Company NameGranfort Limited
Company StatusDissolved
Company Number02593615
CategoryPrivate Limited Company
Incorporation Date20 March 1991(33 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NamesPlanreason Limited and Taylor & Co. Essex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr James Alexander Lestock Wills
NationalityBritish
StatusClosed
Appointed03 June 1991(2 months, 2 weeks after company formation)
Appointment Duration27 years, 7 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr James Alexander Lestock Wills
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(1 year after company formation)
Appointment Duration26 years, 10 months (closed 08 January 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameChristopher John Maxey
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(21 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 08 January 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr William Ballard Da Costa Andrade
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(2 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 30 June 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOld Bakers White Street Green
Boxford
Sudbury
Suffolk
CO10 5JL
Director NameMr Richard Frank Rand
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(4 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2000)
RoleChartered Surveyor
Correspondence Address2a Moulsham Drive
Chelmsford
Essex
CM2 9PX
Director NameAdam Leslie Page Elwell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2002)
RoleChartered Surveyor
Correspondence Address29 Swallow Path
Chelmsford
Essex
CM2 8XT
Director NameMrs Caroline Tassier Edwards
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(22 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address"Heatley'S" Middle Road
Ingrave
Brentwood
Essex
CM13 3QW
Director NameMrs Caroline Tassier Edwards
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(22 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address"Heatley'S" Middle Road
Ingrave
Brentwood
Essex
CM13 3QW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.taylorandcompany.co.uk
Email address[email protected]
Telephone01245 495959
Telephone regionChelmsford

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£49,187
Cash£71,242
Current Liabilities£95,632

