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

GRISEDALE CONTRACTORS LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
04588274
Private Limited Company
Liquidation

Company Overview

About Grisedale Contractors Ltd
GRISEDALE CONTRACTORS LIMITED was founded on 2002-11-12 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Grisedale Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRISEDALE CONTRACTORS LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in WA8
 
Previous Names
ASSOCIATED PLANT SOLUTIONS LTD24/06/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRISEDALE CONTRACTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
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 GRISEDALE CONTRACTORS LIMITED
The following companies were found which have the same name as GRISEDALE CONTRACTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRISEDALE CONTRACTORS LIMITED Unknown

Company Officers of GRISEDALE CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
PETER RICHARD LAWSON
Company Secretary 2003-06-12
IAN LAWSON
Director 2003-06-12
PETER RICHARD LAWSON
Director 2010-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD JAMES MCMILLAN
Director 2012-10-04 2014-05-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-11-12 2002-11-15
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-11-12 2002-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD LAWSON GRISEDALE 2000 LIMITED Company Secretary 2001-07-31 CURRENT 1999-07-20 Liquidation
IAN LAWSON GRISEDALE LIMITED Director 2015-06-25 CURRENT 2011-09-26 Dissolved 2016-09-27
IAN LAWSON GRISEDALE 2000 LIMITED Director 1999-07-20 CURRENT 1999-07-20 Liquidation
PETER RICHARD LAWSON SEWER REHAB SOLUTIONS (UK) LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2017-01-24
PETER RICHARD LAWSON GRISEDALE LIMITED Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2016-09-27
PETER RICHARD LAWSON DRAINAGE CLAIMS UK LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2016-09-20
PETER RICHARD LAWSON GRISEDALE ENVIRONMENTAL SOLUTIONS LTD Director 2008-10-13 CURRENT 2008-10-13 Dissolved 2018-01-17
PETER RICHARD LAWSON GRISEDALE 2000 LIMITED Director 2007-12-05 CURRENT 1999-07-20 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
2023-07-17Restoration by order of court - previously in Creditors' Voluntary Liquidation
2018-04-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/02/2018:LIQ. CASE NO.1
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045882740002
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045882740003
2017-03-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2017
2016-04-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2016
2015-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-02-104.20STATEMENT OF AFFAIRS/4.19
2015-02-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 701 CLOCK FACE ROAD BOLD HEATH WIDNES CHESHIRE WA8 3XX
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MCMILLAN
2014-10-30AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045882740003
2014-04-08AA01PREVEXT FROM 31/07/2013 TO 31/10/2013
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-07AR0112/11/13 FULL LIST
2014-01-04AUDAUDITOR'S RESIGNATION
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045882740002
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD LAWSON / 30/10/2013
2013-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER RICHARD LAWSON / 30/10/2013
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES MCMILLAN / 30/10/2013
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWSON / 30/10/2013
2013-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-03-20AR0101/12/12 FULL LIST
2012-12-03AR0112/11/12 FULL LIST
2012-11-26AP01DIRECTOR APPOINTED MR RONALD JAMES MCMILLAN
2012-03-27AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-23AR0112/11/11 FULL LIST
2011-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-06AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-05AR0112/11/10 FULL LIST
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-28AP01DIRECTOR APPOINTED MR PETER LAWSON
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-17AR0112/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LAWSON / 12/11/2009
2009-10-10SASHARE AGREEMENT OTC
2009-10-10122S-DIV
2009-10-10SH0125/09/09 STATEMENT OF CAPITAL GBP 2
2009-10-10RES13SUBDIVISION
2009-10-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-11AA31/07/08 TOTAL EXEMPTION SMALL
2009-06-19CERTNMCOMPANY NAME CHANGED ASSOCIATED PLANT SOLUTIONS LTD CERTIFICATE ISSUED ON 24/06/09
2008-11-19363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-05-27AA31/07/07 TOTAL EXEMPTION SMALL
2007-12-12363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-28363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-23225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/07/05
