Liquidation
Company Information for GRANVILLE DISTRIBUTION LIMITED
C/O GRANT THORNTON UK LLP, GRANT THORNTON HOUSE, MELTON STREET EUSTON SQUARE, LONDON, NW1 2EP,
|
Company Registration Number
03773008
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GRANVILLE DISTRIBUTION LIMITED | ||
Legal Registered Office | ||
C/O GRANT THORNTON UK LLP GRANT THORNTON HOUSE MELTON STREET EUSTON SQUARE LONDON NW1 2EP Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 03773008 | |
---|---|---|
Company ID Number | 03773008 | |
Date formed | 1999-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/06/2003 | |
Account next due | 30/04/2005 | |
Latest return | 19/05/2005 | |
Return next due | 16/06/2006 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-08 17:36:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JONATHAN WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM MALDWYN DAVIES |
Director | ||
BRIAN LYNN |
Director | ||
DIANE LESLEY HALSEY |
Company Secretary | ||
TARIQ MOHAMMED |
Director | ||
ZIA MOHSAN |
Director | ||
TAHIR MOHAMMED MOHSAN |
Director | ||
TAHIR MOHAMMED MOHSAN |
Company Secretary | ||
TARIQ MOHAMMED |
Director | ||
TAHIR MOHAMMED MOHSAN |
Director | ||
WILLIAM PHILIP WOODS |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIME COMPUTERS (EUROPE) LIMITED | Company Secretary | 2005-05-31 | CURRENT | 1994-03-18 | Dissolved 2017-02-07 | |
GENERAL COMPUTERS LIMITED | Company Secretary | 2005-05-31 | CURRENT | 1991-09-16 | Liquidation | |
CORPORATE SYSTEMS LIMITED | Company Secretary | 2005-05-31 | CURRENT | 1996-12-04 | Liquidation | |
GRANVILLE COMPUTER SYSTEMS LIMITED | Company Secretary | 2005-05-31 | CURRENT | 2000-04-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
LIQ MISC | Insolvency:form WU09 - secretary of state's release | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC | Insolvency:secretary of state's release of liquidator - andrew hosking - 020812 | |
288b | Appointment terminated director william davies | |
4.31 | Compulsory liquidaton liquidator appointment | |
F14 | Compulsory Liquidation. Notice of winding up order | |
2.24B | Administrator's progress report | |
2.33B | Notice of court order ending administration | |
2.24B | Administrator's progress report | |
288c | Secretary's particulars changed | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report | |
2.16B | Liquidation. Statement of affairs | |
287 | Registered office changed on 06/10/05 from: time technology park blackburn road, simonstone burnley lancashire BB12 7NQ | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
CERTNM | Company name changed time group distribution LIMITED\certificate issued on 27/07/05 | |
288a | New director appointed | |
288b | Director resigned | |
363a | Return made up to 19/05/05; full list of members | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | New director appointed | |
288b | DIRECTOR RESIGNED | |
288b | Secretary resigned | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TIMEWORLD (UK) LIMITED CERTIFICATE ISSUED ON 20/11/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/07/00 | |
(W)ELRES | S366A DISP HOLDING AGM 30/08/00 | |
(W)ELRES | S386 DIS APP AUDS 30/08/00 | |
WRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/08/00 | |
363s | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/02/00 FROM: GRANVILLE HOUSE BLACKBURN ROAD, SIMONSTONE BURNLEY LANCASHIRE BB12 7GT | |
CERTNM | COMPANY NAME CHANGED EVERGLADE CORPORATION LTD CERTIFICATE ISSUED ON 22/11/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/07/99 FROM: OAKMOUNT 6 EAST PARK ROAD BLACBURN LANCASHIRE BB1 8BW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as GRANVILLE DISTRIBUTION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |