About

Registered Number: 01054872
Date of Incorporation: 17/05/1972 (51 years and 11 months ago)
Company Status: Liquidation
Registered Address: 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

 

Grandco Securities Ltd was founded on 17 May 1972 and are based in Fareham in Hampshire, it's status in the Companies House registry is set to "Liquidation". Wright, Teresa Ann, Barrett, Michael Harry Peter, Graham, Alison, White, Lawrence Alec, White, Pamela Margaret, Graham, Alan Harry, Graham, Alison, Graham, Graham Alan, Graham, Sylvia Mary, White, Lawrence Alec, Williams, Caroline Ann are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Alan Harry 21 July 1978 10 July 2007 1
GRAHAM, Alison 01 August 2008 19 February 2012 1
GRAHAM, Graham Alan 05 August 2011 08 May 2013 1
GRAHAM, Sylvia Mary 21 July 1978 01 June 1999 1
WHITE, Lawrence Alec 01 August 2008 10 July 2013 1
WILLIAMS, Caroline Ann 27 July 2007 01 August 2008 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Teresa Ann 10 July 2013 - 1
BARRETT, Michael Harry Peter 21 January 1998 26 November 1999 1
GRAHAM, Alison 27 July 2007 19 February 2012 1
WHITE, Lawrence Alec 19 February 2012 10 July 2013 1
WHITE, Pamela Margaret 05 November 1992 21 January 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 August 2018
AD01 - Change of registered office address 31 January 2018
RESOLUTIONS - N/A 27 January 2018
LIQ01 - N/A 27 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 January 2018
AA01 - Change of accounting reference date 19 December 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 23 December 2016
MR05 - N/A 25 November 2016
MR05 - N/A 25 November 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 18 March 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 31 December 2014
MR04 - N/A 20 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 30 December 2013
TM02 - Termination of appointment of secretary 17 September 2013
AP03 - Appointment of secretary 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
TM01 - Termination of appointment of director 14 June 2013
AP01 - Appointment of director 14 June 2013
AP01 - Appointment of director 14 June 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 11 December 2012
AP03 - Appointment of secretary 22 October 2012
TM02 - Termination of appointment of secretary 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 31 August 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 04 February 2010
MG01 - Particulars of a mortgage or charge 06 January 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 01 October 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
395 - Particulars of a mortgage or charge 31 March 2007
395 - Particulars of a mortgage or charge 31 March 2007
395 - Particulars of a mortgage or charge 30 March 2007
363a - Annual Return 23 May 2006
287 - Change in situation or address of Registered Office 23 May 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 22 February 2005
363a - Annual Return 30 July 2004
363a - Annual Return 27 July 2004
RESOLUTIONS - N/A 15 July 2004
RESOLUTIONS - N/A 15 July 2004
RESOLUTIONS - N/A 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
123 - Notice of increase in nominal capital 15 July 2004
AA - Annual Accounts 07 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 May 2004
AA - Annual Accounts 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
RESOLUTIONS - N/A 03 July 2002
RESOLUTIONS - N/A 03 July 2002
RESOLUTIONS - N/A 03 July 2002
123 - Notice of increase in nominal capital 03 July 2002
RESOLUTIONS - N/A 20 June 2002
AA - Annual Accounts 20 June 2002
RESOLUTIONS - N/A 04 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2002
AA - Annual Accounts 04 April 2002
363a - Annual Return 24 January 2002
288b - Notice of resignation of directors or secretaries 15 June 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 05 January 2001
363a - Annual Return 31 March 2000
288b - Notice of resignation of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 27 August 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 18 July 1997
AA - Annual Accounts 18 March 1997
363a - Annual Return 25 February 1997
363s - Annual Return 27 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1995
363x - Annual Return 03 March 1995
AA - Annual Accounts 05 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 16 February 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 02 March 1993
288 - N/A 02 March 1993
288 - N/A 02 March 1993
AA - Annual Accounts 12 November 1992
AA - Annual Accounts 04 August 1992
363x - Annual Return 06 April 1992
AA - Annual Accounts 27 June 1991
363x - Annual Return 12 May 1991
287 - Change in situation or address of Registered Office 09 April 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 26 January 1990
363 - Annual Return 19 January 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 19 October 1988
AC05 - N/A 20 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1987
363 - Annual Return 24 April 1987
AA - Annual Accounts 14 March 1987
395 - Particulars of a mortgage or charge 16 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 March 2011 Fully Satisfied

N/A

Legal charge 10 March 2011 Fully Satisfied

N/A

Legal charge 10 March 2011 Fully Satisfied

N/A

Guarantee & debenture 21 December 2009 Fully Satisfied

N/A

Legal charge 29 March 2007 Fully Satisfied

N/A

Legal charge 29 March 2007 Fully Satisfied

N/A

Debenture 22 March 2007 Fully Satisfied

N/A

Legal mortgage 05 December 1986 Fully Satisfied

N/A

Legal mortgage 31 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.