GRANGEBAY PROPERTIES LIMITED
Overview
| Company Name | GRANGEBAY PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI056249 |
| 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 GRANGEBAY PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is GRANGEBAY PROPERTIES LIMITED located?
| Registered Office Address | c/o C.D. DIAMOND & CO 46 Hill Street BT1 2LB Belfast |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRANGEBAY PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for GRANGEBAY PROPERTIES 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 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Aug 17, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Aug 17, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Aug 17, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Baker Tilly Mooney Moore 17 Clarendon Road Clarendon Dock Belfast Antrim BT1 3BG Northern Ireland* on Aug 21, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Aug 17, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Who are the officers of GRANGEBAY PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARKNESS, Robert John | Secretary | 7 The Beeches Galgorm Roadq BT42 1QL Ballymena | British | 144989720001 | ||||||
| BELL, Ronald Frederick | Director | 1 Shanoguestown Road Muckamore BT41 4QL Antrim | Northern Ireland | British | 143672320001 | |||||
| HARKNESS, Robert John | Director | 7 The Beeches Galgorm Road BT42 1QL Ballymena | Northern Ireland | British | 144989720001 | |||||
| ORR, Bryan George | Director | 97 Upper Road Greenisland BT38 8RR Carrickfergus Co Antrim | Northern Ireland | British | 145586050001 | |||||
| JOHNSTON, Colin James | Secretary | 23 Adelaide Park Belfast BT9 6FX | British | 144339090001 | ||||||
| SIMPSON, Nigel John | Secretary | 40 Station Road Doagh BT39 OQT Ballyclare Co Antrim | 145586070001 | |||||||
| SMYTH, Robert | Secretary | 33 Clonlee Drive Belfast BT4 3 DA N Ireland United Kingdom | 145586040001 | |||||||
| C.S. SECRETARIAL SERVICES LTD | Secretary | 79 Chichester Street Belfast BT1 4JE | 70217690001 | |||||||
| JOHNSTON, Alison Mary Louise | Director | 23 Adelaide Park Belfast BT9 6FX | Northern Ireland | British | 143525590001 | |||||
| JOHNSTON, Colin James | Director | 23 Adelaide Park Belfast BT9 6FX | Northern Ireland | British | 144339090001 | |||||
| SIMPSON, Nigel John | Director | 40 Station Road Doagh BT39 OQT Ballyclare Co Antrim | Northern Ireland | Northern Irish | 144124420001 | |||||
| SMYTH, Robert Joseph | Director | 33 Clonlee Drive Belfast BT4 3DA N Ireland United Kingdom | United Kingdom | British | 145122490001 | |||||
| CS DIRECTOR SERVICES LIMITED | Director | 79 Chichester Street Belfast BT1 4JE | 144445660001 |
Who are the persons with significant control of GRANGEBAY PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Bryan George Orr | Apr 06, 2016 | c/o C.D. DIAMOND & CO Hill Street BT1 2LB Belfast 46 | No |
Nationality: British Country of Residence: Northern Ireland | |||
Natures of Control
| |||
| Mr Ronald Frederick Bell | Apr 06, 2016 | c/o C.D. DIAMOND & CO Hill Street BT1 2LB Belfast 46 | No |
Nationality: British Country of Residence: Northern Ireland | |||
Natures of Control
| |||
Does GRANGEBAY PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Apr 23, 2008 Delivered On Apr 30, 2008 | Outstanding | Amount secured 0 | |
Short particulars All monies standard security. Area of ground at queen elizabeth avenue, hillington, glasgow registered under title no REN114636. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Apr 03, 2008 Delivered On Apr 24, 2008 | Outstanding | Amount secured 0 | |
Short particulars All monies floating charge. All or any part of the property, assets, undertaking and rights for the time being comprised in or subjects to the floating charge. | ||||
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