ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Granite Mortgages 04-2 Plc

Granite Mortgages 04-2 Plc is a dissolved company incorporated on 26 February 2004 with the registered office located in London, Greater London. Granite Mortgages 04-2 Plc was registered 21 years ago.
Status
Dissolved
Dissolved on 27 May 2019 (6 years ago)
Was 15 years old at the time of dissolution
Following liquidation
Company No
05057377
Public limited company
Age
21 years
Incorporated 26 February 2004
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
15 Canada Square
London
E14 5GL
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
-
Director • British • Lives in England • Born in Dec 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elvet Mortgages 2019-1 Holdco Limited
LDC Securitisation Director No.1 Limited and LDC Securitisation Director No.2 Limited are mutual people.
Active
Elvet Mortgages 2020-1 Holdco Limited
LDC Securitisation Director No.1 Limited and LDC Securitisation Director No.2 Limited are mutual people.
Active
Law Debenture Corporation Plc(The)
Law Debenture Corporate Services Ltd is a mutual person.
Active
Law Debenture Trustees Limited
Law Debenture Corporate Services Ltd is a mutual person.
Active
Beagle Nominees Limited
Law Debenture Corporate Services Ltd is a mutual person.
Active
Fujifilm Electronic Materials UK Limited
Law Debenture Corporate Services Ltd is a mutual person.
Active
L.D.C. Trust Management Limited
Law Debenture Corporate Services Ltd is a mutual person.
Active
The Law Debenture Intermediary Corporation P.L.C
Law Debenture Corporate Services Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2005–2015)
Period Ended
31 Mar 2015
For period 31 Mar31 Mar 2015
Traded for 12 months
Cash in Bank
£14.13M
Decreased by £23.73M (-63%)
Turnover
£5.02M
Decreased by £1.77M (-26%)
Employees
Unreported
Same as previous period
Total Assets
£365.5M
Decreased by £139.86M (-28%)
Total Liabilities
-£365.6M
Decreased by £139.58M (-28%)
Net Assets
-£93K
Decreased by £283K (-149%)
Debt Ratio (%)
100%
Increased by 0.06% (0%)
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 1 Mar 2016
Full Accounts Submitted
9 Years Ago on 28 Sep 2015
Confirmation Submitted
10 Years Ago on 23 Mar 2015
Get Credit Report
Discover Granite Mortgages 04-2 Plc'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 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 2 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year