Company NameGRA Acquisition Limited
Company StatusDissolved
Company Number05256334
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date3 February 2021 (3 years, 2 months ago)
Previous NamePinco 2211 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Benedict John Redmond
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(4 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months (closed 03 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorntonrones Ltd 311 High Road
Loughton
Essex
IG10 1AH
Director NameMr Donagh O'Sullivan
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed04 April 2013(8 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 03 February 2021)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameAllan William Porter
StatusClosed
Appointed09 March 2016(11 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 03 February 2021)
RoleCompany Director
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Clarendon Gardens
London
W9 1AZ
Secretary NameMr Benedict John Redmond
NationalityBritish
StatusResigned
Appointed25 February 2005(4 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 North Row
London
W1K 6DA
Director NameMr Mark David Farrer-Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15
22 Brook Mews North
London
W2 3BW
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressThorntonrones Ltd
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

80 at £1Luke Johnson
80.00%
Ordinary
10 at £1Ben Redmond
10.00%
Ordinary
10 at £1Mark Farrer-brown
10.00%
Ordinary

Financials

Year2014
Gross Profit-£369,218
Net Worth-£39,385,261
Cash£116,562
Current Liabilities£54,276,192

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

13 March 2014Delivered on: 25 March 2014
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 March 2005Delivered on: 25 July 2013
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever.
Particulars: The f/h properties being, hall green stadium, york road, smallheath, birmingham. Bellevue stadium, kirkmanshulne lane, manchester. Portsmouth stadium, target road, portsmouth. For details of further properties charged please refer to form 395. together with all fixtures and fittings and chattels, all the interest in all or any monies received, all the interest in the rights under any contract or agreement, any proceeds of sale, all rent and other monies.
Outstanding
15 July 2013Delivered on: 19 July 2013
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: Belle vue greyhound stadium, manchester t/no's GM568249 and GM473677. Oxford stadium, sandy lane, oxford, t/no ON211121. Hall green stadium, york road, hall green, birmingham t/no WM439815 (for further details of properties charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge.
Outstanding
4 March 2005Delivered on: 11 March 2005
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

11 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
1 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
9 March 2016Registered office address changed from 31 North Row London W1K 6DA to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Benedict John Redmond as a secretary on 9 March 2016 (1 page)
9 March 2016Appointment of Allan William Porter as a secretary on 9 March 2016 (2 pages)
27 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
17 October 2015Full accounts made up to 31 March 2015 (12 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
25 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 March 2014Memorandum and Articles of Association (5 pages)
25 March 2014Registration of charge 052563340004 (34 pages)
6 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
25 July 2013Particulars of a charge subject to which a property has been acquired / charge code 052563340003 (6 pages)
19 July 2013Registration of charge 052563340002 (34 pages)
18 April 2013Appointment of Mr Donagh O'sullivan as a director (2 pages)
6 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
5 March 2012Secretary's details changed for Mr Benedict John Redmond on 22 February 2012 (2 pages)
2 March 2012Secretary's details changed for Mr Benedict John Redmond on 22 February 2012 (2 pages)
20 February 2012Registered office address changed from 9 Grafton Mews London W1T 5HZ on 20 February 2012 (1 page)
2 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
15 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
15 December 2009Director's details changed for Mr Benedict John Redmond on 25 October 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Benedict John Redmond on 21 October 2009 (1 page)
15 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Mr Benedict John Redmond on 21 October 2009 (3 pages)
2 November 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
23 June 2009Appointment terminated director luke johnson (1 page)
1 April 2009Registered office changed on 01/04/2009 from 9 grafton mews london W1T 5HZ (1 page)
25 March 2009Registered office changed on 25/03/2009 from 32 bedford row london WC1R 4HE (1 page)
21 November 2008Return made up to 28/10/08; no change of members (12 pages)
21 November 2008Director and secretary's change of particulars / ben redmond / 05/11/2008 (1 page)
23 October 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
13 December 2007Director resigned (1 page)
13 November 2007Return made up to 28/10/07; no change of members (7 pages)
23 October 2007Full accounts made up to 31 December 2006 (25 pages)
14 November 2006Return made up to 28/10/06; full list of members (7 pages)
15 August 2006Full accounts made up to 31 December 2005 (21 pages)
24 November 2005Return made up to 28/10/05; full list of members (7 pages)
8 November 2005Registered office changed on 08/11/05 from: 28-30 litchfield street london WC2H 9NJ (1 page)
22 March 2005New director appointed (2 pages)
15 March 2005New director appointed (4 pages)
15 March 2005New secretary appointed;new director appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
15 March 2005Director resigned (1 page)
11 March 2005Particulars of mortgage/charge (6 pages)
4 March 2005Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 March 2005Registered office changed on 04/03/05 from: 1 park row leeds LS1 5AB (1 page)
18 February 2005Company name changed pinco 2211 LIMITED\certificate issued on 18/02/05 (2 pages)
14 December 2004Secretary's particulars changed (1 page)
14 December 2004Director's particulars changed (1 page)
12 October 2004Incorporation (17 pages)