GRANVILLE GROUP LIMITED

Register to unlock more data on OkredoRegister

GRANVILLE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01557333

Incorporation date

22/04/1981

Size

Group

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1981)
dot icon25/07/2012
Final Gazette dissolved following liquidation
dot icon25/04/2012
Liquidators' statement of receipts and payments to 2012-04-16
dot icon25/04/2012
Return of final meeting in a creditors' voluntary winding up
dot icon21/02/2012
Liquidators' statement of receipts and payments to 2012-01-16
dot icon04/08/2011
Liquidators' statement of receipts and payments to 2011-07-16
dot icon01/02/2011
Liquidators' statement of receipts and payments to 2011-01-16
dot icon05/08/2010
Liquidators' statement of receipts and payments to 2010-07-16
dot icon05/02/2010
Liquidators' statement of receipts and payments to 2010-01-16
dot icon28/01/2009
Appointment of a voluntary liquidator
dot icon17/01/2009
Administrator's progress report to 2009-01-12
dot icon17/01/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/08/2008
Result of meeting of creditors
dot icon07/08/2008
Statement of administrator's proposal
dot icon29/07/2008
Registered office changed on 29/07/2008 from 19 hennock road marsh barton exeter EX2 8RU
dot icon24/07/2008
Appointment of an administrator
dot icon30/06/2008
Return made up to 28/02/08; full list of members
dot icon30/11/2007
Group of companies' accounts made up to 2007-01-31
dot icon27/09/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon05/04/2007
Return made up to 28/02/07; full list of members
dot icon05/12/2006
Group of companies' accounts made up to 2006-01-31
dot icon27/07/2006
Director resigned
dot icon03/07/2006
New director appointed
dot icon05/06/2006
Secretary resigned;director resigned
dot icon05/06/2006
New secretary appointed;new director appointed
dot icon10/03/2006
Director's particulars changed
dot icon10/03/2006
Return made up to 28/02/06; full list of members
dot icon10/03/2006
Location of register of members
dot icon14/02/2006
Group of companies' accounts made up to 2005-01-31
dot icon13/01/2006
New director appointed
dot icon13/01/2006
Director resigned
dot icon04/04/2005
Return made up to 28/02/05; full list of members
dot icon11/02/2005
New director appointed
dot icon04/01/2005
Director's particulars changed
dot icon03/11/2004
Group of companies' accounts made up to 2004-01-31
dot icon21/04/2004
Return made up to 28/02/04; full list of members
dot icon06/02/2004
Director's particulars changed
dot icon03/10/2003
Director's particulars changed
dot icon15/09/2003
Group of companies' accounts made up to 2003-01-31
dot icon25/06/2003
Director resigned
dot icon02/05/2003
Director resigned
dot icon12/04/2003
New director appointed
dot icon12/04/2003
Return made up to 28/02/03; full list of members
dot icon02/12/2002
Group of companies' accounts made up to 2002-01-31
dot icon11/04/2002
Director's particulars changed
dot icon11/04/2002
Return made up to 28/02/02; full list of members
dot icon11/04/2002
Director's particulars changed
dot icon12/11/2001
Group of companies' accounts made up to 2001-01-31
dot icon06/06/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon09/04/2001
Return made up to 28/02/01; full list of members
dot icon15/12/2000
Director resigned
dot icon20/11/2000
Full group accounts made up to 2000-01-31
dot icon31/10/2000
Director resigned
dot icon21/07/2000
New director appointed
dot icon20/03/2000
Return made up to 28/02/00; full list of members
dot icon20/03/2000
Director's particulars changed
dot icon20/03/2000
Registered office changed on 20/03/00
dot icon13/01/2000
Resolutions
dot icon09/11/1999
Full accounts made up to 1999-01-31
dot icon20/05/1999
Resolutions
dot icon05/05/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon25/04/1999
£ ic 281002/252901 31/03/99 £ sr 28101@1=28101
