Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANGEWOOD CARE CENTRE LIMITED
Company Information for

GRANGEWOOD CARE CENTRE LIMITED

SOLIHULL, WEST MIDLANDS, B94,
Company Registration Number
03020221
Private Limited Company
Dissolved

Dissolved 2014-05-14

Company Overview

About Grangewood Care Centre Ltd
GRANGEWOOD CARE CENTRE LIMITED was founded on 1995-02-09 and had its registered office in Solihull. The company was dissolved on the 2014-05-14 and is no longer trading or active.

Key Data
Company Name
GRANGEWOOD CARE CENTRE LIMITED
 
Legal Registered Office
SOLIHULL
WEST MIDLANDS
 
Previous Names
LANDMARK CARE FACILITIES LIMITED31/03/2004
COMMUNITY DEVELOPMENTS LIMITED21/02/2002
STOPPA LIMITED30/04/1998
MARKETEL LIMITED17/11/1995
Filing Information
Company Number 03020221
Date formed 1995-02-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-05-14
Type of accounts SMALL
Last Datalog update: 2015-05-20 18:29:38
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of GRANGEWOOD CARE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
ANTON DAVID CURTIS
Company Secretary 2007-11-14
ANTON DAVID CURTIS
Director 2007-11-14
JEREMY UNGELSON
Director 2007-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DAVID MCLEISH
Company Secretary 2007-06-06 2007-11-14
JOHN MURPHY
Director 2007-06-06 2007-11-14
PHILIP HENRY SCOTT
Director 2007-06-06 2007-11-14
GRAHAM KEVIN SIZER
Director 2007-06-06 2007-11-14
HUGH FRANCIS
Company Secretary 2007-03-01 2007-06-06
HUGH FRANCIS
Director 2007-03-01 2007-06-06
IAN MATTHEWS
Director 2006-04-11 2007-06-06
JOHN MICHAEL BARRIE STROWBRIDGE
Director 2006-04-11 2007-06-06
YOGESHKUMAR KANCHANLAL MISTRY
Company Secretary 2006-07-03 2007-03-01
IAN MATTHEWS
Company Secretary 2006-04-11 2006-07-03
MARK JOHN MCCAFFERTY
Company Secretary 2004-03-01 2006-04-11
JOANNE LYNN LEWIS
Director 1995-02-09 2006-04-11
MARK JOHN MCCAFFERTY
Director 2006-03-24 2006-04-11
KAY MCGRATH
Director 2005-01-01 2006-04-11
GARY OWEN LEWIS
Director 1997-01-02 2006-03-24
RACHEL ANN CLARKE
Company Secretary 2002-11-20 2004-03-01
GARY OWEN LEWIS
Director 1995-02-09 2003-03-31
ALLAN DENIS MICHELSON
Company Secretary 1995-08-14 2002-04-30
GARY OWEN LEWIS
Director 1995-02-09 1996-07-24
MICHELLE RILEY
Company Secretary 1995-02-09 1995-08-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-02-09 1995-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTON DAVID CURTIS HHL HEALTHCARE LIMITED Company Secretary 2007-11-14 CURRENT 1996-06-17 Dissolved 2014-05-14
ANTON DAVID CURTIS HHL CARE HOMES LIMITED Company Secretary 2007-11-14 CURRENT 2005-11-04 Dissolved 2014-05-14
ANTON DAVID CURTIS ASPEN CARE CENTRES LIMITED Company Secretary 2007-11-14 CURRENT 2001-01-23 Dissolved 2014-05-14
ANTON DAVID CURTIS GLCC (NORTH EAST) LIMITED Company Secretary 2007-11-14 CURRENT 2004-02-13 Dissolved 2014-05-14
ANTON DAVID CURTIS SUPREME CARE HOMES LIMITED Company Secretary 2007-11-14 CURRENT 1976-09-15 Dissolved 2014-05-14
ANTON DAVID CURTIS ACL HEALTHCARE LIMITED Company Secretary 2007-11-14 CURRENT 2006-06-05 Dissolved 2014-05-15
ANTON DAVID CURTIS AHL HEALTHCARE LIMITED Company Secretary 2007-11-14 CURRENT 2005-02-02 Dissolved 2016-05-10
ANTON DAVID CURTIS SOUTHERN CROSS COMPASS PROPCO LIMITED Company Secretary 2007-11-14 CURRENT 2007-05-30 Dissolved 2016-05-25
ANTON DAVID CURTIS FORTUNE GATE NOMINEE LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active
ANTON DAVID CURTIS HHL HEALTHCARE LIMITED Director 2007-11-14 CURRENT 1996-06-17 Dissolved 2014-05-14
ANTON DAVID CURTIS HHL CARE HOMES LIMITED Director 2007-11-14 CURRENT 2005-11-04 Dissolved 2014-05-14
ANTON DAVID CURTIS ASPEN CARE CENTRES LIMITED Director 2007-11-14 CURRENT 2001-01-23 Dissolved 2014-05-14
ANTON DAVID CURTIS GLCC (NORTH EAST) LIMITED Director 2007-11-14 CURRENT 2004-02-13 Dissolved 2014-05-14
ANTON DAVID CURTIS SUPREME CARE HOMES LIMITED Director 2007-11-14 CURRENT 1976-09-15 Dissolved 2014-05-14
ANTON DAVID CURTIS ACL HEALTHCARE LIMITED Director 2007-11-14 CURRENT 2006-06-05 Dissolved 2014-05-15
ANTON DAVID CURTIS AHL HEALTHCARE LIMITED Director 2007-11-14 CURRENT 2005-02-02 Dissolved 2016-05-10
ANTON DAVID CURTIS SOUTHERN CROSS COMPASS PROPCO LIMITED Director 2007-11-14 CURRENT 2007-05-30 Dissolved 2016-05-25
ANTON DAVID CURTIS CITRUS GROUP LIMITED Director 2004-11-09 CURRENT 2004-11-09 Active
ANTON DAVID CURTIS URBAN HOUSING SERVICES (WAKEFIELD) LIMITED Director 2004-03-09 CURRENT 2004-03-09 Active
