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

GR HOLDINGS UK LIMITED

NEW CHARTFORD HOUSE, CHARTFORD HOUSE, CLECKHEATON, BD19 3QB,
Company Registration Number
04297784
Private Limited Company
Liquidation

Company Overview

About Gr Holdings Uk Ltd
GR HOLDINGS UK LIMITED was founded on 2001-10-02 and has its registered office in Cleckheaton. The organisation's status is listed as "Liquidation". Gr Holdings Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GR HOLDINGS UK LIMITED
 
Legal Registered Office
NEW CHARTFORD HOUSE
CHARTFORD HOUSE
CLECKHEATON
BD19 3QB
Other companies in S32
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GR HOLDINGS UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLOUGH BUSINESS SERVICES LIMITED   PARAGON FINANCIAL MANAGEMENT LIMITED
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.
Companies with same name GR HOLDINGS UK LIMITED
The following companies were found which have the same name as GR HOLDINGS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GR HOLDINGS UK LIMITED Unknown

Company Officers of GR HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
KATIE LOUISE KIRKBY
Company Secretary 2001-10-02
KATIE LOUISE KIRKBY
Director 2001-10-02
PETER WILLIAM RAGG KIRKBY
Director 2001-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-10-02 2001-10-02
COMBINED NOMINEES LIMITED
Nominated Director 2001-10-02 2001-10-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-10-02 2001-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATIE LOUISE KIRKBY GRANTON RAGG (PROPERTIES) LIMITED Company Secretary 2007-12-31 CURRENT 1961-02-17 Dissolved 2015-05-05
KATIE LOUISE KIRKBY GR MANUFACTURING SERVICES LIMITED Company Secretary 2004-12-06 CURRENT 2004-12-06 Dissolved 2015-05-05
KATIE LOUISE KIRKBY LONGRANGE HOLDINGS LIMITED Company Secretary 1999-04-01 CURRENT 1921-06-07 Active
KATIE LOUISE KIRKBY GRANTON MEDICAL LIMITED Company Secretary 1999-01-28 CURRENT 1995-02-22 Active
KATIE LOUISE KIRKBY TEKMEDIC UK LIMITED Company Secretary 1998-04-02 CURRENT 1995-02-22 Dissolved 2015-05-05
KATIE LOUISE KIRKBY GR MANUFACTURING SERVICES LIMITED Director 2004-12-06 CURRENT 2004-12-06 Dissolved 2015-05-05
KATIE LOUISE KIRKBY GRANT & CORK (SHEFFIELD) LIMITED Director 2003-12-31 CURRENT 1937-11-19 Dissolved 2015-05-05
KATIE LOUISE KIRKBY RAGG TUNING FORKS LIMITED Director 2003-12-31 CURRENT 1933-02-18 Dissolved 2015-05-05
KATIE LOUISE KIRKBY TEKMEDIC UK LIMITED Director 2003-12-24 CURRENT 1995-02-22 Dissolved 2015-05-05
KATIE LOUISE KIRKBY GRANTON MEDICAL LIMITED Director 2003-12-24 CURRENT 1995-02-22 Active
KATIE LOUISE KIRKBY LONGRANGE HOLDINGS LIMITED Director 2000-01-01 CURRENT 1921-06-07 Active
PETER WILLIAM RAGG KIRKBY GR MANUFACTURING SERVICES LIMITED Director 2004-12-06 CURRENT 2004-12-06 Dissolved 2015-05-05
PETER WILLIAM RAGG KIRKBY TEKMEDIC UK LIMITED Director 1995-02-22 CURRENT 1995-02-22 Dissolved 2015-05-05
PETER WILLIAM RAGG KIRKBY GRANTON MEDICAL LIMITED Director 1995-02-22 CURRENT 1995-02-22 Active
PETER WILLIAM RAGG KIRKBY GRANT & CORK (SHEFFIELD) LIMITED Director 1991-08-03 CURRENT 1937-11-19 Dissolved 2015-05-05
PETER WILLIAM RAGG KIRKBY RAGG TUNING FORKS LIMITED Director 1991-08-03 CURRENT 1933-02-18 Dissolved 2015-05-05
PETER WILLIAM RAGG KIRKBY LONGRANGE HOLDINGS LIMITED Director 1991-08-03 CURRENT 1921-06-07 Active
PETER WILLIAM RAGG KIRKBY GRANTON RAGG (PROPERTIES) LIMITED Director 1991-03-30 CURRENT 1961-02-17 Dissolved 2015-05-05

