Dissolved
Dissolved 2014-02-04
Company Information for GRAINGER MALTA FINANCE (NO 2) LIMITED
NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 4JE,
|
Company Registration Number
06953089
Private Limited Company
Dissolved Dissolved 2014-02-04 |
Company Name | ||
---|---|---|
GRAINGER MALTA FINANCE (NO 2) LIMITED | ||
Legal Registered Office | ||
NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4JE Other companies in NE1 | ||
Previous Names | ||
|
Company Number | 06953089 | |
---|---|---|
Date formed | 2009-07-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2014-02-04 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-15 17:23:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL PATRICK WINDLE |
||
MARK GREENWOOD |
||
NICHOLAS PETER ON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER QUENTIN PATRICK COUCH |
Director | ||
ANDREW ROLLAND CUNNINGHAM |
Director | ||
NICHOLAS MARK FLETCHER JOPLING |
Director | ||
SEAN TORQUIL NICOLSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAINGER (603) LIMITED | Company Secretary | 2008-12-18 | CURRENT | 2004-01-16 | Dissolved 2014-08-02 | |
BPT (HOME REVERSIONS) LIMITED | Company Secretary | 2008-12-18 | CURRENT | 1999-04-01 | Dissolved 2016-02-12 | |
BRIDGEWATER (HOME REVERSIONS) LIMITED | Company Secretary | 2008-12-18 | CURRENT | 2004-02-12 | Dissolved 2016-02-12 | |
EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED | Company Secretary | 2008-12-18 | CURRENT | 1888-02-08 | Dissolved 2016-02-12 | |
G W DRAY & SON LIMITED | Company Secretary | 2008-12-18 | CURRENT | 1889-07-03 | Dissolved 2016-02-12 | |
GRAINGER (BARNSBURY) LIMITED | Company Secretary | 2008-12-18 | CURRENT | 2003-07-22 | Dissolved 2016-02-12 | |
GRAINGER (ELDER) LIMITED | Company Secretary | 2008-12-18 | CURRENT | 2000-12-04 | Dissolved 2016-02-12 | |
GRAINGER (PEACHEY NUMBER 2) LIMITED | Company Secretary | 2008-12-18 | CURRENT | 1999-03-31 | Dissolved 2016-02-12 | |
GRAINGER (SAMUEL) LIMITED | Company Secretary | 2008-12-18 | CURRENT | 1959-01-09 | Dissolved 2016-02-12 | |
GRAINGER (SHOREDITCH) LIMITED | Company Secretary | 2008-12-18 | CURRENT | 2000-07-20 | Dissolved 2016-02-12 | |
GRAINGER CZECH REPUBLIC LIMITED | Company Secretary | 2008-12-18 | CURRENT | 2004-12-22 | Dissolved 2016-02-12 | |
GRAINGER LAND LIMITED | Company Secretary | 2008-12-18 | CURRENT | 2003-11-26 | Dissolved 2016-02-12 | |
GRAINGER MCKAY LIMITED | Company Secretary | 2008-12-18 | CURRENT | 1999-07-01 | Dissolved 2016-02-12 | |
GRAINGER RES LIMITED | Company Secretary | 2008-12-18 | CURRENT | 1984-07-03 | Dissolved 2016-02-12 | |
GREIT MANAGEMENT LIMITED | Company Secretary | 2008-12-18 | CURRENT | 2006-04-20 | Dissolved 2016-02-12 | |
GREIT PROPERTIES LIMITED | Company Secretary | 2008-12-18 | CURRENT | 2006-04-21 | Dissolved 2016-02-12 | |
HATCH WARREN LIMITED | Company Secretary | 2008-12-18 | CURRENT | 1986-04-09 | Dissolved 2016-02-12 | |
HOLDFIELD LIMITED | Company Secretary | 2008-12-18 | CURRENT | 1984-02-06 | Dissolved 2016-02-12 | |
HURLINGHAM BUSINESS PARK LIMITED | Company Secretary | 2008-12-18 | CURRENT | 1910-10-12 | Dissolved 2016-02-12 | |
RPQH LIMITED | Company Secretary | 2008-12-18 | CURRENT | 1990-06-08 | Dissolved 2016-02-12 | |
SEATON VALLEY PROPERTIES LIMITED | Company Secretary | 2008-12-18 | CURRENT | 1962-05-21 | Dissolved 2016-02-12 | |
SOWERBY HOLDINGS LIMITED | Company Secretary | 2008-12-18 | CURRENT | 1907-10-09 | Dissolved 2016-02-12 | |
ST. ANDREW'S PROPERTY HOLDINGS LIMITED | Company Secretary | 2008-12-18 | CURRENT | 2000-07-26 | Dissolved 2016-02-12 | |
THE FARM HOUSING ENTERPRISE LIMITED | Company Secretary | 2008-12-18 | CURRENT | 2000-04-20 | Dissolved 2016-02-12 | |
TRAFFORD PARK DWELLINGS LIMITED | Company Secretary | 2008-12-18 | CURRENT | 1899-05-12 | Dissolved 2016-02-12 | |
GRAINGER (603) LIMITED | Director | 2011-09-27 | CURRENT | 2004-01-16 | Dissolved 2014-08-02 | |
NON CONSULTING LIMITED | Director | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
GRAINGER (SAMUEL) LIMITED | Director | 2015-12-31 | CURRENT | 1959-01-09 | Dissolved 2016-02-12 | |
GRAINGER CZECH REPUBLIC LIMITED | Director | 2015-12-31 | CURRENT | 2004-12-22 | Dissolved 2016-02-12 | |
GRAINGER MCKAY LIMITED | Director | 2015-12-31 | CURRENT | 1999-07-01 | Dissolved 2016-02-12 | |
SOWERBY HOLDINGS LIMITED | Director | 2015-12-31 | CURRENT | 1907-10-09 | Dissolved 2016-02-12 | |
