GRANTCHESTER DEVELOPMENTS (BIRMINGHAM) LIMITED
Overview
| Company Name | GRANTCHESTER DEVELOPMENTS (BIRMINGHAM) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04295332 |
| 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 GRANTCHESTER DEVELOPMENTS (BIRMINGHAM) LIMITED?
- Development of building projects (41100) / Construction
Where is GRANTCHESTER DEVELOPMENTS (BIRMINGHAM) LIMITED located?
| Registered Office Address | Marble Arch House 66 Seymour Street W1H 5BX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRANTCHESTER DEVELOPMENTS (BIRMINGHAM) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRANCHYARD LIMITED | Sep 27, 2001 | Sep 27, 2001 |
What are the latest accounts for GRANTCHESTER DEVELOPMENTS (BIRMINGHAM) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for GRANTCHESTER DEVELOPMENTS (BIRMINGHAM) 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 | 1 pages | DS01 | ||||||||||
Statement of capital on Nov 16, 2023
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Change of details for Grantchester Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Dominic Martin Etienne Page as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Justin Denby as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023 | 1 pages | CH04 | ||||||||||
Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on Jan 16, 2023 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
legacy | 182 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Dominic Page as a director on Feb 15, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Abigail Dunning as a director on Feb 15, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of GRANTCHESTER DEVELOPMENTS (BIRMINGHAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMMERSON COMPANY SECRETARIAL LIMITED | Secretary | 66 Seymour Street W1H 5BX London Marble Arch House England |
| 163656260001 | ||||||||||
| SHAW, Richard Geoffrey | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | 164073580003 | |||||||||
| CAVE, David Anthony | Secretary | Flat 4 135 Breakspears Road SE4 1TY Brockley London | British | 82164230001 | ||||||||||
| HAYDON, Stuart John | Secretary | Grosvenor Street W1K 4BJ London 10 England | British | 3175210001 | ||||||||||
| HOLLOCKS, Ian Michael | Secretary | 22 Fairholme Avenue RM2 5UU Gidea Park Essex | British | 61055270001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALFORD, Nicholas Brian Treseder | Director | The Pines North Road HP4 3DX Berkhamsted Hertfordshire | Great Britain | British | 126970360001 | |||||||||
| ATKINS, David John | Director | 60 Dukes Wood Drive SL9 7LF Gerrards Cross The Barn Buckinghamshire | United Kingdom | British | 144036070001 | |||||||||
| AUSTIN, Warren Stuart | Director | 90 York Way N1 9GE London Kings Place United Kingdom | United Kingdom | British | 135050800001 | |||||||||
| BAKER, Michael John | Director | 18 Seaton Close Lynden Gate Putney Heath SW15 3TJ London | British | 77729120001 | ||||||||||
| BELCHER, William Robin | Director | 48 Rowena Crescent SW11 2PT London | British | 78517510003 | ||||||||||
| BERGER-NORTH, Andrew John | Director | 90 York Way N1 9GE London Kings Place United Kingdom | England | British | 134630050001 | |||||||||
| BOURGEOIS, Mark Richard | Director | 90 York Way N1 9GE London Kings Place | England | British | 60776880004 | |||||||||
| BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | 71820020003 | |||||||||
| CAVE, David Anthony | Director | Flat 4 135 Breakspears Road SE4 1TY Brockley London | British | 82164230001 | ||||||||||
| COCHRANE, Thomas | Director | 90 York Way N1 9GE London Kings Place | United Kingdom | British | 273384660001 | |||||||||
| COLE, Peter William Beaumont | Director | 90 York Way N1 9GE London Kings Place | England | British | 51145990001 | |||||||||
| DENBY, Paul Justin | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | 167898970002 | |||||||||
| DUNNING, Abigail Jane | Director | 90 York Way N1 9GE London Kings Place | United Kingdom | British | 293555050001 | |||||||||
| EMERY, Jonathan Michael | Director | Percy Road TW12 2JS Hampton 93 Middlesex | British | 78621400001 | ||||||||||
| EVANS, Christopher Mark Stephen | Director | 12 Criffel Avenue Streatham Hill SW2 4AZ London | England | British | 71333340001 | |||||||||
| HARDIE, Nicholas Alan Scott | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | 56627250001 | |||||||||
| HARRIS, Iain Farlane Sim | Director | 1 Red Lion Cottages WD25 8BB Aldenham Hertfordshire | England | British | 56363000001 | |||||||||
| HEWSON, Andrew Nicholas | Director | Abesters Fernden Lane Blackdown GU27 3BS Haslemere Surrey | British | 8607090005 | ||||||||||
| HUBERMAN, Paul Laurence | Director | 15 Wildwood Road Hampstead Garden Suburb NW11 6UL London | England | British | 3470530003 | |||||||||
| HUTCHINGS, Lawrence Francis | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | 134630060001 | |||||||||
| JEPSON, Martin Clive | Director | Grosvenor Street W1K 4BJ London 10 England | United Kingdom | British | 92627900001 | |||||||||
| PAGE, Dominic Martin Etienne | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | 293002100001 | |||||||||
| THOMSON, Andrew James Gray | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | 97267360001 | |||||||||
| WALTON, Timothy Paul | Director | Ivy House Church Row Meole Brace SY3 9EY Shrewsbury Shropshire | United Kingdom | British | 59971310002 | |||||||||
| WRIGHT, Geoffrey Harcroft | Director | Michaelmas House 4 The Riddings CR3 6DW Caterham Surrey | British | 8585700001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GRANTCHESTER DEVELOPMENTS (BIRMINGHAM) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grantchester Limited | Apr 06, 2016 | 66 Seymour Street W1H 5BX London Marble Arch House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GRANTCHESTER DEVELOPMENTS (BIRMINGHAM) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Dec 20, 2001 Delivered On Jan 04, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All that l/h land and buildings k/a battery retail park, chapel lane, selly oak, birmingham and harborne road, selly oak, birmingham.. 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
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Oct 29, 2001 Delivered On Nov 13, 2001 | Satisfied | Amount secured All monies due or to become due from the company to any of the finance parties (as defined) arising under or pursuant to the financing documents (as defined) including the guarantee and debenture (the "secured obligations") | |
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
| ||||
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