Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAINGER MALTA FINANCE (NO 2) LIMITED
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 Overview

About Grainger Malta Finance (no 2) Ltd
GRAINGER MALTA FINANCE (NO 2) LIMITED was founded on 2009-07-06 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2014-02-04 and is no longer trading or active.

Key Data
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
CROSSCO (1164) LIMITED21/08/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAINGER MALTA FINANCE (NO 2) 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 GRAINGER MALTA FINANCE (NO 2) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PATRICK WINDLE
Company Secretary 2009-08-07
MARK GREENWOOD
Director 2010-12-06
NICHOLAS PETER ON
Director 2009-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER QUENTIN PATRICK COUCH
Director 2010-12-06 2012-09-28
ANDREW ROLLAND CUNNINGHAM
Director 2009-08-07 2012-09-28
NICHOLAS MARK FLETCHER JOPLING
Director 2010-12-06 2012-09-28
SEAN TORQUIL NICOLSON
Director 2009-07-06 2009-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PATRICK WINDLE GRAINGER (603) LIMITED Company Secretary 2008-12-18 CURRENT 2004-01-16 Dissolved 2014-08-02
MICHAEL PATRICK WINDLE BPT (HOME REVERSIONS) LIMITED Company Secretary 2008-12-18 CURRENT 1999-04-01 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE BRIDGEWATER (HOME REVERSIONS) LIMITED Company Secretary 2008-12-18 CURRENT 2004-02-12 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED Company Secretary 2008-12-18 CURRENT 1888-02-08 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE G W DRAY & SON LIMITED Company Secretary 2008-12-18 CURRENT 1889-07-03 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER (BARNSBURY) LIMITED Company Secretary 2008-12-18 CURRENT 2003-07-22 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER (ELDER) LIMITED Company Secretary 2008-12-18 CURRENT 2000-12-04 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER (PEACHEY NUMBER 2) LIMITED Company Secretary 2008-12-18 CURRENT 1999-03-31 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER (SAMUEL) LIMITED Company Secretary 2008-12-18 CURRENT 1959-01-09 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER (SHOREDITCH) LIMITED Company Secretary 2008-12-18 CURRENT 2000-07-20 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER CZECH REPUBLIC LIMITED Company Secretary 2008-12-18 CURRENT 2004-12-22 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER LAND LIMITED Company Secretary 2008-12-18 CURRENT 2003-11-26 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER MCKAY LIMITED Company Secretary 2008-12-18 CURRENT 1999-07-01 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER RES LIMITED Company Secretary 2008-12-18 CURRENT 1984-07-03 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GREIT MANAGEMENT LIMITED Company Secretary 2008-12-18 CURRENT 2006-04-20 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GREIT PROPERTIES LIMITED Company Secretary 2008-12-18 CURRENT 2006-04-21 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE HATCH WARREN LIMITED Company Secretary 2008-12-18 CURRENT 1986-04-09 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE HOLDFIELD LIMITED Company Secretary 2008-12-18 CURRENT 1984-02-06 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE HURLINGHAM BUSINESS PARK LIMITED Company Secretary 2008-12-18 CURRENT 1910-10-12 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE RPQH LIMITED Company Secretary 2008-12-18 CURRENT 1990-06-08 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE SEATON VALLEY PROPERTIES LIMITED Company Secretary 2008-12-18 CURRENT 1962-05-21 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE SOWERBY HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 1907-10-09 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE ST. ANDREW'S PROPERTY HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 2000-07-26 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE THE FARM HOUSING ENTERPRISE LIMITED Company Secretary 2008-12-18 CURRENT 2000-04-20 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE TRAFFORD PARK DWELLINGS LIMITED Company Secretary 2008-12-18 CURRENT 1899-05-12 Dissolved 2016-02-12
MARK GREENWOOD GRAINGER (603) LIMITED Director 2011-09-27 CURRENT 2004-01-16 Dissolved 2014-08-02
NICHOLAS PETER ON NON CONSULTING LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
NICHOLAS PETER ON GRAINGER (SAMUEL) LIMITED Director 2015-12-31 CURRENT 1959-01-09 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER CZECH REPUBLIC LIMITED Director 2015-12-31 CURRENT 2004-12-22 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER MCKAY LIMITED Director 2015-12-31 CURRENT 1999-07-01 Dissolved 2016-02-12
NICHOLAS PETER ON SOWERBY HOLDINGS LIMITED Director 2015-12-31 CURRENT 1907-10-09 Dissolved 2016-02-12
NICHOLAS PETER ON THE FARM HOUSING ENTERPRISE LIMITED Director 2015-12-31 CURRENT 2000-04-20 Dissolved 2016-02-12
NICHOLAS PETER ON THE GRAINGER TRUST EMPLOYEE TRUSTEE LIMITED Director 2014-10-22 CURRENT 1997-01-02 Dissolved 2016-02-12
NICHOLAS PETER ON PHA HOUSING LIMITED Director 2010-03-31 CURRENT 2006-12-18 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER (603) LIMITED Director 2009-01-23 CURRENT 2004-01-16 Dissolved 2014-08-02
NICHOLAS PETER ON BPT (HOME REVERSIONS) LIMITED Director 2009-01-23 CURRENT 1999-04-01 Dissolved 2016-02-12
NICHOLAS PETER ON BRIDGEWATER (HOME REVERSIONS) LIMITED Director 2009-01-23 CURRENT 2004-02-12 Dissolved 2016-02-12
NICHOLAS PETER ON EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED Director 2009-01-23 CURRENT 1888-02-08 Dissolved 2016-02-12
NICHOLAS PETER ON G W DRAY & SON LIMITED Director 2009-01-23 CURRENT 1889-07-03 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER (BARNSBURY) LIMITED Director 2009-01-23 CURRENT 2003-07-22 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER (ELDER) LIMITED Director 2009-01-23 CURRENT 2000-12-04 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER (PEACHEY NUMBER 2) LIMITED Director 2009-01-23 CURRENT 1999-03-31 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER (SHOREDITCH) LIMITED Director 2009-01-23 CURRENT 2000-07-20 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER LAND LIMITED Director 2009-01-23 CURRENT 2003-11-26 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER RES LIMITED Director 2009-01-23 CURRENT 1984-07-03 Dissolved 2016-02-12
NICHOLAS PETER ON GREIT MANAGEMENT LIMITED Director 2009-01-23 CURRENT 2006-04-20 Dissolved 2016-02-12
NICHOLAS PETER ON GREIT PROPERTIES LIMITED Director 2009-01-23 CURRENT 2006-04-21 Dissolved 2016-02-12
NICHOLAS PETER ON HATCH WARREN LIMITED Director 2009-01-23 CURRENT 1986-04-09 Dissolved 2016-02-12
NICHOLAS PETER ON HOLDFIELD LIMITED Director 2009-01-23 CURRENT 1984-02-06 Dissolved 2016-02-12
NICHOLAS PETER ON HURLINGHAM BUSINESS PARK LIMITED Director 2009-01-23 CURRENT 1910-10-12 Dissolved 2016-02-12
NICHOLAS PETER ON RPQH LIMITED Director 2009-01-23 CURRENT 1990-06-08 Dissolved 2016-02-12
NICHOLAS PETER ON SEATON VALLEY PROPERTIES LIMITED Director 2009-01-23 CURRENT 1962-05-21 Dissolved 2016-02-12
NICHOLAS PETER ON ST. ANDREW'S PROPERTY HOLDINGS LIMITED Director 2009-01-23 CURRENT 2000-07-26 Dissolved 2016-02-12
NICHOLAS PETER ON TRAFFORD PARK DWELLINGS LIMITED Director 2009-01-23 CURRENT 1899-05-12 Dissolved 2016-02-12

