Liquidation
Company Information for GRANDREALM LIMITED
1 Kings Avenue, Winchmore Hill, London, N21 3NA,
|
Company Registration Number
05259890
Private Limited Company
Liquidation |
Company Name | |
---|---|
GRANDREALM LIMITED | |
Legal Registered Office | |
1 Kings Avenue Winchmore Hill London N21 3NA Other companies in WD4 | |
Company Number | 05259890 | |
---|---|---|
Company ID Number | 05259890 | |
Date formed | 2004-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2022-04-05 | |
Account next due | 31/12/2023 | |
Latest return | 2021-10-14 | |
Return next due | 11/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-12 12:07:42 |
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 |
---|---|---|
MELANIE DOMB |
||
PETER MARK DOMB |
||
JON MATTHEW MITCHEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE RENEE JACOBS |
Director | ||
HARVEY JACOBS |
Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZINC B LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active - Proposal to Strike off | |
WATERHOUSE MANAGEMENT (HEMEL HEMPSTEAD) LIMITED | Director | 2016-07-11 | CURRENT | 2015-02-23 | Active | |
ZINC D LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
ZINC G LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
STANHOPE WORKS MANAGEMENT LIMITED | Director | 2015-10-06 | CURRENT | 1985-04-19 | Active | |
J. S. MANAGEMENT LIMITED | Director | 2013-10-01 | CURRENT | 1960-08-19 | Dissolved 2015-11-24 | |
THE V FUND (WATFORD) LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
UPTON ROAD WATFORD LIMITED | Director | 2013-07-16 | CURRENT | 2013-07-16 | Active - Proposal to Strike off | |
MERTON ROAD LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Dissolved 2015-08-04 | |
TEMPLE AVENUE MORTGAGES LIMITED | Director | 2013-01-01 | CURRENT | 1963-11-07 | Active - Proposal to Strike off | |
DALESWIFT LIMITED | Director | 2011-10-24 | CURRENT | 2011-09-13 | Dissolved 2018-01-17 | |
PERSHING PROPERTIES LIMITED | Director | 2003-11-19 | CURRENT | 2003-11-18 | Active | |
PETJACK PROPERTIES LIMITED | Director | 2001-07-31 | CURRENT | 2001-07-31 | Dissolved 2016-04-14 | |
DOUGLAS HARVEY PROPERTIES LIMITED | Director | 1992-05-07 | CURRENT | 1964-04-09 | Active - Proposal to Strike off | |
LICENSE TO KILL PRODUCTIONS LTD | Director | 2002-08-23 | CURRENT | 2002-08-20 | Active | |
JHC PLC | Director | 1995-01-10 | CURRENT | 1988-04-11 | Active - Proposal to Strike off | |
DOUGLAS HARVEY PROPERTIES LIMITED | Director | 1992-05-07 | CURRENT | 1964-04-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-05 | ||
05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/04/22 FROM Micasa Common Lane Kings Langley Hertfordshire WD4 8BL | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 14/10/2017 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Jon Matthew Mitchel on 2016-09-23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Jon Matthew Mitchel on 2016-09-23 | |
AA01 | Previous accounting period extended from 31/10/15 TO 31/03/16 | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/12 FROM the Office Merrowdown Kings Langley Hertfordshire WD4 8BL | |
MG01 | Duplicate mortgage certificatecharge no:2 | |
MG01 | Particulars of a mortgage or charge/co extend / charge no: 2 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JON MATTHEW MITCHEL / 23/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE DOMB / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK DOMB / 23/10/2009 | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 3 DRONKEN HOUSE 43A HIGH STREET KINGS LANGLEY HERTFORDSHIRE WD4 8FG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
88(2)R | AD 03/12/04--------- £ SI 100@1=100 £ IC 1/101 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2022-04-07 |
Appointment of Liquidators | 2022-04-07 |
Resolutions for Winding-up | 2022-04-07 |
Final Meetings | 1999-11-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | ALLIANCE & LEICESTER PLC | |
LEGAL CHARGE | Satisfied | ALLIANCE & LEICESTER COMMERCIAL BANK PLC |
Creditors Due After One Year | 2011-10-31 | £ 455,280 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 502,215 |
Creditors Due Within One Year | 2011-10-31 | £ 75,737 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANDREALM LIMITED
Cash Bank In Hand | 2012-10-31 | £ 126,125 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 226,392 |
Current Assets | 2012-10-31 | £ 593,787 |
Current Assets | 2011-10-31 | £ 571,721 |
Debtors | 2012-10-31 | £ 447,662 |
Debtors | 2011-10-31 | £ 325,329 |
Fixed Assets | 2012-10-31 | £ 2,346,229 |
Fixed Assets | 2011-10-31 | £ 2,345,837 |
Secured Debts | 2012-10-31 | £ 455,280 |
Secured Debts | 2011-10-31 | £ 455,280 |
Shareholder Funds | 2012-10-31 | £ 2,437,801 |
Shareholder Funds | 2011-10-31 | £ 2,386,541 |
Tangible Fixed Assets | 2012-10-31 | £ 11,180 |
Tangible Fixed Assets | 2011-10-31 | £ 13,400 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GRANDREALM LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GRANDREALM LIMITED | Event Date | 1999-11-10 |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at the offices of BKR Haines Watts, Newater House, 11 Newhall Street, Birmingham B3 3NY, on 20th December 1999, at 10 a.m., for the purposes of receiving the Liquidators report on the winding-up and determining whether the Liquidator should have his release under section 174 of the said Act. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him or her. Proxies for use at the Meeting must be lodged at the address shown above no later than 12 noon on 19th December 1999. J. D. Travers , Liquidator 3rd November 1999. | |||
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. |