ANTON DAVID CURTIS WATER INDUSTRIAL SERVICES LIMITED Director 2003-03-25 CURRENT 2003-03-25 Dissolved 2013-10-15
ANTON DAVID CURTIS GAINFUTURE LIMITED Director 2003-02-04 CURRENT 2003-01-22 Active - Proposal to Strike off
ANTON DAVID CURTIS N17 DEVELOPMENTS LIMITED Director 2001-11-14 CURRENT 2001-07-18 Active
JEREMY UNGELSON N17 DEVELOPMENTS LIMITED Director 2009-07-28 CURRENT 2001-07-18 Active
JEREMY UNGELSON URBAN HOUSING AND REGENERATION LIMITED Director 2009-05-18 CURRENT 2003-05-14 Active
JEREMY UNGELSON URBAN HOUSING SERVICES (WAKEFIELD) LIMITED Director 2009-04-01 CURRENT 2004-03-09 Active
JEREMY UNGELSON HHL HEALTHCARE LIMITED Director 2007-11-14 CURRENT 1996-06-17 Dissolved 2014-05-14
JEREMY UNGELSON HHL CARE HOMES LIMITED Director 2007-11-14 CURRENT 2005-11-04 Dissolved 2014-05-14
JEREMY UNGELSON ASPEN CARE CENTRES LIMITED Director 2007-11-14 CURRENT 2001-01-23 Dissolved 2014-05-14
JEREMY UNGELSON GLCC (NORTH EAST) LIMITED Director 2007-11-14 CURRENT 2004-02-13 Dissolved 2014-05-14
JEREMY UNGELSON SUPREME CARE HOMES LIMITED Director 2007-11-14 CURRENT 1976-09-15 Dissolved 2014-05-14
JEREMY UNGELSON ACL HEALTHCARE LIMITED Director 2007-11-14 CURRENT 2006-06-05 Dissolved 2014-05-15
JEREMY UNGELSON AHL HEALTHCARE LIMITED Director 2007-11-14 CURRENT 2005-02-02 Dissolved 2016-05-10
JEREMY UNGELSON SOUTHERN CROSS COMPASS PROPCO LIMITED Director 2007-11-14 CURRENT 2007-05-30 Dissolved 2016-05-25
JEREMY UNGELSON CITRUS GROUP LIMITED Director 2007-09-17 CURRENT 2004-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2013
2014-02-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-114.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2012-12-274.70DECLARATION OF SOLVENCY
2012-12-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-27LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 4TH FLOOR 3-5 SWALLOW PLACE LONDON W1B 2AF
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON DAVID CURTIS / 11/10/2012
2012-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTON DAVID CURTIS / 11/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY UNGELSON / 08/10/2012
2012-03-08LATEST SOC08/03/12 STATEMENT OF CAPITAL;GBP 1000
2012-03-08AR0109/02/12 FULL LIST
2011-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-10AR0109/02/11 FULL LIST
2010-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-08AR0109/02/10 FULL LIST
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 12-14 ST CHRISTOPHER'S PLACE LONDON W1U 1NB
2010-01-05AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2009-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-09363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-09-16AUDAUDITOR'S RESIGNATION
2008-03-07363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: SOUTHGATE HOUSE ARCHER STREET DARLINGTON COUNTY DURHAM DL3 6AH
2007-11-20288bSECRETARY RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-09225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 30/09/08
2007-07-03225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07
2007-07-03288bDIRECTOR RESIGNED
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 1B BASSET COURT LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ
2007-07-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288aNEW SECRETARY APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288bDIRECTOR RESIGNED
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-26AUDAUDITOR'S RESIGNATION
2007-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-21363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-03-19288bSECRETARY RESIGNED
2007-03-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-25288bSECRETARY RESIGNED
2006-07-25288aNEW SECRETARY APPOINTED
2006-07-17395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13AUDAUDITOR'S RESIGNATION
2006-06-15RES13RE CHANGE OF RO 19/05/06
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 1B BASSET COURT LOAKE CLOSE GRANGE PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 5EZ
2006-06-09287REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON NN4 7SL
2006-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GRANGEWOOD CARE CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRANGEWOOD CARE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2007-11-23 Outstanding NORWICH UNION MORTGAGES (GENERAL) LIMITED
DEED OF LEGAL CHARGE 2007-11-23 Outstanding NORWICH UNION MORTGAGES (GENERAL) LIMITED
AN AMENDMENT AND RESTATEMENT DEED TO A DEBENTURE DATED 10 MARCH 2006 AND 2006-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC, IN ITS CAPACITY AS SECURITY TRUSTEE FOR AND ON BEHALF OF THEFINANCE PARTIES AND SECURED PARTIES (THE SECURIT