THE FARM HOUSING ENTERPRISE LIMITED | Director | 2015-12-31 | CURRENT | 2000-04-20 | Dissolved 2016-02-12 | |
THE GRAINGER TRUST EMPLOYEE TRUSTEE LIMITED | Director | 2014-10-22 | CURRENT | 1997-01-02 | Dissolved 2016-02-12 | |
PHA HOUSING LIMITED | Director | 2010-03-31 | CURRENT | 2006-12-18 | Dissolved 2016-02-12 | |
GRAINGER (603) LIMITED | Director | 2009-01-23 | CURRENT | 2004-01-16 | Dissolved 2014-08-02 | |
BPT (HOME REVERSIONS) LIMITED | Director | 2009-01-23 | CURRENT | 1999-04-01 | Dissolved 2016-02-12 | |
BRIDGEWATER (HOME REVERSIONS) LIMITED | Director | 2009-01-23 | CURRENT | 2004-02-12 | Dissolved 2016-02-12 | |
EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED | Director | 2009-01-23 | CURRENT | 1888-02-08 | Dissolved 2016-02-12 | |
G W DRAY & SON LIMITED | Director | 2009-01-23 | CURRENT | 1889-07-03 | Dissolved 2016-02-12 | |
GRAINGER (BARNSBURY) LIMITED | Director | 2009-01-23 | CURRENT | 2003-07-22 | Dissolved 2016-02-12 | |
GRAINGER (ELDER) LIMITED | Director | 2009-01-23 | CURRENT | 2000-12-04 | Dissolved 2016-02-12 | |
GRAINGER (PEACHEY NUMBER 2) LIMITED | Director | 2009-01-23 | CURRENT | 1999-03-31 | Dissolved 2016-02-12 | |
GRAINGER (SHOREDITCH) LIMITED | Director | 2009-01-23 | CURRENT | 2000-07-20 | Dissolved 2016-02-12 | |
GRAINGER LAND LIMITED | Director | 2009-01-23 | CURRENT | 2003-11-26 | Dissolved 2016-02-12 | |
GRAINGER RES LIMITED | Director | 2009-01-23 | CURRENT | 1984-07-03 | Dissolved 2016-02-12 | |
GREIT MANAGEMENT LIMITED | Director | 2009-01-23 | CURRENT | 2006-04-20 | Dissolved 2016-02-12 | |
GREIT PROPERTIES LIMITED | Director | 2009-01-23 | CURRENT | 2006-04-21 | Dissolved 2016-02-12 | |
HATCH WARREN LIMITED | Director | 2009-01-23 | CURRENT | 1986-04-09 | Dissolved 2016-02-12 | |
HOLDFIELD LIMITED | Director | 2009-01-23 | CURRENT | 1984-02-06 | Dissolved 2016-02-12 | |
HURLINGHAM BUSINESS PARK LIMITED | Director | 2009-01-23 | CURRENT | 1910-10-12 | Dissolved 2016-02-12 | |
RPQH LIMITED | Director | 2009-01-23 | CURRENT | 1990-06-08 | Dissolved 2016-02-12 | |
SEATON VALLEY PROPERTIES LIMITED | Director | 2009-01-23 | CURRENT | 1962-05-21 | Dissolved 2016-02-12 | |
ST. ANDREW'S PROPERTY HOLDINGS LIMITED | Director | 2009-01-23 | CURRENT | 2000-07-26 | Dissolved 2016-02-12 | |
TRAFFORD PARK DWELLINGS LIMITED | Director | 2009-01-23 | CURRENT | 1899-05-12 | Dissolved 2016-02-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
LATEST SOC | 22/07/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER ON / 29/09/2012 | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COUCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOPLING | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD / 13/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROLLAND CUNNINGHAM / 10/08/2012 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 11/07/12 | |
SH19 | 10/08/12 STATEMENT OF CAPITAL GBP 1 | |
RES06 | REDUCE ISSUED CAPITAL 11/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FLETCHER JOPLING / 02/02/2012 | |
AR01 | 06/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FLETCHER JOPLING / 02/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 22/12/2011 | |
AR01 | 06/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 17/05/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED MARK GREENWOOD | |
AP01 | DIRECTOR APPOINTED NICHOLAS MARK FLETCHER JOPLING | |
AP01 | DIRECTOR APPOINTED PETER QUENTIN PATRICK COUCH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 16/09/2010 | |
AR01 | 07/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON | |
88(2) | AD 07/08/09 GBP SI 383927157@1=383927157 GBP IC 1/383927158 | |
123 | NC INC ALREADY ADJUSTED 07/08/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 100/500000000 07/08/2009 | |
225 | CURREXT FROM 31/07/2010 TO 30/09/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR SEAN NICOLSON | |
288a | SECRETARY APPOINTED MICHAEL PATRICK WINDLE | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX | |
288a | DIRECTOR APPOINTED NICK ON | |
288a | DIRECTOR APPOINTED ANDREW ROLLAND CUNNINGHAM | |
CERTNM | COMPANY NAME CHANGED CROSSCO (1164) LIMITED CERTIFICATE ISSUED ON 21/08/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as GRAINGER MALTA FINANCE (NO 2) LIMITED are:
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. |