GRANTA PARK LIMITED
Overview
Company Name | GRANTA PARK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03455563 |
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 GRANTA PARK LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GRANTA PARK LIMITED located?
Registered Office Address | Lloyds Chambers 1 Portsoken Street E1 8HZ London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GRANTA PARK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for GRANTA PARK LIMITED?
Annual Return |
|
---|
What are the latest filings for GRANTA PARK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Jonathan Henry Cheshire Walsh as a director on Sep 29, 2014 | 1 pages | TM01 | ||||||||||
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 Armand De Blaby as a director on Apr 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 19, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Dec 19, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Dec 19, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on Dec 06, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Barlow as a director on Nov 09, 2011 | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Dec 19, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of James Anthony Dipple as a director | 2 pages | AP01 | ||||||||||
Appointment of Jonathan Henry Cheshire Walsh as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert John as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Dawkins as a director | 2 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 5 pages | MG02 | ||||||||||
Accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Appointment of Andrew Barlow as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 19, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Mepc Secretaries Limited on Dec 19, 2009 | 2 pages | CH04 | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
Who are the officers of GRANTA PARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MEPC SECRETARIES LIMITED | Secretary | Floor Lloyds Chambers 1 Portsoken Street E1 8LW London 4th United Kingdom |
| 79708020003 | ||||||||||
DIPPLE, James Anthony | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom | United Kingdom | British | Managing Director | 52842730002 | ||||||||
PAGE, Rachel | Director | 62 Lysia Street SW6 6NG London | England | British | Chartered Accountant | 110358170001 | ||||||||
PRICE, John Dewi Brychan | Secretary | 12 The Rise RH16 2TA Lindfield West Sussex | British | Chartered Secretary | 3041640002 | |||||||||
ROGERS, James Julian | Secretary | 73 Fairacres Road OX4 1TQ Oxford Oxfordshire | British | Solicitor | 50387640001 | |||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
ANGEL, Peter George | Director | 11 Field House Drive OX2 7NT Oxford Oxfordshire | United Kingdom | British | Solicitor | 4761510002 | ||||||||
BARLOW, Andrew | Director | 4th Floor Lloyds Chambers E1 8LW 1 Portsoken Street London | United Kingdom | British | Chartered Surveyor | 138065460001 | ||||||||
BRADY, James Michael | Director | 1 Cromwell Close AL4 9YE St Albans Hertfordshire | England | British | Chartered Accountant | 3769730001 | ||||||||
BRAITHWAITE, Arthur Bevan Midgley | Director | De Freville Manor High Green Great Shelford CB22 5EG Cambridge Cambridgeshire | British | Company Director | 126965820001 | |||||||||
DAVIDSON, Gavin Arthur | Director | 3 Westfield Road SL6 7AU Maidenhead Berkshire | British | Chartered Surveyor | 59873500003 | |||||||||
DAWKINS, Robert Victor Michael | Director | 294 Hills Road CB2 2QG Cambridge | United Kingdom | British | Company Director | 32257730002 | ||||||||
DE BLABY, Richard Armand | Director | The Square House Smithbrook Lodsworth GU28 9DG Petworth West Sussex | United Kingdom | British | Company Director | 109841060001 | ||||||||
EAST, Stephen John | Director | White Ladies Birch Hill Shirley Hills CR0 5HT Surrey | England | British | Chartered Accountant | 108586450001 | ||||||||
EXLEY, Richard John | Director | Clematis Cottage Turners Green Lane TN5 6TS Wadhurst East Sussex | British | Chartered Surveyor | 50191130002 | |||||||||
GRANGER, John Michael Wray | Director | York Cottage 4 West Green Barrington CB2 5SA Cambridge Cambridgeshire | United Kingdom | British | Chartered Surveyor | 253597040001 | ||||||||
HARROLD, Richard Anthony | Director | Hill House Farm Brandon Parva NR9 4DL Norwich Norfolk | British | Chartered Surveyor | 33048780001 | |||||||||
JOHN, Robert | Director | Hunters Lodge Bardfield Road Finchingfield CM7 4JR Braintree Essex | United Kingdom | British | Chief Executive | 71474620001 | ||||||||
LEWIS, Gavin Andrew | Director | 38 Victoria Avenue KT6 5DW Surbiton Surrey | United Kingdom | British | Chartered Accountant | 93017010003 | ||||||||
QUINCE, Roger Edward | Director | Timber Hills Rede Road Whepstead IP29 4SR Bury St Edmunds Suffolk | United Kingdom | British | Economist | 92937100001 | ||||||||
WALSH, Jonathan Henry Cheshire | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom | United Kingdom | British | Chartered Surveyor | 132049610001 | ||||||||
WARE, Robert Thomas Ernest | Director | Woodley Lodge Duffield Road RG5 4RL Woodley Berkshire | United Kingdom | British | Chartered Acountant | 4779170003 | ||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does GRANTA PARK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Dec 17, 2008 Delivered On Dec 22, 2008 | Satisfied | Amount secured All monies due or to become due from the partnership to the chargee 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
| ||||
Deed of charge | Created On Dec 17, 2008 Delivered On Dec 22, 2008 | Satisfied | Amount secured All monies due or to become due from the partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land on the north side of pampisford road t/no CB194676,land on the north side of pampisford road,land lying to the north east of pampisford road t/no CB210707 (for further details of property charged please refer to form 395) and all buildings,structures,trade fixtures and fixed plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Aug 23, 2000 Delivered On Aug 31, 2000 | Satisfied | Amount secured All monies due or to become due from iceni estates limited to the chargee under or in connection with a facility letter dated 14 november 1997 | |
Short particulars F/H land adjoining the welding institute great abington cambridgeshire and all buildings trade fixtures plant and machinery and a floating charge over all the assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Nov 14, 1997 Delivered On Dec 02, 1997 | Satisfied | Amount secured All monies due or to become due from iceni estates limited to the chargee under or in connection with a facility letter of even date | |
Short particulars Land k/a land on the north east side of pampisford road great abington cambridgeshire and the gatehouse pampisford road abington cambridgeshire and all buildings trade fixtures plant and machinery and a floating charge all the assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 14, 1997 Delivered On Dec 02, 1997 | Satisfied | Amount secured All monies due or to become due from iceni estates limited to the chargee under or in connection with a facility letter of even date | |
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. | ||||
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