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

GRANTMASTER LIMITED

NORTHAMPTON, NN5,
Company Registration Number
03653183
Private Limited Company
Dissolved

Dissolved 2015-01-02

Company Overview

About Grantmaster Ltd
GRANTMASTER LIMITED was founded on 1998-10-21 and had its registered office in Northampton. The company was dissolved on the 2015-01-02 and is no longer trading or active.

Key Data
Company Name
GRANTMASTER LIMITED
 
Legal Registered Office
NORTHAMPTON
 
Filing Information
Company Number 03653183
Date formed 1998-10-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-06-30
Date Dissolved 2015-01-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-15 11:17:41
Primary Source:Companies House
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 GRANTMASTER LIMITED
The following companies were found which have the same name as GRANTMASTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRANTMASTER ENGINEERING LTD 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX Active - Proposal to Strike off Company formed on the 2011-02-11
GRANTMASTERS, INC. 4523 PORTER CENTER ROAD Niagara LEWISTON NY 14092 Active Company formed on the 2009-03-12
GRANTMASTERS+, LLC 3361 SOUTH KIRKMAN ROAD ORLANDO FL 32811 Inactive Company formed on the 2002-08-29
GRANTMASTERS+, LLC 2295 S. HIAWASSEE ROAD ORLANDO FL 32835 Inactive Company formed on the 2005-02-10
Grantmasters Inc Maryland Unknown

