Company NameGRAN Canaria Villas Limited
Company StatusDissolved
Company Number01496316
CategoryPrivate Limited Company
Incorporation Date12 May 1980(43 years, 12 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameAnthony John Martin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(11 years, 3 months after company formation)
Appointment Duration29 years, 2 months (closed 06 October 2020)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Downs Church Lane
Bulphan
Upminster
Essex
RM14 3QH
Secretary NameAnthony John Martin
NationalityBritish
StatusClosed
Appointed09 August 1991(11 years, 3 months after company formation)
Appointment Duration29 years, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Downs Church Lane
Bulphan
Upminster
Essex
RM14 3QH
Director NameYvonne Madeleine Martin
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(11 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 10 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Downs Off Church Lane
Bulphan
Upminster
Essex
RM14 3TS

Contact

Websitegrancanariavillas.co.uk

Location

Registered Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Shareholders

20k at £1A.j. Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£59,631
Current Liabilities£62,860

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

26 March 1985Delivered on: 28 March 1985
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity & charge on deposit
Secured details: £29,325 in respect of a bond dated 19 march 1985.
Particulars: The sum of £28067 standing in or to be credited to a designated account with lloyds bank PLC and all interest now due and hence forth to become due in respect thereof and so that the charge thereby created shall be a fixed charge.
Outstanding

Filing History

25 September 2017Registered office address changed from The Downs Off Church Lane Bulphan Essex RM14 3QH to 1 Sopwith Crescent Wickford Essex SS11 8YU on 25 September 2017 (1 page)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
5 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 20,000
(4 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 20,000
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 20,000
(4 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 20,000
(4 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
16 April 2014Termination of appointment of Yvonne Martin as a director (1 page)
16 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 20,000
(5 pages)
16 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 20,000
(5 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Yvonne Madeleine Martin on 9 August 2010 (2 pages)
16 August 2010Director's details changed for Yvonne Madeleine Martin on 9 August 2010 (2 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 September 2009Return made up to 09/08/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 October 2008Location of register of members (1 page)
30 September 2008Return made up to 09/08/08; full list of members (4 pages)
9 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
13 September 2007Return made up to 09/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2006Accounts for a dormant company made up to 31 August 2006 (6 pages)
30 August 2006Return made up to 09/08/06; full list of members (8 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 December 2005Return made up to 09/08/05; full list of members (6 pages)
3 June 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
9 September 2004Return made up to 09/08/04; full list of members (8 pages)
12 November 2003Accounts for a dormant company made up to 31 August 2003 (6 pages)
6 October 2003Return made up to 09/08/03; full list of members (8 pages)
30 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 August 2002Return made up to 09/08/02; full list of members (8 pages)
23 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
13 September 2001Return made up to 09/08/01; full list of members (7 pages)
28 November 2000Accounts for a dormant company made up to 31 August 2000 (5 pages)
11 October 2000Return made up to 09/08/00; full list of members (7 pages)
1 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
3 September 1999Return made up to 09/08/99; full list of members (5 pages)
1 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
25 August 1998Return made up to 09/08/98; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
9 September 1997Return made up to 09/08/97; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
4 September 1996Return made up to 09/08/96; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
10 August 1995Return made up to 09/08/95; no change of members (4 pages)