Company NameGranite Estates Holdings Limited
Company StatusDissolved
Company Number04044085
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 8 months ago)
Dissolution Date8 July 2023 (9 months, 2 weeks ago)

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
Appointed31 July 2000(same day as company formation)
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
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Secretary NameMr Vikesh Pabari
NationalityBritish
StatusClosed
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameJohn Lawrence Edward Pyle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Devonshire Street
London
W1G 7EY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

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

1.3k at £1Granite Estates Group LTD
66.67%
Ordinary A
660 at £1Granite Estates Group LTD
33.33%
Ordinary B

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

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 (19 pages)
18 March 2021Appointment of a voluntary liquidator (3 pages)
18 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 18 March 2021 (2 pages)
18 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-23
(1 page)
18 March 2021Declaration of solvency (5 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 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 (9 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,980
(5 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,980
(5 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
13 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 1,980
(5 pages)
13 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 1,980
(5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,980
(5 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,980
(5 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
19 October 2011Director's details changed for Mr Kenneth Charles Owen on 13 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Kenneth Charles Owen on 13 October 2011 (2 pages)
19 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
19 November 2010Director's details changed for Mr Ian David Lipman on 31 July 2010 (2 pages)
19 November 2010Director's details changed for Mr Kenneth Charles Owen on 31 July 2010 (2 pages)
19 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
19 November 2010Secretary's details changed for Vikesh Pabari on 31 July 2010 (1 page)
19 November 2010Secretary's details changed for Vikesh Pabari on 31 July 2010 (1 page)
19 November 2010Director's details changed for Mr Kenneth Charles Owen on 31 July 2010 (2 pages)
19 November 2010Director's details changed for Mr Ian David Lipman on 31 July 2010 (2 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)
2 November 2009Annual return made up to 31 July 2009 (6 pages)
2 November 2009Annual return made up to 31 July 2009 (6 pages)
24 October 2009Annual return made up to 31 July 2007 with a full list of shareholders (8 pages)
24 October 2009Annual return made up to 31 July 2008 with a full list of shareholders (8 pages)
24 October 2009Annual return made up to 31 July 2008 with a full list of shareholders (8 pages)
24 October 2009Annual return made up to 31 July 2007 with a full list of shareholders (8 pages)
1 September 2009Full accounts made up to 31 October 2008 (13 pages)
1 September 2009Full accounts made up to 31 October 2008 (13 pages)
5 February 2009Full accounts made up to 31 October 2007 (16 pages)
5 February 2009Full accounts made up to 31 October 2007 (16 pages)
28 August 2008Return made up to 31/07/08; full list of members (4 pages)
28 August 2008Return made up to 31/07/08; full list of members (4 pages)
19 December 2007Return made up to 31/07/07; full list of members (3 pages)
19 December 2007Return made up to 31/07/07; full list of members (3 pages)
12 September 2007Ad 10/07/07--------- £ si 33@1=33 £ ic 1947/1980 (2 pages)
12 September 2007Particulars of contract relating to shares (2 pages)
12 September 2007Particulars of contract relating to shares (2 pages)
12 September 2007Ad 10/07/07--------- £ si 33@1=33 £ ic 1947/1980 (2 pages)
6 September 2007Group of companies' accounts made up to 31 October 2006 (23 pages)
6 September 2007Group of companies' accounts made up to 31 October 2006 (23 pages)
29 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 July 2007Declaration of assistance for shares acquisition (4 pages)
29 July 2007Director resigned (1 page)
29 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 July 2007Director resigned (1 page)
29 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 July 2007Declaration of assistance for shares acquisition (4 pages)
29 July 2007Resolutions
  • RES13 ‐ Re loan acquisition 10/07/07
(1 page)
29 July 2007Resolutions
  • RES13 ‐ Re loan acquisition 10/07/07
(1 page)
29 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
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)
25 September 2006Return made up to 31/07/06; full list of members (3 pages)
25 September 2006Return made up to 31/07/06; full list of members (3 pages)
5 September 2006Group of companies' accounts made up to 31 October 2005 (24 pages)
5 September 2006Group of companies' accounts made up to 31 October 2005 (24 pages)
7 September 2005Group of companies' accounts made up to 31 October 2004 (24 pages)
7 September 2005Group of companies' accounts made up to 31 October 2004 (24 pages)
5 September 2005Return made up to 31/07/05; full list of members (8 pages)
5 September 2005Return made up to 31/07/05; full list of members (8 pages)
10 September 2004Return made up to 31/07/04; full list of members (8 pages)
10 September 2004Return made up to 31/07/04; full list of members (8 pages)
2 September 2004Group of companies' accounts made up to 31 October 2003 (22 pages)
2 September 2004Group of companies' accounts made up to 31 October 2003 (22 pages)
13 October 2003Return made up to 31/07/03; full list of members (7 pages)
13 October 2003Return made up to 31/07/03; full list of members (7 pages)
5 September 2003Group of companies' accounts made up to 31 October 2002 (19 pages)
5 September 2003Group of companies' accounts made up to 31 October 2002 (19 pages)
13 February 2003Secretary's particulars changed (1 page)
13 February 2003Secretary's particulars changed (1 page)
13 February 2003Director's particulars changed (1 page)
13 February 2003Director's particulars changed (1 page)
17 September 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/09/02
(8 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/09/02
(8 pages)
17 September 2002Director's particulars changed (1 page)
6 June 2002Group of companies' accounts made up to 31 October 2001 (18 pages)
6 June 2002Group of companies' accounts made up to 31 October 2001 (18 pages)
28 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2001Statement of affairs (90 pages)
3 August 2001Statement of affairs (90 pages)
3 August 2001Ad 27/09/00--------- £ si 1770@1=1770 £ ic 177/1947 (2 pages)
3 August 2001Ad 27/09/00--------- £ si 1770@1=1770 £ ic 177/1947 (2 pages)
6 June 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
6 June 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
10 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(28 pages)
10 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(28 pages)
10 October 2000Ad 26/09/00--------- £ si 176@1=176 £ ic 1/177 (2 pages)
10 October 2000Ad 26/09/00--------- £ si 176@1=176 £ ic 1/177 (2 pages)
25 September 2000New director appointed (3 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000New director appointed (3 pages)
25 September 2000New director appointed (3 pages)
25 September 2000New director appointed (3 pages)
25 September 2000Registered office changed on 25/09/00 from: 31 corsham street, london, N1 6DR (1 page)
25 September 2000New director appointed (3 pages)
25 September 2000New director appointed (3 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000Registered office changed on 25/09/00 from: 31 corsham street, london, N1 6DR (1 page)
31 July 2000Incorporation (18 pages)
31 July 2000Incorporation (18 pages)