Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRA ACQUISITION LIMITED
Company Information for

GRA ACQUISITION LIMITED

THORNTONRONES LTD, 311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
Company Registration Number
05256334
Private Limited Company
Liquidation

Company Overview

About Gra Acquisition Ltd
GRA ACQUISITION LIMITED was founded on 2004-10-12 and has its registered office in Loughton. The organisation's status is listed as "Liquidation". Gra Acquisition Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRA ACQUISITION LIMITED
 
Legal Registered Office
THORNTONRONES LTD
311 HIGH ROAD
LOUGHTON
ESSEX
IG10 1AH
Other companies in W1K
 
Previous Names
PINCO 2211 LIMITED18/02/2005
Filing Information
Company Number 05256334
Company ID Number 05256334
Date formed 2004-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts SMALL
Last Datalog update: 2019-01-06 15:31:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRA ACQUISITION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABNK CONTRACTING LIMITED   ANGELSTAR ACCOUNTANCY SERVICES LIMITED   G & K ASSOCIATES LIMITED   GLOBAL ACCOUNTANTS (GB) LTD   J DANIELS & CO LTD   MACS ACCOUNTANTS LIMITED   PAWLEY & MALYON LIMITED
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.
Companies with same name GRA ACQUISITION LIMITED
The following companies were found which have the same name as GRA ACQUISITION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRA ACQUISITION CORP Georgia Unknown
GRA ACQUISITION CORP Georgia Unknown

