GRANTAX DEVELOPMENTS LIMITED
YORK PINCO 1449 LIMITED

Hellopages » North Yorkshire » York » YO1 6FA

Company number 04019153
Status Active
Incorporation Date 21 June 2000
Company Type Private Limited Company
Address THE BONDING WAREHOUSE, TERRY AVENUE, YORK, NORTH YORKSHIRE, YO1 6FA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 21 June 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 1,000 . The most likely internet sites of GRANTAX DEVELOPMENTS LIMITED are www.grantaxdevelopments.co.uk, and www.grantax-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Grantax Developments Limited is a Private Limited Company. The company registration number is 04019153. Grantax Developments Limited has been working since 21 June 2000. The present status of the company is Active. The registered address of Grantax Developments Limited is The Bonding Warehouse Terry Avenue York North Yorkshire Yo1 6fa. The cash in hand is £0.53k. It is £0.53k against last year. And the total assets are £37.92k, which is £37.25k against last year. DAVIS, Steven Geoffrey is a Secretary of the company. DAVIS, Steven Geoffrey is a Director of the company. TAYLOR, Graham is a Director of the company. Secretary BOSTOCK, Richard David Swinford has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BOSTOCK, Richard David Swinford has been resigned. Director ROSS, Ian Alexander has been resigned. Director SHAW, Mark Glenn Bridgman has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Development of building projects".


grantax developments Key Finiance

LIABILITIES n/a
CASH £0.53k
TOTAL ASSETS £37.92k
+5509%
All Financial Figures

Current Directors

Secretary
DAVIS, Steven Geoffrey
Appointed Date: 07 August 2007

Director
DAVIS, Steven Geoffrey
Appointed Date: 09 March 2001
53 years old

Director
TAYLOR, Graham
Appointed Date: 09 March 2001
76 years old

Resigned Directors

Secretary
BOSTOCK, Richard David Swinford
Resigned: 07 August 2007
Appointed Date: 28 March 2001

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 09 March 2001
Appointed Date: 21 June 2000

Director
BOSTOCK, Richard David Swinford
Resigned: 07 August 2007
Appointed Date: 28 March 2001
72 years old

Director
ROSS, Ian Alexander
Resigned: 01 April 2014
Appointed Date: 28 March 2001
81 years old

Director
SHAW, Mark Glenn Bridgman
Resigned: 01 April 2014
Appointed Date: 28 March 2001
78 years old

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 09 March 2001
Appointed Date: 21 June 2000

GRANTAX DEVELOPMENTS LIMITED Events

23 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
17 Jul 2014
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000

...
... and 84 more events
15 Mar 2001
Director resigned
15 Mar 2001
Secretary resigned
15 Mar 2001
Registered office changed on 15/03/01 from: 1 park row leeds west yorkshire LS1 5AB
13 Feb 2001
Company name changed pinco 1449 LIMITED\certificate issued on 13/02/01
21 Jun 2000
Incorporation

