UKBizDB.co.uk

GRANGE REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grange Realisations Limited. The company was founded 36 years ago and was given the registration number 02165362. The firm's registered office is in BIRMINGHAM. You can find them at One Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GRANGE REALISATIONS LIMITED
Company Number:02165362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 September 1987
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Secretary-Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director-Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director-Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director18 May 1999Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director31 March 1995Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director01 July 2007Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director15 February 2005Active
Nobold Farm Gold Street, Clipston Nr, Market Harborough, LE16 9RR

Director18 May 1999Active
102 Spencefield Lane, Evington, Leicester, LE5 6HF

Director31 March 1995Active

People with Significant Control

Mrs Judy Anne Beighton
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Martin Beighton
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-26Gazette

Gazette dissolved liquidation.

Download
2023-05-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2022-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-29Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-03-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-11Address

Change registered office address company with date old address new address.

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-12Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-11Insolvency

Liquidation disclaimer notice.

Download
2020-01-11Insolvency

Liquidation disclaimer notice.

Download
2020-01-11Insolvency

Liquidation disclaimer notice.

Download
2020-01-11Insolvency

Liquidation disclaimer notice.

Download
2020-01-11Insolvency

Liquidation disclaimer notice.

Download
2019-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-05Address

Change registered office address company with date old address new address.

Download
2018-01-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-01-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-02Resolution

Resolution.

Download
2017-05-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.