Company NameGranton Retail Park Limited
Company StatusDissolved
Company Number07168534
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Ian Price
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForum House, 1st Floor 15-18 Lime Street
London
EC3M 7AN
Director NameKevin Fawcett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(10 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 24 August 2021)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressForum House, 1st Floor 15-18 Lime Street
London
EC3M 7AN
Director NameMr Paul Clarke
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Welbeck Street
London
W1G 8DH
Director NameMr Charles Soren Robert Tattam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed24 February 2010(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2010(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Location

Registered AddressForum House, 1st Floor
15-18 Lime Street
London
EC3M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£299,279
Cash£123,736
Current Liabilities£4,816,899

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

22 April 2011Delivered on: 4 May 2011
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: West harbour road granton harbour edinburgh in the county of midlothian extending to 3 acres and 4 decimal or one hundreth parts of an acre or thereby imperial standard measure k/a 65 west harbour road granton t/no MID127325.
Outstanding
22 April 2011Delivered on: 4 May 2011
Persons entitled: Poundstretcher Limited

Classification: Standard security executed on 09 february 2011
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ground lease in respect of that area of ground situated at west harbour road granton harbour edinburgh in the county of midlothian ectending to 3 acres and 4 decimal or one hundreth parts of an acre or thereby imperial standard measure t/no MID127325 together with the whole rights common mutual or otherwise effeiring thereto see image for full details.
Outstanding
22 April 2011Delivered on: 28 April 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: Standard security executed on 13 april 2011
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the tenant's interest of that area of ground situated at west harbour road granton harbour edinburgh t/no MID127325.
Outstanding
19 April 2011Delivered on: 23 April 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The security account and the account balance see image for full details.
Outstanding
19 April 2011Delivered on: 23 April 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 April 2011Delivered on: 23 April 2011
Satisfied on: 10 March 2018
Persons entitled: Bank Leumi (UK) PLC

Classification: Rental assignation
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property to and the property charged is the entitlement to receive from the tenant from time to time under the leases see image for full details.
Fully Satisfied

