GRANGEWOOD ESTATES (MERCIA) LIMITED

GRANGEWOOD ESTATES (MERCIA) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGRANGEWOOD ESTATES (MERCIA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00959532
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRANGEWOOD ESTATES (MERCIA) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GRANGEWOOD ESTATES (MERCIA) LIMITED located?

    Registered Office Address
    St Helens House
    89 Market Street
    LE65 1AH Ashby-De-La-Zouch
    Leics
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRANGEWOOD ESTATES (MERCIA) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for GRANGEWOOD ESTATES (MERCIA) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GRANGEWOOD ESTATES (MERCIA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2014

    Statement of capital on Sep 04, 2014

    • Capital: GBP 20,000
    SH01

    Annual return made up to Aug 08, 2013 with full list of shareholders

    6 pagesAR01

    accounts-with-accounts-type-

    6 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Termination of appointment of Jane Ravensdale as a secretary on Jan 31, 2013

    1 pagesTM02

    legacy

    3 pagesMG02

    Annual return made up to Aug 08, 2012 with full list of shareholders

    6 pagesAR01

    accounts-with-accounts-type-

    6 pagesAA

    Annual return made up to Aug 08, 2011 with full list of shareholders

    6 pagesAR01

    accounts-with-accounts-type-

    6 pagesAA

    Termination of appointment of Kenneth Byass as a director

    1 pagesTM01

    accounts-with-accounts-type-

    7 pagesAA

    Annual return made up to Aug 08, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Kenneth Peter Byass on Oct 02, 2009

    2 pagesCH01

    accounts-with-accounts-type-

    7 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    accounts-with-accounts-type-

    6 pagesAA

    legacy

    4 pages363a

    Who are the officers of GRANGEWOOD ESTATES (MERCIA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOARDMAN-WESTON, Julian Anthony William
    Measham Road
    LE65 2PF Ashby-De-La-Zouch
    26
    Leicestershire
    Director
    Measham Road
    LE65 2PF Ashby-De-La-Zouch
    26
    Leicestershire
    EnglandBritish137913200001
    BOARDMAN-WESTON, Simon Nicholas Harold
    Grangewood Hall
    Netherseal
    DE12 8BE Swadlincote
    Derbyshire
    Director
    Grangewood Hall
    Netherseal
    DE12 8BE Swadlincote
    Derbyshire
    EnglandEnglish11300630002
    LITTLEWOOD, Barry
    2 Scropton Old Road
    DE65 5DX Hatton
    Derbyshire
    Director
    2 Scropton Old Road
    DE65 5DX Hatton
    Derbyshire
    EnglandBritish96106390001
    BOARDMAN-WESTON, Barbara
    The Mill House
    Stretton En Le Field
    DE12 8AE Burton On Trent
    Staffordshire
    Secretary
    The Mill House
    Stretton En Le Field
    DE12 8AE Burton On Trent
    Staffordshire
    British6481520001
    RAVENSDALE, Jane
    5 Shellbrook Close
    Shellbrook
    LE65 2UJ Ashby De La Zouch
    Leicestershire
    Secretary
    5 Shellbrook Close
    Shellbrook
    LE65 2UJ Ashby De La Zouch
    Leicestershire
    British48586610002
    RAVENSDALE, Jane
    5 Shellbrook Close
    Shellbrook
    LE65 2UJ Ashby De La Zouch
    Leicestershire
    Secretary
    5 Shellbrook Close
    Shellbrook
    LE65 2UJ Ashby De La Zouch
    Leicestershire
    British48586610002
    BOARDMAN WESTON, Julian Anthony William
    26 Measham Road
    LE65 2PF Ashby De La Zouch
    Leicestershire
    Director
    26 Measham Road
    LE65 2PF Ashby De La Zouch
    Leicestershire
    United KingdomBritish38582350001
    BOARDMAN-WESTON, Barbara
    The Mill House
    Stretton En Le Field
    DE12 8AE Burton On Trent
    Staffordshire
    Director
    The Mill House
    Stretton En Le Field
    DE12 8AE Burton On Trent
    Staffordshire
    British6481520001
    BOARDMAN-WESTON, Kenneth Frank
    The Mill House
    Stretton En Le Field
    DE12 8AE Burton-On-Trent
    Staffs
    Director
    The Mill House
    Stretton En Le Field
    DE12 8AE Burton-On-Trent
    Staffs
    United KingdomBritish62450001
    BOARDMAN-WESTON, Simon Nicholas Harold
    The Old Stableyard
    Church St Netherseal
    DE12 8DF Burton On Trent
    Staffordshire
    Director
    The Old Stableyard
    Church St Netherseal
    DE12 8DF Burton On Trent
    Staffordshire
    British11300630001
    BYASS, Kenneth Peter
    4 School Street
    Rothley
    LE7 7RA Leicester
    Tower House
    Leicestershire
    Great Britain
    Director
    4 School Street
    Rothley
    LE7 7RA Leicester
    Tower House
    Leicestershire
    Great Britain
    EnglandBritish109809760002
    BYASS, Kenneth Peter
    Manor Farm House
    Stanford Lane
    LE12 5TW Cotes
    Leicestershire
    Director
    Manor Farm House
    Stanford Lane
    LE12 5TW Cotes
    Leicestershire
    British109809760001
    NEED, Peter Allen
    24 Church Lane
    NG13 0GE Redmile
    Nottinghamshire
    Director
    24 Church Lane
    NG13 0GE Redmile
    Nottinghamshire
    British114755480001

    Does GRANGEWOOD ESTATES (MERCIA) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Feb 02, 1987
    Delivered On Feb 09, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 09, 1987Registration of a charge
    • Mar 04, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 09, 1971
    Delivered On Dec 10, 1971
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property formerly k/as the railway inn, swain's park, leics.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Dec 10, 1971Registration of a charge
    • Mar 04, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 09, 1971
    Delivered On Dec 10, 1971
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at swain's park, derbyshire.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Dec 10, 1971Registration of a charge
    • Mar 04, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 09, 1971
    Delivered On Dec 10, 1971
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    36, hastings road, swadlincote, derbys.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Dec 10, 1971Registration of a charge
    • Mar 04, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 09, 1971
    Delivered On Dec 10, 1971
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at swain's park, ashby-de-la-zouch, leics.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Dec 10, 1971Registration of a charge
    • Jan 04, 2013Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0