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

GRANTHAM BUSINESS CONSULTANTS LIMITED

NEWCASTLE UPON TYNE, NE1 4AD,
Company Registration Number
01757119
Private Limited Company
Dissolved

Dissolved 2017-11-29

Company Overview

About Grantham Business Consultants Ltd
GRANTHAM BUSINESS CONSULTANTS LIMITED was founded on 1983-09-29 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2017-11-29 and is no longer trading or active.

Key Data
Company Name
GRANTHAM BUSINESS CONSULTANTS LIMITED
 
Legal Registered Office
NEWCASTLE UPON TYNE
NE1 4AD
Other companies in DH1
 
Filing Information
Company Number 01757119
Date formed 1983-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-11-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 13:13:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANTHAM BUSINESS CONSULTANTS 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.

Company Officers of GRANTHAM BUSINESS CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY HENDERSON
Director 1991-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY HENDERSON
Company Secretary 1999-02-01 2013-03-31
PATRICIA CLARK
Director 2007-11-14 2008-04-30
GEORGE CLARK
Director 1991-11-17 2007-11-14
JOHN STEPHEN HOLDER
Director 1999-04-01 2004-08-17
GARY NEWTON
Director 1999-04-01 2002-07-22
JEAN ROBINSON
Company Secretary 1991-11-17 1999-02-01
JEAN ROBINSON
Director 1991-11-17 1999-02-01
BRIAN COOK DOUGLASS
Director 1991-11-17 1998-05-23
FREDERICK ANTHONY SMITH
Director 1991-11-17 1997-03-24
PAULINE SHEILA HARGRAVE
Director 1991-11-17 1993-02-26

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
2017-11-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-29LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 2 OLD SUNDERLAND ROAD GILESGATE DURHAM CITY DURHAM DH1 2LH
2016-09-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-074.20STATEMENT OF AFFAIRS/4.19
2016-09-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-08AA31/03/16 TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0117/11/15 FULL LIST
2015-05-10AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-28AR0117/11/14 FULL LIST
2014-06-13AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0117/11/13 FULL LIST
2013-11-20TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY HENDERSON
2013-05-28AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-22AR0117/11/12 FULL LIST
2012-05-10AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-19AR0117/11/11 FULL LIST
2011-05-11AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-27AR0117/11/10 FULL LIST
2010-05-25AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-17AR0117/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HENDERSON / 02/10/2009
2009-05-15AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-11-24353LOCATION OF REGISTER OF MEMBERS
2008-06-11288bAPPOINTMENT TERMINATE, DIRECTOR PATRICIA CLARK LOGGED FORM
2008-06-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM FRONT ST FRAMWELLGATE MOOR DURHAM DH1 5AY
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-14363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-12-14288bDIRECTOR RESIGNED
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-23363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23353LOCATION OF REGISTER OF MEMBERS
2006-11-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-1788(2)RAD 20/10/06--------- £ SI 98@1=98 £ IC 2/100
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: C/O MANAGEMENT ACCOUNTING SERVICES EVERSLEY SUNDERLAND ROAD EAST BOLDON TYNE & WEAR NE36 0NA
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-29363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-04363sRETURN MADE UP TO 17/11/04; CHANGE OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-07288bDIRECTOR RESIGNED
2004-10-07169£ IC 3/2 17/08/04 £ SR 1@1=1
2003-11-26363sRETURN MADE UP TO 17/11/03; NO CHANGE OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-13169£ IC 4/3 28/11/02 £ SR 1@1=1
2002-12-16363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-11-05288bDIRECTOR RESIGNED
2002-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-13363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-19363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-07363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-2788(2)RAD 01/04/99--------- £ SI 2@1=2 £ IC 2/4
1999-04-14169£ IC 3/2 01/02/99 £ SR 1@1=1
1999-04-13288aNEW DIRECTOR APPOINTED
1999-04-13288aNEW DIRECTOR APPOINTED
1999-03-25288aNEW SECRETARY APPOINTED
1999-03-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-18363sRETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS
1998-08-27169£ IC 4/3 23/05/98 £ SR 1@1=1
1998-07-20353LOCATION OF REGISTER OF MEMBERS
1998-07-20288bDIRECTOR RESIGNED
1998-07-14287REGISTERED OFFICE CHANGED ON 14/07/98 FROM: FORRESTALS PEARL ASSURANCE HOUSE 7 NEW BRIDGE STREET NEWCASTLE UPON TYNE NE1 8AQ
1998-02-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-28363sRETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to GRANTHAM BUSINESS CONSULTANTS 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 Creditors2016-08-31
Appointment of Liquidators2016-08-31
Resolutions for Winding-up2016-08-31
Meetings of Creditors2016-08-12
Fines / Sanctions
No fines or sanctions have been issued against GRANTHAM BUSINESS CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANTHAM BUSINESS CONSULTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.249

This shows the max and average number of mortgages for companies with the same SIC code of 45320 - Retail trade of motor vehicle parts and accessories

Creditors
Creditors Due After One Year 2012-04-01 £ 12,256
Creditors Due Within One Year 2012-04-01 £ 49,060
Taxation Social Security Due Within One Year 2012-04-01 £ 7,600
Trade Creditors Within One Year 2012-04-01 £ 40,138

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 GRANTHAM BUSINESS CONSULTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 19,468
Current Assets 2012-04-01 £ 84,316
Debtors 2012-04-01 £ 15,893
Fixed Assets 2012-04-01 £ 5,538
Shareholder Funds 2012-04-01 £ 28,538
Stocks Inventory 2012-04-01 £ 48,955
Tangible Fixed Assets 2012-04-01 £ 5,538

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRANTHAM BUSINESS CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANTHAM BUSINESS CONSULTANTS LIMITED
Trademarks
We have not found any records of GRANTHAM BUSINESS CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANTHAM BUSINESS CONSULTANTS 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 (45320 - Retail trade of motor vehicle parts and accessories) as GRANTHAM BUSINESS CONSULTANTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRANTHAM BUSINESS CONSULTANTS 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 TypeNotices to Creditors
Defending partyGRANTHAM BUSINESS CONSULTANTS LIMITEDEvent Date2016-08-25
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before the 29 September 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Steven Philip Ross and Allan David Kelly of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, the Joint Liquidators of the Company; 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. Date of appointment: 24 August 2016. Office holder details: Steven Philip Ross and Allan David Kelly (IP Nos. 9503 and 9156) both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD. Correspondence address and contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: The Joint Liquidators, Tel: 0191 255 7000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGRANTHAM BUSINESS CONSULTANTS LIMITEDEvent Date2016-08-24
Steven Philip Ross and Allan David Kelly , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address and contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: The Joint Liquidators, Tel: 0191 255 7000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGRANTHAM BUSINESS CONSULTANTS LIMITEDEvent Date2016-08-24
Notice is hereby given that at a General Meeting of the above-named Company duly convened at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD on 24 August 2016 the following Special and Ordinary Resolutions were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Steven Philip Ross and Allan David Kelly , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos. 9503 and 9156) be and they are hereby appointed Joint Liquidators for purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Correspondence address and contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: The Joint Liquidators, Tel: 0191 255 7000. Anthony Henderson , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGRANTHAM BUSINESS CONSULTANTS LIMITEDEvent Date2016-07-27
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 24 August 2016 at 10.30 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 24 August 2016 to pass a resolution for the winding up of the Company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , no later than 12.00 noon on 23 August 2016. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request by Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Insolvency Practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details contact: Steven Brown, Tel: 0191 255 7000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANTHAM BUSINESS CONSULTANTS 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 GRANTHAM BUSINESS CONSULTANTS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3