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

GRANIMAR PROPERTY LIMITED

ONE SNOWHILL SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
Company Registration Number
06404047
Private Limited Company
Dissolved

Dissolved 2017-10-28

Company Overview

About Granimar Property Ltd
GRANIMAR PROPERTY LIMITED was founded on 2007-10-19 and had its registered office in One Snowhill Snow Hill Queensway. The company was dissolved on the 2017-10-28 and is no longer trading or active.

Key Data
Company Name
GRANIMAR PROPERTY LIMITED
 
Legal Registered Office
ONE SNOWHILL SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GH
Other companies in CT4
 
Filing Information
Company Number 06404047
Date formed 2007-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-31
Date Dissolved 2017-10-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 13:11:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANIMAR PROPERTY 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 GRANIMAR PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
SUSAN CLAIRE HOLLAND
Company Secretary 2007-10-19
WILLIAM GEORGE GRABHAM
Director 2007-10-19
PETER FRANCIS HOLLAND
Director 2007-10-19
SUSAN CLAIRE HOLLAND
Director 2007-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN CLAIRE HOLLAND CERMATCO LTD Company Secretary 2007-11-28 CURRENT 1990-08-24 Dissolved 2017-07-13
WILLIAM GEORGE GRABHAM CERMATCO LTD Director 1991-08-24 CURRENT 1990-08-24 Dissolved 2017-07-13
PETER FRANCIS HOLLAND CERMATPRO LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
PETER FRANCIS HOLLAND CERMATCO LTD Director 2006-06-13 CURRENT 1990-08-24 Dissolved 2017-07-13
SUSAN CLAIRE HOLLAND CERMATCO LTD Director 2013-06-24 CURRENT 1990-08-24 Dissolved 2017-07-13

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
2017-10-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-28LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-06-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/04/2017:LIQ. CASE NO.2
2016-05-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/04/2016
2016-05-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/04/2016
2016-04-202.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/10/2015
2015-10-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-07-162.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-06-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-06-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2015 FROM THE PADDOCK THE STREET BISHOPSBOURNE CANTERBURY KENT CT4 5HT UNITED KINGDOM
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM THE PADDOCK, THE STREET BISHOPSBOURNE CANTERBURY KENT CT4 5HT
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-24AR0119/10/14 FULL LIST
2014-10-29AA31/01/14 TOTAL EXEMPTION SMALL
2014-07-29AA01PREVEXT FROM 31/10/2013 TO 31/01/2014
2013-12-05AR0119/10/13 FULL LIST
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-29AR0119/10/12 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-20AR0119/10/11 FULL LIST
2011-04-19AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-07AR0119/10/10 FULL LIST
2010-08-09AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-05AR0119/10/09 FULL LIST
2010-01-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-05AD02SAIL ADDRESS CREATED
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLAIRE HOLLAND / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS HOLLAND / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE GRABHAM / 05/01/2010
2009-08-19AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07288aNEW DIRECTOR APPOINTED
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GRANIMAR PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-01-03
Appointment of Liquidators2016-05-04
Meetings of Creditors2015-06-18
Appointment of Administrators2015-05-01
Fines / Sanctions
No fines or sanctions have been issued against GRANIMAR PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-13 Satisfied THINCATS LOAN SYNDICATES LIMITED
DEBENTURE 2012-12-12 Satisfied THINCATS LOAN SYNDICATES LIMITED
MORTGAGE 2007-12-21 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-11-29 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 637,582
Creditors Due Within One Year 2011-11-01 £ 107,259

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2014-01-31

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 GRANIMAR PROPERTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1,000
Cash Bank In Hand 2011-11-01 £ 3,558
Current Assets 2011-11-01 £ 123,779
Debtors 2011-11-01 £ 120,221
Fixed Assets 2011-11-01 £ 1,300,000
Secured Debts 2011-11-01 £ 677,187
Shareholder Funds 2011-11-01 £ 678,938
Tangible Fixed Assets 2011-11-01 £ 1,300,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRANIMAR PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANIMAR PROPERTY LIMITED
Trademarks
We have not found any records of GRANIMAR PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANIMAR PROPERTY 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 (68209 - Other letting and operating of own or leased real estate) as GRANIMAR PROPERTY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GRANIMAR PROPERTY 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 TypeAppointment of Liquidators
Defending partyGRANIMAR PROPERTY LIMITEDEvent Date2016-04-20
Liquidator's name and address: William James Wright and Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH : Further information about this case is available from the offices of KPMG LLP on 0115 9353429.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyGRANIMAR PROPERTY LIMITEDEvent Date2016-04-20
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first dividend to the unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH by 26 January 2017 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: William James Wright and Mark Jeremy Orton (IP numbers 9720 and 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Date of Appointment: 20 April 2016 . Further information about this case is available from the offices of KPMG LLP on 0115 935 3429. William James Wright and Mark Jeremy Orton , Joint Liquidators
 
Initiating party Event TypeMeetings of Creditors
Defending partyGRANIMAR PROPERTY LIMITEDEvent Date2015-06-12
In the High Court Birmingham District Registry case number 8145 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of the creditors of the company (to be conducted by way of correspondence under Paragraph 58) under Paragraph 51 of Schedule B1 to the Insolvency Act 1986 for creditors to consider the Joint Administrators proposals to consider establishing a creditors committee and to pass resolutions in relation to their fees, disbursements, pre-administration expenses and their discharge of liability. The closing date for votes to be submitted on Form 2.25B to be received at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH is 12.00 noon on 2 July 2015. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH not later than 12 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 24 April 2015. Office Holder details: Will Wright (IP No: 9720) and Mark Orton (IP No: 8846) both of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH Further details contact: James Portwood, Email: james.portwood@kpmg.co.uk, Tel: 01159 353429.
 
Initiating party Event TypeAppointment of Administrators
Defending partyGRANIMAR PROPERTY LIMITEDEvent Date2015-04-24
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8145 William James Wright and Mark Jeremy Orton (IP Nos 9720 and 8846 ), both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH For further details contact: James Portwood, Tel: 0115 935 3429 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANIMAR PROPERTY 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 GRANIMAR PROPERTY 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.