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

GRANGEHEATH LIMITED

1 QUEEN STREET, BRISTOL, BS2,
Company Registration Number
04576708
Private Limited Company
Dissolved

Dissolved 2016-04-14

Company Overview

About Grangeheath Ltd
GRANGEHEATH LIMITED was founded on 2002-10-30 and had its registered office in 1 Queen Street. The company was dissolved on the 2016-04-14 and is no longer trading or active.

Key Data
Company Name
GRANGEHEATH LIMITED
 
Legal Registered Office
1 QUEEN STREET
BRISTOL
 
Previous Names
AMBER CORPORATION LIMITED20/12/2006
DE FACTO 1027 LIMITED12/12/2003
Filing Information
Company Number 04576708
Date formed 2002-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-04-14
Type of accounts SMALL
Last Datalog update: 2016-05-03 22:49:52
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 GRANGEHEATH LIMITED
The following companies were found which have the same name as GRANGEHEATH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRANGEHEATH 2017 LIMITED C/O Frp Advisory Kings Orchard 1 Queen Street Bristol BS2 0HQ Liquidation Company formed on the 1961-10-26
GRANGEHEATH PROPRIETARY LIMITED VIC 3142 Active Company formed on the 2005-03-09

Company Officers of GRANGEHEATH LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES TAYLOR
Company Secretary 2002-12-16
DAVID ANDREW PASS
Director 2012-11-19
MARK ANTHONY PASS
Director 2012-11-19
SIMON ARTHUR PASS
Director 2012-11-19
RICHARD CHARLES TAYLOR
Director 2002-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ARTHUR PASS
Director 2002-12-16 2012-06-20
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2002-10-30 2002-12-06
TRAVERS SMITH LIMITED
Nominated Director 2002-10-30 2002-12-06
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2002-10-30 2002-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES TAYLOR MT PASS HOLDINGS LIMITED Company Secretary 2002-12-06 CURRENT 2002-10-30 Active
RICHARD CHARLES TAYLOR GRANWOOD HOLDINGS LIMITED Company Secretary 2002-12-06 CURRENT 2002-10-30 Liquidation
RICHARD CHARLES TAYLOR NATIONAL FLOORCOVERINGS HOLDINGS LIMITED Company Secretary 2002-12-06 CURRENT 2002-10-30 Active
RICHARD CHARLES TAYLOR PASS HOLDINGS LIMITED Company Secretary 1996-12-20 CURRENT 1996-12-06 Liquidation
RICHARD CHARLES TAYLOR RENTAMAT LIMITED Company Secretary 1996-09-01 CURRENT 1995-04-19 Active
RICHARD CHARLES TAYLOR RENTACARPET LIMITED Company Secretary 1996-09-01 CURRENT 1991-12-17 Active
RICHARD CHARLES TAYLOR PASS GROUP LIMITED Company Secretary 1996-09-01 CURRENT 1988-05-13 Liquidation
RICHARD CHARLES TAYLOR GRANWAX HOLDINGS LIMITED Company Secretary 1991-12-20 CURRENT 1991-12-10 Active - Proposal to Strike off
DAVID ANDREW PASS DERBYSHIRE ESTATES LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active - Proposal to Strike off
DAVID ANDREW PASS SISSONS CONTRACTORS LIMITED Director 2015-08-10 CURRENT 1935-02-08 Dissolved 2017-11-01
DAVID ANDREW PASS AMBER CENTRE ESTATES LIMITED Director 2015-08-10 CURRENT 1873-10-07 Liquidation
DAVID ANDREW PASS GRANFINISH LIMITED Director 2015-08-10 CURRENT 1911-01-14 Liquidation
DAVID ANDREW PASS ERAIH LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
DAVID ANDREW PASS DERBYSHIRE MANAGEMENT SERVICES LIMITED Director 2013-12-12 CURRENT 2005-10-12 Dissolved 2016-02-16
DAVID ANDREW PASS DERBYSHIRE CONTRACTORS LIMITED Director 2013-12-12 CURRENT 2005-10-12 Dissolved 2016-02-16
DAVID ANDREW PASS DERBYSHIRE BUILDING CONTRACTORS LIMITED Director 2013-12-12 CURRENT 2005-10-12 Dissolved 2016-02-16
DAVID ANDREW PASS DERBYSHIRE CONSTRUCTION LIMITED Director 2013-12-12 CURRENT 2005-09-29 Dissolved 2016-02-16
DAVID ANDREW PASS DERBYSHIRE CONSTRUCTION SERVICES LIMITED Director 2013-12-12 CURRENT 2005-10-17 Dissolved 2016-02-16
DAVID ANDREW PASS MT PASS HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Active
DAVID ANDREW PASS GRANWOOD FLOORING LIMITED Director 2012-11-19 CURRENT 1956-05-16 Liquidation
DAVID ANDREW PASS GRANWOOD HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Liquidation
DAVID ANDREW PASS THE DERBYSHIRE GROUP LIMITED Director 2012-11-19 CURRENT 2002-10-30 Liquidation
DAVID ANDREW PASS GEOFABRICS LIMITED Director 2012-11-19 CURRENT 1990-03-28 Active
DAVID ANDREW PASS AMBER PASS LIMITED Director 2012-11-19 CURRENT 1970-11-03 Liquidation
DAVID ANDREW PASS GWP REALISATIONS 2024 LIMITED Director 2012-11-19 CURRENT 1990-11-21 Active
DAVID ANDREW PASS MT PASS LIMITED Director 2012-11-19 CURRENT 1990-11-21 Active - Proposal to Strike off
DAVID ANDREW PASS AMBER PASS GROUP LIMITED Director 2012-11-19 CURRENT 1996-12-06 Liquidation
DAVID ANDREW PASS GRANWOOD FLOORING GROUP LIMITED Director 2012-11-19 CURRENT 1998-06-02 Liquidation
DAVID ANDREW PASS NATIONAL FLOORCOVERINGS HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Active
DAVID ANDREW PASS NATIONAL FLOORCOVERINGS GROUP LIMITED Director 2012-11-19 CURRENT 2011-10-28 Active
DAVID ANDREW PASS NATIONAL FLOORCOVERINGS LIMITED Director 2012-11-19 CURRENT 1955-03-03 Active
DAVID ANDREW PASS GRANGEHEATH 2017 LIMITED Director 2012-11-19 CURRENT 1961-10-26 Liquidation
MARK ANTHONY PASS RENTAMAT LIMITED Director 2012-08-21 CURRENT 1995-04-19 Active
MARK ANTHONY PASS PLAY-RITE LIMITED Director 2012-08-21 CURRENT 1991-05-16 Active
MARK ANTHONY PASS RENTACARPET LIMITED Director 2012-08-21 CURRENT 1991-12-17 Active