dot icon20/04/1999
Declaration of assistance for shares acquisition
dot icon13/04/1999
Director resigned
dot icon13/04/1999
Director resigned
dot icon13/04/1999
Resolutions
dot icon11/03/1999
Return made up to 28/02/99; full list of members
dot icon16/10/1998
Accounts for a medium company made up to 1998-01-31
dot icon06/07/1998
Return made up to 15/06/98; full list of members
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon05/09/1997
Full accounts made up to 1997-01-31
dot icon07/07/1997
Return made up to 15/06/97; full list of members
dot icon22/10/1996
Full accounts made up to 1996-01-31
dot icon03/08/1996
Return made up to 15/06/96; full list of members
dot icon27/11/1995
Full accounts made up to 1995-01-31
dot icon29/08/1995
Return made up to 15/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a small company made up to 1994-01-31
dot icon23/08/1994
Return made up to 15/06/94; no change of members
dot icon01/11/1993
Full accounts made up to 1993-01-31
dot icon05/09/1993
Return made up to 15/06/93; full list of members
dot icon10/06/1993
Particulars of mortgage/charge
dot icon24/11/1992
Full accounts made up to 1992-01-31
dot icon04/08/1992
Return made up to 15/06/92; full list of members
dot icon04/08/1992
Director's particulars changed
dot icon08/10/1991
Secretary resigned;new secretary appointed
dot icon08/10/1991
Full group accounts made up to 1991-01-31
dot icon08/10/1991
Return made up to 15/06/91; full list of members
dot icon05/12/1990
Full group accounts made up to 1990-01-31
dot icon12/11/1990
Return made up to 15/06/90; no change of members
dot icon16/10/1989
Secretary resigned;new secretary appointed;director resigned
dot icon11/09/1989
Full group accounts made up to 1989-01-31
dot icon11/09/1989
Return made up to 15/06/89; full list of members
dot icon22/09/1988
Full accounts made up to 1988-01-31
dot icon22/09/1988
Return made up to 04/06/88; full list of members
dot icon29/06/1988
New director appointed
dot icon22/01/1988
Full group accounts made up to 1987-01-31
dot icon22/01/1988
Return made up to 05/08/87; full list of members
dot icon18/05/1987
Return made up to 20/08/86; full list of members
dot icon24/10/1986
Full accounts made up to 1986-02-02
dot icon14/05/1986
Registered office changed on 14/05/86 from: 17 southernhay west exeter
dot icon01/05/1986
Full accounts made up to 1985-01-26
dot icon20/10/1982
Share capital
dot icon24/11/1981
Increase in nominal capital
dot icon24/11/1981
Miscellaneous
dot icon24/11/1981
New secretary appointed
dot icon22/04/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2007
dot iconLast change occurred
31/01/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2007
dot iconNext account date
31/01/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elder, Alexander Robert
Director
31/03/1999 - 30/09/2000
4
Stott, Christopher David
Director
25/05/2001 - 28/02/2003
5
Dix, Alexander Maxwell Buxton
Director
27/06/2000 - 27/04/2007
18
Gardner, Paul Vernon
Director
01/05/2004 - 24/07/2007
10
Smith, Nicolas Roger
Director
03/04/2006 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRANVILLE GROUP LIMITED

GRANVILLE GROUP LIMITED is an(a) Dissolved company incorporated on 22/04/1981 with the registered office located at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds LS1 4JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRANVILLE GROUP LIMITED?

toggle

GRANVILLE GROUP LIMITED is currently Dissolved. It was registered on 22/04/1981 and dissolved on 25/07/2012.

Where is GRANVILLE GROUP LIMITED located?

toggle

GRANVILLE GROUP LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds LS1 4JP.

What does GRANVILLE GROUP LIMITED do?

toggle

GRANVILLE GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for GRANVILLE GROUP LIMITED?

toggle

The latest filing was on 25/07/2012: Final Gazette dissolved following liquidation.