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

GRAMM HOMES LIMITED

SILEBY, LEICESTERSHIRE, LE12,
Company Registration Number
03181644
Private Limited Company
Dissolved

Dissolved 2016-02-27

Company Overview

About Gramm Homes Ltd
GRAMM HOMES LIMITED was founded on 1996-04-02 and had its registered office in Sileby. The company was dissolved on the 2016-02-27 and is no longer trading or active.

Key Data
Company Name
GRAMM HOMES LIMITED
 
Legal Registered Office
SILEBY
LEICESTERSHIRE
 
Previous Names
AMBERLEY PROPERTIES LIMITED01/06/2001
Filing Information
Company Number 03181644
Date formed 1996-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-03-31
Date Dissolved 2016-02-27
Type of accounts MEDIUM
Last Datalog update: 2016-04-28 07:41:36
Primary Source:Companies House
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.
Companies with same name GRAMM HOMES LIMITED
The following companies were found which have the same name as GRAMM HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Gramm Homestead Ranch LLC 31550 County Road 41 Stratton CO 80836-9506 Good Standing Company formed on the 2011-02-25

Company Officers of GRAMM HOMES LIMITED

Current Directors
Officer Role Date Appointed
DEAN REYNOLDS
Company Secretary 1999-03-18
PAUL JOHN WEST
Director 1996-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN WEST
Company Secretary 1996-04-15 1999-08-31
ALASTAIR GROVES BROOKS
Director 1996-04-15 1999-03-15
SCF SECRETARIES LIMITED LIABILITY COMPANY
Nominated Secretary 1996-04-02 1996-04-15
S C F (UK) LIMITED
Nominated Director 1996-04-02 1996-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN REYNOLDS GRAMM DESIGN LIMITED Company Secretary 2003-09-23 CURRENT 2003-09-23 Dissolved 2017-03-21
DEAN REYNOLDS AMBERLEY PROPERTIES (MK) LIMITED Company Secretary 2000-02-18 CURRENT 1998-07-21 Dissolved 2016-01-19
PAUL JOHN WEST REDDING COURT MANAGEMENT LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
PAUL JOHN WEST SIGNATURE LAND LTD Director 2017-12-11 CURRENT 2017-12-11 Active
PAUL JOHN WEST SIGNATURE BLUNHAM LTD Director 2017-12-11 CURRENT 2017-12-11 Active - Proposal to Strike off
PAUL JOHN WEST SIGNATURE POTTON LTD Director 2017-12-11 CURRENT 2017-12-11 Active - Proposal to Strike off
PAUL JOHN WEST SHMK LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
PAUL JOHN WEST SIGNATURE HOMES (MILTON KEYNES) LIMITED Director 2013-12-17 CURRENT 2013-12-17 Dissolved 2014-11-04
PAUL JOHN WEST WOBURN PROJECTS MANAGEMENT LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-04-07
PAUL JOHN WEST ACTIVE DEVELOPMENT SOLUTIONS LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active - Proposal to Strike off
PAUL JOHN WEST GRAMM PARTNERSHIP HOUSING (CLIFTON) LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2014-11-25
PAUL JOHN WEST AMBERLEY PROPERTIES (MK) LIMITED Director 2000-01-01 CURRENT 1998-07-21 Dissolved 2016-01-19

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
2016-02-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2015
2015-09-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2015
2015-03-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2015
2014-09-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2014
2014-03-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2014
2013-09-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2013
2013-03-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2013
2012-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2012
2012-03-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2012
2011-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2011
2011-03-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2011
2010-10-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2010
2010-10-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2010
2009-09-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2009
2008-09-034.20STATEMENT OF AFFAIRS/4.19
2008-09-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2008-09-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM NORFOLK HOUSE 82 SAXON GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 2DL
2008-04-23363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WEST / 31/03/2008
2008-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-09-23395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-02-03225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-20395PARTICULARS OF MORTGAGE/CHARGE
2004-08-24395PARTICULARS OF MORTGAGE/CHARGE
2004-04-13225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04
2004-03-29363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-02-26395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-11395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-04-25395PARTICULARS OF MORTGAGE/CHARGE
2003-04-16363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-08-24395PARTICULARS OF MORTGAGE/CHARGE
2002-04-08363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-01CERTNMCOMPANY NAME CHANGED AMBERLEY PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/06/01
2001-04-09363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-03-07395PARTICULARS OF MORTGAGE/CHARGE
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-02363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-26395PARTICULARS OF MORTGAGE/CHARGE
1999-07-15395PARTICULARS OF MORTGAGE/CHARGE
1999-07-12288bDIRECTOR RESIGNED
1999-06-02395PARTICULARS OF MORTGAGE/CHARGE
1999-05-18288aNEW SECRETARY APPOINTED
1999-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/99
1999-04-21363sRETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-08395PARTICULARS OF MORTGAGE/CHARGE
1998-07-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to GRAMM HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-07
Fines / Sanctions
No fines or sanctions have been issued against GRAMM HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-09 Outstanding RAYMOND GEORGE HEASMAN
LEGAL CHARGE 2007-04-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-10-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-10-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-11-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-02-26 Outstanding COMMISSION FOR THE NEW TOWNS
CHARGE AND ASSIGNMENT 2004-02-05 Outstanding BARCLAYS BANK PLC
CHARGE AND ASSIGNMENT 2003-07-11 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2003-04-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-08-24 Outstanding COMMISSION FOR THE NEW TOWNS (CARRYING ON BUSINESS AS ENGLISH PARTNERSHIPS)
LEGAL CHARGE 2001-03-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-07-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-07-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-06-02 Outstanding BARCLAYS BANK PLC
CHARGE 1998-07-08 Outstanding RAYMOND GEORGE HEASMAN
MORTGAGE 1998-07-03 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-08-24 Outstanding RAYMOND GEORGE HEASMAN
MORTGAGE 1996-08-24 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of GRAMM HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAMM HOMES LIMITED
Trademarks
We have not found any records of GRAMM HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAMM HOMES 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 (7011 - Development & sell real estate) as GRAMM HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAMM HOMES 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 TypeFinal Meetings
Defending partyGRAMM HOMES LIMITEDEvent Date2008-08-27
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 the final general meeting of the members of the Company will be held at the offices of Elwell Watchorn & Saxton LLP,Cumberland House, 35 Park Row, Nottingham NG1 6EE on 20 November 2015 at 10.00 am to be followed at 10.15 am by the final meeting of the creditors of the Company, to have an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and to hear any explanations that may be given by the Liquidator. A member/creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member/creditor of the company, to attend and vote instead of them. A form of proxy must be lodged at Cumberland House, 35 Park Row, Nottingham NG1 6EE no later than 12.00 noon on 19 November 2015. Date of Appointment: 27 August 2008 Office Holder details: Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE . In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on 0115 988 6035. J G M Sadler , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAMM HOMES 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 GRAMM HOMES 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.
    Other companies at postcode LE12