Company NameGranite Estates Limited
Company StatusDissolved
Company Number02652515
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 5 months ago)
Dissolution Date8 July 2023 (8 months, 3 weeks ago)
Previous NameIslewell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian David Lipman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1991(1 week, 2 days after company formation)
Appointment Duration31 years, 9 months (closed 08 July 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Kenneth Charles Owen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(1 month, 3 weeks after company formation)
Appointment Duration31 years, 7 months (closed 08 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Secretary NameMr Vikesh Pabari
NationalityBritish
StatusClosed
Appointed12 September 1994(2 years, 11 months after company formation)
Appointment Duration28 years, 10 months (closed 08 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Secretary NameAltaf Noorani
NationalityBritish
StatusResigned
Appointed18 October 1991(1 week, 2 days after company formation)
Appointment Duration8 years, 11 months (resigned 26 September 2000)
RoleCompany Director
Correspondence AddressHolly House 67 Fairview Road
Headley Down
Bordon
Hampshire
GU35 8HQ
Director NameMr James Edward Stebbins
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 26 September 2000)
RoleCorporate Director
Country of ResidenceUnited Kingdom
Correspondence AddressTestcombe Cottage
Chilbolton
Stockbridge
Hampshire
SO20 6AZ
Director NameDerek John Hannam
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 October 1997)
RoleChartered Surveyor
Correspondence Address18 Larpent Avenue
London
SW15 6UU
Director NameJohn Lawrence Edward Pyle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(11 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 July 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Devonshire Street
London
W1G 7EY
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitegranite-group.com
Telephone0121 6165900
Telephone regionBirmingham

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.2k at £1Granite Estates Holdings LTD
32.78%
Ordinary A
1.2k at £1Granite Estates Holdings LTD
32.78%
Ordinary B
1.2k at £1Granite Estates Holdings LTD
32.78%
Ordinary C
61 at £1Ian David Lipman
1.67%
Ordinary B

Financials

Year2014
Turnover£785
Net Worth£3,034,299
Cash£151,167
Current Liabilities£1,109,437

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 May 1993Delivered on: 28 May 1993
Satisfied on: 30 June 2006
Persons entitled: Fennoscandia Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter of even date and the security documnets thereunder.
Particulars: Assignment of the benefit of all options and rights of the company arising from the policy numbered 2463033. see the mortgage charge document for full details.
Fully Satisfied
6 December 1991Delivered on: 16 December 1991
Satisfied on: 30 June 2006
Persons entitled: Fennoscandia Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. (Please see doc m 395 reference M243C for full details).
Fully Satisfied

