Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANBY MOTORS LIMITED
Company Information for

GRANBY MOTORS LIMITED

CHURCH HOUSE, 13-15 REGENT STREET, NOTTINGHAM, NG1 5BS,
Company Registration Number
00933854
Private Limited Company
Liquidation

Company Overview

About Granby Motors Ltd
GRANBY MOTORS LIMITED was founded on 1968-06-17 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Granby Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GRANBY MOTORS LIMITED
 
Legal Registered Office
CHURCH HOUSE
13-15 REGENT STREET
NOTTINGHAM
NG1 5BS
Other companies in DE7
 
Telephone01159301321
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANBY MOTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ELLA ASSOCIATES LIMITED   VIVIFI BUSINESS GROWTH LIMITED
Is this data useful to you?
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.
Companies with same name GRANBY MOTORS LIMITED
The following companies were found which have the same name as GRANBY MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of GRANBY MOTORS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL GLOVER
Company Secretary 2002-06-27
HOWARD JAMES GLOVER
Director 2007-09-28
JOHN MICHAEL GLOVER
Director 1990-12-31
JULIE ANN GLOVER
Director 2015-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHARLES WILSON
Director 1996-01-04 2013-12-10
PETER MICHAEL IRELAND
Director 1990-12-31 2007-09-28
TOM CULLEN
Director 1990-12-31 2003-12-19
GLORIA JEAN GLOVER
Company Secretary 1990-12-31 2002-06-28
GLORIA JEAN GLOVER
Director 1990-12-31 2002-06-28
IVY LAURA DOYLE
Director 1990-12-31 1992-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL GLOVER JACKGROUP MANAGEMENT LIMITED Director 1992-10-20 CURRENT 1992-08-12 Active
JOHN MICHAEL GLOVER GRANBY MOTORS (U.K.) LIMITED Director 1990-12-31 CURRENT 1987-11-03 Dissolved 2014-04-15
JULIE ANN GLOVER JACKGROUP MANAGEMENT LIMITED Director 2015-12-21 CURRENT 1992-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-04-30LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/01/2018:LIQ. CASE NO.1
2017-03-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2017
2016-02-24F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2016 FROM UNITS 1 AND 2 BELFIELD STREET ILKESTON DERBYS DE7 8DU
2016-02-054.20STATEMENT OF AFFAIRS/4.19
2016-02-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-054.20STATEMENT OF AFFAIRS/4.19
2016-02-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-12-18AP01DIRECTOR APPOINTED JULIE ANN GLOVER
2015-02-18AA31/03/14 TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 134
2015-02-06AR0131/12/14 FULL LIST
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 149
2014-02-17AR0131/12/13 FULL LIST
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-18AR0131/12/12 FULL LIST
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-07AR0131/12/11 FULL LIST
2011-10-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-11AR0131/12/10 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-25AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL GLOVER / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JAMES GLOVER / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES WILSON / 25/01/2010
2010-01-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04288bDIRECTOR RESIGNED
2007-02-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: UNITS 1 AND 2 BELFIELD STREET ILKESTON DERBYSHIRE DE7 8DU
2006-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-15363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-07288bDIRECTOR RESIGNED
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-30225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-02-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/01
2002-07-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-11288aNEW SECRETARY APPOINTED
2002-03-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-05AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-01-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/01/00
2000-02-08363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/01/99
1999-02-05363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/01/98
1998-02-12363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/01/97
1997-02-20363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-19CERTNMCOMPANY NAME CHANGED GRANBY MOTORS (ILKESTON) LIMITED CERTIFICATE ISSUED ON 20/12/96
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-15288NEW DIRECTOR APPOINTED
1996-01-15363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-29AUDAUDITOR'S RESIGNATION
1995-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-03363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-19395PARTICULARS OF MORTGAGE/CHARGE
1994-01-25363(288)DIRECTOR RESIGNED
1994-01-25363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-12-07395PARTICULARS OF MORTGAGE/CHARGE
1993-10-31AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-03-11363(288)DIRECTOR RESIGNED
1993-03-11363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-04AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
454 - Sale, maintenance and repair of motorcycles and related parts and accessories
45400 - Sale, maintenance and repair of motorcycles and related parts and accessories




Licences & Regulatory approval
We could not find any licences issued to GRANBY MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-02-04
Resolutions for Winding-up2016-02-04
Appointment of Liquidators2016-02-04
Meetings of Creditors2016-01-15
Fines / Sanctions
No fines or sanctions have been issued against GRANBY MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-04-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 1990-10-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-04-26 Outstanding BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of GRANBY MOTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GRANBY MOTORS LIMITED owns 3 domain names.

granbymotors.co.uk   motorcyclism.co.uk   huoniao.co.uk  

Trademarks
We have not found any records of GRANBY MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANBY MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where GRANBY MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GRANBY MOTORS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-09-0087112098Motorcycles, incl. mopeds, with reciprocating internal combustion piston engine of a cylinder capacity > 125 cm³ to 250 cm³ (excl. scooters)
2015-08-0087141090Parts and accessories of motorcycles, incl. mopeds, n.e.s. (excl. brakes, gear boxes, road wheels, silencers, exhaust pipes, clutches, and their parts)
2014-08-0187112092Motorcycles, incl. mopeds, with reciprocating internal combustion piston engine of a cylinder capacity > 50 cm³ but <= 125 cm³ (excl. scooters)
2014-04-0187112092Motorcycles, incl. mopeds, with reciprocating internal combustion piston engine of a cylinder capacity > 50 cm³ but <= 125 cm³ (excl. scooters)
2013-06-0187112092Motorcycles, incl. mopeds, with reciprocating internal combustion piston engine of a cylinder capacity > 50 cm³ but <= 125 cm³ (excl. scooters)
2013-03-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2013-02-0187112092Motorcycles, incl. mopeds, with reciprocating internal combustion piston engine of a cylinder capacity > 50 cm³ but <= 125 cm³ (excl. scooters)
2012-07-0187032110Motor 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)
2012-05-0187112092Motorcycles, incl. mopeds, with reciprocating internal combustion piston engine of a cylinder capacity > 50 cm³ but <= 125 cm³ (excl. scooters)
2011-08-0187112093
2011-06-0187112093
2010-09-0187112093
2010-01-0187112093

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyGRANBY MOTORS LIMITEDEvent Date2016-01-29
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 TypeResolutions for Winding-up
Defending partyGRANBY MOTORS LIMITEDEvent Date2016-01-29
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 TypeAppointment of Liquidators
Defending partyGRANBY MOTORS LIMITEDEvent Date2016-01-29
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 TypeMeetings of Creditors
Defending partyGRANBY MOTORS LIMITEDEvent Date2016-01-07
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANBY MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRANBY MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.