Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Granite Mortgages 03-2 Plc
Granite Mortgages 03-2 Plc is a dissolved company incorporated on 3 March 2003 with the registered office located in London, Greater London. Granite Mortgages 03-2 Plc was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 May 2019
(6 years ago)
Was
16 years old
at the time of dissolution
Following
liquidation
Company No
04684567
Public limited company
Age
22 years
Incorporated
3 March 2003
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Granite Mortgages 03-2 Plc
Contact
Address
15 Canada Square
London
E14 5GL
Same address for the past
8 years
Companies in E14 5GL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
-
L.D.C. Securitisation Director No. 2 Limited
Director
L.D.C. Securitisation Director No. 1 Limited
Director
Mr Ian Kenneth Bowden
Director • British • Lives in England • Born in Dec 1963
Law Debenture Corporate Services Ltd
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Great Hall Mortgages No.1 Plc
L.D.C. Securitisation Director No. 2 Limited, Law Debenture Corporate Services Ltd, and 1 more are mutual people.
Active
Naga Funding Limited
L.D.C. Securitisation Director No. 2 Limited and L.D.C. Securitisation Director No. 1 Limited are mutual people.
Active
BTL No.1 Ltd
L.D.C. Securitisation Director No. 2 Limited and L.D.C. Securitisation Director No. 1 Limited are mutual people.
Active
Planetree Limited
L.D.C. Securitisation Director No. 2 Limited and L.D.C. Securitisation Director No. 1 Limited are mutual people.
Active
Titan No. 1 Ltd
L.D.C. Securitisation Director No. 2 Limited and L.D.C. Securitisation Director No. 1 Limited are mutual people.
Active
Studio Financing Limited
L.D.C. Securitisation Director No. 2 Limited and L.D.C. Securitisation Director No. 1 Limited are mutual people.
Active
Mortimer BTL 2019-1 Parent Limited
L.D.C. Securitisation Director No. 2 Limited and L.D.C. Securitisation Director No. 1 Limited are mutual people.
Active
Jalapeno Funding Limited
L.D.C. Securitisation Director No. 2 Limited and L.D.C. Securitisation Director No. 1 Limited are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
£12.89M
Decreased by £14.11M (-52%)
Turnover
£4.37M
Decreased by £1.73M (-28%)
Employees
Unreported
Same as previous period
Total Assets
£243.82M
Decreased by £88.75M (-27%)
Total Liabilities
-£243.43M
Decreased by £87.81M (-27%)
Net Assets
£393K
Decreased by £938K (-70%)
Debt Ratio (%)
100%
Increased by 0.24% (0%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 27 May 2019
Registered Address Changed
8 Years Ago on 2 Nov 2016
Voluntary Liquidator Appointed
8 Years Ago on 28 Oct 2016
Declaration of Solvency
8 Years Ago on 28 Oct 2016
Charge Satisfied
8 Years Ago on 22 Sep 2016
Ian John Hares Resigned
9 Years Ago on 22 Apr 2016
Mr Ian Kenneth Bowden Appointed
9 Years Ago on 22 Apr 2016
Confirmation Submitted
9 Years Ago on 3 Mar 2016
Full Accounts Submitted
9 Years Ago on 28 Sep 2015
Confirmation Submitted
10 Years Ago on 23 Mar 2015
Get Alerts
Get Credit Report
Discover Granite Mortgages 03-2 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 27 May 2019
Return of final meeting in a members' voluntary winding up
Submitted on 27 Feb 2019
Liquidators' statement of receipts and payments to 27 September 2018
Submitted on 14 Dec 2018
Liquidators' statement of receipts and payments to 27 September 2017
Submitted on 8 Dec 2017
Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 15 Canada Square London E14 5GL on 2 November 2016
Submitted on 2 Nov 2016
Declaration of solvency
Submitted on 28 Oct 2016
Appointment of a voluntary liquidator
Submitted on 28 Oct 2016
Resolutions
Submitted on 28 Oct 2016
Satisfaction of charge 1 in full
Submitted on 22 Sep 2016
Appointment of Mr Ian Kenneth Bowden as a director on 22 April 2016
Submitted on 25 Apr 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs