Company NameGrand Union Investments Limited
Company StatusDissolved
Company Number03389469
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Dissolution Date2 November 2012 (11 years, 5 months ago)
Previous NamesVentace Limited and Tamaris Estates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(2 years, 4 months after company formation)
Appointment Duration13 years (closed 02 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 02 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameMrs Marie Annick Avis
NationalityBritish
StatusClosed
Appointed09 January 2008(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 02 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage, Brook Hill Farley Green
Albury
Guildford
Surrey
GU5 9DN
Director NameBarbara Ann Maxwell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleChief Executive
Correspondence Address17 Crieff Road
London
SW18 2EB
Director NameGraeme Willis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMr Philip Baines
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address97 Hangleton Road
Hove
East Sussex
BN3 7GH
Director NameWilliam Fitch
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressFoxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Secretary NameNicholas Thomas Gallagher
NationalityBritish
StatusResigned
Appointed30 April 1999(1 year, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 11 May 1999)
RoleTrainee Solicitor
Correspondence Address78 Ebury Street
London
SW1W 9QD
Director NameMr David Roderick Kirch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 November 2001)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressGouray Lodge Mont Du Gouray
Grouville
Jersey
JE3 9GH
Director NameIeuan Lewis James Thomas
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 July 2001)
RoleCompany Director
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(4 years after company formation)
Appointment Duration4 months (resigned 07 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor, The Atrium 31 Church
Road, Ashford
Middlesex
TW15 2UD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London

Shareholders

7m at £1Grand Union Office Park LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2012Final Gazette dissolved following liquidation (1 page)
2 November 2012Final Gazette dissolved following liquidation (1 page)
2 August 2012Return of final meeting in a members' voluntary winding up (6 pages)
2 August 2012Return of final meeting in a members' voluntary winding up (6 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 January 2012Declaration of solvency (3 pages)
2 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-19
(1 page)
2 January 2012Appointment of a voluntary liquidator (2 pages)
2 January 2012Declaration of solvency (3 pages)
2 January 2012Appointment of a voluntary liquidator (2 pages)
24 June 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 6,961,158
(5 pages)
24 June 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 6,961,158
(5 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
1 July 2010Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (1 page)
1 July 2010Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (1 page)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 June 2008Return made up to 19/06/08; full list of members (3 pages)
30 June 2008Return made up to 19/06/08; full list of members (3 pages)
23 April 2008Appointment terminated director colin walker-robson (1 page)
23 April 2008Appointment Terminated Director colin walker-robson (1 page)
22 April 2008Director appointed gary thomas lever (3 pages)
22 April 2008Director appointed gary thomas lever (3 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
16 October 2007Full accounts made up to 31 December 2006 (12 pages)
16 October 2007Full accounts made up to 31 December 2006 (12 pages)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor the atrium church road ashford middlesex TW15 2UD (1 page)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor the atrium church road ashford middlesex TW15 2UD (1 page)
19 September 2007Registered office changed on 19/09/07 from: c n c house the grand union office park, packet boat lane uxbridge middlesex UB8 2GH (1 page)
19 September 2007Registered office changed on 19/09/07 from: c n c house the grand union office park, packet boat lane uxbridge middlesex UB8 2GH (1 page)
27 June 2007Return made up to 19/06/07; full list of members (2 pages)
27 June 2007Return made up to 19/06/07; full list of members (2 pages)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
3 July 2006Return made up to 19/06/06; full list of members (2 pages)
3 July 2006Return made up to 19/06/06; full list of members (2 pages)
12 July 2005Full accounts made up to 31 December 2004 (12 pages)
12 July 2005Full accounts made up to 31 December 2004 (12 pages)
27 June 2005Return made up to 19/06/05; full list of members (2 pages)
27 June 2005Return made up to 19/06/05; full list of members (2 pages)
22 December 2004Particulars of mortgage/charge (14 pages)
22 December 2004Particulars of mortgage/charge (14 pages)
5 July 2004Return made up to 19/06/04; full list of members (8 pages)
5 July 2004Return made up to 19/06/04; full list of members (8 pages)
1 June 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
1 June 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
