Company NameGranville Baird Venture Advisers Limited
Company StatusDissolved
Company Number03022178
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)
Dissolution Date14 August 2008 (15 years, 8 months ago)
Previous NameGreenoak Capital Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael John Oliver Proudlock
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1995(1 week, 2 days after company formation)
Appointment Duration13 years, 5 months (closed 14 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTendring House
15 Greenhill Road
Farnham
Surrey
GU9 8JP
Director NameMr Keith Anthony Hoad
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2005(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 14 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillcrest
Winchmore Hill
London
N21 1AT
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusClosed
Appointed04 April 2006(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 14 August 2008)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameSteven Anthony Sussman
NationalityBritish
StatusResigned
Appointed24 February 1995(1 week, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTilty Hill Farm Cherry Street
Duton Hill
Dunmow
Essex
CM6 2EE
Director NameSteven Anthony Sussman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(1 month, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTilty Hill Farm Cherry Street
Duton Hill
Dunmow
Essex
CM6 2EE
Director NameMr Raymond Paul Maxwell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 1997)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address20 Sheringham Avenue
Oakwood, Southgate
London
N14 4UG
Director NameIan Worden
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(4 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 11 April 2005)
RoleCompany Director
Correspondence Address13 Malcolm Way
Snaresbrook
London
E11 1PW
Director NameJohn Russell Brakell
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 06 July 1998)
RoleInvestment Manager
Correspondence Address19 Willows Path
Epsom
Surrey
KT18 7TD
Director NameHenry Guy Eastman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(4 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 31 July 2000)
RoleInvestment Director
Correspondence Address55 Britannia Road
London
SW6 2JR
Director NameGary Solomon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1998(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address180 East End Avenue
Apartment 10d
New York
Ny 10128
Director NameMcLaughlin Sean Patrick
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2005)
RoleFinance Director
Correspondence Address38 Thurleigh Road
London
SW12 8UD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGranville Baird Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1996(1 year, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 April 2006)
Correspondence AddressMint House
77 Mansell Street
London
E1 8AF

Location

Registered AddressBaker Tilly Restructuring And
Recovery Llp 5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2008Liquidators statement of receipts and payments to 11 November 2008 (8 pages)
14 May 2008Return of final meeting in a members' voluntary winding up (5 pages)
21 November 2007Registered office changed on 21/11/07 from: mint house 77 mansell street london E1 8AF (1 page)
16 November 2007Declaration of solvency (3 pages)
16 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 November 2007Appointment of a voluntary liquidator (1 page)
6 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2007Full accounts made up to 31 December 2006 (10 pages)
28 February 2007Return made up to 15/02/07; full list of members (5 pages)
6 July 2006Full accounts made up to 31 December 2005 (11 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
3 March 2006Location of register of members (1 page)
27 February 2006Return made up to 15/02/06; full list of members (5 pages)
26 January 2006New director appointed (2 pages)
26 January 2006Director resigned (1 page)
17 October 2005Full accounts made up to 31 December 2004 (11 pages)
26 April 2005Director resigned (1 page)
28 February 2005Return made up to 15/02/05; full list of members (6 pages)
19 October 2004Full accounts made up to 31 December 2003 (12 pages)
16 March 2004Return made up to 15/02/04; full list of members (6 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
1 March 2003Return made up to 15/02/03; full list of members (6 pages)
30 October 2002Full accounts made up to 31 December 2001 (10 pages)
4 March 2002Return made up to 15/02/02; full list of members (5 pages)
7 January 2002Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
25 October 2001Director's particulars changed (1 page)
29 June 2001Company name changed greenoak capital management limi ted\certificate issued on 29/06/01 (2 pages)
13 March 2001Return made up to 15/02/01; full list of members (6 pages)
20 November 2000Director resigned (1 page)
2 October 2000Full accounts made up to 31 December 1999 (10 pages)
24 February 2000Return made up to 15/02/00; full list of members (9 pages)
20 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 October 1999Full accounts made up to 31 March 1999 (10 pages)
15 April 1999Return made up to 15/02/99; full list of members (7 pages)
23 February 1999New director appointed (2 pages)
23 September 1998Full accounts made up to 31 March 1998 (11 pages)
26 July 1998Director resigned (1 page)
13 May 1998Company name changed granville private equity funds l imited\certificate issued on 14/05/98 (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Return made up to 15/02/98; full list of members (8 pages)
18 September 1997Full accounts made up to 31 March 1997 (11 pages)
21 April 1997Secretary's particulars changed (1 page)
19 March 1997Return made up to 15/02/97; full list of members (8 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997New secretary appointed (2 pages)
20 January 1997Full accounts made up to 31 March 1996 (10 pages)
4 March 1996Secretary's particulars changed (1 page)
25 October 1995Accounting reference date notified as 31/03 (1 page)
24 August 1995Director resigned (2 pages)
16 August 1995New director appointed (6 pages)
16 August 1995New director appointed (6 pages)
5 July 1995New director appointed (4 pages)
5 July 1995New director appointed (4 pages)
1 June 1995Ad 15/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
1 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 June 1995Nc inc already adjusted 15/05/95 (1 page)
1 June 1995Ad 15/05/95--------- £ si 9000@1=9000 £ ic 1000/10000 (4 pages)
3 April 1995New director appointed (4 pages)
24 March 1995Memorandum and Articles of Association (12 pages)
14 March 1995Secretary resigned;new director appointed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 1995New secretary appointed;director resigned (3 pages)