MARK ANTHONY PASS HECKMONDWIKE GROUP LIMITED Director 2012-08-21 CURRENT 1907-03-15 Active
MARK ANTHONY PASS HECKMONDWIKE CARPETS (EXPORTS) LIMITED Director 2012-08-21 CURRENT 1977-02-21 Active
MARK ANTHONY PASS HECKMONDWIKE CARPETS LIMITED Director 2012-08-21 CURRENT 1978-02-02 Active
MARK ANTHONY PASS HECKMONDWIKE FB LIMITED Director 2012-08-21 CURRENT 1981-01-14 Active
MARK ANTHONY PASS NATIONAL FLOORCOVERINGS GROUP LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active
MARK ANTHONY PASS NATIONAL FLOORCOVERINGS HOLDINGS LIMITED Director 2006-10-09 CURRENT 2002-10-30 Active
MARK ANTHONY PASS GRANSPEC LIMITED Director 2003-02-11 CURRENT 2003-02-11 Dissolved 2016-07-05
MARK ANTHONY PASS GRANSTAND LIMITED Director 2000-01-04 CURRENT 1962-10-19 Active - Proposal to Strike off
MARK ANTHONY PASS NATIONAL FLOORCOVERINGS LIMITED Director 1995-07-28 CURRENT 1955-03-03 Active
SIMON ARTHUR PASS DERBYSHIRE ESTATES LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active - Proposal to Strike off
SIMON ARTHUR PASS SISSONS CONTRACTORS LIMITED Director 2013-12-12 CURRENT 1935-02-08 Dissolved 2017-11-01
SIMON ARTHUR PASS AMBER CENTRE ESTATES LIMITED Director 2013-12-12 CURRENT 1873-10-07 Liquidation
SIMON ARTHUR PASS GRANFINISH LIMITED Director 2013-12-12 CURRENT 1911-01-14 Liquidation
SIMON ARTHUR PASS MT PASS HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Active
SIMON ARTHUR PASS GRANWOOD FLOORING LIMITED Director 2012-11-19 CURRENT 1956-05-16 Liquidation
SIMON ARTHUR PASS GEOFABRICS GROUP LIMITED Director 2012-11-19 CURRENT 2001-12-05 Active
SIMON ARTHUR PASS GRANWOOD HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Liquidation
SIMON ARTHUR PASS THE DERBYSHIRE GROUP LIMITED Director 2012-11-19 CURRENT 2002-10-30 Liquidation
SIMON ARTHUR PASS AMBER PASS LIMITED Director 2012-11-19 CURRENT 1970-11-03 Liquidation
SIMON ARTHUR PASS GWP REALISATIONS 2024 LIMITED Director 2012-11-19 CURRENT 1990-11-21 Active
SIMON ARTHUR PASS MT PASS LIMITED Director 2012-11-19 CURRENT 1990-11-21 Active - Proposal to Strike off
SIMON ARTHUR PASS AMBER PASS GROUP LIMITED Director 2012-11-19 CURRENT 1996-12-06 Liquidation
SIMON ARTHUR PASS GRANWOOD FLOORING GROUP LIMITED Director 2012-11-19 CURRENT 1998-06-02 Liquidation
SIMON ARTHUR PASS NATIONAL FLOORCOVERINGS HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Active
SIMON ARTHUR PASS NATIONAL FLOORCOVERINGS GROUP LIMITED Director 2012-11-19 CURRENT 2011-10-28 Active
SIMON ARTHUR PASS NATIONAL FLOORCOVERINGS LIMITED Director 2012-11-19 CURRENT 1955-03-03 Active
SIMON ARTHUR PASS GRANGEHEATH 2017 LIMITED Director 2012-11-19 CURRENT 1961-10-26 Liquidation
SIMON ARTHUR PASS OSPRING DEVELOPMENTS LIMITED Director 1996-08-16 CURRENT 1996-07-30 Dissolved 2015-01-27
RICHARD CHARLES TAYLOR GRAHAM STREET PROPERTIES LIMITED Director 2017-09-06 CURRENT 1998-06-18 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR DERBYSHIRE ESTATES LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR GEOFABRICS LIMITED Director 2017-03-03 CURRENT 1990-03-28 Active
RICHARD CHARLES TAYLOR GEOFABRICS HOLDINGS LIMITED Director 2017-03-03 CURRENT 2011-11-23 Active
RICHARD CHARLES TAYLOR NATIONAL FLOORCOVERINGS LIMITED Director 2017-01-09 CURRENT 1955-03-03 Active
RICHARD CHARLES TAYLOR NATIONAL FLOORCOVERINGS GROUP LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active
RICHARD CHARLES TAYLOR HECKMONDWIKE CARPETS LIMITED Director 2008-12-10 CURRENT 1978-02-02 Active
RICHARD CHARLES TAYLOR MT PASS HOLDINGS LIMITED Director 2002-12-06 CURRENT 2002-10-30 Active
RICHARD CHARLES TAYLOR GRANWOOD HOLDINGS LIMITED Director 2002-12-06 CURRENT 2002-10-30 Liquidation
RICHARD CHARLES TAYLOR THE DERBYSHIRE GROUP LIMITED Director 2002-12-06 CURRENT 2002-10-30 Liquidation
RICHARD CHARLES TAYLOR NATIONAL FLOORCOVERINGS HOLDINGS LIMITED Director 2002-12-06 CURRENT 2002-10-30 Active
RICHARD CHARLES TAYLOR GRANSTAND LIMITED Director 2000-01-04 CURRENT 1962-10-19 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR GRANWOOD FLOORING GROUP LIMITED Director 1998-09-21 CURRENT 1998-06-02 Liquidation
RICHARD CHARLES TAYLOR AMBER PASS GROUP LIMITED Director 1996-12-20 CURRENT 1996-12-06 Liquidation
RICHARD CHARLES TAYLOR PASS HOLDINGS LIMITED Director 1996-12-20 CURRENT 1996-12-06 Liquidation
RICHARD CHARLES TAYLOR RENTAMAT LIMITED Director 1995-05-17 CURRENT 1995-04-19 Active
RICHARD CHARLES TAYLOR AMBER AGRICULTURE LIMITED Director 1995-05-16 CURRENT 1987-05-27 Dissolved 2016-04-14
RICHARD CHARLES TAYLOR AMBER PASS LIMITED Director 1995-05-16 CURRENT 1970-11-03 Liquidation
RICHARD CHARLES TAYLOR GRANGEHEATH 2017 LIMITED Director 1995-05-16 CURRENT 1961-10-26 Liquidation
RICHARD CHARLES TAYLOR HECKMONDWIKE FB LIMITED Director 1992-07-25 CURRENT 1981-01-14 Active
RICHARD CHARLES TAYLOR GRANWAX HOLDINGS LIMITED Director 1991-12-20 CURRENT 1991-12-10 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR RENTACARPET LIMITED Director 1991-12-20 CURRENT 1991-12-17 Active
RICHARD CHARLES TAYLOR GWP REALISATIONS 2024 LIMITED Director 1991-11-21 CURRENT 1990-11-21 Active
RICHARD CHARLES TAYLOR MT PASS LIMITED Director 1991-11-21 CURRENT 1990-11-21 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR PASS GROUP LIMITED Director 1991-07-26 CURRENT 1988-05-13 Liquidation
RICHARD CHARLES TAYLOR GRANWOOD FLOORING LIMITED Director 1991-07-25 CURRENT 1956-05-16 Liquidation