1 July 2003Return made up to 19/06/03; full list of members (7 pages)
1 July 2003Return made up to 19/06/03; full list of members (7 pages)
24 May 2003Full accounts made up to 31 December 2002 (12 pages)
24 May 2003Full accounts made up to 31 December 2002 (12 pages)
13 August 2002Full accounts made up to 31 December 2001 (13 pages)
13 August 2002Full accounts made up to 31 December 2001 (13 pages)
25 June 2002Return made up to 19/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(7 pages)
25 June 2002Return made up to 19/06/02; full list of members (7 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2001Full accounts made up to 31 December 2000 (13 pages)
8 August 2001Full accounts made up to 31 December 2000 (13 pages)
31 July 2001New director appointed (5 pages)
31 July 2001New director appointed (5 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
25 June 2001Return made up to 19/06/01; full list of members (7 pages)
25 June 2001Return made up to 19/06/01; full list of members (7 pages)
8 February 2001Full accounts made up to 31 December 1999 (14 pages)
8 February 2001Full accounts made up to 31 December 1999 (14 pages)
16 October 2000Full group accounts made up to 31 March 1999 (27 pages)
16 October 2000Full group accounts made up to 31 March 1999 (27 pages)
29 August 2000Return made up to 19/06/00; full list of members (7 pages)
29 August 2000Return made up to 19/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
16 February 2000Nc inc already adjusted 01/11/99 (1 page)
12 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 December 1999New director appointed (3 pages)
10 December 1999Ad 01/11/99--------- £ si 6911158@1=6911158 £ ic 50000/6961158 (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999New director appointed (3 pages)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (3 pages)
10 December 1999New director appointed (3 pages)
10 December 1999New director appointed (3 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Registered office changed on 10/12/99 from: dormy house ridgemount road sunningdale berkshire SL5 9RL (1 page)
10 December 1999New director appointed (3 pages)
10 December 1999New director appointed (3 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999New director appointed (3 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
19 November 1999Company name changed tamaris estates LIMITED\certificate issued on 22/11/99 (2 pages)
19 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 November 1999Company name changed tamaris estates LIMITED\certificate issued on 22/11/99 (2 pages)
8 October 1999Particulars of mortgage/charge (8 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (8 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 July 1999Return made up to 19/06/99; no change of members (11 pages)
16 July 1999Return made up to 19/06/99; no change of members
  • 363(288) ‐ Secretary resigned
(11 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Secretary resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
30 December 1998Full accounts made up to 31 March 1998 (13 pages)
30 December 1998Full accounts made up to 31 March 1998 (13 pages)
20 December 1998Location of register of members (1 page)
20 December 1998Location of register of members (1 page)
13 October 1998Location of register of members (1 page)
13 October 1998Location of register of members (1 page)
9 July 1998Nc inc already adjusted 16/06/98 (1 page)
9 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 July 1998Nc inc already adjusted 16/06/98 (1 page)
9 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
26 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 June 1998Ad 16/06/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 June 1998Ad 16/06/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 June 1998Nc inc already adjusted 16/06/98 (1 page)
26 June 1998Nc inc already adjusted 16/06/98 (1 page)
3 June 1998Particulars of mortgage/charge (12 pages)
3 June 1998Particulars of mortgage/charge (12 pages)
16 April 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
16 April 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
16 March 1998Location of register of members (1 page)
16 March 1998Location of register of members (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1997Particulars of mortgage/charge (11 pages)
15 December 1997Particulars of mortgage/charge (11 pages)
17 November 1997Particulars of mortgage/charge (4 pages)
17 November 1997Particulars of mortgage/charge (4 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
25 September 1997New director appointed (4 pages)
25 September 1997New director appointed (4 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (3 pages)
6 August 1997New director appointed (3 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997New director appointed (4 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997New director appointed (4 pages)
13 July 1997Registered office changed on 13/07/97 from: dormy house ridgemount road sunningdale berkshire SL5 9RL (1 page)
27 June 1997Company name changed ventace LIMITED\certificate issued on 30/06/97 (2 pages)
27 June 1997Company name changed ventace LIMITED\certificate issued on 30/06/97 (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 120 east road london N1 6AA (1 page)
25 June 1997Registered office changed on 25/06/97 from: 120 east road london N1 6AA (1 page)
19 June 1997Incorporation (15 pages)