GRAND UNION INVESTMENTS LIMITED

GRAND UNION INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGRAND UNION INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03389469
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GRAND UNION INVESTMENTS LIMITED?

    • (7499) /

    Where is GRAND UNION INVESTMENTS LIMITED located?

    Registered Office Address
    2nd Floor, The Atrium 31 Church
    Road, Ashford
    TW15 2UD Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAND UNION INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAMARIS ESTATES LIMITEDJun 30, 1997Jun 30, 1997
    VENTACE LIMITEDJun 19, 1997Jun 19, 1997

    What are the latest accounts for GRAND UNION INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GRAND UNION INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jun 19, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2011

    Statement of capital on Jun 24, 2011

    • Capital: GBP 6,961,158
    SH01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Jun 19, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mrs Marie Annick Avis on Apr 30, 2010

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    Who are the officers of GRAND UNION INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIS, Marie Annick
    Farley Green
    Albury
    GU5 9DN Guildford
    Barn Cottage, Brook Hill
    Surrey
    United Kingdom
    Secretary
    Farley Green
    Albury
    GU5 9DN Guildford
    Barn Cottage, Brook Hill
    Surrey
    United Kingdom
    British91430630002
    LEVER, Gary Thomas
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    United KingdomBritish83224530001
    LOCKER, Robert John
    Beukenhof
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    Director
    Beukenhof
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    EnglandBritish155603490001
    BAINES, Philip
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    Secretary
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    British3470830001
    GALLAGHER, Nicholas Thomas
    78 Ebury Street
    SW1W 9QD London
    Secretary
    78 Ebury Street
    SW1W 9QD London
    British64153600002
    WESTON, Carole Linda
    44 Stratford Road
    WD17 4NZ Watford
    Secretary
    44 Stratford Road
    WD17 4NZ Watford
    British62673550003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    FITCH, William
    Foxhall
    19 Broomhill Park
    BT9 6JB Belfast
    Antrim
    Director
    Foxhall
    19 Broomhill Park
    BT9 6JB Belfast
    Antrim
    British49478560001
    KIRCH, David Roderick
    Gouray Lodge Mont Du Gouray
    JE3 9GH Grouville
    Jersey
    Director
    Gouray Lodge Mont Du Gouray
    JE3 9GH Grouville
    Jersey
    Channel IslandsBritish59626050001
    LEVER, Gary Thomas
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    United KingdomBritish83224530001
    MAXWELL, Barbara Ann
    17 Crieff Road
    SW18 2EB London
    Director
    17 Crieff Road
    SW18 2EB London
    Irish41693200001
    THOMAS, Ieuan Lewis James
    10b Beulah Hill
    Upper Norwood
    SE19 3LS London
    Director
    10b Beulah Hill
    Upper Norwood
    SE19 3LS London
    British40604490001
    WALKER-ROBSON, Colin Laird
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    Director
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    EnglandBritish2667400002
    WILLIS, Graeme
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British71527500002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does GRAND UNION INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Dec 16, 2004
    Delivered On Dec 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    • Feb 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 30, 1999
    Delivered On Oct 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H leicester house lee circle lee street leicester t/n-LT263423 and LT19468. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 08, 1999Registration of a charge (395)
    • Feb 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 30, 1999
    Delivered On Oct 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H windsor house 1270 london road norbury t/n-SY322055.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 08, 1999Registration of a charge (395)
    • Feb 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 30, 1999
    Delivered On Oct 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H anthony house 4-10 george's road lytham-st-annes t/n-LA492895. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 08, 1999Registration of a charge (395)
    • Feb 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 30, 1999
    Delivered On Oct 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H delta house wavell road wythenshawe manchester t/n-LA346779.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 08, 1999Registration of a charge (395)
    • Feb 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 30, 1999
    Delivered On Oct 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H portland house mansfield road rotherham t/n-SYK11215.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 08, 1999Registration of a charge (395)
    • Feb 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 30, 1999
    Delivered On Oct 08, 1999
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 08, 1999Registration of a charge (395)
    • Feb 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of deposit
    Created On Jun 30, 1998
    Delivered On Jul 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Entire issues share capital of walcott limited and billinghay limited and the proceeds of sale of the securities.
    Persons Entitled
