Company Information for GRISEDALE CONTRACTORS LIMITED
THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
04588274
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GRISEDALE CONTRACTORS LIMITED | ||
Legal Registered Office | ||
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in WA8 | ||
Previous Names | ||
|
Company Number | 04588274 | |
---|---|---|
Company ID Number | 04588274 | |
Date formed | 2002-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2013 | |
Account next due | 31/07/2015 | |
Latest return | 12/11/2013 | |
Return next due | 10/12/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2023-08-06 12:11:09 |
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 | ||
---|---|---|---|---|
GRISEDALE CONTRACTORS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER RICHARD LAWSON |
||
IAN LAWSON |
||
PETER RICHARD LAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD JAMES MCMILLAN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRISEDALE 2000 LIMITED | Company Secretary | 2001-07-31 | CURRENT | 1999-07-20 | Liquidation | |
GRISEDALE LIMITED | Director | 2015-06-25 | CURRENT | 2011-09-26 | Dissolved 2016-09-27 | |
GRISEDALE 2000 LIMITED | Director | 1999-07-20 | CURRENT | 1999-07-20 | Liquidation | |
SEWER REHAB SOLUTIONS (UK) LIMITED | Director | 2015-01-26 | CURRENT | 2015-01-26 | Dissolved 2017-01-24 | |
GRISEDALE LIMITED | Director | 2011-09-26 | CURRENT | 2011-09-26 | Dissolved 2016-09-27 | |
DRAINAGE CLAIMS UK LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Dissolved 2016-09-20 | |
GRISEDALE ENVIRONMENTAL SOLUTIONS LTD | Director | 2008-10-13 | CURRENT | 2008-10-13 | Dissolved 2018-01-17 | |
GRISEDALE 2000 LIMITED | Director | 2007-12-05 | CURRENT | 1999-07-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of court - previously in Creditors' Voluntary Liquidation | ||
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/02/2018:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045882740002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045882740003 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 701 CLOCK FACE ROAD BOLD HEATH WIDNES CHESHIRE WA8 3XX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD MCMILLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045882740003 | |
AA01 | PREVEXT FROM 31/07/2013 TO 31/10/2013 | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/11/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045882740002 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD LAWSON / 30/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER RICHARD LAWSON / 30/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES MCMILLAN / 30/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWSON / 30/10/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 | |
AR01 | 01/12/12 FULL LIST | |
AR01 | 12/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RONALD JAMES MCMILLAN | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER LAWSON | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 12/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LAWSON / 12/11/2009 | |
SA | SHARE AGREEMENT OTC | |
122 | S-DIV | |
SH01 | 25/09/09 STATEMENT OF CAPITAL GBP 2 | |
RES13 | SUBDIVISION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED ASSOCIATED PLANT SOLUTIONS LTD CERTIFICATE ISSUED ON 24/06/09 | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/07/05 | |
363a | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 42 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0AS | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 399 LORD STREET SOUTHPORT MERSEYSIDE PR9 0AS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 111 MOUNT PLEASANT LIVERPOOL L3 5TF | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1094389 | Expired |
Notice of | 2017-09-20 |
Resolutions for Winding-up | 2015-02-05 |
Appointment of Liquidators | 2015-02-05 |
Meetings of Creditors | 2015-01-15 |
Proposal to Strike Off | 2003-11-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | CATALYST BUSINESS FINANCE LIMITED | ||
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED |
|
|
|
|
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 GRISEDALE CONTRACTORS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Lancashire Borough Council | |
|
Outside Contractors |
Knowsley Council | |
|
DAY TO DAY MAINT DRAINAGE WORKS - VAR ENVIRONMENTAL & REGULATORY SERVICES |
Knowsley Council | |
|
DAY TO DAY MAINT DRAINAGE WORKS - VAR ENVIRONMENTAL & REGULATORY SERVICES |
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
St Helens Council | |
|
|
St Helens Council | |
|
|
