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

GRANTSIDE TWO LIMITED

HOLGATE PARK DRIVE, YORK, YO26 4GB,
Company Registration Number
05496017
Private Limited Company
Dissolved

Dissolved 2013-12-24

Company Overview

About Grantside Two Ltd
GRANTSIDE TWO LIMITED was founded on 2005-06-30 and had its registered office in Holgate Park Drive. The company was dissolved on the 2013-12-24 and is no longer trading or active.

Key Data
Company Name
GRANTSIDE TWO LIMITED
 
Legal Registered Office
HOLGATE PARK DRIVE
YORK
YO26 4GB
Other companies in YO26
 
Previous Names
GRANTSIDE FOXCOVER (CONSTRUCTION 4) LIMITED15/11/2006
PIMCO 2313 LIMITED18/07/2005
Filing Information
Company Number 05496017
Date formed 2005-06-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2013-12-24
Type of accounts DORMANT
Last Datalog update: 2015-05-14 21:02:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANTSIDE TWO 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.

Company Officers of GRANTSIDE TWO LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GEOFFREY DAVIS
Company Secretary 2005-07-18
STEVEN GEOFFREY DAVIS
Director 2005-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM TAYLOR
Director 2005-07-18 2013-07-31
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2005-06-30 2005-07-18
PINSENT MASONS DIRECTOR LIMITED
Director 2005-06-30 2005-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GEOFFREY DAVIS GRANTSIDE ONE LIMITED Company Secretary 2007-08-07 CURRENT 2003-07-24 Dissolved 2013-12-24
STEVEN GEOFFREY DAVIS GRANTSIDE VENTURES LIMITED Company Secretary 2007-08-07 CURRENT 2000-06-21 Active
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP3.6) LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-01-13
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP4.15) LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP5.7) LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP1.1) LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP3.5) LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP4.1) LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP4.8) LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP5.6) LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP6.4) LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS GRANTSIDE THREE LIMITED Company Secretary 2005-07-18 CURRENT 2005-06-30 Dissolved 2013-12-24
STEVEN GEOFFREY DAVIS GRANTSIDE FOXCOVER (CONSTRUCTION 9) LIMITED Company Secretary 2005-07-18 CURRENT 2005-06-30 Dissolved 2013-12-24
STEVEN GEOFFREY DAVIS GRANTSIDE (15/25 WHITEHOUSE) LIMITED Company Secretary 2004-02-24 CURRENT 2004-01-21 Dissolved 2017-01-24
STEVEN GEOFFREY DAVIS GRANTSIDE (VIKING 2) LIMITED Company Secretary 2004-02-24 CURRENT 2004-01-23 Dissolved 2017-07-04
STEVEN GEOFFREY DAVIS GRANTSIDE HOLBORN REGENERATION LIMITED Company Secretary 2002-10-02 CURRENT 2002-08-01 Active - Proposal to Strike off
STEVEN GEOFFREY DAVIS GRANTSIDE (NORFOLK STREET) LTD Company Secretary 2002-02-20 CURRENT 2002-01-08 Active
STEVEN GEOFFREY DAVIS GRANTSIDE (XI) LIMITED Company Secretary 2001-01-09 CURRENT 2000-12-13 Dissolved 2017-01-17
STEVEN GEOFFREY DAVIS BRACKEN HILL ESTATES LIMITED Company Secretary 2000-10-29 CURRENT 1996-10-24 Dissolved 2013-12-24
STEVEN GEOFFREY DAVIS GRANTSIDE LIMITED Company Secretary 2000-06-30 CURRENT 1993-05-27 Active
STEVEN GEOFFREY DAVIS BRACKEN HILL (EDS) LIMITED Company Secretary 2000-03-31 CURRENT 1998-02-20 Dissolved 2015-03-10
STEVEN GEOFFREY DAVIS DAVIS INVESTMENTS LTD Director 2018-04-03 CURRENT 2018-04-03 Active
STEVEN GEOFFREY DAVIS CHOICE CAPITAL LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active - Proposal to Strike off
STEVEN GEOFFREY DAVIS MIDDLETHORPE MANOR LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP3.6) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-01-13