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

1 August 2002Delivered on: 7 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
5 October 2018Application to strike the company off the register (1 page)
19 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
31 January 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
11 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
11 August 2017Change of name notice (2 pages)
11 August 2017Change of name notice (2 pages)
11 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
28 July 2017Change of details for Christopher John Maxey as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Change of details for Mr. James Alexander Lestock Wills as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Change of details for Christopher John Maxey as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Satisfaction of charge 1 in full (1 page)
28 July 2017Director's details changed for Mr. James Alexander Lestock Wills on 28 July 2017 (2 pages)
28 July 2017Change of details for Mr. James Alexander Lestock Wills as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Christopher John Maxey on 28 July 2017 (2 pages)
28 July 2017Secretary's details changed for Mr. James Alexander Lestock Wills on 28 July 2017 (1 page)
28 July 2017Director's details changed for Mr. James Alexander Lestock Wills on 28 July 2017 (2 pages)
28 July 2017Secretary's details changed for Mr. James Alexander Lestock Wills on 28 July 2017 (1 page)
28 July 2017Director's details changed for Christopher John Maxey on 28 July 2017 (2 pages)
28 July 2017Satisfaction of charge 1 in full (1 page)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 472
(5 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 472
(5 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 472
(5 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 472
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 472
(5 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 472
(5 pages)
21 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 472
(3 pages)
21 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 472
(3 pages)
14 November 2013Purchase of own shares. (3 pages)
14 November 2013Cancellation of shares. Statement of capital on 14 November 2013
  • GBP 471
(4 pages)
14 November 2013Purchase of own shares. (3 pages)
14 November 2013Cancellation of shares. Statement of capital on 14 November 2013
  • GBP 471
(4 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 September 2013Termination of appointment of Caroline Edwards as a director (1 page)
24 September 2013Termination of appointment of Caroline Edwards as a director (1 page)
23 September 2013Appointment of Mrs. Caroline Tassier Edwards as a director (2 pages)
23 September 2013Appointment of Mrs. Caroline Tassier Edwards as a director (2 pages)
10 July 2013Termination of appointment of Caroline Edwards as a director (1 page)
10 July 2013Termination of appointment of Caroline Edwards as a director (1 page)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 December 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 837
(3 pages)
3 December 2012Appointment of Christopher John Maxey as a director (2 pages)
3 December 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 837
(3 pages)
3 December 2012Appointment of Christopher John Maxey as a director (2 pages)
3 December 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 837
(3 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2009Return made up to 20/03/09; full list of members (4 pages)
23 March 2009Return made up to 20/03/09; full list of members (4 pages)
11 February 2009Appointment terminated director william andrade (1 page)
11 February 2009Appointment terminated director william andrade (1 page)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 July 2008Gbp ic 1098/732\30/06/08\gbp sr 366@1=366\ (1 page)
15 July 2008Gbp ic 1098/732\30/06/08\gbp sr 366@1=366\ (1 page)
8 July 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
8 July 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
4 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
26 March 2008Return made up to 20/03/08; full list of members (4 pages)
26 March 2008Return made up to 20/03/08; full list of members (4 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 March 2007Registered office changed on 20/03/07 from: 146 new london road chelmsford essex CM2 0AN (1 page)
20 March 2007Return made up to 20/03/07; full list of members (3 pages)
20 March 2007Registered office changed on 20/03/07 from: 146 new london road chelmsford essex CM2 0AN (1 page)
20 March 2007Return made up to 20/03/07; full list of members (3 pages)
20 March 2007Location of debenture register (1 page)
20 March 2007Location of debenture register (1 page)
20 March 2007Location of register of members (1 page)
20 March 2007Location of register of members (1 page)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 March 2006Return made up to 20/03/06; no change of members (5 pages)
27 March 2006Return made up to 20/03/06; no change of members (5 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 April 2005Return made up to 20/03/05; full list of members (6 pages)
5 April 2005Return made up to 20/03/05; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 March 2004Return made up to 20/03/04; full list of members (5 pages)
29 March 2004Return made up to 20/03/04; full list of members (5 pages)
8 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
8 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 March 2003Return made up to 20/03/03; change of members (7 pages)
27 March 2003Return made up to 20/03/03; change of members (7 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 March 2002Return made up to 20/03/02; full list of members (7 pages)
27 March 2002Return made up to 20/03/02; full list of members (7 pages)
29 November 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
29 November 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
26 March 2001Return made up to 20/03/01; change of members (6 pages)
26 March 2001Return made up to 20/03/01; change of members (6 pages)
8 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
8 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
17 October 2000£ ic 1421/1098 02/08/00 £ sr 323@1=323 (2 pages)
17 October 2000£ ic 1421/1098 02/08/00 £ sr 323@1=323 (2 pages)
22 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 March 2000Return made up to 20/03/00; full list of members (9 pages)
27 March 2000Return made up to 20/03/00; full list of members (9 pages)
28 October 1999Ad 01/07/99--------- £ si 129@1=129 £ ic 1292/1421 (2 pages)
28 October 1999Ad 01/07/99--------- £ si 129@1=129 £ ic 1292/1421 (2 pages)
27 October 1999Accounts for a small company made up to 30 June 1999 (9 pages)
27 October 1999Accounts for a small company made up to 30 June 1999 (9 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
29 March 1999Return made up to 20/03/99; no change of members (6 pages)
29 March 1999Return made up to 20/03/99; no change of members (6 pages)
3 March 1999Director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
31 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
26 March 1998Return made up to 20/03/98; full list of members (7 pages)
26 March 1998Return made up to 20/03/98; full list of members (7 pages)
8 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
8 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
27 August 1997Ad 30/06/97--------- £ si 292@1=292 £ ic 1000/1292 (2 pages)
27 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1997£ nc 1000/4001000 30/06/97 (2 pages)
27 August 1997Ad 30/06/97--------- £ si 292@1=292 £ ic 1000/1292 (2 pages)
27 August 1997£ nc 1000/4001000 30/06/97 (2 pages)
25 March 1997Return made up to 20/03/97; no change of members (6 pages)
25 March 1997Return made up to 20/03/97; no change of members (6 pages)
21 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
21 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
4 September 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
25 March 1996Return made up to 20/03/96; full list of members (7 pages)
25 March 1996Return made up to 20/03/96; full list of members (7 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
23 March 1995Return made up to 20/03/95; full list of members (14 pages)
23 March 1995Return made up to 20/03/95; full list of members (14 pages)