Granby Halls Investments Limited

DataGardener
granby halls investments limited
in liquidation
Micro

Granby Halls Investments Limited

05001460Private Limited With Share Capital

3Rd Floor 86 - 90 Paul Street, London, EC2A4NE
Incorporated

22/12/2003

Company Age

22 years

Directors

5

Employees

2

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Granby Halls Investments Limited (05001460) is a private limited with share capital incorporated on 22/12/2003 (22 years old) and registered in london, EC2A4NE. The company operates under SIC code 41100 - development of building projects.

Granby halls investments limited is a construction company based out of 2 water court water street, birmingham, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 22/12/2003
EC2A4NE
2 employees

Financial Overview

Total Assets

£1.3K

Liabilities

£717.1K

Net Assets

£-715.8K

Cash

£0

Key Metrics

2

Employees

5

Directors

2

Shareholders

2

CCJs

Board of Directors

4

Filed Documents

86
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:26-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Capital Allotment Shares
Category:Capital
Date:04-07-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:01-10-2013
Termination Secretary Company With Name
Category:Officers
Date:01-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:24-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:04-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-11-2009
Legacy
Category:Annual Return
Date:23-12-2008
Legacy
Category:Officers
Date:23-12-2008
Accounts With Accounts Type Small
Category:Accounts
Date:01-11-2008
Legacy
Category:Annual Return
Date:28-07-2008
Accounts With Accounts Type Small
Category:Accounts
Date:13-11-2007
Accounts With Accounts Type Small
Category:Accounts
Date:08-05-2007
Legacy
Category:Annual Return
Date:03-05-2007
Legacy
Category:Address
Date:19-04-2007
Legacy
Category:Address
Date:16-08-2006
Legacy
Category:Annual Return
Date:28-02-2006
Accounts With Accounts Type Full
Category:Accounts
Date:23-01-2006
Auditors Resignation Company
Category:Auditors
Date:23-01-2006
Legacy
Category:Address
Date:19-01-2006
Legacy
Category:Officers
Date:19-01-2006
Legacy
Category:Officers
Date:19-01-2006
Legacy
Category:Officers
Date:11-01-2006
Legacy
Category:Officers
Date:11-01-2006
Legacy
Category:Annual Return
Date:18-01-2005
Legacy
Category:Officers
Date:28-02-2004
Legacy
Category:Officers
Date:28-02-2004
Legacy
Category:Officers
Date:28-02-2004
Legacy
Category:Officers
Date:28-02-2004
Legacy
Category:Address
Date:24-02-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:18-02-2004
Incorporation Company
Category:Incorporation
Date:22-12-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date21/10/2024
Latest Accounts31/12/2023

Trading Addresses

3Rd Floor 86 - 90 Paul Street, London, EC2A4NERegistered
Sky View, Argosy Road, East Midlands Airport, Derby, Derbyshire, DE742SA

Contact

3Rd Floor 86 - 90 Paul Street, London, EC2A4NE