GRANTON HEIGHTS LIMITED

GRANTON HEIGHTS LIMITED

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

    Company NameGRANTON HEIGHTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI036544
    JurisdictionNorthern Ireland
    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 GRANTON HEIGHTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is GRANTON HEIGHTS LIMITED located?

    Registered Office Address
    4a Enterprise Road
    BT19 7TA Bangor
    Down
    Undeliverable Registered Office AddressNo

    What were the previous names of GRANTON HEIGHTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    R & A CONSTRUCTION LIMITEDFeb 06, 2003Feb 06, 2003
    MACAULAY CONSTRUCTION LIMITEDJul 30, 2001Jul 30, 2001
    BURKE PROPERTIES LIMITEDJun 21, 2001Jun 21, 2001
    MACAULAY INVESTMENTS LIMITEDJul 07, 1999Jul 07, 1999

    What are the latest accounts for GRANTON HEIGHTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for GRANTON HEIGHTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge NI0365440003 in full

    1 pagesMR04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 07/02/2018
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 09/01/2018
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 30/11/2017
    RES13

    Accounts for a small company made up to Jun 30, 2017

    8 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 06/10/2017
    RES13

    Confirmation statement made on Jul 07, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 28/06/2017
    RES13

    Registered office address changed from C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast Antrim BT1 5HD to 4a Enterprise Road Bangor Down BT19 7TA on Jul 17, 2017

    2 pagesAD01

    Appointment of Mr Mark Edward Rebbeck as a director on Jun 22, 2017

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 09/01/2017
    RES13

    Termination of appointment of Sean Gerard Mccann as a director on Jan 09, 2017

    2 pagesTM01

    Termination of appointment of Stephen David Bell as a director on Jan 09, 2017

    2 pagesTM01

    Registered office address changed from Lagan House 19 Clarendon Road Belfast Antrim BT1 3BG to C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast Antrim BT1 5HD on Jan 19, 2017

    2 pagesAD01

    Full accounts made up to Jun 30, 2016

    10 pagesAA

    Previous accounting period extended from May 26, 2016 to Jun 30, 2016

    3 pagesAA01

    Confirmation statement made on Jul 07, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 26, 2015

    3 pagesAA

    Director's details changed for Mr William Quinn on Oct 09, 2015

    2 pagesCH01

    Registered office address changed from 4a Enterprise Road Bangor County Down BT19 7TA to Lagan House 19 Clarendon Road Belfast Antrim BT1 3BG on Oct 07, 2015

    2 pagesAD01

    Annual return made up to Jul 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 570,161
    SH01

    Registered office address changed from Hagan Business Park 181 Templepatrick Road Ballyclare County Antrim BT39 0RA to 4a Enterprise Road Bangor County Down BT19 7TA on Sep 30, 2015

