GRANTON HEIGHTS LIMITED
Overview
| Company Name | GRANTON HEIGHTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI036544 |
| Jurisdiction | Northern Ireland |
| 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 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 Address | No |
What were the previous names of GRANTON HEIGHTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| R & A CONSTRUCTION LIMITED | Feb 06, 2003 | Feb 06, 2003 |
| MACAULAY CONSTRUCTION LIMITED | Jul 30, 2001 | Jul 30, 2001 |
| BURKE PROPERTIES LIMITED | Jun 21, 2001 | Jun 21, 2001 |
| MACAULAY INVESTMENTS LIMITED | Jul 07, 1999 | Jul 07, 1999 |
What are the latest accounts for GRANTON HEIGHTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for GRANTON HEIGHTS 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 | 3 pages | DS01 | ||||||||||
Satisfaction of charge NI0365440003 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Mark Edward Rebbeck as a director on Jun 22, 2017 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Sean Gerard Mccann as a director on Jan 09, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Stephen David Bell as a director on Jan 09, 2017 | 2 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 10 pages | AA | ||||||||||
Previous accounting period extended from May 26, 2016 to Jun 30, 2016 | 3 pages | AA01 | ||||||||||
Confirmation statement made on Jul 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 26, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Mr William Quinn on Oct 09, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jul 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of GRANTON HEIGHTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Michael James | Director | Enterprise Road BT19 7TA Bangor 4a Northern Ireland | Northern Ireland | British | 174874620001 | |||||
| QUINN, William Paul | Director | Enterprise Road BT19 7TA Bangor 4a County Down Northern Ireland | Northern Ireland | Northern Irish | 197049610001 | |||||
| REBBECK, Mark Edward | Director | Enterprise Road BT19 7TA Bangor 4a Northern Ireland | Northern Ireland | British | 149875430002 | |||||
| HARPER, Thomas Hunter | Secretary | 7 Newtown Heights BT23 7YG Newtownards Co Down | British | 144055700001 | ||||||
| JOHNSTON, Philip John | Secretary | Carmarsthen 19c Kings Road BT5 6JF Belfast | 144312640001 | |||||||
| MURPHY, Noel Ferris | Secretary | Business Park 181 Templepatrick Road BT39 0RA Ballyclare Hagan County Antrim | 197547380001 | |||||||
| ARMSTRONG, Adam James Moore | Director | 35 Warren Road Donaghadee BT21 0PD Co Down | United Kingdom | British | 184077380001 | |||||
| BELL, Stephen David | Director | c/o Millar Mccall Wylie Llp Solicitors 4-10 Donegall Square East BT1 5HD Belfast Imperial House Antrim | Northern Ireland | British | 96599120002 | |||||
| HAGAN, James Gawn | Director | Shore Road Greenisland BT38 8UA Carrickfergus 13 County Antrim Northern Ireland | Northern Ireland | British | 149265030002 | |||||
| JOHNSTON, Philip John | Director | Carmarsthen 19c Kings Road BT5 6JF Belfast | Northern Ireland | British | 143641890001 | |||||
| MCCALL, Peter Henry John | Director | Knockdene Park North BT5 7AA Belfast 3 Northern Ireland | Northern Ireland | Northern Irish | 144793320001 | |||||
| MCCALL, Peter Henry John | Director | 4 Kings Drive Belfast BT5 4PS | British | British | 143885210001 | |||||
| MCCANN, Sean Gerard | Director | c/o Millar Mccall Wylie Llp Solicitors 4-10 Donegall Square East BT1 5HD Belfast Imperial House Antrim | Northern Ireland | British | 145301830001 | |||||
| MURPHY, Noel Ferris | Director | 152 Warren Road Donaghadee BT21 0PQ Co Down | Northern Ireland | British | 145230930001 | |||||
| WYLIE, Conor | Director | 26 Downshire Road Belfast BT6 9JL | British | 144312650001 |
Who are the persons with significant control of GRANTON HEIGHTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Salvare (No 1) Ltd | Apr 06, 2016 | Clarendon Road BT1 3BG Belfast 19 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GRANTON HEIGHTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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