GRANTA PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGRANTA PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03455563
    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 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 AddressNo

    What are the latest accounts for GRANTA PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for GRANTA PARK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GRANTA PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Jonathan Henry Cheshire Walsh as a director on Sep 29, 2014

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Richard Armand De Blaby as a director on Apr 01, 2014

    1 pagesTM01

    Annual return made up to Dec 19, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 5
    SH01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Dec 19, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    8 pagesAA

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

    7 pagesAR01

    Registered office address changed from 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on Dec 06, 2011

    1 pagesAD01

    Termination of appointment of Andrew Barlow as a director on Nov 09, 2011

    2 pagesTM01

    Full accounts made up to Dec 31, 2010

    7 pagesAA

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

    7 pagesAR01

    Appointment of James Anthony Dipple as a director

    2 pagesAP01

    Appointment of Jonathan Henry Cheshire Walsh as a director

    2 pagesAP01

    Termination of appointment of Robert John as a director

    2 pagesTM01

    Termination of appointment of Robert Dawkins as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    legacy

    5 pagesMG02

    Accounts made up to Dec 31, 2009

    6 pagesAA

    Appointment of Andrew Barlow as a director

    2 pagesAP01

    Annual return made up to Dec 19, 2009 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mepc Secretaries Limited on Dec 19, 2009

    2 pagesCH04

    Accounts made up to Dec 31, 2008

    5 pagesAA

    Who are the officers of GRANTA PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEPC SECRETARIES LIMITED
    Floor Lloyds Chambers
    1 Portsoken Street
    E1 8LW London
    4th
    United Kingdom
    Secretary
    Floor Lloyds Chambers
    1 Portsoken Street
    E1 8LW London
    4th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4290683
    79708020003
    DIPPLE, James Anthony
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    United KingdomBritishManaging Director52842730002
    PAGE, Rachel
    62 Lysia Street
    SW6 6NG London
    Director
    62 Lysia Street
    SW6 6NG London
    EnglandBritishChartered Accountant110358170001
    PRICE, John Dewi Brychan
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    Secretary
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    BritishChartered Secretary3041640002
    ROGERS, James Julian
    73 Fairacres Road
    OX4 1TQ Oxford
    Oxfordshire
    Secretary
    73 Fairacres Road
    OX4 1TQ Oxford
    Oxfordshire
    BritishSolicitor50387640001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ANGEL, Peter George
    11 Field House Drive
    OX2 7NT Oxford
    Oxfordshire
    Director
    11 Field House Drive
    OX2 7NT Oxford
    Oxfordshire
    United KingdomBritishSolicitor4761510002
    BARLOW, Andrew
    4th Floor
    Lloyds Chambers
    E1 8LW 1 Portsoken Street
    London
    Director
    4th Floor
    Lloyds Chambers
    E1 8LW 1 Portsoken Street
    London
    United KingdomBritishChartered Surveyor138065460001
    BRADY, James Michael
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    Director
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    EnglandBritishChartered Accountant3769730001
    BRAITHWAITE, Arthur Bevan Midgley
    De Freville Manor
    High Green Great Shelford
    CB22 5EG Cambridge
    Cambridgeshire
    Director
    De Freville Manor
    High Green Great Shelford
    CB22 5EG Cambridge
    Cambridgeshire
    BritishCompany Director126965820001
    DAVIDSON, Gavin Arthur
    3 Westfield Road
    SL6 7AU Maidenhead
    Berkshire
    Director
    3 Westfield Road
    SL6 7AU Maidenhead
    Berkshire
    BritishChartered Surveyor59873500003
    DAWKINS, Robert Victor Michael
    294 Hills Road
    CB2 2QG Cambridge
    Director
    294 Hills Road
    CB2 2QG Cambridge
    United KingdomBritishCompany Director32257730002
    DE BLABY, Richard Armand
    The Square House Smithbrook
    Lodsworth
    GU28 9DG Petworth
    West Sussex
    Director
    The Square House Smithbrook
    Lodsworth
    GU28 9DG Petworth
    West Sussex
    United KingdomBritishCompany Director109841060001
    EAST, Stephen John
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    Director
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    EnglandBritishChartered Accountant108586450001
    EXLEY, Richard John
    Clematis Cottage Turners Green Lane
    TN5 6TS Wadhurst
    East Sussex
    Director
    Clematis Cottage Turners Green Lane
    TN5 6TS Wadhurst
    East Sussex
    BritishChartered Surveyor50191130002
    GRANGER, John Michael Wray
    York Cottage 4 West Green
    Barrington
    CB2 5SA Cambridge
    Cambridgeshire
    Director
    York Cottage 4 West Green
    Barrington
    CB2 5SA Cambridge
    Cambridgeshire
    United KingdomBritishChartered Surveyor253597040001
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    BritishChartered Surveyor33048780001
    JOHN, Robert
    Hunters Lodge
    Bardfield Road Finchingfield
    CM7 4JR Braintree
    Essex
    Director
    Hunters Lodge
    Bardfield Road Finchingfield
    CM7 4JR Braintree
    Essex
    United KingdomBritishChief Executive71474620001
    LEWIS, Gavin Andrew
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Director
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    United KingdomBritishChartered Accountant93017010003
    QUINCE, Roger Edward
    Timber Hills
    Rede Road Whepstead
    IP29 4SR Bury St Edmunds
    Suffolk
    Director
    Timber Hills
    Rede Road Whepstead
    IP29 4SR Bury St Edmunds
    Suffolk
    United KingdomBritishEconomist92937100001
    WALSH, Jonathan Henry Cheshire
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    United KingdomBritishChartered Surveyor132049610001
    WARE, Robert Thomas Ernest
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    Director
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    United KingdomBritishChartered Acountant4779170003
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does GRANTA PARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mepc (1946) Limited
    Transactions
    • Dec 22, 2008Registration of a charge (395)
    • Jul 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Mepc (1946) Limited
    Transactions
    • Dec 22, 2008Registration of a charge (395)
    • Jul 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Mepc PLC
    Transactions
    • Aug 31, 2000Registration of a charge (395)
    • Jan 13, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Mepc PLC
    Transactions
    • Dec 02, 1997Registration of a charge (395)
    • Jan 13, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Mepc PLC
    Transactions
    • Dec 02, 1997Registration of a charge (395)
    • Jan 13, 2009Statement 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