Company NameGrainger Res Limited
Company StatusDissolved
Company Number01829504
CategoryPrivate Limited Company
Incorporation Date3 July 1984(39 years, 10 months ago)
Dissolution Date12 February 2016 (8 years, 2 months ago)
Previous NamesEstate Enterprises Limited and Real Estate Securities 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(24 years, 5 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
Appointed23 January 2009(24 years, 7 months after company formation)
Appointment Duration7 years (closed 12 February 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(26 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2015(31 years, 6 months after company formation)
Appointment Duration1 month, 1 week (closed 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameKerry Sutaria
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 October 1999)
RoleCompany Director
Correspondence Address54 Hartswood Road
London
W12 9NF
Secretary NameMiss Roshan Rustom Parry
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 September 1999)
RoleCompany Director
Correspondence Address5a Marlborough Court
Pembroke Road
London
W8 6DE
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(15 years, 3 months after company formation)
Appointment Duration10 years (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(15 years, 3 months after company formation)
Appointment Duration16 years, 3 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
Appointed05 October 1999(15 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(15 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed05 October 1999(15 years, 3 months after company formation)
Appointment Duration3 years, 12 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(19 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(19 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(19 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameJames Fielder
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Road
London
SW8 7AB
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(26 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollyfoot House Littleworth
Amberley
Stroud
Gloucestershire
GL5 5AG
Wales
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(26 years, 5 months after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed16 September 1999(15 years, 2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 05 October 1999)
Correspondence Address25 North Row
London
W1K 6DJ

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

1.6k at $1Grainger PLC
94.12%
Ordinary B
100 at £1Grainger PLC
5.88%
Deferred Ordinary A

Accounts

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

Filing History

12 February 2016Final Gazette dissolved following liquidation (1 page)
12 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 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 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
2 December 2014Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 8 Salisbury Square London EC4Y 8BB on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 8 Salisbury Square London EC4Y 8BB on 2 December 2014 (2 pages)
1 December 2014Declaration of solvency (4 pages)
1 December 2014Appointment of a voluntary liquidator (2 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
  • USD 1,600
(8 pages)
14 March 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 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
  • USD 1,600
(9 pages)
15 January 2013Full accounts made up to 30 September 2012 (12 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
7 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
7 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
20 January 2012Full accounts made up to 30 September 2011 (14 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
3 March 2011Full accounts made up to 30 September 2010 (13 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
16 December 2010Appointment of Mr Peter Quentin Patrick Couch as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
20 May 2010Full accounts made up to 30 September 2009 (13 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
31 July 2009Full accounts made up to 30 September 2008 (14 pages)
26 January 2009Director appointed nick on (3 pages)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
4 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
15 October 2008Return made up to 30/09/08; full list of members (4 pages)
5 June 2008Full accounts made up to 30 September 2007 (14 pages)
2 May 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
25 June 2007Full accounts made up to 30 September 2006 (14 pages)
13 November 2006Director resigned (1 page)
30 October 2006Return made up to 30/09/06; full list of members (3 pages)
26 June 2006Full accounts made up to 30 September 2005 (14 pages)
2 May 2006Director resigned (1 page)
8 November 2005Return made up to 30/09/05; full list of members (3 pages)
2 August 2005Full accounts made up to 30 September 2004 (14 pages)
8 February 2005New director appointed (3 pages)
2 December 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (10 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
4 August 2004Director's particulars changed (1 page)
23 June 2004Full accounts made up to 30 September 2003 (13 pages)
27 May 2004New director appointed (4 pages)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
27 March 2004Return made up to 14/03/04; full list of members (10 pages)
11 February 2004New director appointed (2 pages)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
18 June 2003Full accounts made up to 30 September 2002 (13 pages)
4 April 2003Return made up to 14/03/03; full list of members (8 pages)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
17 May 2002Full accounts made up to 30 September 2001 (13 pages)
20 March 2002Return made up to 14/03/02; no change of members (7 pages)
2 July 2001Return made up to 13/06/01; no change of members (7 pages)
11 May 2001Full accounts made up to 30 September 2000 (15 pages)
6 April 2001Particulars of mortgage/charge (7 pages)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne tyne & wear NE1 5LE (1 page)
24 July 2000Return made up to 26/06/00; full list of members (7 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Particulars of mortgage/charge (19 pages)
27 March 2000Company name changed real estate securities LIMITED\certificate issued on 28/03/00 (2 pages)
20 October 1999New director appointed (3 pages)
20 October 1999Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
19 October 1999Declaration of satisfaction of mortgage/charge (7 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New director appointed (3 pages)
13 October 1999Director resigned (1 page)
12 October 1999Auditor's resignation (1 page)
11 October 1999New director appointed (3 pages)
11 October 1999New secretary appointed;new director appointed (3 pages)
11 October 1999Registered office changed on 11/10/99 from: 221 portobello road london W11 1LU (1 page)
7 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
4 October 1999Full accounts made up to 31 March 1999 (14 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999New secretary appointed (2 pages)
4 July 1999Return made up to 26/06/99; no change of members (4 pages)
23 June 1999Registered office changed on 23/06/99 from: 18 pottery lane london W11 4LZ (1 page)
31 December 1998Full accounts made up to 31 March 1998 (15 pages)
2 September 1998Return made up to 26/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 February 1998Full accounts made up to 31 March 1997 (14 pages)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Return made up to 26/06/97; full list of members (6 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1997Particulars of mortgage/charge (3 pages)
5 December 1996Nc inc already adjusted 21/11/96 (1 page)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 November 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
29 November 1996Ad 21/11/96--------- us$ si 1600@1=1600 us$ ic 0/1600 (2 pages)
8 November 1996Full accounts made up to 31 March 1996 (15 pages)
23 August 1996Return made up to 26/06/96; no change of members (4 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (5 pages)
18 March 1996Full accounts made up to 31 March 1995 (15 pages)
15 February 1996Particulars of mortgage/charge (5 pages)
17 January 1996Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
22 June 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
5 September 1994Full accounts made up to 31 March 1994 (14 pages)
8 February 1994Full accounts made up to 31 March 1993 (14 pages)
21 October 1992Full accounts made up to 31 March 1992 (14 pages)
21 January 1992Full accounts made up to 31 March 1991 (15 pages)
25 April 1991Company name changed estate enterprises LIMITED\certificate issued on 26/04/91 (2 pages)
12 October 1990Full accounts made up to 31 March 1990 (13 pages)
15 September 1989Full accounts made up to 31 March 1989 (13 pages)
17 March 1988Full accounts made up to 31 March 1987 (12 pages)
7 July 1987Full accounts made up to 31 March 1986 (11 pages)
7 July 1987Full accounts made up to 31 March 1985 (11 pages)