GRANDCO SECURITIES LIMITED

1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire
StatusDISSOLVED
Company No.01054872
CategoryPrivate Limited Company
Incorporated17 May 1972
Age52 years, 1 month
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 7 months, 15 days

SUMMARY

GRANDCO SECURITIES LIMITED is an dissolved private limited company with number 01054872. It was incorporated 52 years, 1 month ago, on 17 May 1972 and it was dissolved 2 years, 7 months, 15 days ago, on 02 November 2021. The company address is 1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Mar 2021

Action Date: 14 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Feb 2020

Action Date: 14 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Mar 2019

Action Date: 14 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG

Old address: Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD

Change date: 2018-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

New address: Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD

Old address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom

Change date: 2018-01-31

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 25 Nov 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 6

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 25 Nov 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

New address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ

Old address: Avenue House, Southgate Chichester West Sussex PO19 1ES

Change date: 2015-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lawrence White

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Teresa Ann Wright

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence White

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Graham

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Laurence Frank Wright

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Teresa Ann Wright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2012

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lawrence Alec White

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Graham

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Graham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Alan Graham

Documents

View document PDF

Legacy

Date: 18 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 18 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 18 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director caroline williams

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed alison graham

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed lawrence alec white

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed pamela margaret white

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2008

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; no change of members

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2007

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Address

Type: 287

Description: Registered office changed on 23/05/06 from: 10-11, north pallant, chichester, west sussex. PO19 1TQ

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/03; no change of members

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/04/04--------- £ si 100000@1=100000 £ ic 809040/909040

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 04/03/04--------- £ si 20000@1=20000 £ ic 789040/809040

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/12/02--------- £ si 387300@1=387300 £ ic 401740/789040

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/09/02--------- £ si 180100@1=180100 £ ic 221640/401740

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/09/02

Documents

View document PDF

Resolution

Date: 15 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2004

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 03/05/02--------- £ si 174890@1=174890 £ ic 46750/221640

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/08/01

Documents

View document PDF

Resolution

Date: 03 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 02/08/01--------- £ si 46550@1

Documents

View document PDF

Resolution

Date: 04 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2002

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF


Some Companies

GAMELY LTD

88 DITCHLING ROAD,BRIGHTON,BN1 4SG

Number:09793248
Status:ACTIVE
Category:Private Limited Company

I&I TRAVEL AND TOURS LTD

CASHOFF FURNISHERS,BIRMINGHAM,B21 9SE

Number:11184135
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MELFORD LABORATORIES LIMITED

BILDESTON ROAD,IPSWICH,IP7 7LE

Number:01984661
Status:ACTIVE
Category:Private Limited Company

PURPLE BALM (TRAINING) LIMITED

PRIMROSE HOUSE,EXETER,EX4 6SG

Number:08057226
Status:ACTIVE
Category:Private Limited Company

STORMHOUR LIMITED

34 BEVERLEY WAY,MACCLESFIELD,SK10 2WP

Number:07583289
Status:ACTIVE
Category:Private Limited Company

THE HOME FURNISHER SOUTH WEST LIMITED

MILFORD TRADING ESTATE,BIDEFORD,EX39 6EA

Number:11497226
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source