OLDCO (GRAND PR) LIMITED

Register to unlock more data on OkredoRegister

OLDCO (GRAND PR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02137222

Incorporation date

02/06/1987

Size

Small

Contacts

Registered address

Registered address

New Guild House 45 Great Charles Street, Queensway, Birmingham B3 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1987)
dot icon12/10/2010
Final Gazette dissolved following liquidation
dot icon21/07/2010
Administrator's progress report to 2010-07-06
dot icon12/07/2010
Notice of move from Administration to Dissolution on 2010-07-06
dot icon02/02/2010
Administrator's progress report to 2010-01-12
dot icon08/01/2010
Notice of extension of period of Administration
dot icon17/12/2009
Administrator's progress report to 2009-12-16
dot icon04/08/2009
Administrator's progress report to 2009-07-12
dot icon15/06/2009
Certificate of change of name
dot icon19/05/2009
Statement of affairs with form 2.14B
dot icon04/05/2009
Appointment Terminated Secretary jacqueline smith
dot icon02/04/2009
Return made up to 13/12/08; full list of members
dot icon02/04/2009
Registered office changed on 03/04/2009 from new guils house 40 great charles street queensway birmingham B3 2LX
dot icon29/03/2009
Result of meeting of creditors
dot icon16/03/2009
Statement of administrator's proposal
dot icon18/01/2009
Registered office changed on 19/01/2009 from unit 1 silverstone technology park silverstone northants NN12 8TN
dot icon16/01/2009
Appointment of an administrator
dot icon29/12/2008
Appointment Terminated Director james birch
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon08/09/2008
Secretary appointed jacqueline smith
dot icon08/09/2008
Appointment Terminated Secretary graham ferrie
dot icon16/04/2008
Director appointed alan richard minshaw
dot icon17/03/2008
Appointment Terminated Director graham ferrie
dot icon09/12/2007
Return made up to 15/11/07; full list of members
dot icon09/12/2007
Secretary resigned
dot icon30/07/2007
Accounts for a small company made up to 2006-12-31
dot icon06/06/2007
New secretary appointed;new director appointed
dot icon15/04/2007
Director resigned
dot icon25/01/2007
Registered office changed on 26/01/07 from: 5 trinity terrace london road derby DE1 2QS
dot icon23/11/2006
Return made up to 15/11/06; full list of members
dot icon15/10/2006
Accounts for a small company made up to 2005-12-31
dot icon21/09/2006
Declaration of satisfaction of mortgage/charge
dot icon21/09/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Accounts for a small company made up to 2004-12-31
dot icon13/03/2006
New secretary appointed
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Secretary resigned
dot icon11/01/2006
Return made up to 15/11/05; full list of members
dot icon23/01/2005
New secretary appointed
dot icon23/01/2005
Secretary resigned
dot icon10/01/2005
Return made up to 15/11/03; full list of members
dot icon21/12/2004
Accounts for a medium company made up to 2003-12-31
dot icon21/12/2004
Return made up to 15/11/04; full list of members
dot icon03/03/2004
Director resigned
dot icon03/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon26/08/2003
Ad 10/02/00--------- £ si 10@1
dot icon03/02/2003
Accounts for a medium company made up to 2001-12-31
dot icon02/01/2003
Return made up to 15/11/02; full list of members
dot icon06/06/2002
Secretary resigned
dot icon06/06/2002
New secretary appointed
dot icon06/06/2002
New director appointed
dot icon02/05/2002
Accounts for a medium company made up to 2000-12-31
dot icon28/02/2002
Return made up to 14/11/01; full list of members
dot icon28/02/2002
Ad 04/12/00--------- £ si 500000@1=500000 £ ic 650198/1150198
dot icon28/02/2002
Resolutions
dot icon28/02/2002
Resolutions
dot icon28/02/2002
£ nc 1000000/2000000 04/12/00
dot icon28/02/2002
Ad 05/12/00--------- £ si 4@1=4 £ ic 650194/650198
dot icon28/02/2002
Ad 13/11/00--------- £ si 15@1
dot icon28/02/2002
Ad 04/12/00--------- £ si 51@1=51 £ ic 650143/650194
dot icon28/02/2002
Secretary's particulars changed;director's particulars changed
dot icon05/03/2001
Return made up to 15/11/00; full list of members
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Registered office changed on 06/03/01
dot icon25/01/2001
New secretary appointed
dot icon25/01/2001
New secretary appointed
dot icon07/01/2001
Secretary resigned;director resigned
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon22/10/2000
Ad 26/09/00--------- £ si 10@1=10 £ ic 650143/650153
dot icon02/05/2000
Particulars of mortgage/charge
dot icon27/02/2000
Ad 10/02/00--------- £ si 10@1=10 £ ic 650133/650143
dot icon27/02/2000
Ad 10/02/00--------- £ si 5@1=5 £ ic 650128/650133
dot icon04/01/2000
