About

Registered Number: 03905198
Date of Incorporation: 12/01/2000 (24 years and 4 months ago)
Company Status: Liquidation
Registered Address: 15 The Chambers, 2-6 Booth Street, Manchester, M2 4AT

 

Having been setup in 2000, Grangefield Estates Ltd has its registered office in Manchester, it's status is listed as "Liquidation". Grangefield Estates Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNY, Austin Anthony 07 February 2000 - 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 21 December 2015
L64.07 - Release of Official Receiver 21 December 2015
LQ02 - Notice of ceasing to act as receiver or manager 14 September 2012
LIQ MISC - N/A 10 September 2010
LIQ MISC - N/A 10 September 2010
LIQ MISC - N/A 10 September 2010
LQ01 - Notice of appointment of receiver or manager 02 September 2010
COCOMP - Order to wind up 30 July 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 14 April 2010
AR01 - Annual Return 03 February 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 11 May 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 26 September 2008
395 - Particulars of a mortgage or charge 16 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2007
AA - Annual Accounts 06 July 2007
225 - Change of Accounting Reference Date 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2006
395 - Particulars of a mortgage or charge 11 April 2006
395 - Particulars of a mortgage or charge 11 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 11 February 2004
395 - Particulars of a mortgage or charge 29 July 2003
395 - Particulars of a mortgage or charge 29 July 2003
395 - Particulars of a mortgage or charge 29 July 2003
AA - Annual Accounts 29 May 2003
363a - Annual Return 24 May 2002
AA - Annual Accounts 11 April 2002
287 - Change in situation or address of Registered Office 07 August 2001
363s - Annual Return 03 April 2001
225 - Change of Accounting Reference Date 22 November 2000
395 - Particulars of a mortgage or charge 25 August 2000
395 - Particulars of a mortgage or charge 25 August 2000
395 - Particulars of a mortgage or charge 25 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
287 - Change in situation or address of Registered Office 14 February 2000
NEWINC - New incorporation documents 12 January 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 2007 Outstanding

N/A

Legal mortgage 30 March 2006 Fully Satisfied

N/A

Legal mortgage 30 March 2006 Fully Satisfied

N/A

Debenture 15 July 2003 Fully Satisfied

N/A

Legal charge 15 July 2003 Fully Satisfied

N/A

Legal charge 15 July 2003 Fully Satisfied

N/A

Debenture 10 August 2000 Fully Satisfied

N/A

Mortgage 10 August 2000 Fully Satisfied

N/A

Mortgage 10 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.