ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Grantmaster Limited

Grantmaster Limited is a dissolved company incorporated on 21 October 1998 with the registered office located in Northampton, Northamptonshire. Grantmaster Limited was registered 27 years ago.
Status
Dissolved
Dissolved on 2 January 2015 (10 years ago)
Was 16 years old at the time of dissolution
Following liquidation
Company No
03653183
Private limited company
Age
27 years
Incorporated 21 October 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
100-102 St James Road
Northampton
NN5 5LF
Same address for the past 12 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
-
Director • British • Lives in Australia • Born in Jun 1962
Director • Developer • British • Lives in UK • Born in Dec 1964
Director • British • Lives in UK • Born in Jun 1958
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Secured Orchard Investments Limited
Trevor James Killick and are mutual people.
Active
Random Harvest Limited
Trevor James Killick and are mutual people.
Active
Random Harvest Pictures Limited
Trevor James Killick and are mutual people.
Active
Orchard (Huthwaite) Limited
Trevor James Killick and are mutual people.
Active
Orchard Developments Limited
Trevor James Killick and Desmond Wood are mutual people.
Active
Orchard (Developments) Holdings Limited
Trevor James Killick and Desmond Wood are mutual people.
Active
First Properties (Nottingham) Limited
Trevor James Killick and Desmond Wood are mutual people.
Active
Orchard Executive Homes Limited
Trevor James Killick and Desmond Wood are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
30 Jun 2010
For period 30 Jun30 Jun 2010
Traded for 12 months
Cash in Bank
£689.49K
Increased by £478.49K (+227%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.38M
Decreased by £393.99K (-7%)
Total Liabilities
-£5.01M
Increased by £146.13K (+3%)
Net Assets
£367.83K
Decreased by £540.12K (-59%)
Debt Ratio (%)
93%
Increased by 8.89% (+11%)
Latest Activity
Dissolved After Liquidation
10 Years Ago on 2 Jan 2015
Insolvency Filed
11 Years Ago on 9 Dec 2013
Liquidation Receiver Resigned
12 Years Ago on 20 Aug 2013
Liquidator Appointed
12 Years Ago on 21 Dec 2012
Registered Address Changed
12 Years Ago on 14 Dec 2012
Court Order to Wind Up
13 Years Ago on 18 Jul 2012
Accounting Period Extended
13 Years Ago on 2 Dec 2011
Confirmation Submitted
13 Years Ago on 24 Nov 2011
Small Accounts Submitted
14 Years Ago on 6 Apr 2011
Confirmation Submitted
15 Years Ago on 22 Oct 2010
Get Credit Report
Discover Grantmaster Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Jan 2015
Notice of final account prior to dissolution
Submitted on 2 Oct 2014
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 24 Jun 2014
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 24 Jun 2014
Insolvency filing
Submitted on 9 Dec 2013
Notice of ceasing to act as receiver or manager
Submitted on 20 Aug 2013
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 21 Mar 2013
Appointment of a liquidator
Submitted on 21 Dec 2012
Registered office address changed from Orchard House Bellamy Road Mansfield Nottinghamshire NG18 4LJ on 14 December 2012
Submitted on 14 Dec 2012
Notice of appointment of receiver or manager
Submitted on 19 Jul 2012
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year