GRANGEHOLT BISLEY SPV NR 1 LIMITED

Unit 1 First Floor Brook Business Centre Unit 1 First Floor Brook Business Centre, Uxbridge, UB8 2FX
StatusDISSOLVED
Company No.07728089
CategoryPrivate Limited Company
Incorporated03 Aug 2011
Age12 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution27 Oct 2022
Years1 year, 8 months, 3 days

SUMMARY

GRANGEHOLT BISLEY SPV NR 1 LIMITED is an dissolved private limited company with number 07728089. It was incorporated 12 years, 10 months, 27 days ago, on 03 August 2011 and it was dissolved 1 year, 8 months, 3 days ago, on 27 October 2022. The company address is Unit 1 First Floor Brook Business Centre Unit 1 First Floor Brook Business Centre, Uxbridge, UB8 2FX.



Company Fillings

Gazette dissolved liquidation

Date: 27 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2021

Action Date: 14 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-14

Old address: 2 Venture Road Southampton Science Park Chilworth Southampton Hampshire SO16 7NP England

New address: Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2021

Action Date: 31 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2020

Action Date: 31 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jul 2019

Action Date: 31 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jul 2018

Action Date: 31 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-31

Documents

View document PDF

Liquidation establishment of creditors or liquidation committee

Date: 15 Aug 2017

Category: Insolvency

Type: COM1

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Change date: 2017-05-02

Old address: 337 Bath Road Slough Berkshire SL1 5PR

New address: 2 Venture Road Southampton Science Park Chilworth Southampton Hampshire SO16 7NP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-02

Officer name: Mr John Christopher Buchanan

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Norman Penn

Termination date: 2016-01-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077280890004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Mortgage create with deed

Date: 25 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed

Date: 25 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2015

Action Date: 30 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077280890004

Charge creation date: 2015-07-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-09

Old address: C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2014

Action Date: 17 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-17

Officer name: John Christopher Buchanan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-15

Old address: Wittas House Two Rivers Station Lane Witney Oxon OX28 4BH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Legacy

Date: 17 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 17 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 07 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Sep 2011

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-04-30

Documents

View document PDF

Incorporation company

Date: 03 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARKE WALLER LIMITED

1 PARKSHOT,RICHMOND,TW9 2RD

Number:04426848
Status:ACTIVE
Category:Private Limited Company

EREWASH COMMUNITY TRANSPORT LIMITED

UNIT 1 HALLAM FIELDS ROAD,DERBYSHIRE,DE7 4AZ

Number:03289587
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MICROQNIX-UK LTD

LYGON HOUSE,BROMLEY,BR1 3RA

Number:05830251
Status:ACTIVE
Category:Private Limited Company

MUSH PROPERTIES LIMITED

18 CALICO DRIVE,STOCKPORT,SK6 7GS

Number:11658781
Status:ACTIVE
Category:Private Limited Company

NEWMAN ENGINEERING SERVICES LIMITED

UNIT 7, THE OLD TOWN HALL 142 ALBION STREET,BRIGHTON,BN42 4AX

Number:11290668
Status:ACTIVE
Category:Private Limited Company

S.D. PRODUCTS LIMITED

UNIT 1 FULWOOD ROAD SOUTH,SUTTON-IN-ASHFIELD,NG17 2JZ

Number:01877045
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source