Company NameGrangeholt Bisley Spv Nr 1 Limited
Company StatusDissolved
Company Number07728089
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 9 months ago)
Dissolution Date27 October 2022 (1 year, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Laurence Maxwell Poultney
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressRosehill 40 Cheriton Road
Winchester
SO22 5AX
Director NameMr John Christopher Buchanan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 Marina Close
Emsworth
Hampshire
PO10 7BG
Director NameMr Andrew Norman Penn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address1 Weston Grove
Bagshot
Surrey
GU19 5QA

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

12 at £1Grangeholt Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,978
Cash£9,033
Current Liabilities£122,630

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

30 July 2015Delivered on: 19 August 2015
Satisfied on: 2 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Foxleigh grange 331 guildford road bisley title no SY287751, SY94120 and SY618380.
Fully Satisfied
5 April 2012Delivered on: 17 April 2012
Satisfied on: 25 July 2015
Persons entitled: Business Lending Secured Income Gp Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as fix garage site, 331 guildford road, bisley, woking, surrey, t/nos: SY618380, SY94120 and SY287751 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.
Fully Satisfied
5 April 2012Delivered on: 17 April 2012
Satisfied on: 25 July 2015
Persons entitled: Business Lending Secured Income Gp Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as fox garage site, 331 guildford road, bisley, woking, surrey, t/nos; SY618380, SY94120 and SY287751 see image for full details.
Fully Satisfied
5 April 2012Delivered on: 7 April 2012
Satisfied on: 25 July 2015
Persons entitled: Banif-Banco Internacional Do Funchal,S.A.London

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: 331 guildford road bisley surrey 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.
Fully Satisfied

Filing History

15 August 2017Establishment of creditors or liquidation committee (7 pages)
14 June 2017Statement of affairs (9 pages)
14 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-01
(2 pages)
2 May 2017Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to 2 Venture Road Southampton Science Park Chilworth Southampton Hampshire SO16 7NP on 2 May 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
22 November 2016Director's details changed for Mr John Christopher Buchanan on 2 November 2016 (2 pages)
12 September 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
17 February 2016Termination of appointment of Andrew Norman Penn as a director on 27 January 2016 (1 page)
2 February 2016Satisfaction of charge 077280890004 in full (1 page)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
25 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 12
(5 pages)
25 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 12
(5 pages)
19 August 2015Registration of charge 077280890004, created on 30 July 2015 (9 pages)
25 July 2015Satisfaction of charge 3 in full (4 pages)
25 July 2015Satisfaction of charge 2 in full (4 pages)
25 July 2015Satisfaction of charge 1 in full (4 pages)
23 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 12
(5 pages)
4 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 12
(5 pages)
9 April 2014Registered office address changed from C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE England on 9 April 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 January 2014Director's details changed for John Christopher Buchanan on 17 December 2013 (3 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 12
(5 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 12
(5 pages)
26 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 August 2012Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxon OX28 4BH United Kingdom on 15 August 2012 (1 page)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 September 2011Current accounting period shortened from 31 August 2012 to 30 April 2012 (1 page)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)