Company Information for GRANVILLE TECHNOLOGY GROUP LIMITED
GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
02504182
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GRANVILLE TECHNOLOGY GROUP LIMITED | ||
Legal Registered Office | ||
GRANT THORNTON UK LLP 30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 02504182 | |
---|---|---|
Company ID Number | 02504182 | |
Date formed | 1990-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/06/2003 | |
Account next due | 30/04/2005 | |
Latest return | 14/05/2005 | |
Return next due | 11/06/2006 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-11-27 14:10:15 |
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 | ||
KIERAN TIMOTHY CROWLEY |
Director | ||
BRIAN LYNN |
Director | ||
DIANE LESLEY HALSEY |
Company Secretary | ||
TARIQ MOHAMMED |
Director | ||
TAHIR MOHAMMED MOHSAN |
Director | ||
ZIA MOHSAN |
Director | ||
TARIQ MOHAMMED |
Director | ||
JEREMY JOHN DURHAM ASHDOWN |
Director | ||
WILLIAM PHILIP WOODS |
Company Secretary | ||
MICHAEL HART |
Director | ||
TAHIR MOHAMMED MOHSAN |
Company Secretary | ||
WILLIAM PHILIP WOODS |
Company Secretary | ||
MOHAMMED SHAHID |
Director | ||
TAHIR MOHAMMED MOHSAN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | Insolvency:form WU09 - secretary of state's release | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/18 FROM C/O Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP | |
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 | |
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 7GT | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
288c | Secretary's particulars changed | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | Secretary resigned | |
288a | New secretary appointed | |
363a | Return made up to 14/05/05; full list of members | |
288c | Director's particulars changed | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED TIME GROUP LIMITED CERTIFICATE ISSUED ON 01/07/04 | |
363a | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 07/07/03 | |
RES04 | £ NC 6000000/12000000 07/ | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 | |
244 | DELIVERY EXT'D 3 MTH 30/06/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | £ NC 1000000/6000000 18/0 | |
123 | NC INC ALREADY ADJUSTED 18/04/02 | |
88(2)R | AD 18/04/02--------- £ SI 5000000@1 | |
363a | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 30/06/01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S386 DISP APP AUDS 24/10/00 | |
ELRES | S366A DISP HOLDING AGM 24/10/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 26/06/99 | |
287 | REGISTERED OFFICE CHANGED ON 08/03/00 FROM: TIME TECHNOLOGY PARK BURNLEY LANCASHIRE BB12 7TG | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF DEPOSIT | Outstanding | COAL PENSION PROPERTIES LIMITED | |
DEBENTURE | Outstanding | SEAGATE TECHNOLOGY INTERNATIONAL | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
03 | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
GRANVILLE TECHNOLOGY GROUP LIMITED owns 179 domain names.Showing the first 50 domains
basetime.co.uk barrowboy.co.uk clicktime.co.uk drtariq.co.uk epowa.co.uk getmea.co.uk gizza.co.uk healthydrinks.co.uk leau.co.uk nearwater.co.uk padiary.co.uk readyfix.co.uk shahidmohammed.co.uk tg1.co.uk taxbuster.co.uk timeresouce.co.uk timegreen.co.uk timetaxi.co.uk timetec.co.uk timetobe.co.uk timeistickin.co.uk timejet.co.uk timetochat.co.uk timelag.co.uk timeace.co.uk timesearch.co.uk timeseller.co.uk timeboost.co.uk timetrader.co.uk timetrain.co.uk timecab.co.uk thewrit.co.uk timeclick.co.uk timeunited.co.uk timevillage.co.uk timecomputersystems.co.uk time-telecommunications.co.uk timeworlduk.co.uk timeman.co.uk timeshowcase.co.uk time1.co.uk time2chat.co.uk time2go.co.uk timespeed.co.uk time3000.co.uk timestop.co.uk timestreet.co.uk timestuff.co.uk timesup.co.uk timesuperstore.co.uk
The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as GRANVILLE TECHNOLOGY GROUP 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. |