GRANGE FINANCE LIMITED
Overview
| Company Name | GRANGE FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08061614 |
| 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 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 Address | No |
What were the previous names of GRANGE FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| S & J FINANCE LIMITED | May 09, 2012 | May 09, 2012 |
What are the latest accounts for GRANGE FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for GRANGE FINANCE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Satisfaction of charge 080616140001 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 080616140005 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 080616140011 in full | 1 pages | MR04 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
legacy | 4 pages | RP04CS01 | ||||||
Registration of charge 080616140011, created on May 14, 2018 | 38 pages | MR01 | ||||||
Appointment of Miss Nicola Mccabe as a director on May 01, 2017 | 2 pages | AP01 | ||||||
Termination of appointment of Douglas Francis Storr as a director on May 01, 2017 | 1 pages | TM01 | ||||||
Notification of Nicola Mccabe as a person with significant control on May 01, 2017 | 2 pages | PSC01 | ||||||
Cessation of Douglas Francis Storr as a person with significant control on May 01, 2017 | 1 pages | PSC07 | ||||||
Confirmation statement made on Mar 01, 2018 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||
Confirmation statement made on Mar 01, 2017 with updates | 6 pages | CS01 | ||||||
| ||||||||
Appointment of Mr Douglas Francis Storr as a director on Apr 01, 2017 | 2 pages | AP01 | ||||||
Termination of appointment of Simon Mccabe as a director on Apr 01, 2017 | 1 pages | TM01 | ||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||
Registration of charge 080616140010, created on Mar 20, 2017 | 6 pages | MR01 | ||||||
Who are the officers of GRANGE FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCABE, Nicola | Director | First Floor, Enterprise House 202-206 Linthorpe Road TS1 3QW Middlesbrough Beaumont Accountancy Cleveland | England | British | Company Director | 245766260001 | ||||
| DAVIES, Elizabeth Ann | Nominee Director | Hill Road Theydon Bois CM16 7LX Epping 25 Essex United Kingdom | England | British | Director | 900010320001 | ||||
| MCCABE, Simon | Director | First Floor, Enterprise House 202-206 Linthorpe Road TS1 3QW Middlesbrough Beaumont Accountancy Cleveland England | England | British | Director | 169168770001 | ||||
| STORR, Douglas Francis | Director | First Floor, Enterprise House 202-206 Linthorpe Road TS1 3QW Middlesbrough Beaumont Accountancy Cleveland | England | British | Company Director | 229125140001 |
Who are the persons with significant control of GRANGE FINANCE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Nicola Mccabe | 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
| |||
| Mr Douglas Francis Storr | 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
| |||
Does GRANGE FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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