Company number 04279481
Status Liquidation
Incorporation Date 31 August 2001
Company Type Private Limited Company
Address BDO LLP, 3 HARDMAN STREET, MANCHESTER, M3 3AT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Liquidators statement of receipts and payments to 28 November 2016; Liquidators statement of receipts and payments to 28 November 2015; Liquidators statement of receipts and payments to 28 November 2014. The most likely internet sites of GRANDDREAM LIMITED are www.granddream.co.uk, and www.granddream.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Granddream Limited is a Private Limited Company.
The company registration number is 04279481. Granddream Limited has been working since 31 August 2001.
The present status of the company is Liquidation. The registered address of Granddream Limited is Bdo Llp 3 Hardman Street Manchester M3 3at. . CROCKER, William is a Secretary of the company. SILVANO, Helen is a Secretary of the company. CROCKER, William Richard is a Director of the company. OWEN, Michael Barry is a Director of the company. Secretary HOLUBA, Kathleen has been resigned. Secretary LOVELADY, Andrew Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRCHALL, Michael Maxwell has been resigned. Director BIRCHALL, Simon Christopher John has been resigned. Director BULLIVANT, Peter Wild has been resigned. Director LOVELADY, Andrew Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 2001
Appointed Date: 31 August 2001
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 September 2001
Appointed Date: 31 August 2001
GRANDDREAM LIMITED Events
16 Feb 2017
Liquidators statement of receipts and payments to 28 November 2016
05 Feb 2016
Liquidators statement of receipts and payments to 28 November 2015
27 Jan 2015
Liquidators statement of receipts and payments to 28 November 2014
30 Jul 2014
Appointment of a voluntary liquidator
09 Jul 2014
Court order insolvency:court order - replacement of liquidator
...
... and 66 more events
18 Sep 2001
New director appointed
18 Sep 2001
Director resigned
18 Sep 2001
Registered office changed on 18/09/01 from: 1 mitchell lane bristol BS1 6BU
17 Sep 2001
Secretary resigned
31 Aug 2001
Incorporation
28 September 2010
Debenture
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Stephen George Laing as Lone Note Holder Security Trustee Pamela Jones as Loan Note Holder Security Trustee
Description: For details of charged properties please refer to the form…
28 September 2010
Security accession deed
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC (The "Security Trustee")
Description: Units 1-5 evolution park ewloe t/no CYM13955 (for further…
28 September 2010
Upside fee debenture
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: National Westminter Bank PLC (Upside Fee Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
20 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: F/H land being angel suare shopping centre,angel…
6 November 2001
Deed of assignment
Delivered: 26 November 2001
Status: Satisfied
on 9 February 2005
Persons entitled: Norwich Union Mortgages (Life) Limited
Description: All the rights titles benefits and interests of the company…
6 November 2001
Deed of legal charge
Delivered: 23 November 2001
Status: Satisfied
on 9 February 2005
Persons entitled: Norwich Union Mortgages (Life) Limited
Description: F/H land k/a angel square shopping centre angel lane…
6 November 2001
Legal charge
Delivered: 13 November 2001
Status: Satisfied
on 7 October 2010
Persons entitled: Ethel Austin Properties Holdings LTD
Description: F/Hold land known as angel square shopping centre,angel…