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
2019-11-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-25LIQ01Voluntary liquidation declaration of solvency
2019-07-09600Appointment of a voluntary liquidator
2019-07-09LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-04
2019-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/19 FROM Unit 1 Calver Sough, Calver Hope Valley S32 3XH England
2019-06-21600Appointment of a voluntary liquidator
2019-06-21LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-04
2019-06-07AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-04-26AA01Current accounting period extended from 31/12/18 TO 30/04/19
2019-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-07-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-04-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/17 FROM Willowcroft, the Bent Curbar, Calver Hope Valley S32 3YD
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 125000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-05-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 125000
2015-10-15AR0102/10/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 125000
2014-10-06AR0102/10/14 ANNUAL RETURN FULL LIST
2014-06-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-20AR0102/10/13 ANNUAL RETURN FULL LIST
2013-04-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0102/10/12 ANNUAL RETURN FULL LIST
2012-04-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AR0102/10/11 ANNUAL RETURN FULL LIST
2011-04-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-18AR0102/10/10 ANNUAL RETURN FULL LIST
2010-09-13AAMDAmended accounts made up to 2009-12-31
2010-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-10-30AR0102/10/09 ANNUAL RETURN FULL LIST
2009-10-29AD02SAIL ADDRESS CREATED
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM RAGG KIRKBY / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE LOUISE KIRKBY / 01/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KATIE LOUISE KIRKBY / 01/10/2009
2009-10-29AD03Register(s) moved to registered inspection location
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-10363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-05-27AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-12363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-23363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-18363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-02-02AUDAUDITOR'S RESIGNATION
2004-10-18363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-10-1888(2)RAD 30/06/04--------- £ SI 10000@1
2004-10-1888(2)RAD 28/06/04--------- £ SI 15000@1
2004-07-08RES04£ NC 100000/200000 25/06
2004-07-08123NC INC ALREADY ADJUSTED 25/06/04
2004-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-24363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-10-2488(2)RAD 18/11/02--------- £ SI 25000@1
2003-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-24287REGISTERED OFFICE CHANGED ON 24/04/03 FROM: PARKWAY CLOSE PARKWAY INDUSTRIAL ESTATE SHEFFIELD SOUTH YORKSHIRE S9 4WJ
2002-11-09395PARTICULARS OF MORTGAGE/CHARGE
2002-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-17363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-09-1988(2)RAD 01/09/02--------- £ SI 74000@1=74000 £ IC 1000/75000
2002-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-04287REGISTERED OFFICE CHANGED ON 04/07/02 FROM: GRANTON WORKS ARUNDEL STREET SHEFFIELD SOUTH YORKSHIRE S1 3BE
2002-07-04225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/12/01
2001-11-06395PARTICULARS OF MORTGAGE/CHARGE
2001-10-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-12288aNEW DIRECTOR APPOINTED
2001-10-12287REGISTERED OFFICE CHANGED ON 12/10/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2001-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-12288bDIRECTOR RESIGNED
2001-10-1288(2)RAD 02/10/01--------- £ SI 999@1=999 £ IC 1/1000
2001-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GR HOLDINGS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-06-14
Resolution2019-06-12
Appointmen2019-06-12
Notices to2019-06-12
Fines / Sanctions
No fines or sanctions have been issued against GR HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-05-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-11-04 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 2001-11-02 Satisfied B. BRAUN MEDICAL LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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

Intangible Assets
Patents
We have not found any records of GR HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GR HOLDINGS UK LIMITED
Trademarks
We have not found any records of GR HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GR HOLDINGS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where GR HOLDINGS UK 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 TypeResolution
Defending partyGR HOLDINGS UK LIMITEDEvent Date2019-06-12
 
Initiating party Event TypeAppointmen
Defending partyGR HOLDINGS UK LIMITEDEvent Date2019-06-12
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 TypeNotices to
Defending partyGR HOLDINGS UK LIMITEDEvent Date2019-06-12
 
Initiating party Event TypeNotices to Creditors
Defending partyGR HOLDINGS UK LIMITEDEvent Date2019-06-04
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GR HOLDINGS UK 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 GR HOLDINGS UK 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.