Company Information for GRANBY MOTORS LIMITED
CHURCH HOUSE, 13-15 REGENT STREET, NOTTINGHAM, NG1 5BS,
|
Company Registration Number
00933854
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
GRANBY MOTORS LIMITED | |||
Legal Registered Office | |||
CHURCH HOUSE 13-15 REGENT STREET NOTTINGHAM NG1 5BS Other companies in DE7 | |||
| |||
Company Number | 00933854 | |
---|---|---|
Company ID Number | 00933854 | |
Date formed | 1968-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 31/12/2014 | |
Return next due | 28/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 22:19:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRANBY MOTORS (U.K.) LIMITED | UNITS 1 AND 2 BELFIELD STREET ILKESTON DERBYS DE7 8DU | Dissolved | Company formed on the 1987-11-03 | |
GRANBY MOTORS LIMITED | 12, WELLINGTON STREET, DUBLIN 7. | Dissolved | Company formed on the 1982-11-09 |
Officer | Role | Date Appointed |
---|---|---|
JOHN MICHAEL GLOVER |
||
HOWARD JAMES GLOVER |
||
JOHN MICHAEL GLOVER |
||
JULIE ANN GLOVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON CHARLES WILSON |
Director | ||
PETER MICHAEL IRELAND |
Director | ||
TOM CULLEN |
Director | ||
GLORIA JEAN GLOVER |
Company Secretary | ||
GLORIA JEAN GLOVER |
Director | ||
IVY LAURA DOYLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JACKGROUP MANAGEMENT LIMITED | Director | 1992-10-20 | CURRENT | 1992-08-12 | Active | |
GRANBY MOTORS (U.K.) LIMITED | Director | 1990-12-31 | CURRENT | 1987-11-03 | Dissolved 2014-04-15 | |
JACKGROUP MANAGEMENT LIMITED | Director | 2015-12-21 | CURRENT | 1992-08-12 | Active |
Date | Document Type | Document Description |
---|---|---|
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2017 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM UNITS 1 AND 2 BELFIELD STREET ILKESTON DERBYS DE7 8DU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED JULIE ANN GLOVER | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 134 | |
AR01 | 31/12/14 FULL LIST | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 149 | |
AR01 | 31/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL GLOVER / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JAMES GLOVER / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES WILSON / 25/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: UNITS 1 AND 2 BELFIELD STREET ILKESTON DERBYSHIRE DE7 8DU | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/01 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/01/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/01/99 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/01/98 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/01/97 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GRANBY MOTORS (ILKESTON) LIMITED CERTIFICATE ISSUED ON 20/12/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 |
Notices to Creditors | 2016-02-04 |
Resolutions for Winding-up | 2016-02-04 |
Appointment of Liquidators | 2016-02-04 |
Meetings of Creditors | 2016-01-15 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 20,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 114,241 |
Creditors Due Within One Year | 2013-03-31 | £ 639,602 |
Creditors Due Within One Year | 2012-03-31 | £ 526,526 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANBY MOTORS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 48,639 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 63,607 |
Current Assets | 2013-03-31 | £ 393,487 |
Current Assets | 2012-03-31 | £ 213,031 |
Debtors | 2013-03-31 | £ 221,475 |
Debtors | 2012-03-31 | £ 16,024 |
Fixed Assets | 2012-03-31 | £ 225,000 |
Secured Debts | 2012-03-31 | £ 114,241 |
Stocks Inventory | 2013-03-31 | £ 121,190 |
Stocks Inventory | 2012-03-31 | £ 122,512 |
Tangible Fixed Assets | 2012-03-31 | £ 225,000 |
Debtors and other cash assets
GRANBY MOTORS LIMITED owns 3 domain names.
granbymotors.co.uk motorcyclism.co.uk huoniao.co.uk
The top companies supplying to UK government with the same SIC code (45400 - Sale, maintenance and repair of motorcycles and related parts and accessories) as GRANBY MOTORS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87112098 | Motorcycles, incl. mopeds, with reciprocating internal combustion piston engine of a cylinder capacity > 125 cm³ to 250 cm³ (excl. scooters) | |||
87141090 | Parts and accessories of motorcycles, incl. mopeds, n.e.s. (excl. brakes, gear boxes, road wheels, silencers, exhaust pipes, clutches, and their parts) | |||
87112092 | Motorcycles, incl. mopeds, with reciprocating internal combustion piston engine of a cylinder capacity > 50 cm³ but <= 125 cm³ (excl. scooters) | |||
87112092 | Motorcycles, incl. mopeds, with reciprocating internal combustion piston engine of a cylinder capacity > 50 cm³ but <= 125 cm³ (excl. scooters) | |||
87112092 | Motorcycles, incl. mopeds, with reciprocating internal combustion piston engine of a cylinder capacity > 50 cm³ but <= 125 cm³ (excl. scooters) | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
87112092 | Motorcycles, incl. mopeds, with reciprocating internal combustion piston engine of a cylinder capacity > 50 cm³ but <= 125 cm³ (excl. scooters) | |||
87032110 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity <= 1.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | |||
87112092 | Motorcycles, incl. mopeds, with reciprocating internal combustion piston engine of a cylinder capacity > 50 cm³ but <= 125 cm³ (excl. scooters) | |||
87112093 | ||||
87112093 | ||||
87112093 | ||||
87112093 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GRANBY MOTORS LIMITED | Event Date | 2016-01-29 |
Andrew J Cordon (IP No. 009687) and Richard A B Saville (IP No. 007829), both of CFS Restructuring LLP, Church House, 13-15 Regent Street, Nottingham NG1 5BS were appointed as Joint Liquidators of the Company on 29 January 2016. Creditors of the Company are required on or before 29 April 2016 to send their names and address and particulars of their debts or claims and the names and addresses of the soliciitors (if any) to the joint liquidators, at Church House, 13-15 Regent Street, Nottingham NG1 5BS and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0115 8387330. Alternatively enquiries can be made to Janette Eckloff by email at jan@cfs-llp.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GRANBY MOTORS LIMITED | Event Date | 2016-01-29 |
At a General Meeting of the members of the above named company, duly convened and held at 13-15 Regent Street, Nottingham NG1 5BS on 29 January 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew J Cordon and Richard A B Saville , both of CFS Restructuring LLP , Church House, 13-15 Regent Street, Nottingham NG1 5BS , (IP Nos. 009687 and 007829), be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0115 8387330. Alternatively enquiries can be made to Janette Eckloff by email at jan@cfs-llp.com John M Glover , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GRANBY MOTORS LIMITED | Event Date | 2016-01-29 |
Andrew J Cordon and Richard A B Saville , both of CFS Restructuring LLP , Church House, 13-15 Regent Street, Nottingham NG1 5BS . : Any person who requires further information may contact the Joint Liquidator by telephone on 0115 8387330. Alternatively enquiries can be made to Janette Eckloff by email at jan@cfs-llp.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GRANBY MOTORS LIMITED | Event Date | 2016-01-07 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above named company will be held at Church House, 13-15 Regent Street, Nottingham NG1 5BS on 29 January 2016 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of CFS Restructuring LLP , Church House, 13-15 Regent Street, Nottingham NG1 5BS , not later than 12.00 noon on 28 January 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at CFS Restructuring LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Janette Eckloff by email: jan@cfs-llp.com or by tel: 0115 8387330. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |