Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GVA GRIMLEY NO 2 LIMITED
Company Information for

GVA GRIMLEY NO 2 LIMITED

BIRMINGHAM, B1 2JB,
Company Registration Number
04134174
Private Limited Company
Dissolved

Dissolved 2016-12-06

Company Overview

About Gva Grimley No 2 Ltd
GVA GRIMLEY NO 2 LIMITED was founded on 2000-12-29 and had its registered office in Birmingham. The company was dissolved on the 2016-12-06 and is no longer trading or active.

Key Data
Company Name
GVA GRIMLEY NO 2 LIMITED
 
Legal Registered Office
BIRMINGHAM
B1 2JB
Other companies in B1
 
Previous Names
GVA GRIMLEY HOLDINGS LIMITED20/12/2007
GVA GRIMLEY HOLDINGS LIMITED30/01/2001
PINCO 1558 LIMITED30/01/2001
Filing Information
Company Number 04134174
Date formed 2000-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-06
Type of accounts FULL
Last Datalog update: 2017-08-30 02:54:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GVA GRIMLEY NO 2 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BISHOP'S ACCOUNTABILITY LIMITED   FINANCIALS DIRECT LTD
Is this data useful to you?
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.

Company Officers of GVA GRIMLEY NO 2 LIMITED

Current Directors
Officer Role Date Appointed
IAN STUART PADBURY
Company Secretary 2007-05-24
MALCOLM JOHN WHETSTONE
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN BOULD
Director 2015-03-27 2016-02-18
DONALD SMITH
Director 2009-07-01 2015-03-27
ROBERT ADRIAN BARNETT
Director 2006-04-28 2009-07-01
IAN MATTHEW STRINGER
Director 2003-05-01 2009-07-01
NICHOLAS PHILIP FLETCHER WHIPP
Director 2001-01-23 2009-07-01
DAVID CHARLES DANIELS
Company Secretary 2001-01-23 2007-05-24
DAVID JAMES ROOM
Director 2001-01-23 2006-04-30
MICHAEL ROYCE CORBETT
Director 2001-01-23 2006-04-28
DAVID WILLIAM HENSON
Director 2001-01-23 2003-04-30
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2000-12-29 2001-01-23
PINSENT MASONS SECRETARIAL LIMITED
Director 2000-12-29 2001-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN STUART PADBURY GVA EUROPE LIMITED Company Secretary 2007-08-30 CURRENT 1988-05-06 Dissolved 2014-07-08
IAN STUART PADBURY GVA GLOBAL LIMITED Company Secretary 2007-08-30 CURRENT 1994-11-17 Dissolved 2017-12-12
IAN STUART PADBURY TEMPLE QUAY MANAGEMENT LIMITED Company Secretary 2007-08-30 CURRENT 2000-07-18 Active
IAN STUART PADBURY SAXON LAW (INVESTMENT) LIMITED Company Secretary 2007-06-01 CURRENT 1986-09-25 Dissolved 2014-05-13
IAN STUART PADBURY SAXON LAW GROUP LIMITED Company Secretary 2007-06-01 CURRENT 1997-09-08 Dissolved 2014-05-13
IAN STUART PADBURY SAXON LAW (INVESTMENT ONE) LIMITED Company Secretary 2007-06-01 CURRENT 1997-09-09 Dissolved 2014-05-13
IAN STUART PADBURY AVISON YOUNG PROJECT MANAGEMENT LIMITED Company Secretary 2007-06-01 CURRENT 1992-12-17 Active
IAN STUART PADBURY GVA GRIMLEY (UK) LTD Company Secretary 2007-05-29 CURRENT 1981-07-14 Dissolved 2014-05-20
IAN STUART PADBURY GVA RESIDENTIAL LIMITED Company Secretary 2007-05-29 CURRENT 1999-06-09 Dissolved 2014-05-20
IAN STUART PADBURY GVA GRIMLEY (NOMINEES) LTD Company Secretary 2007-05-29 CURRENT 1972-08-16 Dissolved 2015-01-13
IAN STUART PADBURY HAVEN RISK SOLUTIONS LIMITED Company Secretary 2007-05-29 CURRENT 2006-01-04 Dissolved 2014-05-20
IAN STUART PADBURY GVA FACILITIES MANAGEMENT SERVICES LIMITED Company Secretary 2007-05-29 CURRENT 1999-10-26 Active - Proposal to Strike off
IAN STUART PADBURY GVA GRIMLEY CONSTRUCTION SERVICES LTD Company Secretary 2007-05-24 CURRENT 1979-09-21 Dissolved 2014-05-20
IAN STUART PADBURY GVA CONNECT LIMITED Company Secretary 2007-05-24 CURRENT 2000-10-13 Dissolved 2014-05-13
IAN STUART PADBURY GVA DORMANT NO.2 LIMITED Company Secretary 2007-05-24 CURRENT 1971-11-25 Dissolved 2014-05-20
IAN STUART PADBURY GVA COLLYER COXHEAD INTERNATIONAL LIMITED Company Secretary 2007-05-22 CURRENT 2000-10-13 Dissolved 2014-05-20
IAN STUART PADBURY BRUTON PROPERTY SERVICES LIMITED Company Secretary 2007-05-22 CURRENT 2002-12-20 Dissolved 2014-05-20
IAN STUART PADBURY ACR MANAGEMENT SERVICES LIMITED Company Secretary 2007-05-22 CURRENT 2002-02-18 Dissolved 2014-05-20
MALCOLM JOHN WHETSTONE GVAORSA CONSULTING LIMITED Director 2013-08-09 CURRENT 2009-07-20 Dissolved 2014-11-04
MALCOLM JOHN WHETSTONE GVA INTERIM DIRECTORS LIMITED Director 2011-01-10 CURRENT 2011-01-10 Dissolved 2014-05-13
MALCOLM JOHN WHETSTONE GVA COLLYER COXHEAD INTERNATIONAL LIMITED Director 2010-07-01 CURRENT 2000-10-13 Dissolved 2014-05-20
MALCOLM JOHN WHETSTONE GVA DORMANT NO.2 LIMITED Director 2010-05-28 CURRENT 1971-11-25 Dissolved 2014-05-20
MALCOLM JOHN WHETSTONE ACR MANAGEMENT SERVICES LIMITED Director 2008-11-14 CURRENT 2002-02-18 Dissolved 2014-05-20
