Liquidation
Company Information for GRANGE INDUSTRIES LTD
ONE CASPIAN POINT, PIERHEAD STREET, CARDIFF BAY, CARDIFF, SOUTH GLAMORGAN, CF10 4DQ,
|
Company Registration Number
06690625
Private Limited Company
Liquidation |
Company Name | |
---|---|
GRANGE INDUSTRIES LTD | |
Legal Registered Office | |
ONE CASPIAN POINT PIERHEAD STREET CARDIFF BAY, CARDIFF SOUTH GLAMORGAN CF10 4DQ Other companies in CF83 | |
Company Number | 06690625 | |
---|---|---|
Company ID Number | 06690625 | |
Date formed | 2008-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 22:18:19 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
GRANGE INDUSTRIES PTY LTD | VIC 3806 | Dissolved | Company formed on the 2005-04-26 | |
GRANGE INDUSTRIES GROUP LIMITED | 7 SWANBRIDGE COURT BEDWAS HOUSE INDUSTRIAL ESTATE CAERPHILLY CF83 8FW | Active | Company formed on the 2016-12-15 | |
GRANGE INDUSTRIES LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RYAN THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RYAN THOMAS |
Company Secretary | ||
BEVERLY THOMAS |
Director | ||
STEPHEN THOMAS |
Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Electricians Mate | Caerphilly | We require enthusiastic *Electrical Mates / Improvers.* Successful applicants must have previous experience and hold a valid ECS card. This is a temporary to | |
Finance Administrator | Caerphilly | Assist with Bank Reconciliation. Grange Industries are looking for a Finance Administrator to assist the Finance Manager in this fast moving, expanding business... |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-21 | |
600 | Appointment of a voluntary liquidator | |
AM22 | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00006310,00006600 | |
AM22 | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00006310,00006600 | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.16B | Statement of affairs with form 2.14B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/17 FROM Unit 7 Swanbridge Court Bedwas House Industrial Estate, Bedwas Caerphilly Mid Glamorgan CF83 8FW | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AAMD | Amended account full exemption | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS | |
TM02 | Termination of appointment of Ryan Thomas on 2016-02-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLY THOMAS | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 05/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM UNIT 2 BESSEMER CLOSE CARDIFF CF11 8DL UK | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS / 05/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN THOMAS / 05/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY THOMAS / 05/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RYAN THOMAS / 05/09/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2009 TO 31/08/2009 | |
AR01 | 05/09/09 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-09-05 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-01-11 |
Appointment of Administrators | 2017-01-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
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 GRANGE INDUSTRIES LTD
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as GRANGE INDUSTRIES LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414010 | Light-emitting diodes, incl. laser diodes | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GRANGE INDUSTRIES LTD | Event Date | 2018-08-22 |
Liquidator's name and address: Paul William Harding, and Graham Lindsay Down, both of tri group, Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire, SY2 5DE : | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | GRANGE INDUSTRIES LIMITED | Event Date | 2017-01-11 |
On 23rd December 2016 the above named company entered administration. I, Ryan Robert Thomas of 1 Herons View, Pengam, Blackwood, Gwent, NP12 3XA was a Director of the above named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which Section 216 (3) of the Insolvency Act 1986 would apply if the above named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above named company under the following name Grange Industries Group Limited or derivatives thereof. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GRANGE INDUSTRIES LIMITED | Event Date | 2016-12-23 |
In the County Court at Cardiff case number 138 Paul William Harding , IP Number 6310 and Graham Lindsay Down , IP Number 6600 , One Caspian Point, Pierhead Street, Cardiff CF10 4DQ . Contact Name: Sean Scully. Email Address: sean.scully@burton-sweet.co.uk . Telephone Number: 01743 233603 : | |||
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. |