Company Officers of GRA ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
ALLAN WILLIAM PORTER
Company Secretary 2016-03-09
DONAGH O'SULLIVAN
Director 2013-04-04
BENEDICT JOHN REDMOND
Director 2005-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
BENEDICT JOHN REDMOND
Company Secretary 2005-02-25 2016-03-09
LUKE OLIVER JOHNSON
Director 2005-02-25 2008-11-01
MARK DAVID FARRER-BROWN
Director 2005-03-02 2007-12-05
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2004-10-12 2005-02-25
PINSENT MASONS DIRECTOR LIMITED
Director 2004-10-12 2005-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONAGH O'SULLIVAN MERTON ACQUISITIONS LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
DONAGH O'SULLIVAN UAI (G) LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active - Proposal to Strike off
DONAGH O'SULLIVAN GDL (ROMFORD) LIMITED Director 2016-06-11 CURRENT 2016-06-11 Active
DONAGH O'SULLIVAN BATH ROAD PROPERTIES LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
DONAGH O'SULLIVAN G - LIVING LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
DONAGH O'SULLIVAN GHL (WIE) LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
DONAGH O'SULLIVAN CARLTON HOUSE DEVELOPMENTS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
DONAGH O'SULLIVAN ROSEBERY HOUSE DEVELOPMENTS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
DONAGH O'SULLIVAN GLADSTONE HOLDINGS LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
DONAGH O'SULLIVAN GHL (CORNISH RESORTS) LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
DONAGH O'SULLIVAN ARCHES SOUTHALL LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
DONAGH O'SULLIVAN NORLINGTON ROAD DEVELOPMENTS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
DONAGH O'SULLIVAN BRENTWOOD DEVELOPMENTS LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
DONAGH O'SULLIVAN THE PROPERTY CLUB HOLDINGS LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
DONAGH O'SULLIVAN HANGER WESTGATE LIMITED Director 2016-02-24 CURRENT 2016-02-24 Dissolved 2016-10-11
DONAGH O'SULLIVAN GHL (BRISTOL) LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
DONAGH O'SULLIVAN JESSICA HOUSE DEVELOPMENTS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
DONAGH O'SULLIVAN SHENLEY DEVELOPMENTS LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
DONAGH O'SULLIVAN GHL (MERRICK ROAD) LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
DONAGH O'SULLIVAN GHL (BPC) LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
DONAGH O'SULLIVAN GHL TRINITY SQUARE GP LIMITED Director 2015-11-05 CURRENT 2011-03-25 Active
DONAGH O'SULLIVAN AG TRINITY SQUARE LIMITED Director 2015-11-05 CURRENT 2011-03-25 Active
DONAGH O'SULLIVAN THAMES FARM DEVELOPMENTS LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
DONAGH O'SULLIVAN GHL (TRINITY SQUARE) LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
DONAGH O'SULLIVAN GHL (HAYWARDS HEATH) LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
DONAGH O'SULLIVAN GHL (CLG) LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
DONAGH O'SULLIVAN FRIARS DEVELOPMENTS LIMITED Director 2015-04-23 CURRENT 2011-09-19 Active
DONAGH O'SULLIVAN KILMORIE PROPERTIES LIMITED Director 2015-03-20 CURRENT 2006-12-01 Active
DONAGH O'SULLIVAN GHL (PORTOBELLO ROAD) LIMITED Director 2015-03-04 CURRENT 2014-04-25 Active - Proposal to Strike off
DONAGH O'SULLIVAN REFLEX BRIDGING LIMITED Director 2015-02-26 CURRENT 2011-06-24 Active
DONAGH O'SULLIVAN NEW LYDENBURG STREET DEVELOPMENTS LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
DONAGH O'SULLIVAN SARENA HOLDINGS LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
DONAGH O'SULLIVAN YEWACRE LIMITED Director 2014-12-08 CURRENT 2004-07-13 Active - Proposal to Strike off
DONAGH O'SULLIVAN GHL (EAGLE WHARF ROAD) LIMITED Director 2014-11-10 CURRENT 2014-05-09 Active
DONAGH O'SULLIVAN GDL (MILLHARBOUR) LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
DONAGH O'SULLIVAN CAROLINE STREET DEVELOPMENTS LIMITED Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2017-07-04
DONAGH O'SULLIVAN GALLIARD HOMES (TOWCHESTER ROAD) LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
DONAGH O'SULLIVAN GHL (STRAND) LIMITED Director 2014-08-22 CURRENT 2008-07-28 Active - Proposal to Strike off
DONAGH O'SULLIVAN GALLIARD DEVELOPMENTS LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
DONAGH O'SULLIVAN GREENWICH HIGH ROAD MANAGEMENT LIMITED Director 2014-05-19 CURRENT 2011-01-27 Active
DONAGH O'SULLIVAN REEFMARK LIMITED Director 2014-05-19 CURRENT 1999-08-05 Active
DONAGH O'SULLIVAN VIEWFLAT LIMITED Director 2014-03-21 CURRENT 2005-09-19 Dissolved 2015-05-19
DONAGH O'SULLIVAN GLADSTONE COURT DEVELOPMENTS LIMITED Director 2014-02-18 CURRENT 2012-04-24 Active
DONAGH O'SULLIVAN G.E.P.C. LIMITED Director 2014-02-17 CURRENT 2007-09-14 Active - Proposal to Strike off
DONAGH O'SULLIVAN RAPHAEL INVESTMENTS LIMITED Director 2014-02-04 CURRENT 2008-06-23 Active
DONAGH O'SULLIVAN LEONARDO INVESTMENTS LIMITED Director 2014-02-04 CURRENT 2008-06-23 Active
DONAGH O'SULLIVAN BOLEYN PHOENIX LIMITED Director 2014-01-31 CURRENT 2014-01-30 Active - Proposal to Strike off
DONAGH O'SULLIVAN WORKOUT LIMITED Director 2013-09-04 CURRENT 2003-09-19 Active
DONAGH O'SULLIVAN ISLE OF DOGS DEVELOPMENTS 2 LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
DONAGH O'SULLIVAN ISLE OF DOGS DEVELOPMENTS LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
DONAGH O'SULLIVAN MILLHARBOUR DEVELOPMENTS LIMITED Director 2013-08-18 CURRENT 2005-12-22 Active
DONAGH O'SULLIVAN GALLIARD LIMITED Director 2013-06-05 CURRENT 2013-04-17 Active
DONAGH O'SULLIVAN FRESHPLANT LIMITED Director 2012-12-11 CURRENT 2006-04-05 Active
DONAGH O'SULLIVAN QUICKDROP LIMITED Director 2012-12-03 CURRENT 2003-09-02 Active
DONAGH O'SULLIVAN MAXILLIA PROPERTIES LIMITED Director 2012-07-02 CURRENT 2006-01-03 Active
DONAGH O'SULLIVAN MULBERRY PARK INVESTMENT (S.E.) LIMITED Director 2011-08-17 CURRENT 2003-09-09 Active - Proposal to Strike off
DONAGH O'SULLIVAN GALLIARD HOLDINGS LIMITED Director 2011-01-24 CURRENT 1997-05-09 Active
DONAGH O'SULLIVAN HOME BUILDER TRUST LIMITED Director 2008-09-12 CURRENT 2008-09-12 Dissolved 2016-01-26