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
2014-02-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-07-22LATEST SOC22/07/13 STATEMENT OF CAPITAL;GBP 1
2013-07-22AR0106/07/13 FULL LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER ON / 29/09/2012
2012-11-15SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2012-10-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-10-23DS01APPLICATION FOR STRIKING-OFF
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER COUCH
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOPLING
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD / 13/08/2012
2012-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROLLAND CUNNINGHAM / 10/08/2012
2012-08-10SH20STATEMENT BY DIRECTORS
2012-08-10CAP-SSSOLVENCY STATEMENT DATED 11/07/12
2012-08-10SH1910/08/12 STATEMENT OF CAPITAL GBP 1
2012-08-10RES06REDUCE ISSUED CAPITAL 11/07/2012
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FLETCHER JOPLING / 02/02/2012
2012-07-10AR0106/07/12 FULL LIST
2012-03-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FLETCHER JOPLING / 02/02/2012
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 22/12/2011
2011-07-22AR0106/07/11 FULL LIST
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 17/05/2011
2011-03-17AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-23AP01DIRECTOR APPOINTED MARK GREENWOOD
2010-12-16AP01DIRECTOR APPOINTED NICHOLAS MARK FLETCHER JOPLING
2010-12-15AP01DIRECTOR APPOINTED PETER QUENTIN PATRICK COUCH
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 16/09/2010
2010-08-16AR0107/07/10 FULL LIST
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON
2009-08-2488(2)AD 07/08/09 GBP SI 383927157@1=383927157 GBP IC 1/383927158
2009-08-20123NC INC ALREADY ADJUSTED 07/08/09
2009-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-20RES04GBP NC 100/500000000 07/08/2009
2009-08-20225CURREXT FROM 31/07/2010 TO 30/09/2010
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR SEAN NICOLSON
2009-08-20288aSECRETARY APPOINTED MICHAEL PATRICK WINDLE
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX
2009-08-20288aDIRECTOR APPOINTED NICK ON
2009-08-20288aDIRECTOR APPOINTED ANDREW ROLLAND CUNNINGHAM
2009-08-20CERTNMCOMPANY NAME CHANGED CROSSCO (1164) LIMITED CERTIFICATE ISSUED ON 21/08/09
2009-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GRAINGER MALTA FINANCE (NO 2) 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 GRAINGER MALTA FINANCE (NO 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAINGER MALTA FINANCE (NO 2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of GRAINGER MALTA FINANCE (NO 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAINGER MALTA FINANCE (NO 2) LIMITED
Trademarks
We have not found any records of GRAINGER MALTA FINANCE (NO 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAINGER MALTA FINANCE (NO 2) 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 (64999 - Financial intermediation not elsewhere classified) as GRAINGER MALTA FINANCE (NO 2) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where GRAINGER MALTA FINANCE (NO 2) 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 GRAINGER MALTA FINANCE (NO 2) 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 GRAINGER MALTA FINANCE (NO 2) 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.