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
2016-04-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2015
2014-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM STUBBEN EDGE HALL STUBBEN EDGE LANE ASHOVER DERBYSHIRE S45 0EU
2014-08-284.70DECLARATION OF SOLVENCY
2014-08-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-28LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-05RP04SECOND FILING WITH MUD 30/10/13 FOR FORM AR01
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 444006
2013-11-11AR0130/10/13 FULL LIST
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-21AP01DIRECTOR APPOINTED MR MARK ANTHONY PASS
2012-11-21AP01DIRECTOR APPOINTED MR DAVID ANDREW PASS
2012-11-21AP01DIRECTOR APPOINTED MR SIMON ARTHUR PASS
2012-11-01AR0130/10/12 FULL LIST
2012-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PASS
2011-11-11AR0130/10/11 FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-01AR0130/10/10 FULL LIST
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-30AR0130/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES TAYLOR / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR PASS / 01/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES TAYLOR / 01/10/2009
2008-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-30363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-10-13RES13SECT 175 29/02/2008
2008-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-31363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2006-12-20CERTNMCOMPANY NAME CHANGED AMBER CORPORATION LIMITED CERTIFICATE ISSUED ON 20/12/06
2006-11-09363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-10363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-22363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-12CERTNMCOMPANY NAME CHANGED DE FACTO 1027 LIMITED CERTIFICATE ISSUED ON 12/12/03
2003-11-17363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-02-18SASHARES AGREEMENT OTC
2003-02-1888(2)RAD 11/12/02--------- £ SI 444004@1=444004 £ IC 2/444006
2003-01-09225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-01-03287REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 10 SNOW HILL, LONDON, EC1A 2AL
2002-12-23RES04NC INC ALREADY ADJUSTED 11/12/02
2002-12-23123NC INC ALREADY ADJUSTED 11/12/02
2002-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-23RES04£ NC 1000/444006 11/12
2002-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2002-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-19288aNEW DIRECTOR APPOINTED
2002-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-19288bDIRECTOR RESIGNED
2002-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