    • Stockton Industries Limited
    Transactions
    • Jul 08, 1998Registration of a charge (395)
    • Oct 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 28, 1998
    Delivered On Jun 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Properties k/a leicester house lee circle lee street leicester t/n LT263423 & LT19468, windsor house 1270 london road norbury london t/n SY322055, portland house mansfield road rotherham t/n SYK112158, anthony house st georges road st annes on sea lancashire t/n LA492895 and delta house wavell road wythenshawe greater manchester t/n LA346779. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • United Trust Bank Limited
    Transactions
    • Jun 03, 1998Registration of a charge (395)
    • Oct 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 12, 1997
    Delivered On Dec 15, 1997
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Tamaris PLC
    Transactions
    • Dec 15, 1997Registration of a charge (395)
    • Oct 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of charge
    Created On Oct 31, 1997
    Delivered On Nov 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company or any group member (as therein defined) to the chargee on any account whatsoever
    Short particulars
    All right title benefit and interest to all monies due under the occupational leases/s in respect of portland house mansfield road rotherham, anthony house st georges road st annes on sea lancashire, leicester house lee circle leicester, delta house wavell road greater manchester and windsor house 1270 london road norbury croydon. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgages (General) Limited(as Trustee for Itself and the Other Lenders)
    Transactions
    • Nov 17, 1997Registration of a charge (395)
    • Oct 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 31, 1997
    Delivered On Nov 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company or any group member (as therein defined) to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a portland house mansfield road rotherham south yorkshire t/n SYK11215 the l/h property k/a anthony house st georges road st anns on sea t/n LA263423 the f/h property k/a leicester house lee circle leicester t/n LT19468 together with all buildings and fixtures all monies as deposited with the trusteefor details of further properties charged please refer to form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgages (General) Limited
    Transactions
    • Nov 15, 1997Registration of a charge (395)
    • Oct 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 25, 1997
    Delivered On Oct 11, 1997
    Satisfied
    Amount secured
    £250,000 due or to become due from the company to the chargee
    Short particulars
    F/H of portland house mansfield road rotherham south yorkshire T.n SYK11215 l/h of anthony house st georges road st annes on sea lancashire t/n LA492895 f/h of leicester house lee circle leicester t/n LT263423 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Cnc Properties PLC
    Transactions
    • Oct 11, 1997Registration of a charge (395)
    • Oct 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1997
    Delivered On Oct 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a leicester house lee circle leicester leicestershire t/n lt 263423.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1997Registration of a charge (395)
    • Jan 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1997
    Delivered On Oct 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a anthony house st georges road st annes on sea lancashire t/n la 492895.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1997Registration of a charge (395)
    • Jan 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1997
    Delivered On Oct 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a leicester house lee circle leicester leicestershire t/n LT19468.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1997Registration of a charge (395)
    • Jan 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1997
    Delivered On Oct 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a portland house mansfield road rotherham south yorkshire t/n syk 11215.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1997Registration of a charge (395)
    • Jan 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1997
    Delivered On Oct 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a windsor house norbury london borough of croydon t/n sy 322055.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1997Registration of a charge (395)
    • Jan 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1997
    Delivered On Oct 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a delta house wythenshawe greater manchester t/n la 346779.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1997Registration of a charge (395)
    • Jan 15, 1998Statement of satisfaction of a charge in full or part (403a)

    Does GRAND UNION INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2012Dissolved on
    Dec 19, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Julie Ann Swan
    Great Central House Great Central Avenue
    HA4 6TS South Ruislip
    Middlesex
    practitioner
    Great Central House Great Central Avenue
    HA4 6TS South Ruislip
    Middlesex
    Solomon Cohen
    Pitman Cohen Recoveries Llp
    Great Central House
    HA4 6TS Great Central Avenue
    South Ruislip Middlesex
    practitioner
    Pitman Cohen Recoveries Llp
    Great Central House
    HA4 6TS Great Central Avenue
    South Ruislip Middlesex

    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