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP4.15) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP5.7) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP1.1) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP3.5) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP4.1) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP4.8) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP5.6) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS QUORUM CONTRACTORS (MP6.4) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2015-11-03
STEVEN GEOFFREY DAVIS GRANTSIDE THREE LIMITED Director 2005-07-18 CURRENT 2005-06-30 Dissolved 2013-12-24
STEVEN GEOFFREY DAVIS GRANTSIDE FOXCOVER (CONSTRUCTION 9) LIMITED Director 2005-07-18 CURRENT 2005-06-30 Dissolved 2013-12-24
STEVEN GEOFFREY DAVIS GRANTSIDE ONE LIMITED Director 2004-10-11 CURRENT 2003-07-24 Dissolved 2013-12-24
STEVEN GEOFFREY DAVIS GRANTSIDE (15/25 WHITEHOUSE) LIMITED Director 2004-02-24 CURRENT 2004-01-21 Dissolved 2017-01-24
STEVEN GEOFFREY DAVIS GRANTSIDE (VIKING 2) LIMITED Director 2004-02-24 CURRENT 2004-01-23 Dissolved 2017-07-04
STEVEN GEOFFREY DAVIS GRANTSIDE HOLBORN REGENERATION LIMITED Director 2002-10-02 CURRENT 2002-08-01 Active - Proposal to Strike off
STEVEN GEOFFREY DAVIS GRANTSIDE (NORFOLK STREET) LTD Director 2002-02-20 CURRENT 2002-01-08 Active
STEVEN GEOFFREY DAVIS GRANTSIDE VENTURES LIMITED Director 2001-03-09 CURRENT 2000-06-21 Active
STEVEN GEOFFREY DAVIS GRANTSIDE (XI) LIMITED Director 2001-01-09 CURRENT 2000-12-13 Dissolved 2017-01-17
STEVEN GEOFFREY DAVIS BRACKEN HILL (EDS) LIMITED Director 1998-03-02 CURRENT 1998-02-20 Dissolved 2015-03-10
STEVEN GEOFFREY DAVIS BRACKEN HILL ESTATES LIMITED Director 1996-11-01 CURRENT 1996-10-24 Dissolved 2013-12-24
STEVEN GEOFFREY DAVIS GRANTSIDE LIMITED Director 1993-06-14 CURRENT 1993-05-27 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
2013-12-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-09-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-08-28DS01APPLICATION FOR STRIKING-OFF
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR
2013-07-03LATEST SOC03/07/13 STATEMENT OF CAPITAL;GBP 100
2013-07-03AR0130/06/13 FULL LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TAYLOR / 30/06/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY DAVIS / 30/06/2013
2013-07-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY DAVIS / 30/06/2013
2012-07-02AR0130/06/12 FULL LIST
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-07-01AR0130/06/11 FULL LIST
2011-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-07-07AR0130/06/10 FULL LIST
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-01363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-02363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-13363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-11-15CERTNMCOMPANY NAME CHANGED GRANTSIDE FOXCOVER (CONSTRUCTION 4) LIMITED CERTIFICATE ISSUED ON 15/11/06
2006-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-08363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-07-28225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 1 PARK ROW LEEDS LS1 5AB
2005-07-27288bSECRETARY RESIGNED
2005-07-27288bDIRECTOR RESIGNED
2005-07-2788(2)RAD 18/07/05--------- £ SI 99@1=99 £ IC 1/100
2005-07-18CERTNMCOMPANY NAME CHANGED PIMCO 2313 LIMITED CERTIFICATE ISSUED ON 18/07/05
2005-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GRANTSIDE TWO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRANTSIDE TWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANTSIDE TWO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of GRANTSIDE TWO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANTSIDE TWO LIMITED
Trademarks
We have not found any records of GRANTSIDE TWO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANTSIDE TWO 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 (99999 - Dormant Company) as GRANTSIDE TWO LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GRANTSIDE TWO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANTSIDE TWO 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 GRANTSIDE TWO 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.
    Other companies at postcode YO26 4GB