GRANTAX DEVELOPMENTS LIMITED Charges

19 March 2008
Infastructure works cost charge
Delivered: 3 April 2008
Status: Satisfied on 9 April 2014
Persons entitled: Standard Bank Isle of Man Limited as Trustee of Tritax Quorum Ez Unit Trust
Description: The sum of £2,104,770.25 together with all further sums…
27 May 2004
Supplemental charge
Delivered: 15 June 2004
Status: Satisfied on 9 April 2014
Persons entitled: Peter Waterman, Martin Henry Eckersall & Andrew Christopher Lapping the Trustees of the 2003/04 Quorum 16 Syndicate
Description: The sums from time to time standing to the credit of the…
27 May 2004
Supplemental charge
Delivered: 15 June 2004
Status: Satisfied on 9 April 2014
Persons entitled: Peter Waterman, Martin Henry Eckersall & Andrew Christopher Lapping the Trustees of the 2003/04 Quorum 16 Syndicate
Description: The sums from time to time standing to the credit of an…
5 April 2004
Charge
Delivered: 24 April 2004
Status: Satisfied on 9 April 2014
Persons entitled: Peter Waterman, Martin Eckersall and Andrew Lapping (As Trustees of the 2003/2004 Quorum 16SYNDICATE)
Description: All of the chargor's rights title and interest in and to…
5 April 2004
Charge
Delivered: 22 April 2004
Status: Satisfied on 9 April 2014
Persons entitled: Peter Waterman, Martin Eckersall and Andrew Lapping Known as the Trustees of the 2003/2004QUORUM 16 Syndicate
Description: The deposit monies being £2,296,026 together with all…
2 April 2004
Charge over rental deposit
Delivered: 16 April 2004
Status: Satisfied on 9 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The charged account (sort code 12 01 03 numbered 06025257)…
2 April 2004
Charge over rental deposit
Delivered: 16 April 2004
Status: Satisfied on 9 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The charged account (sort code 12 01 03 numbered 06025230)…
2 April 2004
Charge over rental deposit
Delivered: 16 April 2004
Status: Satisfied on 9 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balance of the charged account ( sort code 12 01 03…
2 April 2004
Debenture
Delivered: 16 April 2004
Status: Satisfied on 9 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 April 2004
Legal charge
Delivered: 16 April 2004
Status: Satisfied on 9 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold land adjoining via systems,balliol business…
15 January 2003
Occupational lease rental deposit charge
Delivered: 23 January 2003
Status: Satisfied on 9 April 2014
Persons entitled: Peter John Moore,David Maurice Jordan, R C Platt and Dr Sudh Jagsi Trustees of the 2001/2002BALLIOL (No 3) Syndicate
Description: Fixed charge over all rights title and interest in and to…
3 May 2002
Non occupational lease rental deposit charge
Delivered: 8 May 2002
Status: Satisfied on 9 April 2014
Persons entitled: John Boyle, Michael Brown, Peter Waterman and Ian Michael Ticehurst the Trustees of the 2001/2002 Balliol (No 2) Syndicate Care of Tritax Assets Limited
Description: Fixed charge over all of the chargor's rights title and…
5 April 2002
Construction cost account charge
Delivered: 12 April 2002
Status: Satisfied on 9 April 2014
Persons entitled: John Boyle, Michael Brown, Peter Waterman and Ian Michael Ticehurst the Trustees of the 2001/2002 Balliol (No 2) Syndicate
Description: All of the chargor's right title and interest in and to the…
5 April 2002
Construction cost account charge
Delivered: 18 April 2002
Status: Satisfied on 9 April 2014
Persons entitled: Peter John Moore, David Maurice Jordan, Roger Clifton Platt and Dr Sudhir Jagsithe Trustees of the 2001/2002 Balliol (No 3) Syndicate
Description: Fixed charge over all of the chargor's rights title and…
5 April 2001
Non occupational lease rental deposit charge
Delivered: 12 April 2001
Status: Satisfied on 9 April 2014
Persons entitled: James Hans Gregory, Aubyn James Sugden Prower, Dr Mark Aaron Reid and Iandonald Scott as Trustees of the 2000/2001 Balliol (No 1) Syndicate Care of Tritax Assets Limited
Description: Fixed charge over all of the chargors rights title and…
5 April 2001
Construction cost account charge
Delivered: 12 April 2001
Status: Satisfied on 9 April 2014
Persons entitled: James Hans Gregory, Aubyn James Sugden Prower, Dr Mark Aaron Reid and Ianddonald Scott Care of Tritax Assets Limited
Description: Fixed charge over all of the chargors rights title and…
28 March 2001
Assignment of various agreements
Delivered: 13 April 2001
Status: Satisfied on 9 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to the agreements…
28 March 2001
Debenture
Delivered: 13 April 2001
Status: Satisfied on 9 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 March 2001
Legal charge
Delivered: 13 April 2001
Status: Satisfied on 9 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a land adjoining site number bt/2004/14…