Filing History

8 July 2023Final Gazette dissolved following liquidation (1 page)
8 April 2023Return of final meeting in a members' voluntary winding up (19 pages)
19 April 2022Liquidators' statement of receipts and payments to 22 February 2022 (20 pages)
16 March 2021Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 16 March 2021 (2 pages)
16 March 2021Declaration of solvency (5 pages)
16 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-23
(1 page)
13 March 2021Appointment of a voluntary liquidator (4 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
15 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
26 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3,661
(5 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3,661
(5 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3,661
(5 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3,661
(5 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3,661
(5 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3,661
(5 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
19 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 3,661
(5 pages)
19 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 3,661
(5 pages)
19 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 3,661
(5 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
12 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
19 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
18 December 2011Director's details changed for Mr Kenneth Charles Owen on 18 December 2011 (2 pages)
18 December 2011Secretary's details changed for Mr Vikesh Pabari on 18 December 2011 (1 page)
18 December 2011Director's details changed for Mr Kenneth Charles Owen on 18 December 2011 (2 pages)
18 December 2011Director's details changed for Mr Ian David Lipman on 18 December 2011 (2 pages)
18 December 2011Director's details changed for Mr Ian David Lipman on 18 December 2011 (2 pages)
18 December 2011Secretary's details changed for Mr Vikesh Pabari on 18 December 2011 (1 page)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
12 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
30 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
30 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (18 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (18 pages)
5 February 2009Full accounts made up to 31 October 2007 (18 pages)
5 February 2009Full accounts made up to 31 October 2007 (18 pages)
23 October 2008Return made up to 09/10/08; full list of members (4 pages)
23 October 2008Return made up to 09/10/08; full list of members (4 pages)
19 December 2007Return made up to 09/10/07; full list of members (3 pages)
19 December 2007Return made up to 09/10/07; full list of members (3 pages)
6 September 2007Full accounts made up to 31 October 2006 (18 pages)
6 September 2007Full accounts made up to 31 October 2006 (18 pages)
26 July 2007Declaration of assistance for shares acquisition (4 pages)
26 July 2007Ad 10/07/07--------- £ si 61@1=61 £ ic 3600/3661 (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Ad 10/07/07--------- £ si 61@1=61 £ ic 3600/3661 (2 pages)
26 July 2007Declaration of assistance for shares acquisition (4 pages)
26 July 2007Director resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
20 July 2007Registered office changed on 20/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
16 November 2006Return made up to 09/10/06; full list of members (3 pages)
16 November 2006Return made up to 09/10/06; full list of members (3 pages)
5 September 2006Full accounts made up to 31 October 2005 (17 pages)
5 September 2006Full accounts made up to 31 October 2005 (17 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2005Return made up to 09/10/05; full list of members (3 pages)
11 November 2005Return made up to 09/10/05; full list of members (3 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
7 September 2005Full accounts made up to 31 October 2004 (16 pages)
7 September 2005Full accounts made up to 31 October 2004 (16 pages)
6 December 2004Return made up to 09/10/04; full list of members (7 pages)
6 December 2004Return made up to 09/10/04; full list of members (7 pages)
2 September 2004Full accounts made up to 31 October 2003 (16 pages)
2 September 2004Full accounts made up to 31 October 2003 (16 pages)
28 October 2003Return made up to 09/10/03; full list of members (7 pages)
28 October 2003Return made up to 09/10/03; full list of members (7 pages)
5 September 2003Full accounts made up to 31 October 2002 (10 pages)
5 September 2003Full accounts made up to 31 October 2002 (10 pages)
15 August 2003New director appointed (3 pages)
15 August 2003New director appointed (3 pages)
13 February 2003Secretary's particulars changed (1 page)
13 February 2003Secretary's particulars changed (1 page)
23 December 2002Director's particulars changed (1 page)
23 December 2002Director's particulars changed (1 page)
30 October 2002Return made up to 09/10/02; full list of members (7 pages)
30 October 2002Return made up to 09/10/02; full list of members (7 pages)
29 June 2002Full accounts made up to 31 October 2001 (10 pages)
29 June 2002Full accounts made up to 31 October 2001 (10 pages)
31 October 2001Return made up to 09/10/01; full list of members (6 pages)
31 October 2001Return made up to 09/10/01; full list of members (6 pages)
4 September 2001Group of companies' accounts made up to 31 October 2000 (17 pages)
4 September 2001Group of companies' accounts made up to 31 October 2000 (17 pages)
8 December 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/00
(12 pages)
8 December 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/00
(12 pages)
4 October 2000Declaration of assistance for shares acquisition (5 pages)
4 October 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Declaration of assistance for shares acquisition (5 pages)
4 October 2000Declaration of assistance for shares acquisition (5 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Declaration of assistance for shares acquisition (5 pages)
4 October 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 September 2000Full group accounts made up to 31 October 1999 (18 pages)
4 September 2000Full group accounts made up to 31 October 1999 (18 pages)
24 May 2000Secretary's particulars changed (1 page)
24 May 2000Secretary's particulars changed (1 page)
15 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 September 1999Full group accounts made up to 31 October 1998 (18 pages)
1 September 1999Full group accounts made up to 31 October 1998 (18 pages)
11 November 1998Return made up to 09/10/98; full list of members (9 pages)
11 November 1998Return made up to 09/10/98; full list of members (9 pages)
1 September 1998Full group accounts made up to 31 October 1997 (18 pages)
1 September 1998Full group accounts made up to 31 October 1997 (18 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
22 October 1997Return made up to 09/10/97; full list of members (10 pages)
22 October 1997Return made up to 09/10/97; full list of members (10 pages)
23 September 1997Amended full group accounts made up to 31 October 1996 (17 pages)
23 September 1997Amended full group accounts made up to 31 October 1996 (17 pages)
1 September 1997Full group accounts made up to 31 October 1996 (17 pages)
1 September 1997Full group accounts made up to 31 October 1996 (17 pages)
31 October 1996Director's particulars changed (1 page)
31 October 1996Director's particulars changed (1 page)
29 October 1996Return made up to 09/10/96; full list of members (9 pages)
29 October 1996Return made up to 09/10/96; full list of members (9 pages)
4 September 1996Full group accounts made up to 31 October 1995 (16 pages)
4 September 1996Full group accounts made up to 31 October 1995 (16 pages)
2 November 1995Return made up to 09/10/95; full list of members (20 pages)
2 November 1995Return made up to 09/10/95; full list of members (20 pages)
16 May 1995Group accounts for a small company made up to 31 October 1994 (16 pages)
16 May 1995Group accounts for a small company made up to 31 October 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
6 February 1992Company name changed islewell LIMITED\certificate issued on 07/02/92 (2 pages)
6 February 1992Company name changed islewell LIMITED\certificate issued on 07/02/92 (2 pages)
9 October 1991Incorporation (17 pages)
9 October 1991Incorporation (17 pages)