In Administration
Administrative Receiver
Administrative Receiver
Company Information for GRINDALE LIMITED
1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
03362346
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
GRINDALE LIMITED | |
Legal Registered Office | |
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in LS1 | |
Company Number | 03362346 | |
---|---|---|
Company ID Number | 03362346 | |
Date formed | 1997-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 29/04/2010 | |
Return next due | 27/05/2011 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-11-05 17:31:58 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRINDALE HOLDINGS INC. | Ontario | Dissolved | ||
GRINDALE INVESTMENTS LIMITED | 2 HALLGARTH PICKERING NORTH YORKSHIRE UNITED KINGDOM YO18 7AW | Dissolved | Company formed on the 2010-03-25 | |
Grindale Investments HK Limited | Unknown | Company formed on the 2023-03-09 | ||
GRINDALE PTY. LTD. | Active | Company formed on the 2004-04-07 | ||
GRINDALE TRANSPORT LTD | 15 GRINDALE ROAD HAMILTON LEICESTER LE5 1WS | Active | Company formed on the 2020-06-04 | |
GRINDALE WOODWORKS LIMITED | MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ | Active | Company formed on the 2015-10-19 | |
GRINDALEN SERVICE AS | Asbjørn Knutsens gate 30 NOTODDEN 3681 | Active | Company formed on the 2012-02-06 | |
GRINDALEN GÅRD AS | Grindalsvegen 121 ELVERUM 2406 | Active | Company formed on the 2006-05-04 |
Officer | Role | Date Appointed |
---|---|---|
HANNAH EHRENTREU |
||
ARYEH EHRENTREU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNARD OLSBERG |
Nominated Secretary | ||
RACHEL HANNAH OLSBERG |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEIT AVI LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Live but Receiver Manager on at least one charge | |
GRAF COMMERCIAL SERVICES LIMITED | Director | 2008-05-13 | CURRENT | 2008-04-29 | Dissolved 2016-05-31 | |
EHRENTREU TRUST FUND | Director | 2002-12-30 | CURRENT | 2002-12-19 | Live but Receiver Manager on at least one charge | |
BROADHURST BUILDING LTD | Director | 1999-06-15 | CURRENT | 1999-06-09 | Dissolved 2014-06-10 | |
BROADHURST ESTATES LTD | Director | 1999-01-12 | CURRENT | 1999-01-12 | Dissolved 2015-05-24 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/20 FROM 50 Trinity Way Salford Manchester Lancashire M3 7FX | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/19 FROM Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM Benson House 33 Wellington Street Leeds LS1 4JP | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH EHRENTREU | |
AP01 | DIRECTOR APPOINTED MRS HANNAH EHRENTREU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARYEH EHRENTREU | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.24B | Administrator's progress report to 2014-02-28 | |
2.35B | Notice of move from Administration to Dissolution | |
2.24B | Administrator's progress report to 2014-01-20 | |
2.39B | Notice of vacation of office by administrator | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2013 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.85:IP NO.PR003005,PR003004 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2013 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.43:IP NO.PR003004,PR003005 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2012 | |
2.24B | Administrator's progress report to 2013-07-20 | |
2.24B | Administrator's progress report to 2013-01-20 | |
LQ02 | Notice of ceasing to act as receiver or manager | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2013 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2013 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2012 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2013 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2012 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2012 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2012 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2012 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2013 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2013 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2013 |
Appointmen | 2020-09-02 |
Resolutions for Winding-up | 2019-03-27 |
Appointment of Liquidators | 2019-03-27 |
Appointment of Administrators | 2011-03-18 |
Total # Mortgages/Charges | 523 |
---|---|
Mortgages/Charges outstanding | 323 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 199 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE DEED | Outstanding | NORTHERN ROCK PLC | |
CHARGE DEED | Partially Satisfied | NORTHERN ROCK PLC | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
CHARGE DEED | Outstanding | NORTHERN ROCK PLC | |
CHARGE | Outstanding | WOOLWICH PLC | |
CHARGE | Satisfied | WOOLWICH PLC | |
FLOATING CHARGE DEED | Satisfied | WOOLWICH PLC | |
CHARGE DEED | Satisfied | NORTHERN ROCK PLC | |
CHARGE | Satisfied | NORTHERN ROCK PLC | |
CHARGE | Outstanding | NORTHERN ROCK PLC | |
CHARGE DEED | Outstanding | NORTHERN ROCK PLC | |
CHARGE DEED | Outstanding | NORTHERN ROCK PLC | |
CHARGE | Satisfied | NORTHERN ROCK PLC | |
CHARGE DEED | Satisfied | NORTHERN ROCK PLC | |
CHARGE DEED | Satisfied | NORTHERN ROCK PLC | |
CHARGE DEED | Satisfied | NORTHERN ROCK PLC | |
MORTGAGE | Satisfied | WOOLWICH PLC | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NORTHERN ROCK PLC | |
LEGAL CHARGE | Satisfied | NORTHERN ROCK PLC | |
LEGAL CHARGE | Outstanding | NORTHERN ROCK PLC | |
LEGAL CHARGE | Outstanding | NORTHERN ROCK PLC | |
LEGAL CHARGE | Satisfied | NORTHERN ROCK PLC | |
LEGAL CHARGE | Satisfied | NORTHERN ROCK PLC | |
LEGAL CHARGE | Satisfied | NORTHERN ROCK PLC | |
LEGAL CHARGE | Satisfied | NORTHERN ROCK PLC | |
LEGAL CHARGE | Outstanding | NORTHERN ROCK PLC | |
MORTGAGE DEBENTURE | Satisfied | NORTHERN ROCK PLC | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY |
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as GRINDALE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GRINDALE LIMITED | Event Date | 2020-09-02 |
Name of Company: GRINDALE LIMITED Company Number: 03362346 Nature of Business: Letting of own property Registered office: 50 Trinity Way, Salford, Manchester, Lancashire, ME3 7FX Type of Liquidation:… | |||
Initiating party | Event Type | Resolution | |
Defending party | GRINDALE LIMITED | Event Date | 2019-03-27 |
Initiating party | Event Type | Appointmen | |
Defending party | GRINDALE LIMITED | Event Date | 2019-03-27 |
Name of Company: GRINDALE LIMITED Company Number: 03362346 Nature of Business: Properties Investment Company Registered office: Benson House, 33 Wellington Street, Leeds, LS1 4JP Type of Liquidation:… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GRINDALE LIMITED | Event Date | 2011-03-10 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8128 Nicholas Edward Reed and Ian David Green (IP No 8639 , 9045 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP ; and : Toby Scott Underwood (IP No 9270 ) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW : | |||
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. |