GRASSMERE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGRASSMERE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07045264
    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 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 AddressNo

    What were the previous names of GRASSMERE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COOK (HARROGATE) LIMITEDDec 09, 2009Dec 09, 2009
    LUPFAW 276 LIMITEDOct 15, 2009Oct 15, 2009

    What are the latest accounts for GRASSMERE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2017

    What are the latest filings for GRASSMERE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Feb 28, 2017

    9 pagesAA

    Confirmation statement made on Oct 15, 2017 with no updates

    3 pagesCS01

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 15, 2016 with updates

    5 pagesCS01

    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 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Feb 29, 2016

    4 pagesAA

    Previous accounting period extended from Dec 31, 2015 to Feb 29, 2016

    3 pagesAA01

    Annual return made up to Oct 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Oct 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2014

    Statement of capital on Oct 28, 2014

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed cook (harrogate) LIMITED\certificate issued on 29/09/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 29, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 26, 2014

    RES15

    Termination of appointment of Jill Foggitt as a director on Sep 26, 2014

    1 pagesTM01

    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 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Oct 15, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 1
    SH01

    Who are the officers of GRASSMERE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOGGITT, Helen Claire
    Ripon Road
    Killinghall
    HG3 2DG Harrogate
    39
    England
    Director
    Ripon Road
    Killinghall
    HG3 2DG Harrogate
    39
    England
    United KingdomBritish147722680002
    EMSLEY, Kevin Harry
    East Parade
    LS1 5BD Leeds
    Yorkshire House
    West Yorkshire
    Director
    East Parade
    LS1 5BD Leeds
    Yorkshire House
    West Yorkshire
    EnglandBritish52887980003
    FOGGITT, Jill
    The Moors Shopping Centre
    South Hawksworth Street
    LS29 9LB Ilkley
    4
    West Yorkshire
    England
    Director
    The Moors Shopping Centre
    South Hawksworth Street
    LS29 9LB Ilkley
    4
    West Yorkshire
    England
    United KingdomBritish162630650001
    LUPFAW FORMATIONS LIMITED
    East Parade
    LS1 5BD Leeds
    Lupton Fawcett Llp, Yorkshire House
    West Yorkshire
    Director
    East Parade
    LS1 5BD Leeds
    Lupton Fawcett Llp, Yorkshire House
    West Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number4077278
    117774990001

    Who are the persons with significant control of GRASSMERE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Helen Claire Foggitt
    Watsons Lane
    Norwood
    HG3 1TA Harrogate
    Brown Bank
    England
    Oct 15, 2016
    Watsons Lane
    Norwood
    HG3 1TA Harrogate
    Brown Bank
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GRASSMERE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 06, 2011Registration of a charge (MG01)
    • Sep 26, 2014Satisfaction of a charge (MR04)

    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