GRASSMERE LIMITED
Overview
| Company Name | GRASSMERE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07045264 |
| 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 GRASSMERE LIMITED?
- Other retail sale of food in specialised stores (47290) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GRASSMERE LIMITED located?
| Registered Office Address | 39 Ripon Road Killinghall HG3 2DG Harrogate England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRASSMERE LIMITED?
| Company Name | From | Until |
|---|---|---|
| COOK (HARROGATE) LIMITED | Dec 09, 2009 | Dec 09, 2009 |
| LUPFAW 276 LIMITED | Oct 15, 2009 | Oct 15, 2009 |
What are the latest accounts for GRASSMERE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2017 |
What are the latest filings for GRASSMERE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Brown Bank Farm Watsons Lane Norwood Harrogate HG3 1TA England to 39 Ripon Road Killinghall Harrogate HG3 2DG on Nov 22, 2017 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 4 the Moors Shopping Centre South Hawksworth Street Ilkley West Yorkshire LS29 9LB to Brown Bank Farm Watsons Lane Norwood Harrogate HG3 1TA on Mar 04, 2017 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 4 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Feb 29, 2016 | 3 pages | AA01 | ||||||||||
Annual return made up to Oct 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed cook (harrogate) LIMITED\certificate issued on 29/09/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Jill Foggitt as a director on Sep 26, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from 14 West Park Harrogate North Yorkshire HG1 1BL to 4 the Moors Shopping Centre South Hawksworth Street Ilkley West Yorkshire LS29 9LB on Sep 26, 2014 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Oct 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GRASSMERE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FOGGITT, Helen Claire | Director | Ripon Road Killinghall HG3 2DG Harrogate 39 England | United Kingdom | British | 147722680002 | |||||||||
| EMSLEY, Kevin Harry | Director | East Parade LS1 5BD Leeds Yorkshire House West Yorkshire | England | British | 52887980003 | |||||||||
| FOGGITT, Jill | Director | The Moors Shopping Centre South Hawksworth Street LS29 9LB Ilkley 4 West Yorkshire England | United Kingdom | British | 162630650001 | |||||||||
| LUPFAW FORMATIONS LIMITED | Director | East Parade LS1 5BD Leeds Lupton Fawcett Llp, Yorkshire House West Yorkshire |
| 117774990001 |
Who are the persons with significant control of GRASSMERE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Helen Claire Foggitt | Oct 15, 2016 | Watsons Lane Norwood HG3 1TA Harrogate Brown Bank England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does GRASSMERE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 30, 2011 Delivered On Sep 06, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
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