GRANTFINDER LIMITED
Overview
Company Name | GRANTFINDER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02860904 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GRANTFINDER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2015 |
What are the latest filings for GRANTFINDER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Richard Graham Quinton Kellett-Clarke as a director on Nov 09, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Andrew John Riley as a director on Sep 27, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | AA | |||||||||||
Annual return made up to Oct 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 3 pages | AA | ||||||||||
Director's details changed for Mr Richard Graham Quinton Kellett-Clarke on Jun 01, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 2Nd Floor Chancery Exchange 10 Furnival Street London Uk EC4A 1AB* on Mar 20, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jeremy Phillips as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Edmondson as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Oct 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Oct 31, 2011 | 20 pages | AA | ||||||||||
Annual return made up to Oct 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2010 | 20 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2011 to Oct 31, 2010 | 1 pages | AA01 | ||||||||||
Registered office address changed from * 2Nd Floor Times Square 160 Queen Victoria Street London EC4 4BF* on Jul 01, 2011 | 1 pages | AD01 | ||||||||||
legacy | 9 pages | MG01 | ||||||||||
Who are the officers of GRANTFINDER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACKIE, Jane | Secretary | 23 Lawrence St G11 5HF Glasgow Flat 2/1 Uk United Kingdom | 151511320001 | |||||||
RILEY, Andrew John | Director | Arlington Business Park Theale RG7 4SA Reading 2nd Floor, Waterside 1310 | England | British | Director | 199618290001 | ||||
DILWORTH, John Francis | Secretary | Prospect Farm Upton DN22 0RU Retford Nottinghamshire | British | Director | 27147550001 | |||||
DILWORTH, John Francis | Secretary | Prospect Farm Upton DN22 0RU Retford Nottinghamshire | British | Director | 27147550001 | |||||
DONALDSON, Karen Elizabeth | Secretary | Cranes Hill Easton IP13 0ET Woodbridge Suffolk | British | 42883370001 | ||||||
GRAYSON, Colin | Secretary | 3 Spruce Drive DN22 7JH Retford Nottinghamshire | British | Director | 26262500004 | |||||
READING, Clive Henry | Secretary | The Penthouse Orchard Dene Riversdale SL8 5EB Bourne End Buckinghamshire | British | Company Secretary | 44983600002 | |||||
ARM SECRETARIES LIMITED | Secretary | Somers Mounts Hill Benenden TN17 4ET Cranbrook Kent | 60146690007 | |||||||
ARM SECRETARIES LIMITED | Nominee Secretary | Somers Mounts Hill TN17 4ET Benenden Kent | 900006820001 | |||||||
DILWORTH, John Francis | Director | 9 Cartwright Gardens Aynho OX17 3BB Banbury Oxfordshire | United Kingdom | British | Director | 27147550002 | ||||
EDMONDSON, William Somerville | Director | Cromwell Road RG9 1JH Henley-On-Thames 21 Oxfordshire United Kingdom | United Kingdom | British | Chartered Accountant | 136812950001 | ||||
GRAYSON, Colin | Director | Spruce Drive DN22 7JH Retford 3 Nottinghamshire United Kingdom | United Kingdom | British | Financial Consultant | 26262500004 | ||||
KELLETT-CLARKE, Richard Graham Quinton | Director | Arlington Business Park Theale RG7 4SA Reading 2nd Floor, Waterside 1310 England | England | British | Accountant | 138013280002 | ||||
MILNE, Alan Robert | Nominee Director | Somers Mounts Hill TN17 4ET Benenden Kent | British | 900006810001 | ||||||
PHILLIPS, Jeremy | Director | Garth Drive CH2 2AG Chester 16 United Kingdom | United Kingdom | British | Accountant | 75685280001 | ||||
READING, Clive Henry | Director | The Penthouse Orchard Dene Riversdale SL8 5EB Bourne End Buckinghamshire | British | Consultant | 44983600002 | |||||
READING, Derek Edward | Director | 14 Kelsey Gate Court Downs Road BR3 2LP Beckenham Kent | British | Self Employment | 65963870001 | |||||
SCOTNEY, Jacqueline Anne | Director | 60 Shireoaks Row Shireoaks S81 8LP Worksop Nottinghamshire | British | Consultant | 36700900001 | |||||
SHARP, David Edwin | Director | The Lodge 3 The Green Colne Engaine CO6 2EZ Colchester Essex | British | Consultant | 33385830003 | |||||
WETSON, Barbara Jane | Director | Prospect Farm Upton DN22 0RU Retford Nottinghamshire | United Kingdom | British | Director | 27147540001 |
Who are the persons with significant control of GRANTFINDER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Idox Plc | Oct 11, 2016 | Arlington Business Park, Theale RG7 4SA Reading 1310 Waterside England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GRANTFINDER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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