Company Information for GRANADA PRESSING AND CLEANING COMPANY LIMITED
C/O MERCURY CORPORATE RECOVERY SOLUTIONS BIRKDALE TERRACE, 346 CHESTER ROAD, MANCHESTER, M16 9EZ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
GRANADA PRESSING AND CLEANING COMPANY LIMITED | |
Legal Registered Office | |
C/O MERCURY CORPORATE RECOVERY SOLUTIONS BIRKDALE TERRACE 346 CHESTER ROAD MANCHESTER M16 9EZ Other companies in M25 | |
Company Number | 00610738 | |
---|---|---|
Company ID Number | 00610738 | |
Date formed | 1958-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2020 | |
Account next due | 31/01/2023 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-03-05 09:11:32 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ATTIYAH ZAHRAH MIRZA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALD SINGER |
Company Secretary | ||
GERALD SINGER |
Director | ||
RONALD SINGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENERGEN GLOBAL LTD | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active | |
PAULOWNIA CAPITAL LIMITED | Director | 2015-04-21 | CURRENT | 2015-04-21 | Active | |
LAURA JEEVES LONDON LIMITED | Director | 2012-11-27 | CURRENT | 2012-11-27 | Active - Proposal to Strike off | |
LAURA JEEVES LIMITED | Director | 2012-09-19 | CURRENT | 2012-09-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2023-09-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-09-28 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 11/10/22 FROM Parkgates Bury New Road Prestwich Manchester M25 0JW | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/10/22 FROM Parkgates Bury New Road Prestwich Manchester M25 0JW | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
APPOINTMENT TERMINATED, DIRECTOR GREGORY STUART SAUNDERS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY STUART SAUNDERS | |
AA01 | Previous accounting period extended from 31/10/21 TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GREGORY STUART SAUNDERS | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATTIYAH MIRZA | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Attiyah Mirza on 2013-10-30 | |
AA01 | Previous accounting period shortened from 31/12/13 TO 31/10/13 | |
AP01 | DIRECTOR APPOINTED MR ATTIYAH MIRZA | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GERALD SINGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD SINGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD SINGER | |
RES13 | Resolutions passed:
| |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ronald Singer on 2011-11-03 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD SINGER / 06/10/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SINGER / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD SINGER / 11/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GERALD SINGER / 11/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 71-73 BRIDGE STREET MANCHESTER LANCASHIRE M3 2RH | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/07/00 | |
363s | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 11/06/92; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 04/09 TO 31/12 |
Appointment of Liquidators | 2022-10-07 |
Resolutions for Winding-up | 2022-10-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.65 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.20 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 96010 - Washing and (dry-)cleaning of textile and fur products
Creditors Due Within One Year | 2012-01-01 | £ 32,377 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANADA PRESSING AND CLEANING COMPANY LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 67,589 |
Current Assets | 2012-01-01 | £ 74,485 |
Debtors | 2012-01-01 | £ 4,896 |
Fixed Assets | 2012-01-01 | £ 51,432 |
Shareholder Funds | 2012-01-01 | £ 93,540 |
Stocks Inventory | 2012-01-01 | £ 2,000 |
Tangible Fixed Assets | 2012-01-01 | £ 51,432 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as GRANADA PRESSING AND CLEANING COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |