GRANGE PARK COURT DEVELOPMENTS LIMITED
Overview
Company Name | GRANGE PARK COURT DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04924983 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GRANGE PARK COURT DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
SECKLOE 179 LIMITED | Oct 08, 2003 | Oct 08, 2003 |
What are the latest accounts for GRANGE PARK COURT DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2010 |
What are the latest filings for GRANGE PARK COURT DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Oct 08, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Full accounts made up to Feb 28, 2010 | 16 pages | AA | ||||||||||
Director's details changed for Henry Brian Chapman on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Feb 28, 2009 | 15 pages | AA | ||||||||||
Director's details changed for Richard William Bowen on Oct 28, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Joanna Avril Greenslade on Oct 28, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen John Chambers on Oct 28, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Christian Peter Matthews on Oct 28, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alan James Rudge on Oct 28, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Henry Brian Chapman on Oct 28, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Stephen Chambers on Oct 28, 2009 | 1 pages | CH03 | ||||||||||
Annual return made up to Oct 08, 2009 with full list of shareholders | 8 pages | AR01 | ||||||||||
Secretary's details changed for Joanna Avril Greenslade on Oct 28, 2009 | 1 pages | CH03 | ||||||||||
Register inspection address has been changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 403a | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Feb 29, 2008 | 14 pages | AA | ||||||||||
legacy | 4 pages | 363a |
Who are the officers of GRANGE PARK COURT DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAMBERS, Stephen John | Secretary | Grange Park Court Roman Way NN4 5EA Northampton Northamptonshire | British | Company Director | 64382980002 | |||||
GREENSLADE, Joanna Avril | Secretary | Grange Park Court Roman Way NN4 5EA Northampton Northamptonshire | British | 111064630002 | ||||||
EMW SECRETARIES LIMITED | Secretary | Seebeck House One Seebeck Place, Knowlhill MK5 8FR Milton Keynes Buckinghamshire | 93910510003 | |||||||
BOWEN, Richard William | Director | Grange Park Court Roman Way NN4 5EA Northampton Northamptonshire | United Kingdom | British | Company Director | 151921790001 | ||||
CHAMBERS, Stephen John | Director | Grange Park Court Roman Way NN4 5EA Northampton Northamptonshire | United Kingdom | British | Company Director | 64382980002 | ||||
CHAPMAN, Henry Brian | Director | Grange Park Court Roman Way NN4 5EA Northampton Northamptonshire | United Kingdom | British | Company Director | 141650050002 | ||||
GREENSLADE, Joanna Avril | Director | Grange Park Court Roman Way NN4 5EA Northampton Northamptonshire | England | British | Finance Director | 111064630002 | ||||
MATTHEWS, Christian Peter | Director | Grange Park Court Roman Way NN4 5EA Northampton Northamptonshire | United Kingdom | British | Company Director | 83756390001 | ||||
RUDGE, Alan James | Director | Grange Park Court Roman Way NN4 5EA Northampton Northamptonshire | United Kingdom | British | Company Director | 9647250002 | ||||
A.C. SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900023470001 | |||||||
EMW SECRETARIES LIMITED | Secretary | Seckloe House 101 North 13th Street MK9 3NX Central Milton Keynes Buckinghamshire | 93910510001 | |||||||
AMOS, Terence Philip | Director | Woolgrove House Duns Tew Road OX15 0QZ Hempton Oxfordshire | United Kingdom | British | Director | 71757170002 | ||||
A.C. DIRECTORS LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900023460001 | |||||||
EMW DIRECTORS LIMITED | Director | Seckloe House 101 North 13th Street MK9 3NX Central Milton Keynes Buckinghamshire | 97336730001 |
Does GRANGE PARK COURT DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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