Company Officers of GRANTMASTER LIMITED

Current Directors
Officer Role Date Appointed
TREVOR JAMES KILLICK
Company Secretary 1998-11-23
JONATHAN ROBERT EDWARD
Director 2003-12-11
ANTHONY CHARLES ELLIOT INCHBALD
Director 2000-01-01
DESMOND WOOD
Director 1998-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSEY ANN INCHBALD
Director 1998-11-23 2000-01-01
IRENE LESLEY HARRISON
Nominated Secretary 1998-10-21 1998-11-23
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1998-10-21 1998-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR JAMES KILLICK PEFFERS JOHNSTONE LTD. Company Secretary 2007-06-29 CURRENT 2003-05-28 Active - Proposal to Strike off
TREVOR JAMES KILLICK MAYFLOWER DEVELOPMENTS GROUP LIMITED Company Secretary 2007-06-29 CURRENT 2004-12-01 Dissolved 2018-02-13
TREVOR JAMES KILLICK HERTFORD CONSULTING INTERNATIONAL LIMITED Company Secretary 2007-05-21 CURRENT 2007-05-16 Dissolved 2018-02-20
TREVOR JAMES KILLICK OLD STRATFORD BUSINESS PARK MANAGEMENT CO LTD Company Secretary 2006-10-17 CURRENT 2005-08-08 Dissolved 2013-08-13
TREVOR JAMES KILLICK OLD STRATFORD RETAIL PARK MANAGEMENT CO LTD Company Secretary 2006-10-17 CURRENT 2005-08-08 Dissolved 2014-11-25
TREVOR JAMES KILLICK RANDOM HARVEST PICTURES LIMITED Company Secretary 2005-10-24 CURRENT 1998-06-16 Active
TREVOR JAMES KILLICK RANDOM HARVEST LIMITED Company Secretary 2005-08-13 CURRENT 1998-06-12 Active
TREVOR JAMES KILLICK QUENTIN DEVELOPMENTS LIMITED Company Secretary 2004-10-13 CURRENT 2001-07-03 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 9) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
TREVOR JAMES KILLICK ORCHARD (CLINICS 8) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Dissolved 2018-02-13
TREVOR JAMES KILLICK ALCHEMETTE II (NOTTINGHAM) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 5) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Live but Receiver Manager on at least one charge
TREVOR JAMES KILLICK ORCHARD (CLINICS 6) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active
TREVOR JAMES KILLICK COMPUTER TRAINING COLLEGE LIMITED Company Secretary 2003-06-26 CURRENT 2001-11-19 Liquidation
TREVOR JAMES KILLICK ORCHARD (FMC CLINICS) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Dissolved 2015-04-14
TREVOR JAMES KILLICK ORCHARD (DIALYSIS 3) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (DIALYSIS 2) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 1) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 4) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK SWARKESTONE DEVELOPMENTS LIMITED Company Secretary 2003-03-19 CURRENT 2003-03-19 Active
TREVOR JAMES KILLICK ORCHARD DEVELOPMENTS LIMITED Company Secretary 2002-06-30 CURRENT 1990-03-01 Active
TREVOR JAMES KILLICK ORCHARD (HUTHWAITE) LIMITED Company Secretary 2002-06-26 CURRENT 2002-06-26 Active
TREVOR JAMES KILLICK AAM SERVICES (UK) LIMITED Company Secretary 2001-09-25 CURRENT 2001-09-25 Active
TREVOR JAMES KILLICK FIRST PROPERTIES (NOTTINGHAM) LIMITED Company Secretary 2000-10-19 CURRENT 1994-01-26 Active
TREVOR JAMES KILLICK SECURED ORCHARD INVESTMENTS LIMITED Company Secretary 1998-12-23 CURRENT 1998-03-06 Active
TREVOR JAMES KILLICK ORCHARD EXECUTIVE HOMES LIMITED Company Secretary 1998-06-24 CURRENT 1996-09-12 Active
TREVOR JAMES KILLICK ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED Company Secretary 1992-02-25 CURRENT 1991-02-25 Active
JONATHAN ROBERT EDWARD ORCHARD (DIALYSIS 3) LIMITED Director 2011-03-25 CURRENT 2003-05-29 Active
JONATHAN ROBERT EDWARD ORCHARD EXECUTIVE HOMES LIMITED Director 2006-09-08 CURRENT 1996-09-12 Active
JONATHAN ROBERT EDWARD QUENTIN DEVELOPMENTS LIMITED Director 2006-04-12 CURRENT 2001-07-03 Active
JONATHAN ROBERT EDWARD ORCHARD DEVELOPMENTS LIMITED Director 2005-10-07 CURRENT 1990-03-01 Active
JONATHAN ROBERT EDWARD ORCHARD (CLINICS 5) LIMITED Director 2005-07-11 CURRENT 2003-10-31 Live but Receiver Manager on at least one charge
JONATHAN ROBERT EDWARD ORCHARD (CLINICS 6) LIMITED Director 2005-07-11 CURRENT 2003-10-31 Active
JONATHAN ROBERT EDWARD ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED Director 2004-08-11 CURRENT 1991-02-25 Active
JONATHAN ROBERT EDWARD ORCHARD (CLINICS 4) LIMITED Director 2004-08-11 CURRENT 2003-05-29 Active
ANTHONY CHARLES ELLIOT INCHBALD OLD STRATFORD BUSINESS PARK MANAGEMENT CO LTD Director 2005-11-01 CURRENT 2005-08-08 Dissolved 2013-08-13
ANTHONY CHARLES ELLIOT INCHBALD OLD STRATFORD RETAIL PARK MANAGEMENT CO LTD Director 2005-11-01 CURRENT 2005-08-08 Dissolved 2014-11-25
DESMOND WOOD LARWOOD PARK LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