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
2020-11-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-11-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-07
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS England
2018-11-29LIQ02Voluntary liquidation Statement of affairs
2018-11-29600Appointment of a voluntary liquidator
2018-11-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-11-08
2018-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052563340003
2017-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-03-09TM02Termination of appointment of Benedict John Redmond on 2016-03-09
2016-03-09AP03Appointment of Allan William Porter as company secretary on 2016-03-09
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/16 FROM 31 North Row London W1K 6DA
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0125/11/15 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0125/11/14 ANNUAL RETURN FULL LIST
2014-09-25AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2014-03-26MEM/ARTSARTICLES OF ASSOCIATION
2014-03-26RES01ADOPT ARTICLES 26/03/14
2014-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 052563340004
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0125/11/13 ANNUAL RETURN FULL LIST
2013-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-25MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 052563340003
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052563340002
2013-04-18AP01DIRECTOR APPOINTED MR DONAGH O'SULLIVAN
2012-12-06AR0125/11/12 FULL LIST
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR BENEDICT JOHN REDMOND / 22/02/2012
2012-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR BENEDICT JOHN REDMOND / 22/02/2012
2012-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 9 GRAFTON MEWS LONDON W1T 5HZ
2011-12-02AR0125/11/11 FULL LIST
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-15AR0125/11/10 FULL LIST
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-15AR0125/11/09 FULL LIST
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR BENEDICT JOHN REDMOND / 21/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT JOHN REDMOND / 25/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT JOHN REDMOND / 21/10/2009
2009-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR LUKE JOHNSON
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 9 GRAFTON MEWS LONDON W1T 5HZ
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 32 BEDFORD ROW LONDON WC1R 4HE
2008-11-21363aRETURN MADE UP TO 28/10/08; NO CHANGE OF MEMBERS
2008-11-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEN REDMOND / 05/11/2008
2008-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-13288bDIRECTOR RESIGNED
2007-11-13363sRETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-14363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-24363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-11-08287REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 28-30 LITCHFIELD STREET LONDON WC2H 9NJ
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-15288bSECRETARY RESIGNED
2005-03-15225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15288bDIRECTOR RESIGNED
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04287REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 1 PARK ROW LEEDS LS1 5AB
2005-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-0488(2)RAD 25/02/05--------- £ SI 99@1=99 £ IC 1/100
2005-02-18CERTNMCOMPANY NAME CHANGED PINCO 2211 LIMITED CERTIFICATE ISSUED ON 18/02/05
2004-12-14288cSECRETARY'S PARTICULARS CHANGED
2004-12-14288cDIRECTOR'S PARTICULARS CHANGED
2004-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities



Licences & Regulatory approval
We could not find any licences issued to GRA ACQUISITION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-10-18
Appointmen2018-11-21
Resolution2018-11-21
Meetings of Creditors2018-11-05
Fines / Sanctions
No fines or sanctions have been issued against GRA ACQUISITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-25 Outstanding NATIONAL ASSET LOAN MANAGEMENT LIMITED
LEGAL CHARGE 2013-07-25 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
2013-07-19 Outstanding NATIONAL ASSET LOAN MANAGEMENT LIMITED
DEBENTURE 2005-03-11 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 GRA ACQUISITION LIMITED

Intangible Assets
Patents
We have not found any records of GRA ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRA ACQUISITION LIMITED
Trademarks
We have not found any records of GRA ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRA ACQUISITION 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 (41100 - Development of building projects) as GRA ACQUISITION LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where GRA ACQUISITION 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyGRA ACQUISITION LIMITEDEvent Date2019-10-18
 
Initiating party Event TypeAppointmen
Defending partyGRA ACQUISITION LIMITEDEvent Date2018-11-21
Name of Company: GRA ACQUISITION LIMITED Company Number: 05256334 Nature of Business: Sell and Redevelop Dog tracks Registered office: 311 High Road, Loughton, Essex, IG10 1AH. Previously: 3rd Floor,…
 
Initiating party Event TypeResolution
Defending partyGRA ACQUISITION LIMITEDEvent Date2018-11-21
 
Initiating party Event TypeMeetings o
Defending partyGRA ACQUISITION LIMITEDEvent Date2018-11-05
GRA ACQUISITION LIMITED (Company Number 05256334 ) Registered office: 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS Principal trading address: 3rd Floor, Sterling House, Langston…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRA ACQUISITION 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 GRA ACQUISITION 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.