Company Information for GRANDWAY TECHNOLOGY LTD
SFP, 9 ENSIGN HOUSE, ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ,
|
Company Registration Number
07396760
Private Limited Company
Liquidation |
Company Name | |
---|---|
GRANDWAY TECHNOLOGY LTD | |
Legal Registered Office | |
SFP 9 ENSIGN HOUSE, ADMIRALS WAY MARSH WALL LONDON E14 9XQ Other companies in RH2 | |
Company Number | 07396760 | |
---|---|---|
Company ID Number | 07396760 | |
Date formed | 2010-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 00:35:07 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRANDWAY TECHNOLOGY CORPORATION LIMITED | Dissolved | Company formed on the 2006-12-05 | ||
GRANDWAY TECHNOLOGY INTERNATIONAL COMPANY LIMITED | Active | Company formed on the 2004-05-05 | ||
GRANDWAY TECHNOLOGY DEVELOPMENT LIMITED | Dissolved | Company formed on the 2000-08-21 | ||
GRANDWAY TECHNOLOGY LTD | Unknown |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 2 THE PATTERN SHOP PERRAN FOUNDRY PERRANARWORTHAL TRURO CORNWALL TR3 7JR ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM VALE FARM COTTAGE BALCHINS LANE WESTCOTT DORKING SURREY RH4 3LP ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE BOWRY / 24/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR COLIN GEORGE BOWRY / 24/07/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JANE LINLEY / 24/07/2017 | |
AA | 31/05/17 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/10/2017 TO 31/05/2017 | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 27 LONDON ROAD FLAT 2 REIGATE SURREY RH2 9PY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE BOWRY / 09/08/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JANE LINLEY / 09/08/2016 | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/10/14 NO CHANGES | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 88 BUTLERS & COLONIAL WHARF LONDON LONDON SE1 2PY ENGLAND | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JANE LINLEY / 20/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE BOWRY / 20/12/2013 | |
AR01 | 05/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM APARTMENT 107 EAST BLOCK FORUM MAGNUM SQUARE LONDON LONDON SE1 7GN ENGLAND | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JANE LINLEY / 17/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE BOWRY / 17/02/2012 | |
AR01 | 05/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM HOLLYHOCK HOUSE PARK CORNER NETTLEBED HENLEY-ON-THAMES OXFORDSHIRE RG9 6DR ENGLAND | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JANE LINLEY / 17/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BOWRY / 17/08/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-07-28 |
Appointmen | 2017-07-28 |
Resolution | 2017-07-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-10-31 | £ 16,981 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 20,249 |
Creditors Due Within One Year | 2012-10-31 | £ 20,249 |
Creditors Due Within One Year | 2011-10-31 | £ 19,887 |
Creditors and other liabilities
|
|
|
|
|
|
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 GRANDWAY TECHNOLOGY LTD
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 62,727 |
Cash Bank In Hand | 2012-10-31 | £ 57,341 |
Cash Bank In Hand | 2012-10-31 | £ 57,341 |
Cash Bank In Hand | 2011-10-31 | £ 32,588 |
Current Assets | 2012-10-31 | £ 57,341 |
Current Assets | 2011-10-31 | £ 42,833 |
Debtors | 2011-10-31 | £ 10,245 |
Shareholder Funds | 2013-10-31 | £ 45,746 |
Shareholder Funds | 2012-10-31 | £ 37,092 |
Shareholder Funds | 2012-10-31 | £ 37,092 |
Shareholder Funds | 2011-10-31 | £ 22,946 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as GRANDWAY TECHNOLOGY LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GRANDWAY TECHNOLOGY LTD | Event Date | 2017-07-21 |
Notice is hereby given under Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that I, the Liquidator of the above-named Company, Robert Welby of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ intend declaring a first and sole dividend to unsecured creditors. Creditors who have not already proved are required, on or before 22 August 2017 to submit their proofs of debt to me at SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. Please note that this is a solvent liquidation and therefore I am entitled to make the distribution and any further distribution to creditors or shareholders without regard to the claim of any person in respect of a debt not proved. Please note: The last date for submitting a proof of debt is 22 August 2017 Date of Appointment: 21 July 2017 Office Holder Details: Robert Welby (IP No. 6228 ) of SFP Restructuring Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ For further details contact: Robert Welby or Alexis Petrou, Tel: 020 7538 2222 . Ag KF41656 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GRANDWAY TECHNOLOGY LTD | Event Date | 2017-07-21 |
Robert Welby (IP No. 6228 ) of SFP Restructuring Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ : Ag KF41656 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GRANDWAY TECHNOLOGY LTD | Event Date | 2017-07-21 |
At a General Meeting of the members of the above named Company, duly convened and held at Vale Farm Cottage, Balchins Lane, Westcott, Dorking, RH4 3LP on 21 July 2017 , the following resolutions were duly passed as a special resolution and as an ordinary resolution:- That the Company be wound up voluntarily and that Robert Welby (IP No. 6228 ) of SFP Restructuring Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed as Liquidator for the purpose of the voluntary winding up. For further details contact: Robert Welby or Meeta Bhatti, Tel: 020 7538 2222 . Ag KF41656 | |||
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. |