 pagesAR01
    X77LJYV8

    Total exemption full accounts made up to Oct 31, 2010

    20 pagesAA
    L3TMJYI2

    Previous accounting period shortened from Apr 30, 2011 to Oct 31, 2010

    1 pagesAA01
    XPVAUXHZ

    Registered office address changed from * 2Nd Floor Times Square 160 Queen Victoria Street London EC4 4BF* on Jul 01, 2011

    1 pagesAD01
    X2SB8VGL

    legacy

    9 pagesMG01
    ATH3KSRQ

    Who are the officers of GRANTFINDER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKIE, Jane
    23 Lawrence St
    G11 5HF Glasgow
    Flat 2/1
    Uk
    United Kingdom
    Secretary
    23 Lawrence St
    G11 5HF Glasgow
    Flat 2/1
    Uk
    United Kingdom
    151511320001
    RILEY, Andrew John
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    EnglandBritishDirector199618290001
    DILWORTH, John Francis
    Prospect Farm
    Upton
    DN22 0RU Retford
    Nottinghamshire
    Secretary
    Prospect Farm
    Upton
    DN22 0RU Retford
    Nottinghamshire
    BritishDirector27147550001
    DILWORTH, John Francis
    Prospect Farm
    Upton
    DN22 0RU Retford
    Nottinghamshire
    Secretary
    Prospect Farm
    Upton
    DN22 0RU Retford
    Nottinghamshire
    BritishDirector27147550001
    DONALDSON, Karen Elizabeth
    Cranes Hill
    Easton
    IP13 0ET Woodbridge
    Suffolk
    Secretary
    Cranes Hill
    Easton
    IP13 0ET Woodbridge
    Suffolk
    British42883370001
    GRAYSON, Colin
    3 Spruce Drive
    DN22 7JH Retford
    Nottinghamshire
    Secretary
    3 Spruce Drive
    DN22 7JH Retford
    Nottinghamshire
    BritishDirector26262500004
    READING, Clive Henry
    The Penthouse Orchard Dene
    Riversdale
    SL8 5EB Bourne End
    Buckinghamshire
    Secretary
    The Penthouse Orchard Dene
    Riversdale
    SL8 5EB Bourne End
    Buckinghamshire
    BritishCompany Secretary44983600002
    ARM SECRETARIES LIMITED
    Somers Mounts Hill
    Benenden
    TN17 4ET Cranbrook
    Kent
    Secretary
    Somers Mounts Hill
    Benenden
    TN17 4ET Cranbrook
    Kent
    60146690007
    ARM SECRETARIES LIMITED
    Somers
    Mounts Hill
    TN17 4ET Benenden
    Kent
    Nominee Secretary
    Somers
    Mounts Hill
    TN17 4ET Benenden
    Kent
    900006820001
    DILWORTH, John Francis
    9 Cartwright Gardens
    Aynho
    OX17 3BB Banbury
    Oxfordshire
    Director
    9 Cartwright Gardens
    Aynho
    OX17 3BB Banbury
    Oxfordshire
    United KingdomBritishDirector27147550002
    EDMONDSON, William Somerville
    Cromwell Road
    RG9 1JH Henley-On-Thames
    21
    Oxfordshire
    United Kingdom
    Director
    Cromwell Road
    RG9 1JH Henley-On-Thames
    21
    Oxfordshire
    United Kingdom
    United KingdomBritishChartered Accountant136812950001
    GRAYSON, Colin
    Spruce Drive
    DN22 7JH Retford
    3
    Nottinghamshire
    United Kingdom
    Director
    Spruce Drive
    DN22 7JH Retford
    3
    Nottinghamshire
    United Kingdom
    United KingdomBritishFinancial Consultant26262500004
    KELLETT-CLARKE, Richard Graham Quinton
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    England
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    England
    EnglandBritishAccountant138013280002
    MILNE, Alan Robert
    Somers
    Mounts Hill
    TN17 4ET Benenden
    Kent
    Nominee Director
    Somers
    Mounts Hill
    TN17 4ET Benenden
    Kent
    British900006810001
    PHILLIPS, Jeremy
    Garth Drive
    CH2 2AG Chester
    16
    United Kingdom
    Director
    Garth Drive
    CH2 2AG Chester
    16
    United Kingdom
    United KingdomBritishAccountant75685280001
    READING, Clive Henry
    The Penthouse Orchard Dene
    Riversdale
    SL8 5EB Bourne End
    Buckinghamshire
    Director
    The Penthouse Orchard Dene
    Riversdale
    SL8 5EB Bourne End
    Buckinghamshire
    BritishConsultant44983600002
    READING, Derek Edward
    14 Kelsey Gate
    Court Downs Road
    BR3 2LP Beckenham
    Kent
    Director
    14 Kelsey Gate
    Court Downs Road
    BR3 2LP Beckenham
    Kent
    BritishSelf Employment65963870001
    SCOTNEY, Jacqueline Anne
    60 Shireoaks Row
    Shireoaks
    S81 8LP Worksop
    Nottinghamshire
    Director
    60 Shireoaks Row
    Shireoaks
    S81 8LP Worksop
    Nottinghamshire
    BritishConsultant36700900001
    SHARP, David Edwin
    The Lodge 3 The Green
    Colne Engaine
    CO6 2EZ Colchester
    Essex
    Director
    The Lodge 3 The Green
    Colne Engaine
    CO6 2EZ Colchester
    Essex
    BritishConsultant33385830003
    WETSON, Barbara Jane
    Prospect Farm
    Upton
    DN22 0RU Retford
    Nottinghamshire
    Director
    Prospect Farm
    Upton
    DN22 0RU Retford
    Nottinghamshire
    United KingdomBritishDirector27147540001

    Who are the persons with significant control of GRANTFINDER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arlington Business Park, Theale
    RG7 4SA Reading
    1310 Waterside
    England
    Oct 11, 2016
    Arlington Business Park, Theale
    RG7 4SA Reading
    1310 Waterside
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03984070
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GRANTFINDER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 23, 2011
    Delivered On Mar 26, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 26, 2011Registration of a charge (MG01)
    • Sep 29, 2014Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On May 31, 1994
    Delivered On Jun 02, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 02, 1994Registration of a charge (395)
    • Nov 26, 1997Statement of satisfaction of a charge in full or part (403a)

    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