GRA ACQUISITION LIMITED

GRA ACQUISITION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGRA ACQUISITION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05256334
    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 GRA ACQUISITION LIMITED?

    • Development of building projects (41100) / Construction
    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is GRA ACQUISITION LIMITED located?

    Registered Office Address
    Thorntonrones Ltd
    311 High Road
    IG10 1AH Loughton
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRA ACQUISITION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for GRA ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 07, 2019

    18 pagesLIQ03

    Registered office address changed from 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS England to Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH on Dec 04, 2018

    1 pagesAD01

    Statement of affairs

    5 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 08, 2018

    LRESEX

    Satisfaction of charge 052563340003 in full

    1 pagesMR04

    Satisfaction of charge 052563340002 in full

    1 pagesMR04

    Satisfaction of charge 052563340004 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a small company made up to Mar 31, 2017

    12 pagesAA

    Confirmation statement made on Nov 25, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Confirmation statement made on Nov 25, 2016 with updates

    6 pagesCS01

    Termination of appointment of Benedict John Redmond as a secretary on Mar 09, 2016

    1 pagesTM02

    Appointment of Allan William Porter as a secretary on Mar 09, 2016

    2 pagesAP03

    Registered office address changed from 31 North Row London W1K 6DA to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on Mar 09, 2016

    1 pagesAD01

    Annual return made up to Nov 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2015

    Statement of capital on Nov 27, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to Nov 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 100
    SH01

    Previous accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Memorandum and Articles of Association

    5 pagesMEM/ARTS

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of GRA ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTER, Allan William
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    England
    Secretary
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    Essex
    England
    205940200001
    O'SULLIVAN, Donagh
    Floor Sterling House
    Langston Road
    IG10 3TS Loughton
    3rd
    Essex
    England
    Director
    Floor Sterling House
    Langston Road
    IG10 3TS Loughton
    3rd
    Essex
    England
    EnglandIrish84359770011
    REDMOND, Benedict John
    311 High Road
    IG10 1AH Loughton
    Thorntonrones Ltd
    Essex
    Director
    311 High Road
    IG10 1AH Loughton
    Thorntonrones Ltd
    Essex
    United KingdomBritish134905290004
    REDMOND, Benedict John
    North Row
    W1K 6DA London
    31
    United Kingdom
    Secretary
    North Row
    W1K 6DA London
    31
    United Kingdom
    British134905290004
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    FARRER-BROWN, Mark David
    Flat 15
    22 Brook Mews North
    W2 3BW London
    Director
    Flat 15
    22 Brook Mews North
    W2 3BW London
    EnglandBritish142028830001
    JOHNSON, Luke
    32 Clarendon Gardens
    W9 1AZ London
    Director
    32 Clarendon Gardens
    W9 1AZ London
    EnglandBritish141745230001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of GRA ACQUISITION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Luke Johnson
    311 High Road
    IG10 1AH Loughton
    Thorntonrones Ltd
    Essex
    Nov 01, 2016
    311 High Road
    IG10 1AH Loughton
    Thorntonrones Ltd
    Essex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ben Redmond
    311 High Road
    IG10 1AH Loughton
    Thorntonrones Ltd
    Essex
    Nov 01, 2016
    311 High Road
    IG10 1AH Loughton
    Thorntonrones Ltd
    Essex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does GRA ACQUISITION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 13, 2014
    Delivered On Mar 25, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Asset Loan Management Limited
    Transactions
    • Mar 25, 2014Registration of a charge (MR01)
    • Aug 31, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 15, 2013
    Delivered On Jul 19, 2013
    Satisfied
    Brief description
    Belle vue greyhound stadium, manchester t/no's GM568249 and GM473677. Oxford stadium, sandy lane, oxford, t/no ON211121. Hall green stadium, york road, hall green, birmingham t/no WM439815 (for further details of properties charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Asset Loan Management Limited
    Transactions
    • Jul 19, 2013Registration of a charge (MR01)
    • Aug 31, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 04, 2005
    Acquired On Jul 15, 2013
    Delivered On Jul 25, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the mortgagor to the chargee on any account whatsoever
    Short particulars
    The f/h properties being, hall green stadium, york road, smallheath, birmingham. Bellevue stadium, kirkmanshulne lane, manchester. Portsmouth stadium, target road, portsmouth. For details of further properties charged please refer to form 395. together with all fixtures and fittings and chattels, all the interest in all or any monies received, all the interest in the rights under any contract or agreement, any proceeds of sale, all rent and other monies.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Jul 25, 2013Registration of an acquisition (MG06)
    • Aug 31, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 04, 2005
    Delivered On Mar 11, 2005
    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
    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
    • Irish Nationwide Building Society
    Transactions
    • Mar 11, 2005Registration of a charge (395)
    • Aug 31, 2018Satisfaction of a charge (MR04)

    Does GRA ACQUISITION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 03, 2021Dissolved on
    Nov 08, 2018Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Jeffery Rones
    Thornton Rones Limited 311 High Road
    IG10 1AH Loughton
    Essex
    practitioner
    Thornton Rones Limited 311 High Road
    IG10 1AH Loughton
    Essex

    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