MALCOLM JOHN WHETSTONE GVA EUROPE LIMITED Director 2000-04-07 CURRENT 1988-05-06 Dissolved 2014-07-08
MALCOLM JOHN WHETSTONE GVA GRIMLEY CONSTRUCTION SERVICES LTD Director 1992-09-08 CURRENT 1979-09-21 Dissolved 2014-05-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-07DS01APPLICATION FOR STRIKING-OFF
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOULD
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1551
2016-01-06AR0129/12/15 FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09AUDAUDITOR'S RESIGNATION
2015-04-13MISCSECTION 519
2015-03-27AP01DIRECTOR APPOINTED MR ROBERT JOHN BOULD
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DONALD SMITH
2015-02-23AA01PREVSHO FROM 30/04/2015 TO 31/12/2014
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1551
2015-01-13AR0129/12/14 FULL LIST
2015-01-13AR0129/12/14 FULL LIST
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1551
2014-01-08AR0129/12/13 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-02-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-08AR0129/12/12 FULL LIST
2012-02-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-10AR0129/12/11 FULL LIST
2011-01-04AR0129/12/10 FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-01-25AR0129/12/09 FULL LIST
2009-09-16AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-25288aDIRECTOR APPOINTED MALCOLM JOHN WHETSTONE
2009-08-25288aDIRECTOR APPOINTED DONALD SMITH
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS WHIPP
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR IAN STRINGER
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BARNETT
2009-03-04AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-05363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-01-07363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20CERTNMCOMPANY NAME CHANGED GVA GRIMLEY HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/12/07
2007-11-16AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24288aNEW SECRETARY APPOINTED
2007-05-24288bSECRETARY RESIGNED
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-11363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-06-12288bDIRECTOR RESIGNED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28288bDIRECTOR RESIGNED
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-06363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-09-05288cDIRECTOR'S PARTICULARS CHANGED
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-06363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-08-13288cSECRETARY'S PARTICULARS CHANGED
2004-01-22363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-12288bDIRECTOR RESIGNED
2003-03-06AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-08363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-10-26244DELIVERY EXT'D 3 MTH 30/04/02
2002-08-06AUDAUDITOR'S RESIGNATION
2002-01-08363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-09-10SASHARES AGREEMENT OTC
2001-09-0788(2)RAD 03/09/01--------- £ SI 1451@1=1451 £ IC 100/1551
2001-03-19288aNEW DIRECTOR APPOINTED
2001-03-19288aNEW DIRECTOR APPOINTED
2001-03-19288aNEW DIRECTOR APPOINTED
2001-02-22288aNEW SECRETARY APPOINTED
2001-02-22288aNEW DIRECTOR APPOINTED
2001-02-01WRES04NC INC ALREADY ADJUSTED 23/01/01
2001-02-01288bSECRETARY RESIGNED
2001-02-01(W)ELRESS366A DISP HOLDING AGM 23/01/01
2001-02-01287REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 1 PARK ROW LEEDS LS1 5AB
2001-02-01123£ NC 1000/10000000 23/01/00
2001-02-01225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02
2001-02-01288bDIRECTOR RESIGNED
2001-02-01(W)ELRESS252 DISP LAYING ACC 23/01/01
2001-02-01(W)ELRESS386 DIS APP AUDS 23/01/01
2001-02-01WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 23/01/01
2001-01-30CERTNMCOMPANY NAME CHANGED PINCO 1558 LIMITED CERTIFICATE ISSUED ON 30/01/01
2000-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to GVA GRIMLEY NO 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GVA GRIMLEY NO 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GVA GRIMLEY NO 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of GVA GRIMLEY NO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GVA GRIMLEY NO 2 LIMITED
Trademarks

Trademark assignments by GVA GRIMLEY NO 2 LIMITED

DateTrademark IDReg Mark IDAssigned toLocationReason
WIPOWIPO759542GVA Grimley LimitedUNITED KINGDOM
Income
Government Income
We have not found government income sources for GVA GRIMLEY NO 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as GVA GRIMLEY NO 2 LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where GVA GRIMLEY NO 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GVA GRIMLEY NO 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GVA GRIMLEY NO 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.