    1 pagesAD01

    Who are the officers of GRANTON HEIGHTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Michael James
    Enterprise Road
    BT19 7TA Bangor
    4a
    Northern Ireland
    Director
    Enterprise Road
    BT19 7TA Bangor
    4a
    Northern Ireland
    Northern IrelandBritish174874620001
    QUINN, William Paul
    Enterprise Road
    BT19 7TA Bangor
    4a
    County Down
    Northern Ireland
    Director
    Enterprise Road
    BT19 7TA Bangor
    4a
    County Down
    Northern Ireland
    Northern IrelandNorthern Irish197049610001
    REBBECK, Mark Edward
    Enterprise Road
    BT19 7TA Bangor
    4a
    Northern Ireland
    Director
    Enterprise Road
    BT19 7TA Bangor
    4a
    Northern Ireland
    Northern IrelandBritish149875430002
    HARPER, Thomas Hunter
    7 Newtown Heights
    BT23 7YG Newtownards
    Co Down
    Secretary
    7 Newtown Heights
    BT23 7YG Newtownards
    Co Down
    British144055700001
    JOHNSTON, Philip John
    Carmarsthen
    19c Kings Road
    BT5 6JF Belfast
    Secretary
    Carmarsthen
    19c Kings Road
    BT5 6JF Belfast
    144312640001
    MURPHY, Noel Ferris
    Business Park
    181 Templepatrick Road
    BT39 0RA Ballyclare
    Hagan
    County Antrim
    Secretary
    Business Park
    181 Templepatrick Road
    BT39 0RA Ballyclare
    Hagan
    County Antrim
    197547380001
    ARMSTRONG, Adam James Moore
    35 Warren Road
    Donaghadee
    BT21 0PD Co Down
    Director
    35 Warren Road
    Donaghadee
    BT21 0PD Co Down
    United KingdomBritish184077380001
    BELL, Stephen David
    c/o Millar Mccall Wylie Llp Solicitors
    4-10 Donegall Square East
    BT1 5HD Belfast
    Imperial House
    Antrim
    Director
    c/o Millar Mccall Wylie Llp Solicitors
    4-10 Donegall Square East
    BT1 5HD Belfast
    Imperial House
    Antrim
    Northern IrelandBritish96599120002
    HAGAN, James Gawn
    Shore Road
    Greenisland
    BT38 8UA Carrickfergus
    13
    County Antrim
    Northern Ireland
    Director
    Shore Road
    Greenisland
    BT38 8UA Carrickfergus
    13
    County Antrim
    Northern Ireland
    Northern IrelandBritish149265030002
    JOHNSTON, Philip John
    Carmarsthen
    19c Kings Road
    BT5 6JF Belfast
    Director
    Carmarsthen
    19c Kings Road
    BT5 6JF Belfast
    Northern IrelandBritish143641890001
    MCCALL, Peter Henry John
    Knockdene Park North
    BT5 7AA Belfast
    3
    Northern Ireland
    Director
    Knockdene Park North
    BT5 7AA Belfast
    3
    Northern Ireland
    Northern IrelandNorthern Irish144793320001
    MCCALL, Peter Henry John
    4 Kings Drive
    Belfast
    BT5 4PS
    Director
    4 Kings Drive
    Belfast
    BT5 4PS
    BritishBritish143885210001
    MCCANN, Sean Gerard
    c/o Millar Mccall Wylie Llp Solicitors
    4-10 Donegall Square East
    BT1 5HD Belfast
    Imperial House
    Antrim
    Director
    c/o Millar Mccall Wylie Llp Solicitors
    4-10 Donegall Square East
    BT1 5HD Belfast
    Imperial House
    Antrim
    Northern IrelandBritish145301830001
    MURPHY, Noel Ferris
    152 Warren Road
    Donaghadee
    BT21 0PQ Co Down
    Director
    152 Warren Road
    Donaghadee
    BT21 0PQ Co Down
    Northern IrelandBritish145230930001
    WYLIE, Conor
    26 Downshire Road
    Belfast
    BT6 9JL
    Director
    26 Downshire Road
    Belfast
    BT6 9JL
    British144312650001

    Who are the persons with significant control of GRANTON HEIGHTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Salvare (No 1) Ltd
    Clarendon Road
    BT1 3BG Belfast
    19
    Northern Ireland
    Apr 06, 2016
    Clarendon Road
    BT1 3BG Belfast
    19
    Northern Ireland
    No
    Legal FormLimited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCo Act 2006
    Place RegisteredUk Company Registry
    Registration NumberNi 36544
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GRANTON HEIGHTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 26, 2015
    Delivered On Jun 04, 2015
    Satisfied
    Brief description
    Freehold land situate at kings road, belfast and comprised in folio DN181773 county down.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited as Security Trustee
    Transactions
    • Jun 04, 2015Registration of a charge (MR01)
    • Jun 05, 2018Satisfaction of a charge (MR04)
    Legal charge over bank account
    Created On Mar 15, 2013
    Delivered On Mar 20, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The account having account number 01435005 held in the name of the chargor with aib group (UK) PLC at 306 upper newtownards road, belfast. As security for the payment, performance and discharge of the secured obligations, the chargor as legal and beneficial owner hereby charges by way of first fixed charge in favour of the lender all the chargor's present and future right, title and interest in and to all sums from time to time standing to the credit of the secured account. See image for full details.
    Persons Entitled
    • National Asset Loan Management Limited
    Transactions
    • Mar 20, 2013Registration of a charge (MG01)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 24, 2005
    Delivered On Jun 27, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage debenture - all monies. (A) all sums of money which have been or are now or may hereafter from time to time be advanced to the company by the bank;. (B) all other indebtedness and/ or liabilites whatsoever of the company......... See 402 for further details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 27, 2005Registration of a charge (402 NI)
    • Jun 05, 2015Satisfaction of a charge (MR04)

    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