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

GRAND LEIGH PROPERTIES LIMITED

FIRST FLOOR BLOCK A LOVERSALL COURT CLAYFIELDS, TICKHILL ROAD, DONCASTER, SOUTH YORKSHIRE, DN4 8QG,
Company Registration Number
01956006
Private Limited Company
Liquidation

Company Overview

About Grand Leigh Properties Ltd
GRAND LEIGH PROPERTIES LIMITED was founded on 1985-11-08 and has its registered office in Doncaster. The organisation's status is listed as "Liquidation". Grand Leigh Properties Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
GRAND LEIGH PROPERTIES LIMITED
 
Legal Registered Office
FIRST FLOOR BLOCK A LOVERSALL COURT CLAYFIELDS
TICKHILL ROAD
DONCASTER
SOUTH YORKSHIRE
DN4 8QG
Other companies in SS2
 
Filing Information
Company Number 01956006
Company ID Number 01956006
Date formed 1985-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts 
Last Datalog update: 2018-09-07 00:35:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAND LEIGH PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CELERITY PROFESSIONAL SERVICES LIMITED   FINANCIAL MANAGEMENT FOR SCHOOLS LIMITED   OFFICE GIRLS 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 GRAND LEIGH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL IAN COUTTS
Company Secretary 1992-08-25
PAUL IAN COUTTS
Director 1992-08-25
ADRIAN GERALD SIDNEY LIVEMORE
Director 1992-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL IAN COUTTS FLAYOSC PROPERTY LIMITED Company Secretary 1995-12-08 CURRENT 1995-12-08 Active
PAUL IAN COUTTS FLAYOSC PROPERTY LIMITED Director 1995-12-08 CURRENT 1995-12-08 Active
ADRIAN GERALD SIDNEY LIVEMORE VAR PROPERTY LIMITED Director 1998-07-27 CURRENT 1998-07-27 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
2019-05-01GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-01LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM 6 the Maze Leigh on Sea Essex SS9 5RW
2017-12-13600Appointment of a voluntary liquidator
2017-12-13LIQ01Voluntary liquidation declaration of solvency
2017-12-13LRESSPResolutions passed:
  • Special resolution to wind up on 2017-11-29
2017-11-07AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-07AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-20AA31/10/16 TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL IAN COUTTS / 28/08/2016
2016-02-19AA31/10/15 TOTAL EXEMPTION SMALL
2015-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IAN COUTTS / 01/08/2015
2015-09-05LATEST SOC05/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-05AR0128/08/15 FULL LIST
2015-07-23AA31/10/14 TOTAL EXEMPTION SMALL
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 3 BENTALLS CLOSE SOUTHEND ON SEA ESSEX SS2 5PS
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-15AR0128/08/14 FULL LIST
2014-04-15AA31/10/13 TOTAL EXEMPTION SMALL
2013-09-04AR0128/08/13 FULL LIST
2013-05-31AA31/10/12 TOTAL EXEMPTION SMALL
2012-09-13AR0128/08/12 FULL LIST
2012-05-30AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-20AR0128/08/11 FULL LIST
2011-05-25AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-09AR0128/08/10 FULL LIST
2010-07-22AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-13AR0128/08/09 FULL LIST
2009-07-06AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-08-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2007-09-11363sRETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-12363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2005-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/05
2005-10-31363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS; AMEND
2005-09-21363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-10-04363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2003-11-26363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2003-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-10-29363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2001-10-03363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-03-06AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-12-11363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-03-07AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-11-16363sRETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS
1998-12-20363sRETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/10/96
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-10-28363sRETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS
1996-10-28363sRETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS
1996-09-03AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-08-07363sRETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS
1995-10-02AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-05-20395PARTICULARS OF MORTGAGE/CHARGE
1995-05-20395PARTICULARS OF MORTGAGE/CHARGE
1995-05-20395PARTICULARS OF MORTGAGE/CHARGE
1995-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-09-13363sRETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS
1993-09-15363xRETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS
1993-09-05AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-02-25395PARTICULARS OF MORTGAGE/CHARGE
1992-10-19363xRETURN MADE UP TO 25/08/92; FULL LIST OF MEMBERS
1992-09-11AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-03-31AAFULL ACCOUNTS MADE UP TO 31/10/90
1992-02-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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



Licences & Regulatory approval
We could not find any licences issued to GRAND LEIGH PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-12-06
Appointmen2017-12-06
Resolution2017-12-06
Fines / Sanctions
No fines or sanctions have been issued against GRAND LEIGH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2006-02-20 Satisfied CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2006-02-20 Satisfied CAPITAL HOME LOANS LIMITED
DEBENTURE 1995-05-20 Satisfied THE LIVERMORE PARTNERSHIP
DEBENTURE 1995-05-20 Satisfied ADRIAN GERALD LIVEMORE
DEBENTURE 1995-05-20 Satisfied PAUL IAN COUTTS
DEED OF CHARGE OVER CREDIT BALANCES 1993-02-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-02-04 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1991-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC.
LEGAL MORTGAGE 1991-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC.
LEGAL MORTGAGE 1991-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC.
LEGAL CHARGE 1990-06-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-01 Satisfied BARCLAYS BANK PLC
MORTGAGE 1990-03-05 Satisfied WOOLWICH EQUITABLE BUILDING SOCIETY
LEGAL CHARGE 1990-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1989-11-20 Satisfied WOOLWICH EQUITABLE BUILDING SO
LEGAL CHARGE 1989-02-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-03 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1987-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-11-01 £ 4,605
Creditors Due Within One Year 2011-11-01 £ 4,416

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31

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 GRAND LEIGH PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 100
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2012-11-01 £ 17,453
Cash Bank In Hand 2011-11-01 £ 15,713
Current Assets 2012-11-01 £ 17,528
Current Assets 2011-11-01 £ 15,791
Debtors 2012-11-01 £ 75
Debtors 2011-11-01 £ 78
Fixed Assets 2012-11-01 £ 140,332
Fixed Assets 2011-11-01 £ 140,415
Shareholder Funds 2012-11-01 £ 153,255
Shareholder Funds 2011-11-01 £ 151,790
Tangible Fixed Assets 2012-11-01 £ 140,332
Tangible Fixed Assets 2011-11-01 £ 140,415

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAND LEIGH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAND LEIGH PROPERTIES LIMITED
Trademarks
We have not found any records of GRAND LEIGH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAND LEIGH PROPERTIES 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 (68100 - Buying and selling of own real estate) as GRAND LEIGH PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GRAND LEIGH PROPERTIES 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
Defending partyGRAND LEIGH PROPERTIES LIMITEDEvent Date2017-12-06
 
Initiating party Event TypeAppointmen
Defending partyGRAND LEIGH PROPERTIES LIMITEDEvent Date2017-12-06
Name of Company: GRAND LEIGH PROPERTIES LIMITED Company Number: 01956006 Nature of Business: Buying and selling of own real estate & Other letting and operating of own or lease real estate Registered…
 
Initiating party Event TypeResolution
Defending partyGRAND LEIGH PROPERTIES LIMITEDEvent Date2017-12-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAND LEIGH PROPERTIES 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 GRAND LEIGH PROPERTIES 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.