UKBizDB.co.uk

GRANGEHEATH 2017 LIMITED

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

This company is commonly known as Grangeheath 2017 Limited. The company was founded 62 years ago and was given the registration number 00706520. The firm's registered office is in BRISTOL. You can find them at C/o Frp Advisory Kings Orchard, 1 Queen Street, Bristol, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GRANGEHEATH 2017 LIMITED
Company Number:00706520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 October 1961
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Frp Advisory Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Director19 November 2012Active
C/O Frp Advisory Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Director19 November 2012Active
C/O Frp Advisory Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Director19 November 2012Active
C/O Frp Advisory Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Director16 May 1995Active
Stubben Edge Hall, Ashover, Derbyshire,

Secretary31 December 2010Active
The Rookery, Dale Road South Darley Dale, Matlock, DE4 3BP

Secretary-Active
Stubben Edge Hall, Ashover, Derbyshire,

Secretary05 June 1995Active
Stubben Edge Hall, Ashover, Derbyshire,

Director31 December 2010Active
139 High Lane West, West Hallam, Ilkeston, DE7 6HP

Director-Active
The Rookery, Dale Road South Darley Dale, Matlock, DE4 3BP

Director-Active
Stubben Edge Hall, Ashover, Derbyshire,

Director01 September 1996Active
Stubben Edge Hall, Ashover, Derbyshire,

Director-Active
1 Church Lane, Morley, Ilkeston, DE7 6DE

Director-Active
Clair Vue, Mathers Grave Lane, Brackenfield, DE55 6ED

Director13 December 1994Active
Stubben Edge Hall, Ashover, Derbyshire,

Director-Active
Ospring Farm Press Lane, Old Tupton, Chesterfield, S42 6AH

Director17 October 1991Active

People with Significant Control

Amber Pass Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Imperial Road, Matlock, England, DE4 3NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-28Insolvency

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

Download
2023-06-15Insolvency

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

Download
2022-06-16Insolvency

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

Download
2021-06-11Insolvency

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

Download
2020-06-12Insolvency

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

Download
2019-06-24Insolvency

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

Download
2018-05-10Address

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

Download
2018-05-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-05-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-04Resolution

Resolution.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Accounts

Change account reference date company previous extended.

Download
2017-07-03Resolution

Resolution.

Download
2017-07-03Change of name

Change of name notice.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Officers

Change person director company with change date.

Download
2016-09-18Accounts

Accounts with accounts type small.

Download
2016-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Address

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

Download
2015-10-13Accounts

Accounts with accounts type small.

Download
2015-08-10Officers

Termination director company with name termination date.

Download
2015-08-10Officers

Termination secretary company with name termination date.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type small.

Download
2014-07-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.