Liquidation
Company Information for GRA ACQUISITION LIMITED
THORNTONRONES LTD, 311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
|
Company Registration Number
05256334
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GRA ACQUISITION LIMITED | ||
Legal Registered Office | ||
THORNTONRONES LTD 311 HIGH ROAD LOUGHTON ESSEX IG10 1AH Other companies in W1K | ||
Previous Names | ||
|
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRA ACQUISITION CORP | Georgia | Unknown | ||
GRA ACQUISITION CORP | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALLAN WILLIAM PORTER |
||
DONAGH O'SULLIVAN |
||
BENEDICT JOHN REDMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENEDICT JOHN REDMOND |
Company Secretary | ||
LUKE OLIVER JOHNSON |
Director | ||
MARK DAVID FARRER-BROWN |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERTON ACQUISITIONS LIMITED | Director | 2016-12-20 | CURRENT | 2016-12-20 | Active | |
UAI (G) LIMITED | Director | 2016-06-30 | CURRENT | 2016-06-30 | Active - Proposal to Strike off | |
GDL (ROMFORD) LIMITED | Director | 2016-06-11 | CURRENT | 2016-06-11 | Active | |
BATH ROAD PROPERTIES LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active | |
G - LIVING LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active | |
GHL (WIE) LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active - Proposal to Strike off | |
CARLTON HOUSE DEVELOPMENTS LIMITED | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active | |
ROSEBERY HOUSE DEVELOPMENTS LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
GLADSTONE HOLDINGS LIMITED | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
GHL (CORNISH RESORTS) LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active - Proposal to Strike off | |
ARCHES SOUTHALL LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active - Proposal to Strike off | |
NORLINGTON ROAD DEVELOPMENTS LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active | |
BRENTWOOD DEVELOPMENTS LIMITED | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active | |
THE PROPERTY CLUB HOLDINGS LIMITED | Director | 2016-02-25 | CURRENT | 2016-02-25 | Active | |
HANGER WESTGATE LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Dissolved 2016-10-11 | |
GHL (BRISTOL) LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Active | |
JESSICA HOUSE DEVELOPMENTS LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
SHENLEY DEVELOPMENTS LIMITED | Director | 2015-12-07 | CURRENT | 2015-12-07 | Active | |
GHL (MERRICK ROAD) LIMITED | Director | 2015-12-03 | CURRENT | 2015-12-03 | Active - Proposal to Strike off | |
GHL (BPC) LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
GHL TRINITY SQUARE GP LIMITED | Director | 2015-11-05 | CURRENT | 2011-03-25 | Active | |
AG TRINITY SQUARE LIMITED | Director | 2015-11-05 | CURRENT | 2011-03-25 | Active | |
THAMES FARM DEVELOPMENTS LIMITED | Director | 2015-10-27 | CURRENT | 2015-10-27 | Active - Proposal to Strike off | |
GHL (TRINITY SQUARE) LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
GHL (HAYWARDS HEATH) LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
GHL (CLG) LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
FRIARS DEVELOPMENTS LIMITED | Director | 2015-04-23 | CURRENT | 2011-09-19 | Active | |
KILMORIE PROPERTIES LIMITED | Director | 2015-03-20 | CURRENT | 2006-12-01 | Active | |
GHL (PORTOBELLO ROAD) LIMITED | Director | 2015-03-04 | CURRENT | 2014-04-25 | Active - Proposal to Strike off | |
REFLEX BRIDGING LIMITED | Director | 2015-02-26 | CURRENT | 2011-06-24 | Active | |
NEW LYDENBURG STREET DEVELOPMENTS LIMITED | Director | 2015-02-09 | CURRENT | 2015-02-09 | Active - Proposal to Strike off | |
SARENA HOLDINGS LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
YEWACRE LIMITED | Director | 2014-12-08 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
GHL (EAGLE WHARF ROAD) LIMITED | Director | 2014-11-10 | CURRENT | 2014-05-09 | Active | |
GDL (MILLHARBOUR) LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Active | |
CAROLINE STREET DEVELOPMENTS LIMITED | Director | 2014-09-10 | CURRENT | 2014-09-10 | Dissolved 2017-07-04 | |
GALLIARD HOMES (TOWCHESTER ROAD) LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Active | |
GHL (STRAND) LIMITED | Director | 2014-08-22 | CURRENT | 2008-07-28 | Active - Proposal to Strike off | |
GALLIARD DEVELOPMENTS LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Active | |
GREENWICH HIGH ROAD MANAGEMENT LIMITED | Director | 2014-05-19 | CURRENT | 2011-01-27 | Active | |
REEFMARK LIMITED | Director | 2014-05-19 | CURRENT | 1999-08-05 | Active | |
VIEWFLAT LIMITED | Director | 2014-03-21 | CURRENT | 2005-09-19 | Dissolved 2015-05-19 | |
