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

PEXTON GRANGE LIMITED

GENESIS CENTRE, GARRETT FIELD BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7BH,
Company Registration Number
02827261
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pexton Grange Ltd
PEXTON GRANGE LIMITED was founded on 1993-06-15 and has its registered office in Warrington. The organisation's status is listed as "Active - Proposal to Strike off". Pexton Grange Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PEXTON GRANGE LIMITED
 
Legal Registered Office
GENESIS CENTRE
GARRETT FIELD BIRCHWOOD
WARRINGTON
CHESHIRE
WA3 7BH
Other companies in WA3
 
Previous Names
GLENEAGLES (YORKSHIRE) LIMITED19/04/2007
Filing Information
Company Number 02827261
Company ID Number 02827261
Date formed 1993-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-06-15
Return next due 2018-06-29
Type of accounts DORMANT
Last Datalog update: 2018-09-11 02:43:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEXTON GRANGE 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 PEXTON GRANGE LIMITED

Current Directors
Officer Role Date Appointed
ELAINE ANNE BONNON
Company Secretary 2007-03-06
RICHARD ALISTER COOK
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GERALD BANNON
Director 2014-06-13 2016-09-05
ALISTER COOK
Director 2007-03-06 2014-06-12
NADIM ADMANI
Company Secretary 1993-06-15 2007-03-06
NADIM ADMANI
Director 1993-06-15 2007-03-06
SEEMA ADMANI
Director 1993-06-15 2007-03-06
NILOFER AYDINLI
Director 1993-06-15 2007-03-06
ABDUL KARIM ADMANI
Director 1993-06-15 2004-06-18
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1993-06-15 1993-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE ANNE BONNON CINNABAR SUPPORT AND LIVING LTD Company Secretary 2007-11-06 CURRENT 2007-11-06 Active
ELAINE ANNE BONNON BRANCASTER CARE HOMES LIMITED Company Secretary 2005-10-06 CURRENT 2005-03-14 Active

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
2018-10-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-07-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-07-05DS01Application to strike the company off the register
2017-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-05-11CH01Director's details changed for Mr Richard Alister Cook on 2017-01-19
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GERALD BANNON
2016-09-05AP01DIRECTOR APPOINTED MR RICHARD ALISTER COOK
2016-07-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0115/06/16 ANNUAL RETURN FULL LIST
2015-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0115/06/15 ANNUAL RETURN FULL LIST
2014-08-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0115/06/14 ANNUAL RETURN FULL LIST
2014-06-13AP01DIRECTOR APPOINTED MR JAMES GERALD BANNON
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISTER COOK
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0115/06/13 ANNUAL RETURN FULL LIST
2012-07-23AR0115/06/12 ANNUAL RETURN FULL LIST
2012-04-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0115/06/11 ANNUAL RETURN FULL LIST
2010-09-08AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-24AR0115/06/10 ANNUAL RETURN FULL LIST
2010-06-24AD02Register inspection address has been changed
2009-06-15363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-05-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-19363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTER COOK / 31/03/2008
2008-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-17363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-05-04225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-04-19CERTNMCOMPANY NAME CHANGED GLENEAGLES (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 19/04/07
2007-03-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-25288bDIRECTOR RESIGNED
2007-03-25288bDIRECTOR RESIGNED
2007-03-25288aNEW SECRETARY APPOINTED
2007-03-25288aNEW DIRECTOR APPOINTED
2007-03-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: GLENEAGLES NURSING HOME PEXTON ROAD SHEFFIELD S4 7DA
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2007-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2007-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-21363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-03363aRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-07-29288bDIRECTOR RESIGNED
2004-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-05363(287)REGISTERED OFFICE CHANGED ON 05/08/03
2003-08-05363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-21363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-23363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-12-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-21363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
1999-12-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-22363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1998-12-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-29363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1997-12-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-18363sRETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-09363sRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
1996-01-23SRES03EXEMPTION FROM APPOINTING AUDITORS 03/01/96
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to PEXTON GRANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEXTON GRANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-07-10 Satisfied ABDUL KARIM ADMANI AND SEEMA ADMANI
LEGAL CHARGE 1995-05-05 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-05-05 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of PEXTON GRANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEXTON GRANGE LIMITED
Trademarks
We have not found any records of PEXTON GRANGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PEXTON GRANGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-8 GBP £24,517 NURSING HOMES
SHEFFIELD CITY COUNCIL 2015-6 GBP £13,216 NURSING HOMES
SHEFFIELD CITY COUNCIL 2015-5 GBP £26,853 NURSING HOMES
SHEFFIELD CITY COUNCIL 2015-4 GBP £14,484 NURSING HOMES
SHEFFIELD CITY COUNCIL 2015-3 GBP £49,946 NURSING HOMES
SHEFFIELD CITY COUNCIL 2015-2 GBP £9,624 NURSING HOMES
SHEFFIELD CITY COUNCIL 2015-1 GBP £9,624 NURSING HOMES
SHEFFIELD CITY COUNCIL 2014-12 GBP £11,042 NURSING HOMES
SHEFFIELD CITY COUNCIL 2014-11 GBP £7,979 NURSING HOMES
Sheffield City Council 2014-10 GBP £22,424
Sheffield City Council 2014-9 GBP £23,344
Sheffield City Council 2014-8 GBP £84,880
Sheffield City Council 2014-5 GBP £26,036
Sheffield City Council 2014-4 GBP £30,290
Sheffield City Council 2014-3 GBP £13,706
Sheffield City Council 2014-2 GBP £14,824
Sheffield City Council 2014-1 GBP £13,974
Sheffield City Council 2013-12 GBP £15,108
Sheffield City Council 2013-11 GBP £17,660

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PEXTON GRANGE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEXTON GRANGE 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 PEXTON GRANGE 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.