GRANGE PARK COURT DEVELOPMENTS LIMITED

GRANGE PARK COURT DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGRANGE PARK COURT DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04924983
    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 GRANGE PARK COURT DEVELOPMENTS LIMITED?

    • (7499) /

    Where is GRANGE PARK COURT DEVELOPMENTS LIMITED located?

    Registered Office Address
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GRANGE PARK COURT DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECKLOE 179 LIMITEDOct 08, 2003Oct 08, 2003

    What are the latest accounts for GRANGE PARK COURT DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2010

    What are the latest filings for GRANGE PARK COURT DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2010

    Statement of capital on Oct 25, 2010

    • Capital: GBP 1
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Full accounts made up to Feb 28, 2010

    16 pagesAA

    Director's details changed for Henry Brian Chapman on Apr 01, 2010

    2 pagesCH01

    Full accounts made up to Feb 28, 2009

    15 pagesAA

    Director's details changed for Richard William Bowen on Oct 28, 2009

    2 pagesCH01

    Director's details changed for Joanna Avril Greenslade on Oct 28, 2009

    2 pagesCH01

    Director's details changed for Stephen John Chambers on Oct 28, 2009

    2 pagesCH01

    Director's details changed for Christian Peter Matthews on Oct 28, 2009

    2 pagesCH01

    Director's details changed for Mr Alan James Rudge on Oct 28, 2009

    2 pagesCH01

    Director's details changed for Henry Brian Chapman on Oct 28, 2009

    2 pagesCH01

    Secretary's details changed for Stephen Chambers on Oct 28, 2009

    1 pagesCH03

    Annual return made up to Oct 08, 2009 with full list of shareholders

    8 pagesAR01

    Secretary's details changed for Joanna Avril Greenslade on Oct 28, 2009

    1 pagesCH03

    Register inspection address has been changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    3 pages403a

    legacy

    5 pages363a

    Full accounts made up to Feb 29, 2008

    14 pagesAA

    legacy

    4 pages363a

    Who are the officers of GRANGE PARK COURT DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMBERS, Stephen John
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Northamptonshire
    Secretary
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Northamptonshire
    BritishCompany Director64382980002
    GREENSLADE, Joanna Avril
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Northamptonshire
    Secretary
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Northamptonshire
    British111064630002
    EMW SECRETARIES LIMITED
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Secretary
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    93910510003
    BOWEN, Richard William
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Northamptonshire
    Director
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Northamptonshire
    United KingdomBritishCompany Director151921790001
    CHAMBERS, Stephen John
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Northamptonshire
    Director
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Northamptonshire
    United KingdomBritishCompany Director64382980002
    CHAPMAN, Henry Brian
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Northamptonshire
    Director
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Northamptonshire
    United KingdomBritishCompany Director141650050002
    GREENSLADE, Joanna Avril
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Northamptonshire
    Director
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Northamptonshire
    EnglandBritishFinance Director111064630002
    MATTHEWS, Christian Peter
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Northamptonshire
    Director
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Northamptonshire
    United KingdomBritishCompany Director83756390001
    RUDGE, Alan James
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Northamptonshire
    Director
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Northamptonshire
    United KingdomBritishCompany Director9647250002
    A.C. SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900023470001
    EMW SECRETARIES LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Secretary
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    93910510001
    AMOS, Terence Philip
    Woolgrove House
    Duns Tew Road
    OX15 0QZ Hempton
    Oxfordshire
    Director
    Woolgrove House
    Duns Tew Road
    OX15 0QZ Hempton
    Oxfordshire
    United KingdomBritishDirector71757170002
    A.C. DIRECTORS LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900023460001
    EMW DIRECTORS LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Director
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    97336730001

    Does GRANGE PARK COURT DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Oct 18, 2006
    Delivered On Nov 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Phase 2, grange park court, roman way, northampton. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Nov 01, 2006Registration of a charge (395)
    • Jan 21, 2009Statement of satisfaction of a charge in full or part (403a)

    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