Dissolved
Dissolved 2015-06-17
Company Information for COUNTY GRANGE LTD
65 HAYMARKET TERRACE, EDINBURGH, EH12,
|
Company Registration Number
SC370549
Private Limited Company
Dissolved Dissolved 2015-06-17 |
Company Name | |
---|---|
COUNTY GRANGE LTD | |
Legal Registered Office | |
65 HAYMARKET TERRACE EDINBURGH | |
Company Number | SC370549 | |
---|---|---|
Date formed | 2009-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-06-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-21 20:59:17 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.32B(Scot) | NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LEES | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2013 FROM THE MANSE DUNS ROAD COLDSTREAM BERWICKSHIRE TD12 4DP SCOTLAND | |
LATEST SOC | 24/12/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
1.4(Scot) | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA01 | PREVSHO FROM 30/04/2012 TO 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM THE WHEATSHEAF MAIN STREET SWINTON DUNS BERWICKSHIRE TD11 3JJ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WINSON | |
AR01 | 23/12/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBIN SMITH CAIRNS LEES | |
1.14(Scot) | ENDING OF MORATORIA | |
1.1(Scot) | NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
1.11(Scot) | COMMENCEMENT OF MORATORIUM | |
MG01s | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA01 | CURRSHO FROM 20/07/2011 TO 30/04/2011 | |
AR01 | 23/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/07/10 | |
AA01 | PREVSHO FROM 31/12/2010 TO 20/07/2010 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 61 DUBLIN STREET EDINBURGH EH3 6NL UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DUNCAN BUCHANAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER BUCHANAN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK WINSON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2013-09-20 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CHRISTOPHER MARK WINSON | |
FLOATING CHARGE | Outstanding | CHRISTOPHER MARK WINSON | |
STANDARD SECURITY | Satisfied | CHRISTOPHER MARK WINSON | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 638,312 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 675,271 |
Creditors Due Within One Year | 2012-12-31 | £ 661,175 |
Creditors Due Within One Year | 2011-12-31 | £ 560,762 |
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 COUNTY GRANGE LTD
Cash Bank In Hand | 2012-12-31 | £ 9,354 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 44,355 |
Current Assets | 2012-12-31 | £ 28,696 |
Current Assets | 2011-12-31 | £ 66,093 |
Debtors | 2012-12-31 | £ 12,139 |
Debtors | 2011-12-31 | £ 14,535 |
Fixed Assets | 2012-12-31 | £ 862,340 |
Fixed Assets | 2011-12-31 | £ 949,679 |
Secured Debts | 2012-12-31 | £ 638,312 |
Secured Debts | 2011-12-31 | £ 675,271 |
Stocks Inventory | 2012-12-31 | £ 7,203 |
Stocks Inventory | 2011-12-31 | £ 7,203 |
Tangible Fixed Assets | 2012-12-31 | £ 701,390 |
Tangible Fixed Assets | 2011-12-31 | £ 691,079 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as COUNTY GRANGE LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | COUNTY GRANGE LTD | Event Date | |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC370549 Nature of Business: Hotel & Restaurant. Trade Classification: 5530. Administrator appointed on: 17 September 2013. By notice of appointment lodged in: The Court of Session Joint Administrators’ Names and Address: Anne Buchanan and James Bernard Stephen,BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX | |||
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. |