DEED OF ACCESSION 2006-05-02 Satisfied GRAPHITE CAPITAL MANAGEMENT LLP
ACCESSION DEED 2006-04-11 Satisfied THE ROYAL BANK OF SCOTLAND AS SECURITY FOR AND ON BEHALF OF THE FINANCE PARTIES (THE SECURITYTRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2006-04-11 Satisfied MR JOHN STROWBRIDGE (THE "TRUSTEE")
DEBENTURE 2004-08-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-04-08 Satisfied BARCLAYS BANK PLC
MORTGAGE 1998-06-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-06-23 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of GRANGEWOOD CARE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGEWOOD CARE CENTRE LIMITED
Trademarks
We have not found any records of GRANGEWOOD CARE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GRANGEWOOD CARE CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2014-8 GBP £3,494
Durham County Council 2014-7 GBP £1,986
Durham County Council 2014-6 GBP £2,071
Durham County Council 2014-5 GBP £1,928
Durham County Council 2014-4 GBP £7,107
Durham County Council 2014-3 GBP £1,928
Durham County Council 2014-2 GBP £1,928
Durham County Council 2014-1 GBP £3,855
Durham County Council 2013-12 GBP £1,928
Durham County Council 2013-11 GBP £1,928
Durham County Council 2013-10 GBP £1,928
Durham County Council 2013-9 GBP £2,968
Durham County Council 2013-7 GBP £5,512
Durham County Council 2013-6 GBP £3,315
Durham County Council 2013-5 GBP £3,091
Durham County Council 2013-4 GBP £3,098
SUNDERLAND CITY COUNCIL 2011-11 GBP £22,047 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2011-10 GBP £112,392 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2011-9 GBP £91,323 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2011-8 GBP £134,103 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2011-7 GBP £87,226 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2011-6 GBP £46,756 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2011-5 GBP £39,860 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2011-4 GBP £44,794 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2011-3 GBP £113,970 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2011-2 GBP £73,085 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2011-1 GBP £55,881 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2010-12 GBP £83,498 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2010-11 GBP £102,502 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2010-10 GBP £75,816 PRIVATE CONTRACTORS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GRANGEWOOD CARE CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyGRANGEWOOD CARE CENTRE LIMITEDEvent Date2012-12-13
Notice is hereby given that the creditors of the above-named companies, which are being voluntarily wound up, are required, on or before the 25 January 2013 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Richard Paul Rendle of R P Rendle & Co Limited , No. 9 Hockley Court, Hockley Heath, Solihull B94 6NW , the Liquidator of the Companies and, if so required by notice in writing to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. This notice is purely formal; all known creditors have been or will be paid in full. Contact details: R P Rendle (IP No. 005766), Office holder capacity: Liquidator , R P Rendle & Co Limited , No. 9 Hockley Court, Solihull B94 6NW . info@rprendle.com 01564 783777 . R P Rendle , Office holder capacity: Liquidator :
 
Initiating party Event Type
Defending partyGRANGEWOOD CARE CENTRE LIMITEDEvent Date2012-12-12
At General Meetings of the Members of the above-named Companies duly convened and held at 4th Floor, 3-5 Swallow Place, London W1B 2AF on 12 December 2012 , the following subjoined resolutions were passed as Special Resolutions and as ordinary resolutions, respectively: That the Companies be wound be up voluntarily and that Richard Paul Rendle of R P Rendle & Co Limited , No 9 Hockley Court, Hockley Heath, Solihull B94 6NW and is hereby appointed as Liquidator for the purposes of such winding up. Contact details: R P Rendle (IP No. 005766), Liquidator, R P Rendle & Co Limited , No 9 Hockley Court, Solihull B94 6NW . info@rprendle.com . 01564 783777 . A D Curtis , Office holder capacity: Chairman : 12 December 2012 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANGEWOOD CARE CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRANGEWOOD CARE CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.