GRANTOWN LIMITED

Hellopages » Greater London » Waltham Forest » E17 9AP

Company number 04416580
Status Liquidation
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address 395 HOE STREET, LONDON, E17 9AP
Home Country United Kingdom
Nature of Business 5540 - Bars
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Order of court to wind up; Particulars of a mortgage or charge / charge no: 4; Particulars of a mortgage or charge / charge no: 5. The most likely internet sites of GRANTOWN LIMITED are www.grantown.co.uk, and www.grantown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Grantown Limited is a Private Limited Company. The company registration number is 04416580. Grantown Limited has been working since 15 April 2002. The present status of the company is Liquidation. The registered address of Grantown Limited is 395 Hoe Street London E17 9ap. . MOIR, Jane Margaret is a Secretary of the company. RUFFY, Mario is a Director of the company. Secretary CETC (NOMINEES) LIMITED has been resigned. Director EISEN, Anthony has been resigned. Director CITY EXECUTOR AND TRUSTEE COMPANY LIMITED has been resigned. The company operates in "Bars".


Current Directors

Secretary
MOIR, Jane Margaret
Appointed Date: 15 April 2002

Director
RUFFY, Mario
Appointed Date: 15 April 2002
64 years old

Resigned Directors

Secretary
CETC (NOMINEES) LIMITED
Resigned: 15 April 2002
Appointed Date: 15 April 2002

Director
EISEN, Anthony
Resigned: 20 December 2005
Appointed Date: 15 April 2002
70 years old

Director
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Resigned: 15 April 2002
Appointed Date: 15 April 2002

GRANTOWN LIMITED Events

07 Jul 2011
Order of court to wind up
18 Sep 2010
Particulars of a mortgage or charge / charge no: 4
18 Sep 2010
Particulars of a mortgage or charge / charge no: 5
06 Aug 2010
Total exemption small company accounts made up to 30 September 2009
26 May 2010
Annual return made up to 15 April 2010 with full list of shareholders
Statement of capital on 2010-05-26
  • GBP 3

...
... and 32 more events
09 May 2002
Ad 15/04/02--------- £ si 2@1=2 £ ic 1/3
09 May 2002
Accounting reference date extended from 30/04/03 to 30/09/03
30 Apr 2002
Director resigned
30 Apr 2002
Secretary resigned
15 Apr 2002
Incorporation

GRANTOWN LIMITED Charges

15 September 2010
Legal charge
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: Mario Robert Ruffy and Jane Moir
Description: The plough public house 173 high street walthamstow london…
15 September 2010
Legal charge
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: Moir Ruffy Properties Limited
Description: The plough public house 173 high street walthamstow london…
5 December 2005
Legal charge
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 173 wood street walthamstow london. By way of fixed charge…
10 May 2002
Mortgage debenture
Delivered: 16 May 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Hectors (formerly the plough), wood street, walthamstow…
10 May 2002
Legal mortgage
Delivered: 16 May 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a hectors (formerly the plough), wood…