2005-11-14363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-15287REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 42 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0AS
2004-12-17363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-08-13287REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 399 LORD STREET SOUTHPORT MERSEYSIDE PR9 0AS
2004-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-12-23363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 111 MOUNT PLEASANT LIVERPOOL L3 5TF
2003-11-25DISS40STRIKE-OFF ACTION DISCONTINUED
2003-11-04GAZ1FIRST GAZETTE
2003-07-06288aNEW DIRECTOR APPOINTED
2003-07-06288aNEW SECRETARY APPOINTED
2002-11-15288bSECRETARY RESIGNED
2002-11-15288bDIRECTOR RESIGNED
2002-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1094389 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-09-20
Resolutions for Winding-up2015-02-05
Appointment of Liquidators2015-02-05
Meetings of Creditors2015-01-15
Proposal to Strike Off2003-11-04
Fines / Sanctions
No fines or sanctions have been issued against GRISEDALE CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-03 Outstanding BARCLAYS BANK PLC
2013-12-20 Outstanding CATALYST BUSINESS FINANCE LIMITED
DEBENTURE 2010-02-24 Satisfied BIBBY FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 GRISEDALE CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of GRISEDALE CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRISEDALE CONTRACTORS LIMITED
Trademarks
We have not found any records of GRISEDALE CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GRISEDALE CONTRACTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Lancashire Borough Council 2015-07-21 GBP £1,200 Outside Contractors
Knowsley Council 2014-01-30 GBP £2,880 DAY TO DAY MAINT DRAINAGE WORKS - VAR ENVIRONMENTAL & REGULATORY SERVICES
Knowsley Council 2014-01-30 GBP £8,400 DAY TO DAY MAINT DRAINAGE WORKS - VAR ENVIRONMENTAL & REGULATORY SERVICES
Stockport Metropolitan Council 2013-10-01 GBP £2,000
Stockport Metropolitan Council 2013-10-01 GBP £5,700
St Helens Council 2013-03-19 GBP £747
St Helens Council 2012-10-04 GBP £2,710
Bolton Council 2012-05-10 GBP £600 Engineering Work
Bolton Council 2012-04-30 GBP £600 Engineering Work
Knowsley Council 2011-09-29 GBP £432 DAY TO DAY MAINT DRAINAGE WORKS - VAR CULTURAL AND RELATED SERVICES
Knowsley Council 2011-09-29 GBP £288 DAY TO DAY MAINT DRAINAGE WORKS - VAR CULTURAL AND RELATED SERVICES
St Helens Council 2011-06-27 GBP £865
Knowsley Council 2011-06-02 GBP £1,284 DAY TO DAY MAINT DRAINAGE WORKS - VAR CULTURAL AND RELATED SERVICES
Knowsley Council 2011-05-06 GBP £4,188 DAY TO DAY MAINT DRAINAGE WORKS - VAR CHILDRENS AND EDUCATION SERVICES
Bolton Council 2011-03-31 GBP £600 Work in Progress Additions
Bolton Council 2011-03-31 GBP £720 Work in Progress Additions
Knowsley Council 2011-03-16 GBP £6,264 DAY TO DAY MAINT DRAINAGE WORKS - VAR CULTURAL AND RELATED SERVICES
Knowsley Council 2011-02-28 GBP £288 DAY TO DAY MAINT DRAINAGE WORKS - VAR CULTURAL AND RELATED SERVICES
Knowsley Council 2011-02-28 GBP £288 DAY TO DAY MAINT DRAINAGE WORKS - VAR CULTURAL AND RELATED SERVICES
Knowsley Council 2011-02-28 GBP £78 DAY TO DAY MAINT DRAINAGE WORKS - VAR CULTURAL AND RELATED SERVICES
Knowsley Council 2011-02-28 GBP £78 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.

Outgoings
Business Rates/Property Tax
No properties were found where GRISEDALE CONTRACTORS 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.
Import/Export of Goods
Goods imported/exported by GRISEDALE CONTRACTORS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0185016400AC generators "alternators", of an output > 750 kVA
2015-01-0085016400AC generators "alternators", of an output > 750 kVA
2014-12-0185016400AC generators "alternators", of an output > 750 kVA
2014-06-0187089997Parts 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)
2013-12-0184669400Parts 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

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyGRISEDALE CONTRACTORS LIMITEDEvent Date2015-02-02
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 TypeAppointment of Liquidators
Defending partyGRISEDALE CONTRACTORS LIMITEDEvent Date2015-02-02
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 TypeNotice of Intended Dividends
Defending partyGRISEDALE CONTRACTORS LIMITEDEvent Date2015-02-02
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 TypeMeetings of Creditors
Defending partyGRISEDALE CONTRACTORS LIMITEDEvent Date2015-01-12
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 TypeProposal to Strike Off
Defending partyGRISEDALE CONTRACTORS LIMITEDEvent Date2003-11-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRISEDALE CONTRACTORS 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 GRISEDALE CONTRACTORS 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.