GRANGE FINANCE LIMITED

GRANGE FINANCE LIMITED

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

    Company NameGRANGE FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08061614
    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 FINANCE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is GRANGE FINANCE LIMITED located?

    Registered Office Address
    Beaumont Accountancy First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Cleveland
    Undeliverable Registered Office AddressNo

    What were the previous names of GRANGE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    S & J FINANCE LIMITEDMay 09, 2012May 09, 2012

    What are the latest accounts for GRANGE FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for GRANGE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 080616140001 in full

    1 pagesMR04

    Satisfaction of charge 080616140005 in full

    1 pagesMR04

    Satisfaction of charge 080616140011 in full

    1 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    4 pagesRP04CS01

    Registration of charge 080616140011, created on May 14, 2018

    38 pagesMR01

    Appointment of Miss Nicola Mccabe as a director on May 01, 2017

    2 pagesAP01

    Termination of appointment of Douglas Francis Storr as a director on May 01, 2017

    1 pagesTM01

    Notification of Nicola Mccabe as a person with significant control on May 01, 2017

    2 pagesPSC01

    Cessation of Douglas Francis Storr as a person with significant control on May 01, 2017

    1 pagesPSC07

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 01, 2017 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    May 25, 2018Clarification A second filed CS01 (Shareholder Information) was registered on 25/05/2018.

    Appointment of Mr Douglas Francis Storr as a director on Apr 01, 2017

    2 pagesAP01

    Termination of appointment of Simon Mccabe as a director on Apr 01, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Registration of charge 080616140010, created on Mar 20, 2017

    6 pagesMR01

    Who are the officers of GRANGE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCABE, Nicola
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    Director
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    EnglandBritishCompany Director245766260001
    DAVIES, Elizabeth Ann
    Hill Road
    Theydon Bois
    CM16 7LX Epping
    25
    Essex
    United Kingdom
    Nominee Director
    Hill Road
    Theydon Bois
    CM16 7LX Epping
    25
    Essex
    United Kingdom
    EnglandBritishDirector900010320001
    MCCABE, Simon
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    England
    Director
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    England
    EnglandBritishDirector169168770001
    STORR, Douglas Francis
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    Director
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    EnglandBritishCompany Director229125140001

    Who are the persons with significant control of GRANGE FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Nicola Mccabe
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    May 01, 2017
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    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.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Douglas Francis Storr
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    Mar 01, 2017
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does GRANGE FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 14, 2018
    Delivered On May 21, 2018
    Satisfied
    Brief description
    The freehold land known as 7 rawlinson street, carlin how, saltburn-by-the-sea (TS13 4EN) title to which is registered at hm land registry with the title number CE28832; and the freehold land known as 2 coronation street, carlin how (TS13 4DN) title to which is registered at hm land registry with the title number CE130421.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cambridge & Counties Bank Limited
    Transactions
    • May 21, 2018Registration of a charge (MR01)
    • Jul 23, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 20, 2017
    Delivered On Mar 20, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Douglas Francis Storr
    Transactions
    • Mar 20, 2017Registration of a charge (MR01)
    A registered charge
    Created On Sep 12, 2016
    Delivered On Sep 14, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Reward Invoice Finance Limted
    Transactions
    • Sep 14, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jul 31, 2015
    Delivered On Jul 31, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance LTD
    Transactions
    • Jul 31, 2015Registration of a charge (MR01)
    • Sep 14, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 05, 2014
    Delivered On Dec 19, 2014
    Satisfied
    Brief description
    Flat 1 54 high street loftus saltburn-by-the-sea cleveland.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Closed Bridging Finance LTD
    Transactions
    • Dec 19, 2014Registration of a charge (MR01)
    • Feb 07, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 05, 2014
    Delivered On Dec 17, 2014
    Satisfied
    Brief description
    Flat 1 54 high street loftus saltburn-by-the-sea cleveland.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Closed Bridging Finance LTD
    Transactions
    • Dec 17, 2014Registration of a charge (MR01)
    • Feb 07, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 17, 2014
    Delivered On Nov 21, 2014
    Satisfied
    Brief description
    F/H property k/a 2B low cleveland street liverton saltburn by the sea.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cambridge & Counties Bank Limited
    Transactions
    • Nov 21, 2014Registration of a charge (MR01)
    • Jul 23, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 23, 2014
    Delivered On Oct 04, 2014
    Outstanding
    Brief description
    F/H 15,17 and 19 front street carlin how saltburnby the sea cleveland.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cambridge & Counties Bank Limited
    Transactions
    • Oct 04, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jul 29, 2014
    Delivered On Jul 31, 2014
    Satisfied
    Brief description
    15, 17 and 19 front street, carlin how, cleveland, TS13 4AB.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bridging Finance Solutions Group Limited
    Transactions
    • Jul 31, 2014Registration of a charge (MR01)
    • Aug 05, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 29, 2014
    Delivered On Jul 31, 2014
    Satisfied
    Brief description
    2B low cleveland street, liverton mines, cleveland, TS13 4QY.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bridging Finance Solutions Group Limited
    Transactions
    • Jul 31, 2014Registration of a charge (MR01)
    • Jul 16, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 16, 2014
    Delivered On Apr 25, 2014
    Satisfied
    Brief description
    F/H 4 station road loftus t/no CE56017.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cambridge & Counties Bank Limited
    Transactions
    • Apr 25, 2014Registration of a charge (MR01)
    • Jul 23, 2019Satisfaction 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