Bolton Council | |
|
Engineering Work |
Bolton Council | |
|
Engineering Work |
Knowsley Council | |
|
DAY TO DAY MAINT DRAINAGE WORKS - VAR CULTURAL AND RELATED SERVICES |
Knowsley Council | |
|
DAY TO DAY MAINT DRAINAGE WORKS - VAR CULTURAL AND RELATED SERVICES |
St Helens Council | |
|
|
Knowsley Council | |
|
DAY TO DAY MAINT DRAINAGE WORKS - VAR CULTURAL AND RELATED SERVICES |
Knowsley Council | |
|
DAY TO DAY MAINT DRAINAGE WORKS - VAR CHILDRENS AND EDUCATION SERVICES |
Bolton Council | |
|
Work in Progress Additions |
Bolton Council | |
|
Work in Progress Additions |
Knowsley Council | |
|
DAY TO DAY MAINT DRAINAGE WORKS - VAR CULTURAL AND RELATED SERVICES |
Knowsley Council | |
|
DAY TO DAY MAINT DRAINAGE WORKS - VAR CULTURAL AND RELATED SERVICES |
Knowsley Council | |
|
DAY TO DAY MAINT DRAINAGE WORKS - VAR CULTURAL AND RELATED SERVICES |
Knowsley Council | |
|
DAY TO DAY MAINT DRAINAGE WORKS - VAR CULTURAL AND RELATED SERVICES |
Knowsley Council | |
|
DAY TO DAY MAINT DRAINAGE WORKS - VAR CULTURAL AND RELATED SERVICES |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85016400 | AC generators "alternators", of an output > 750 kVA | |||
85016400 | AC generators "alternators", of an output > 750 kVA | |||
85016400 | AC generators "alternators", of an output > 750 kVA | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GRISEDALE CONTRACTORS LIMITED | Event Date | 2015-02-02 |
At a General Meeting of the above named Company duly convened and held at The Chancery, 58 Spring Gardens, Manchester M2 1EW on 02 February 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Steven Muncaster and Sarah Helen Bell , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW , (IP Nos. 9446 and 9406) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Steven Muncaster and Sarah Helen Bell as joint liquidators. The Joint Liquidators can be contacted by Tel: 0161 827 9000. Alternative contact: Elizabeth Rae, Email: manchester@duffandphelps.com Ian Lawson , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GRISEDALE CONTRACTORS LIMITED | Event Date | 2015-02-02 |
Steven Muncaster and Sarah Helen Bell , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . : The Joint Liquidators can be contacted by Tel: 0161 827 9000. Alternative contact: Elizabeth Rae, Email: manchester@duffandphelps.com | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | GRISEDALE CONTRACTORS LIMITED | Event Date | 2015-02-02 |
A dividend to non-preferential creditors is intended to be declared in the above matter within 2 months of 13 October 2017 (the last date for providing). Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 13 October 2017 . Creditors should send their claims (in the format specified in Rule 14.4 of the Insolvency (England & Wales) Rules 2016 ) to Steven Muncaster, Joint Liquidator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A Creditor who has not proved their debt by this date will be excluded from the dividend. Date of Appointment: 2 February 2015 Office Holder Details: Steven Muncaster (IP No. 9446 ) and Sarah Bell (IP No. 9406 ) both of Duff & Phelps , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: The Joint Liquidators, Tel: 0161 827 9000 . Alternative contact: Heather Thomson, Email: Heather.Thomson@duffandphelps.com. Ag MF61047 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GRISEDALE CONTRACTORS LIMITED | Event Date | 2015-01-12 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW , on 02 February 2015 , at 10.45 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986, being receiving the directors’ statement of affairs, appointing a Liquidator and if the creditors think fit appointing a liquidation committee. The resolutions at the meeting of creditors may include a resolution specifying the basis and payment of the Liquidator’s remuneration and disbursements. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. To be entitled to vote at the meeting, creditors must lodge proofs of debt and if not voting in person as an individual creditor, a proxy form, at Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW , by 12.00 noon on 1 February 2015. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, between the hours of 10.00am and 4.00pm on the two business days immediately preceding the meeting. Further information can be obtained from Steven Muncaster of Duff & Phelps Ltd, Email: manchester@duffandphelps.com, Tel: +44 (0)161 827 9000. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GRISEDALE CONTRACTORS LIMITED | Event Date | 2003-11-04 |
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. |