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
16 December 2020Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 16 December 2020 (1 page)
18 August 2020Notice of completion of voluntary arrangement (17 pages)
31 October 2019Notice of end of Administration (28 pages)
16 October 2019Notice to Registrar of companies voluntary arrangement taking effect (47 pages)
13 June 2019Administrator's progress report (22 pages)
12 December 2018Administrator's progress report (23 pages)
22 June 2018Administrator's progress report (23 pages)
10 March 2018Satisfaction of charge 1 in full (4 pages)
8 December 2017Administrator's progress report (22 pages)
8 December 2017Administrator's progress report (22 pages)
8 June 2017Administrator's progress report (22 pages)
8 June 2017Administrator's progress report (22 pages)
12 December 2016Administrator's progress report to 1 November 2016 (18 pages)
12 December 2016Administrator's progress report to 1 November 2016 (18 pages)
10 June 2016Administrator's progress report to 1 May 2016 (19 pages)
10 June 2016Administrator's progress report to 1 May 2016 (19 pages)
23 December 2015Administrator's progress report to 1 November 2015 (19 pages)
23 December 2015Administrator's progress report to 1 November 2015 (19 pages)
23 December 2015Notice of extension of period of Administration (1 page)
23 December 2015Notice of extension of period of Administration (1 page)
15 July 2015Administrator's progress report to 8 June 2015 (19 pages)
15 July 2015Administrator's progress report to 8 June 2015 (19 pages)
15 July 2015Administrator's progress report to 8 June 2015 (19 pages)
7 May 2015Administrator's progress report to 4 December 2014 (20 pages)
7 May 2015Administrator's progress report to 4 December 2014 (20 pages)
7 May 2015Notice of extension of period of Administration (1 page)
7 May 2015Notice of extension of period of Administration (1 page)
7 May 2015Administrator's progress report to 4 December 2014 (20 pages)
22 January 2015Administrator's progress report to 8 December 2014 (16 pages)
22 January 2015Administrator's progress report to 8 December 2014 (16 pages)
22 January 2015Administrator's progress report to 8 December 2014 (16 pages)
7 January 2015Administrator's progress report to 4 December 2014 (20 pages)
7 January 2015Administrator's progress report to 4 December 2014 (20 pages)
7 January 2015Administrator's progress report to 4 December 2014 (20 pages)
22 December 2014Notice of vacation of office by administrator (19 pages)
22 December 2014Notice of vacation of office by administrator (19 pages)
22 December 2014 (1 page)
22 December 2014Notice of appointment of replacement/additional administrator (1 page)
22 December 2014Notice of appointment of replacement/additional administrator (1 page)
19 August 2014Notice of deemed approval of proposals (1 page)
19 August 2014Notice of deemed approval of proposals (1 page)
4 August 2014Statement of administrator's proposal (34 pages)
4 August 2014Statement of administrator's proposal (34 pages)
25 July 2014Statement of affairs with form 2.14B (11 pages)
25 July 2014Statement of affairs with form 2.14B (11 pages)
13 June 2014Registered office address changed from 39a Welbeck Street London W1G 8DH on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from 39a Welbeck Street London W1G 8DH on 13 June 2014 (2 pages)
12 June 2014Appointment of an administrator (1 page)
12 June 2014Appointment of an administrator (1 page)
28 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 August 2013Termination of appointment of Paul Clarke as a director (1 page)
31 August 2013Termination of appointment of Paul Clarke as a director (1 page)
19 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
15 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 15 June 2012 (1 page)
15 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 15 June 2012 (1 page)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
16 February 2012Accounts for a small company made up to 28 February 2011 (6 pages)
16 February 2012Accounts for a small company made up to 28 February 2011 (6 pages)
12 December 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
12 December 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
10 August 2011Minutes of a meeting
  • ANNOTATION The meeting minutes were removed from the public register on 10/08/2011 as they contained unnecessary material
(2 pages)
10 August 2011Minutes of a meeting
  • ANNOTATION The meeting minutes were removed from the public register on 10/08/2011 as they contained unnecessary material
(2 pages)
10 August 2011Minutes of a meeting
  • ANNOTATION The meeting minutes were removed from the public register on 10/08/2011 as they contained unnecessary material
(2 pages)
10 August 2011Minutes of a meeting
  • ANNOTATION The meeting minutes were removed from the public register on 10/08/2011 as they contained unnecessary material
(2 pages)
18 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 100
(4 pages)
18 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 100
(4 pages)
18 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 100
(4 pages)
4 May 2011Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
4 May 2011Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
4 May 2011Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages)
4 May 2011Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages)
28 April 2011Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages)
28 April 2011Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
24 January 2011Appointment of Mr Kevin Fawcett as a director (2 pages)
24 January 2011Appointment of Mr Kevin Fawcett as a director (2 pages)
20 August 2010Director's details changed for Mr Paul Clarke on 27 July 2010 (3 pages)
20 August 2010Director's details changed for Mr Paul Clarke on 27 July 2010 (3 pages)
20 August 2010Director's details changed for Mr Charles Ian Price on 27 July 2010 (3 pages)
20 August 2010Director's details changed for Mr Charles Ian Price on 27 July 2010 (3 pages)
26 April 2010Registered office address changed from , 123 Deansgate, Manchester, M3 2BU, United Kingdom on 26 April 2010 (2 pages)
26 April 2010Registered office address changed from , 123 Deansgate, Manchester, M3 2BU, United Kingdom on 26 April 2010 (2 pages)
18 March 2010Appointment of Charles Ian Price as a director (3 pages)
18 March 2010Termination of appointment of Charles Tattam as a director (2 pages)
18 March 2010Appointment of Paul Clarke as a director (3 pages)
18 March 2010Termination of appointment of P & P Secretaries Limited as a secretary (2 pages)
18 March 2010Appointment of Paul Clarke as a director (3 pages)
18 March 2010Termination of appointment of P & P Secretaries Limited as a secretary (2 pages)
18 March 2010Appointment of Charles Ian Price as a director (3 pages)
18 March 2010Termination of appointment of P & P Directors Limited as a director (2 pages)
18 March 2010Termination of appointment of P & P Directors Limited as a director (2 pages)
18 March 2010Termination of appointment of Charles Tattam as a director (2 pages)
24 February 2010Incorporation (35 pages)
24 February 2010Incorporation (35 pages)