Return made up to 15/11/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon23/08/1999
Ad 10/09/98--------- £ si 24@1
dot icon06/12/1998
Return made up to 15/11/98; full list of members
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon12/07/1998
New director appointed
dot icon11/12/1997
Return made up to 15/11/97; full list of members
dot icon11/12/1997
Director's particulars changed
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon07/08/1997
Ad 04/07/97--------- £ si 650000@1=650000 £ ic 104/650104
dot icon07/08/1997
Resolutions
dot icon07/08/1997
Resolutions
dot icon07/08/1997
Resolutions
dot icon07/08/1997
£ nc 1000/1000000 04/07/97
dot icon16/05/1997
Particulars of mortgage/charge
dot icon12/01/1997
Return made up to 15/11/96; change of members
dot icon17/11/1996
New director appointed
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon13/07/1996
Ad 24/01/96--------- £ si 4@1=4 £ ic 104/108
dot icon01/04/1996
Ad 24/01/96--------- £ si 4@1=4 £ ic 100/104
dot icon31/01/1996
Accounts for a small company made up to 1994-12-31
dot icon26/11/1995
Return made up to 15/11/95; full list of members
dot icon26/11/1995
Director resigned
dot icon28/07/1995
Declaration of satisfaction of mortgage/charge
dot icon10/05/1995
Particulars of mortgage/charge
dot icon09/03/1995
New director appointed
dot icon09/03/1995
Secretary resigned
dot icon09/03/1995
New secretary appointed;new director appointed
dot icon09/03/1995
Registered office changed on 10/03/95 from: pyramid house 956 high road finchley london. N12 9RX
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 15/11/94; no change of members
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon10/12/1993
Return made up to 15/11/93; no change of members
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon29/11/1992
Return made up to 15/11/92; full list of members
dot icon29/11/1992
Secretary's particulars changed;director's particulars changed
dot icon04/11/1992
Accounts for a small company made up to 1991-12-31
dot icon23/04/1992
Particulars of mortgage/charge
dot icon14/04/1992
Registered office changed on 15/04/92 from: 14-18 heddon street 3RD floor london W1R 7LJ
dot icon04/03/1992
Return made up to 15/11/91; no change of members
dot icon01/08/1991
Accounts for a small company made up to 1990-12-31
dot icon12/05/1991
Return made up to 15/11/90; no change of members
dot icon06/05/1991
Accounts for a small company made up to 1989-12-31
dot icon06/05/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon29/07/1990
Registered office changed on 30/07/90 from: c/o messrs kavanagh & co 24 new broadway ealing london W5 2XA
dot icon23/04/1990
Return made up to 15/11/89; full list of members
dot icon14/01/1990
Full accounts made up to 1988-12-31
dot icon01/11/1989
Addendum to annual accounts
dot icon09/08/1989
Return made up to 15/11/88; full list of members
dot icon13/03/1988
Wd 09/02/88 pd 23/10/87--------- £ si 2@1
dot icon26/01/1988
Wd 05/01/88 ad 23/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon11/01/1988
Registered office changed on 12/01/88 from: c/o messrs. Ward segal divecha 29 welbeck street london W1M 8DA
dot icon11/01/1988
New director appointed
dot icon03/12/1987
Memorandum and Articles of Association
dot icon16/11/1987
Certificate of change of name
dot icon10/11/1987
Secretary resigned;new secretary appointed
dot icon10/11/1987
Director resigned;new director appointed
dot icon10/11/1987
Registered office changed on 11/11/87 from: 2 baches st london
dot icon02/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minshaw, Alan Richard
Director
28/02/2008 - Present
4
Bellm, Raymond Anthony
Director
11/11/1994 - 29/03/2007
19
Ferrie, Graham William
Director
24/05/2007 - 28/02/2008
21
Birch, James Peter Anthony
Director
07/07/1998 - 23/12/2008
5
Dolby, John
Director
11/11/1994 - 04/12/2000
3

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 OLDCO (GRAND PR) LIMITED

OLDCO (GRAND PR) LIMITED is an(a) Dissolved company incorporated on 02/06/1987 with the registered office located at New Guild House 45 Great Charles Street, Queensway, Birmingham B3 2LX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OLDCO (GRAND PR) LIMITED?

toggle

OLDCO (GRAND PR) LIMITED is currently Dissolved. It was registered on 02/06/1987 and dissolved on 12/10/2010.

Where is OLDCO (GRAND PR) LIMITED located?

toggle

OLDCO (GRAND PR) LIMITED is registered at New Guild House 45 Great Charles Street, Queensway, Birmingham B3 2LX.

What does OLDCO (GRAND PR) LIMITED do?

toggle

OLDCO (GRAND PR) LIMITED operates in the Other sporting activities (92.62 - SIC 2003) sector.

What is the latest filing for OLDCO (GRAND PR) LIMITED?

toggle

The latest filing was on 12/10/2010: Final Gazette dissolved following liquidation.