Company NameGrainger (Samuel) Limited
Company StatusDissolved
Company Number00618648
CategoryPrivate Limited Company
Incorporation Date9 January 1959(65 years, 3 months ago)
Dissolution Date12 February 2016 (8 years, 2 months ago)
Previous NameH.Samuel Property Co.(Holborn)Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMichael Patrick Windle
NationalityBritish
StatusClosed
Appointed18 December 2008(49 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 12 February 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2015(57 years after company formation)
Appointment Duration1 month, 1 week (closed 12 February 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Alan Bryce Higgs
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(32 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Redwood Mount
Reigate
Surrey
RH2 9NB
Director NameMiss Louisa Samuel
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(32 years, 7 months after company formation)
Appointment Duration10 years (resigned 08 August 2001)
RoleShop Assistant
Correspondence Address111 Chevening Road
Brondesbury Park
London
NW6 6DU
Director NameMr Christopher McDonald Brown
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(32 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 October 2001)
RoleSolicitor
Correspondence Address24 Crescent Road
Bromley
Kent
BR1 3PW
Secretary NameMiss Maria Ampollini
NationalityBritish
StatusResigned
Appointed09 August 1991(32 years, 7 months after company formation)
Appointment Duration10 years (resigned 08 August 2001)
RoleCompany Director
Correspondence Address111 Chevening Road
Brondesbury Park
London
NW6 6DU
Secretary NameAlan Higgs
NationalityBritish
StatusResigned
Appointed08 August 2001(42 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 October 2001)
RoleCompany Director
Correspondence Address33-35 Bell Street
Reigate
Surrey
RH2 7AW
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(42 years, 9 months after company formation)
Appointment Duration5 years (resigned 02 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(42 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameStephen Dickinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(42 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed16 October 2001(42 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2003)
RoleSecretary
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed01 October 2003(44 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(45 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 September 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Albury Park Road
Tynemouth
Tyne & Wear
NE30 2SH
Director NameMs Debra Rachel Yudolph
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(45 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address43 Netheravon Road
London
W4 2AN
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(45 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMr Peter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(45 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown House
Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(45 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameMr Brian Aidan Crumbley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(45 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Westfield Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameAndrew Michael Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(48 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadybrook, Beeches Drive
Farnham Common
Slough
Berkshire
SL2 3JT
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(50 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence Address31 The Links
Whitley Bay
Tyne And Wear
NE26 1RS
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(51 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 September 2011)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(51 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chipstead Street
London
SW6 3SS
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(51 years, 11 months after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL

Contact

Websitewww.Graingerplc.co.uk
Email address[email protected]

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

10k at £0.01Grainger PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2016Final Gazette dissolved following liquidation (1 page)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Nicholas Peter On as a director on 31 December 2015 (3 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
12 November 2015Return of final meeting in a members' voluntary winding up (4 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
1 December 2014Appointment of a voluntary liquidator (2 pages)
1 December 2014Declaration of solvency (3 pages)
27 November 2014Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 8 Salisbury Square London EC4Y 8BB on 27 November 2014 (2 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
24 December 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
11 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
28 September 2011Termination of appointment of Nicholas On as a director (1 page)
28 September 2011Termination of appointment of Peter Couch as a director (1 page)
28 September 2011Termination of appointment of Nicholas Jopling as a director (1 page)
28 September 2011Termination of appointment of Mark Robson as a director (1 page)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
2 February 2011Full accounts made up to 30 September 2010 (12 pages)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
16 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
11 January 2010Full accounts made up to 30 September 2009 (12 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 January 2009Director appointed nick on (2 pages)
19 January 2009Full accounts made up to 30 September 2008 (12 pages)
23 December 2008Appointment terminated director debra yudolph (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 May 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
23 April 2008Full accounts made up to 30 September 2007 (14 pages)
23 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
31 July 2007New director appointed (3 pages)
3 July 2007Director resigned (1 page)
11 April 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
13 November 2006Director resigned (1 page)
13 October 2006Return made up to 30/09/06; full list of members (3 pages)
26 June 2006Full accounts made up to 30 September 2005 (13 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
25 October 2005Director resigned (1 page)
2 August 2005Full accounts made up to 30 September 2004 (14 pages)
15 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (8 pages)
12 October 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
22 June 2004Full accounts made up to 30 September 2003 (13 pages)
17 June 2004New director appointed (5 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (4 pages)
27 May 2004New director appointed (4 pages)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
6 April 2004Return made up to 14/03/04; full list of members (6 pages)
5 April 2004Location of register of members (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
7 August 2003Full accounts made up to 30 September 2002 (13 pages)
21 March 2003Return made up to 14/03/03; full list of members (7 pages)
7 February 2003Auditor's resignation (1 page)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear (1 page)
22 July 2002Return made up to 15/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 April 2002Full accounts made up to 6 October 2001 (9 pages)
10 April 2002Full accounts made up to 6 October 2001 (9 pages)
6 November 2001Secretary resigned (1 page)
19 October 2001New director appointed (4 pages)
19 October 2001Company name changed H.samuel property co.(holborn)li mited\certificate issued on 19/10/01 (2 pages)
19 October 2001New secretary appointed;new director appointed (4 pages)
19 October 2001Registered office changed on 19/10/01 from: cooper lancaster brewers 33-35 bell street reigate surrey RH2 7AW (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (4 pages)
12 October 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
31 August 2001New secretary appointed (2 pages)
23 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
6 August 2001Return made up to 25/07/01; full list of members (10 pages)
15 January 2001Full accounts made up to 31 March 2000 (9 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (1 page)
1 November 2000Declaration of satisfaction of mortgage/charge (1 page)
1 November 2000Declaration of satisfaction of mortgage/charge (1 page)
14 September 2000Return made up to 25/07/00; full list of members; amend (10 pages)
3 August 2000Return made up to 25/07/00; full list of members (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
19 August 1999Return made up to 25/07/99; full list of members (5 pages)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1999Div 18/01/99 (1 page)
4 February 1999Full accounts made up to 31 March 1998 (9 pages)
17 August 1998Return made up to 25/07/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
12 August 1996Return made up to 25/07/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
18 August 1995Return made up to 25/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 1995Return made up to 25/07/94; no change of members (6 pages)
9 January 1959Certificate of incorporation (1 page)