DESMOND WOOD SPINNAKER CLOSE LIMITED Director 2009-02-23 CURRENT 2004-07-22 Dissolved 2015-03-10
DESMOND WOOD PEFFERS JOHNSTONE LTD. Director 2007-06-29 CURRENT 2003-05-28 Active - Proposal to Strike off
DESMOND WOOD HERTFORD CONSULTING INTERNATIONAL LIMITED Director 2007-05-21 CURRENT 2007-05-16 Dissolved 2018-02-20
DESMOND WOOD MAYFLOWER DEVELOPMENTS GROUP LIMITED Director 2007-03-06 CURRENT 2004-12-01 Dissolved 2018-02-13
DESMOND WOOD OLD STRATFORD BUSINESS PARK MANAGEMENT CO LTD Director 2005-11-01 CURRENT 2005-08-08 Dissolved 2013-08-13
DESMOND WOOD OLD STRATFORD RETAIL PARK MANAGEMENT CO LTD Director 2005-11-01 CURRENT 2005-08-08 Dissolved 2014-11-25
DESMOND WOOD ASHFIELD RUGBY UNION FOOTBALL CLUB LIMITED Director 2004-12-10 CURRENT 2003-12-17 Active
DESMOND WOOD RANDOM HARVEST PICTURES LIMITED Director 2004-08-10 CURRENT 1998-06-16 Active
DESMOND WOOD RANDOM HARVEST LIMITED Director 2004-07-16 CURRENT 1998-06-12 Active
DESMOND WOOD QUENTIN DEVELOPMENTS LIMITED Director 2004-04-22 CURRENT 2001-07-03 Active
DESMOND WOOD ORCHARD (CLINICS 9) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
DESMOND WOOD ORCHARD (CLINICS 8) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Dissolved 2018-02-13
DESMOND WOOD ALCHEMETTE II (NOTTINGHAM) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active
DESMOND WOOD ORCHARD (CLINICS 5) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Live but Receiver Manager on at least one charge
DESMOND WOOD ORCHARD (CLINICS 6) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active
DESMOND WOOD COMPUTER TRAINING COLLEGE LIMITED Director 2003-06-26 CURRENT 2001-11-19 Liquidation
DESMOND WOOD ORCHARD (FMC CLINICS) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Dissolved 2015-04-14
DESMOND WOOD ORCHARD (DIALYSIS 3) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
DESMOND WOOD ORCHARD (DIALYSIS 2) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
DESMOND WOOD ORCHARD (CLINICS 1) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
DESMOND WOOD ORCHARD (CLINICS 4) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
DESMOND WOOD SWARKESTONE DEVELOPMENTS LIMITED Director 2003-03-19 CURRENT 2003-03-19 Active
DESMOND WOOD ORCHARD (HUTHWAITE) LIMITED Director 2002-06-26 CURRENT 2002-06-26 Active
DESMOND WOOD FIRST PROPERTIES (NOTTINGHAM) LIMITED Director 2000-10-19 CURRENT 1994-01-26 Active
DESMOND WOOD SECURED ORCHARD INVESTMENTS LIMITED Director 1998-12-23 CURRENT 1998-03-06 Active
DESMOND WOOD ORCHARD EXECUTIVE HOMES LIMITED Director 1997-04-14 CURRENT 1996-09-12 Active
DESMOND WOOD ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED Director 1992-12-01 CURRENT 1991-02-25 Active
DESMOND WOOD ORCHARD DEVELOPMENTS LIMITED Director 1992-03-01 CURRENT 1990-03-01 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
2015-01-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-024.43REPORT OF FINAL MEETING OF CREDITORS
2014-10-024.43REPORT OF FINAL MEETING OF CREDITORS
2014-06-24F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-24F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-12-09LIQ MISCINSOLVENCY:LIQUIDATOR'S PROGRESS REPORT :- 29/11/2012 - 28/11/2013
2013-08-20RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR000996,PR100046
2013-03-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-12-214.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM ORCHARD HOUSE BELLAMY ROAD MANSFIELD NOTTINGHAMSHIRE NG18 4LJ
2012-07-19LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-07-18COCOMPORDER OF COURT TO WIND UP
2011-12-02AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-11-24LATEST SOC24/11/11 STATEMENT OF CAPITAL;GBP 2200
2011-11-24AR0121/10/11 FULL LIST
2011-04-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-22AR0121/10/10 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-29AR0121/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES ELLIOT INCHBALD / 01/10/2009
2009-10-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-28AD02SAIL ADDRESS CREATED
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR JAMES KILLICK / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND WOOD / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT EDWARD / 01/10/2009
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-14363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-18225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07
2006-11-14363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-07288cSECRETARY'S PARTICULARS CHANGED
2005-10-26363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-16363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-09-2988(2)RAD 19/03/04--------- £ SI 2000@1=2000 £ IC 200/2200