GLADSTONE COURT DEVELOPMENTS LIMITED | Director | 2014-02-18 | CURRENT | 2012-04-24 | Active | |
G.E.P.C. LIMITED | Director | 2014-02-17 | CURRENT | 2007-09-14 | Active - Proposal to Strike off | |
RAPHAEL INVESTMENTS LIMITED | Director | 2014-02-04 | CURRENT | 2008-06-23 | Active | |
LEONARDO INVESTMENTS LIMITED | Director | 2014-02-04 | CURRENT | 2008-06-23 | Active | |
BOLEYN PHOENIX LIMITED | Director | 2014-01-31 | CURRENT | 2014-01-30 | Active - Proposal to Strike off | |
WORKOUT LIMITED | Director | 2013-09-04 | CURRENT | 2003-09-19 | Active | |
ISLE OF DOGS DEVELOPMENTS 2 LIMITED | Director | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
ISLE OF DOGS DEVELOPMENTS LIMITED | Director | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
MILLHARBOUR DEVELOPMENTS LIMITED | Director | 2013-08-18 | CURRENT | 2005-12-22 | Active | |
GALLIARD LIMITED | Director | 2013-06-05 | CURRENT | 2013-04-17 | Active | |
FRESHPLANT LIMITED | Director | 2012-12-11 | CURRENT | 2006-04-05 | Active | |
QUICKDROP LIMITED | Director | 2012-12-03 | CURRENT | 2003-09-02 | Active | |
MAXILLIA PROPERTIES LIMITED | Director | 2012-07-02 | CURRENT | 2006-01-03 | Active | |
MULBERRY PARK INVESTMENT (S.E.) LIMITED | Director | 2011-08-17 | CURRENT | 2003-09-09 | Active - Proposal to Strike off | |
GALLIARD HOLDINGS LIMITED | Director | 2011-01-24 | CURRENT | 1997-05-09 | Active | |
HOME BUILDER TRUST LIMITED | Director | 2008-09-12 | CURRENT | 2008-09-12 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/18 FROM 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052563340003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
TM02 | Termination of appointment of Benedict John Redmond on 2016-03-09 | |
AP03 | Appointment of Allan William Porter as company secretary on 2016-03-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/16 FROM 31 North Row London W1K 6DA | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/13 TO 31/03/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 26/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052563340004 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
MG06 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 052563340003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052563340002 | |
AP01 | DIRECTOR APPOINTED MR DONAGH O'SULLIVAN | |
AR01 | 25/11/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BENEDICT JOHN REDMOND / 22/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BENEDICT JOHN REDMOND / 22/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 9 GRAFTON MEWS LONDON W1T 5HZ | |
AR01 | 25/11/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 25/11/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 25/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BENEDICT JOHN REDMOND / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT JOHN REDMOND / 25/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT JOHN REDMOND / 21/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR LUKE JOHNSON | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 9 GRAFTON MEWS LONDON W1T 5HZ | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 32 BEDFORD ROW LONDON WC1R 4HE | |
363a | RETURN MADE UP TO 28/10/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEN REDMOND / 05/11/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 28-30 LITCHFIELD STREET LONDON WC2H 9NJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 1 PARK ROW LEEDS LS1 5AB | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 25/02/05--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED PINCO 2211 LIMITED CERTIFICATE ISSUED ON 18/02/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-10-18 |
Appointmen | 2018-11-21 |
Resolution | 2018-11-21 |
Meetings of Creditors | 2018-11-05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL ASSET LOAN MANAGEMENT LIMITED | ||
LEGAL CHARGE | Outstanding | IRISH NATIONWIDE BUILDING SOCIETY | |
Outstanding | NATIONAL ASSET LOAN MANAGEMENT LIMITED | ||
DEBENTURE | Outstanding | IRISH NATIONWIDE BUILDING SOCIETY |
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GRA ACQUISITION LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GRA ACQUISITION LIMITED | Event Date | 2019-10-18 |
Initiating party | Event Type | Appointmen | |
Defending party | GRA ACQUISITION LIMITED | Event Date | 2018-11-21 |
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 Type | Resolution | |
Defending party | GRA ACQUISITION LIMITED | Event Date | 2018-11-21 |
Initiating party | Event Type | Meetings o | |
Defending party | GRA ACQUISITION LIMITED | Event Date | 2018-11-05 |
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… | |||
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. |