01 - Crop and animal production, hunting and related service activities
014 - Animal production
01420 - Raising of other cattle and buffaloes

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities

Licences & Regulatory approval
We could not find any licences issued to GRANGEHEATH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-30
Notices to Creditors2014-08-22
Resolutions for Winding-up2014-08-22
Appointment of Liquidators2014-08-22
Fines / Sanctions
No fines or sanctions have been issued against GRANGEHEATH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANGEHEATH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.329
MortgagesNumMortOutstanding1.559
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.769

This shows the max and average number of mortgages for companies with the same SIC code of 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 GRANGEHEATH LIMITED

Intangible Assets
Patents
We have not found any records of GRANGEHEATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGEHEATH LIMITED
Trademarks
We have not found any records of GRANGEHEATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGEHEATH 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as GRANGEHEATH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRANGEHEATH 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 partyGRANGEHEATH LIMITEDEvent Date2015-10-27
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the above named Company will be held at Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on 12 January 2016 at 10.30 am for the purpose of laying before the meeting an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Company. Proxies for use at the meeting must be lodged at FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ no later than 12.00 noon on the business day preceding the date of the meeting. Date of appointment: 19 August 2014. Office Holder details: Gareth Rutt Morris, (IP No. 9424) and Philip James Watkins, (IP No. 009626) both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ Further details are available from: Email: Cp.bristol@frpadvisory.com
 
Initiating party Event TypeNotices to Creditors
Defending partyGRANGEHEATH LIMITEDEvent Date2014-08-19
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 19 August 2014 are required, on or before 17 October 2014 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Gareth Rutt Morris of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their 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. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 19 August 2014 Office Holder details: Gareth Rutt Morris (IP No: 9424) and Philip James Watkins (IP No: 009626), both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ Further details contact: The Joint Liquidators, Email: cp.bristol@frpadvisory.com Alternative contact: Lucy Bartlett, Tel: 0117 203 3700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGRANGEHEATH LIMITEDEvent Date2014-08-19
At a general meeting of the above named Company duly convened and held at Stubben Edge Hall, Stubben Edge Lane, Ashover, Derbyshire, S45 0EU on 19 August 2014 , at 11.10 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Gareth Rutt Morris , of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ and Philip James Watkins , of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU, respectively (IP Nos: 9424 and 009626), be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. Further details contact: The Joint Liquidators, Email: cp.bristol@frpadvisory.com Alternative contact: Lucy Bartlett, Tel: 0117 203 3700.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGRANGEHEATH LIMITEDEvent Date2014-08-19
Gareth Rutt Morris , of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ and Philip James Watkins , of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU : Further details contact: The Joint Liquidators: Email: cp.bristol@frpadvisory.com. Alternative contact: Lucy Bartlett, Tel: 0117 203 3700.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANGEHEATH 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 GRANGEHEATH 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.