Liquidation
Company Information for GR HOLDINGS UK LIMITED
NEW CHARTFORD HOUSE, CHARTFORD HOUSE, CLECKHEATON, BD19 3QB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
GR HOLDINGS UK LIMITED | |
Legal Registered Office | |
NEW CHARTFORD HOUSE CHARTFORD HOUSE CLECKHEATON BD19 3QB Other companies in S32 | |
Company Number | 04297784 | |
---|---|---|
Company ID Number | 04297784 | |
Date formed | 2001-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2019 | |
Account next due | 31/01/2021 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-06 14:45:21 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GR HOLDINGS UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KATIE LOUISE KIRKBY |
||
KATIE LOUISE KIRKBY |
||
PETER WILLIAM RAGG KIRKBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRANTON RAGG (PROPERTIES) LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1961-02-17 | Dissolved 2015-05-05 | |
GR MANUFACTURING SERVICES LIMITED | Company Secretary | 2004-12-06 | CURRENT | 2004-12-06 | Dissolved 2015-05-05 | |
LONGRANGE HOLDINGS LIMITED | Company Secretary | 1999-04-01 | CURRENT | 1921-06-07 | Active | |
GRANTON MEDICAL LIMITED | Company Secretary | 1999-01-28 | CURRENT | 1995-02-22 | Active | |
TEKMEDIC UK LIMITED | Company Secretary | 1998-04-02 | CURRENT | 1995-02-22 | Dissolved 2015-05-05 | |
GR MANUFACTURING SERVICES LIMITED | Director | 2004-12-06 | CURRENT | 2004-12-06 | Dissolved 2015-05-05 | |
GRANT & CORK (SHEFFIELD) LIMITED | Director | 2003-12-31 | CURRENT | 1937-11-19 | Dissolved 2015-05-05 | |
RAGG TUNING FORKS LIMITED | Director | 2003-12-31 | CURRENT | 1933-02-18 | Dissolved 2015-05-05 | |
TEKMEDIC UK LIMITED | Director | 2003-12-24 | CURRENT | 1995-02-22 | Dissolved 2015-05-05 | |
GRANTON MEDICAL LIMITED | Director | 2003-12-24 | CURRENT | 1995-02-22 | Active | |
LONGRANGE HOLDINGS LIMITED | Director | 2000-01-01 | CURRENT | 1921-06-07 | Active | |
GR MANUFACTURING SERVICES LIMITED | Director | 2004-12-06 | CURRENT | 2004-12-06 | Dissolved 2015-05-05 | |
TEKMEDIC UK LIMITED | Director | 1995-02-22 | CURRENT | 1995-02-22 | Dissolved 2015-05-05 | |
GRANTON MEDICAL LIMITED | Director | 1995-02-22 | CURRENT | 1995-02-22 | Active | |
GRANT & CORK (SHEFFIELD) LIMITED | Director | 1991-08-03 | CURRENT | 1937-11-19 | Dissolved 2015-05-05 | |
RAGG TUNING FORKS LIMITED | Director | 1991-08-03 | CURRENT | 1933-02-18 | Dissolved 2015-05-05 | |
LONGRANGE HOLDINGS LIMITED | Director | 1991-08-03 | CURRENT | 1921-06-07 | Active | |
GRANTON RAGG (PROPERTIES) LIMITED | Director | 1991-03-30 | CURRENT | 1961-02-17 | Dissolved 2015-05-05 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/19 FROM Unit 1 Calver Sough, Calver Hope Valley S32 3XH England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA01 | Current accounting period extended from 31/12/18 TO 30/04/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/17 FROM Willowcroft, the Bent Curbar, Calver Hope Valley S32 3YD | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 125000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 125000 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 125000 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/10 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2009-12-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 02/10/09 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM RAGG KIRKBY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE LOUISE KIRKBY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS KATIE LOUISE KIRKBY / 01/10/2009 | |
AD03 | Register(s) moved to registered inspection location | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 30/06/04--------- £ SI 10000@1 | |
88(2)R | AD 28/06/04--------- £ SI 15000@1 | |
RES04 | £ NC 100000/200000 25/06 | |
123 | NC INC ALREADY ADJUSTED 25/06/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS | |
88(2)R | AD 18/11/02--------- £ SI 25000@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/03 FROM: PARKWAY CLOSE PARKWAY INDUSTRIAL ESTATE SHEFFIELD SOUTH YORKSHIRE S9 4WJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/09/02--------- £ SI 74000@1=74000 £ IC 1000/75000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/02 FROM: GRANTON WORKS ARUNDEL STREET SHEFFIELD SOUTH YORKSHIRE S1 3BE | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/10/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 02/10/01--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-06-14 |
Resolution | 2019-06-12 |
Appointmen | 2019-06-12 |
Notices to | 2019-06-12 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL MORTGAGE | Satisfied | B. BRAUN MEDICAL LIMITED |
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 GR HOLDINGS UK LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GR HOLDINGS UK LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | GR HOLDINGS UK LIMITED | Event Date | 2019-06-12 |
Initiating party | Event Type | Appointmen | |
Defending party | GR HOLDINGS UK LIMITED | Event Date | 2019-06-12 |
Company Number: 04297784 Name of Company: GR HOLDINGS UK LIMITED Nature of Business: Management consultancy Type of Liquidation: Members' Voluntary Liquidation Registered office: Unit 1, Calver Sough,… | |||
Initiating party | Event Type | Notices to | |
Defending party | GR HOLDINGS UK LIMITED | Event Date | 2019-06-12 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | GR HOLDINGS UK LIMITED | Event Date | 2019-06-04 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 5 July 2019, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Andrew John Waudby and Steven George Hodgson (IP numbers 14390 and 13550 ) of BHP Corporate Solutions LLP , New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB . Date of Appointment: 4 June 2019 . Further information about this case is available from Kathryn Walker at the offices of BHP Corporate Solutions LLP on 0333 456 0078 or at corporatesolutions@bhp.co.uk. Andrew John Waudby and Steven George Hodgson , Joint Liquidators | |||
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. |