Dissolved 2017-11-29
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 Name | |
---|---|
GRANTHAM BUSINESS CONSULTANTS LIMITED | |
Legal Registered Office | |
NEWCASTLE UPON TYNE NE1 4AD Other companies in DH1 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY HENDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY HENDERSON |
Company Secretary | ||
PATRICIA CLARK |
Director | ||
GEORGE CLARK |
Director | ||
JOHN STEPHEN HOLDER |
Director | ||
GARY NEWTON |
Director | ||
JEAN ROBINSON |
Company Secretary | ||
JEAN ROBINSON |
Director | ||
BRIAN COOK DOUGLASS |
Director | ||
FREDERICK ANTHONY SMITH |
Director | ||
PAULINE SHEILA HARGRAVE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 2 OLD SUNDERLAND ROAD GILESGATE DURHAM CITY DURHAM DH1 2LH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY HENDERSON | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HENDERSON / 02/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR PATRICIA CLARK LOGGED FORM | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM FRONT ST FRAMWELLGATE MOOR DURHAM DH1 5AY | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 20/10/06--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 15/11/06 FROM: C/O MANAGEMENT ACCOUNTING SERVICES EVERSLEY SUNDERLAND ROAD EAST BOLDON TYNE & WEAR NE36 0NA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/11/04; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 3/2 17/08/04 £ SR 1@1=1 | |
363s | RETURN MADE UP TO 17/11/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
169 | £ IC 4/3 28/11/02 £ SR 1@1=1 | |
363s | RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
88(2)R | AD 01/04/99--------- £ SI 2@1=2 £ IC 2/4 | |
169 | £ IC 3/2 01/02/99 £ SR 1@1=1 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS | |
169 | £ IC 4/3 23/05/98 £ SR 1@1=1 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/07/98 FROM: FORRESTALS PEARL ASSURANCE HOUSE 7 NEW BRIDGE STREET NEWCASTLE UPON TYNE NE1 8AQ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS |
Notices to Creditors | 2016-08-31 |
Appointment of Liquidators | 2016-08-31 |
Resolutions for Winding-up | 2016-08-31 |
Meetings of Creditors | 2016-08-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 9 |
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 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
|
|
|
|
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
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GRANTHAM BUSINESS CONSULTANTS LIMITED | Event Date | 2016-08-25 |
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 Type | Appointment of Liquidators | |
Defending party | GRANTHAM BUSINESS CONSULTANTS LIMITED | Event Date | 2016-08-24 |
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 Type | Resolutions for Winding-up | |
Defending party | GRANTHAM BUSINESS CONSULTANTS LIMITED | Event Date | 2016-08-24 |
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 Type | Meetings of Creditors | |
Defending party | GRANTHAM BUSINESS CONSULTANTS LIMITED | Event Date | 2016-07-27 |
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. | |||
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. |