2004-07-26363aRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS; AMEND
2004-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2004-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-23RES12VARYING SHARE RIGHTS AND NAMES
2004-04-23RES13RE-AUTH GIVEN TO DIR 19/03/04
2004-04-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-06287REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 35/37 KINGSWAY KIRKBY IN ASHFIELD NOTTINGHAM NG17 7DR
2003-12-19288aNEW DIRECTOR APPOINTED
2003-11-04395PARTICULARS OF MORTGAGE/CHARGE
2003-10-31363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-07-05395PARTICULARS OF MORTGAGE/CHARGE
2003-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-27363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-11-07363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-02-07395PARTICULARS OF MORTGAGE/CHARGE
2001-02-07395PARTICULARS OF MORTGAGE/CHARGE
2001-02-06395PARTICULARS OF MORTGAGE/CHARGE
2001-02-03395PARTICULARS OF MORTGAGE/CHARGE
2000-11-21395PARTICULARS OF MORTGAGE/CHARGE
2000-10-27363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-09-12SRES04NC INC ALREADY ADJUSTED 01/11/99
2000-09-12123£ NC 100/10000 01/11/99
2000-09-1288(2)RAD 01/11/99--------- £ SI 100@1=100 £ IC 100/200
2000-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-04-06288aNEW DIRECTOR APPOINTED
2000-04-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRANTMASTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-30
Winding-Up Orders2012-07-19
Petitions to Wind Up (Companies)2012-06-27
Fines / Sanctions
No fines or sanctions have been issued against GRANTMASTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-11-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of GRANTMASTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANTMASTER LIMITED
Trademarks
We have not found any records of GRANTMASTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANTMASTER 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 (42990 - Construction of other civil engineering projects n.e.c.) as GRANTMASTER LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where GRANTMASTER 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGRANTMASTER LIMITEDEvent Date2014-07-24
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of Members of the above Company will be held at BRI Business Recovery and Insolvency, Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY on 25 September 2014 at 10.00 am followed by a meeting of creditors at 10.15 am. BRI intends to potentially move premises prior to 25 September 2014 to Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY. Should you wish to attend the meeting then please contact Marco Piacquadio on 01908 317 387, in order to confirm the meetings location. The purpose of the meetings is two-fold: for the Joint Liquidator’s account to be laid down before the meetings, showing how the winding up has been conducted and the Company’s property disposed of together with any further explanations that may be given; to determine whether the Joint Liquidators should have their release under Section 173 of the Insolvency Act 1986. Proxies and proofs of debt to be used at the meeting must be lodged with the Company at its registered office at 100-102 St James Road, Northampton, NN5 5LF not later than 12 noon on 24 September 2014. Date of Appointment: 29 November 2012 Office Holder details: Peter John Windatt, (IP No. 008611) of BRI Business Recovery and Insolvency, 100-102 St James Road, Northampton NN5 5LF Further details contact: Marco Piacquadio, Tel: 01908 317387. Peter John Windatt , Liquidator :
 
Initiating party Event TypeWinding-Up Orders
Defending partyGRANTMASTER LIMITEDEvent Date2012-07-09
In the High Court Of Justice case number 004037 Official Receiver appointed: G OHare 4th Floor The Frontage , Queen Street , Nottingham , NG1 2BL , telephone: 0115 852 5000 , email: Nottingham.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyGRANTMASTER LIMTEDEvent Date2012-05-15
In the High Court of Justice (Chancery Division) Companies Court case number 4037 A Petition to wind up the above-named Company, Registration Number 03653183, of Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LJ, principal trading address unknown , presented on 15 May 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 July 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 July 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1593676/37/U.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANTMASTER 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 GRANTMASTER 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.