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

GRANGEMOUTH PROPERTIES LIMITED

C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
05572956
Private Limited Company
Liquidation

Company Overview

About Grangemouth Properties Ltd
GRANGEMOUTH PROPERTIES LIMITED was founded on 2005-09-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Grangemouth Properties 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
GRANGEMOUTH PROPERTIES LIMITED
 
Legal Registered Office
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Other companies in TW16
 
Filing Information
Company Number 05572956
Company ID Number 05572956
Date formed 2005-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts FULL
Last Datalog update: 2023-02-22 11:59:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGEMOUTH PROPERTIES 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 GRANGEMOUTH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GERARD STEPHEN HEPBURN
Company Secretary 2017-10-31
ANDREW RONALD GARDNER
Director 2017-10-31
GERARD STEPHEN HEPBURN
Director 2017-10-31
GORDON DAVID MILNE
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUNBURY SECRETARIES LIMITED
Company Secretary 2010-07-01 2017-10-31
PETER WILLIAM ANDERSON MILLER
Director 2013-07-24 2017-10-31
MARK JOSEPH THOMAS
Director 2016-01-01 2017-10-31
TREVOR WILLIAM GARLICK
Director 2013-07-24 2015-12-31
JAMES WILLIAM HALLIDAY
Director 2012-03-20 2014-10-09
JOHN CRAIG SKIPPER
Director 2005-09-23 2012-12-14
BERNARD LOONEY
Director 2009-02-01 2010-11-01
YASIN STANLEY ALI
Company Secretary 2006-02-01 2010-06-30
CHRISTOPHER KUANGCHENG GERALD ENG
Company Secretary 2009-03-23 2010-06-30
ANDREA MARGARET THOMAS
Company Secretary 2008-07-21 2009-03-23
DAVID JOHN BLACKWOOD
Director 2005-09-23 2008-12-31
MARCUS TREVOR RICHARDS
Director 2006-03-01 2008-09-03
JANET ELVIDGE
Company Secretary 2007-06-14 2008-07-21
GORDON YOUNG BIRRELL
Director 2005-09-23 2006-09-01
JANET ELVIDGE
Company Secretary 2005-09-23 2006-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RONALD GARDNER GRANGEMOUTH HOLDINGS LIMITED Director 2017-10-31 CURRENT 2005-09-23 Liquidation
ANDREW RONALD GARDNER PETROINEOS TRADING LIMITED Director 2017-03-31 CURRENT 2012-04-01 Active
ANDREW RONALD GARDNER INEOS COMMERCIAL SERVICES UK LIMITED Director 2015-11-01 CURRENT 2010-11-19 Active
ANDREW RONALD GARDNER INEOS GRANGEMOUTH LIMITED Director 2015-11-01 CURRENT 2013-09-19 Active
ANDREW RONALD GARDNER GRANGEMOUTH CHP LIMITED Director 2015-11-01 CURRENT 1997-08-27 Active
ANDREW RONALD GARDNER INEOS CHEMICALS GRANGEMOUTH LIMITED Director 2015-11-01 CURRENT 2009-08-05 Active
GERARD STEPHEN HEPBURN GRANGEMOUTH HOLDINGS LIMITED Director 2017-10-31 CURRENT 2005-09-23 Liquidation
GERARD STEPHEN HEPBURN PETROINEOS EUROPE LIMITED Director 2017-10-04 CURRENT 2004-12-10 Active
GERARD STEPHEN HEPBURN PETROINEOS MANUFACTURING SCOTLAND LIMITED Director 2017-10-04 CURRENT 1919-09-03 Active
GERARD STEPHEN HEPBURN INEOS COMMERCIAL SERVICES UK LIMITED Director 2013-09-27 CURRENT 2010-11-19 Active
GERARD STEPHEN HEPBURN INEOS CHEMICALS GRANGEMOUTH LIMITED Director 2013-09-27 CURRENT 2009-08-05 Active
GERARD STEPHEN HEPBURN INEOS GRANGEMOUTH LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
GORDON DAVID MILNE GRANGEMOUTH HOLDINGS LIMITED Director 2017-10-31 CURRENT 2005-09-23 Liquidation
GORDON DAVID MILNE INEOS COMMERCIAL SERVICES UK LIMITED Director 2013-09-27 CURRENT 2010-11-19 Active
GORDON DAVID MILNE INEOS CHEMICALS GRANGEMOUTH LIMITED Director 2013-09-27 CURRENT 2009-08-05 Active
GORDON DAVID MILNE INEOS GRANGEMOUTH LIMITED Director 2013-09-24 CURRENT 2013-09-19 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
2023-02-22Final Gazette dissolved via compulsory strike-off
2022-11-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-10-28CH01Director's details changed for Mr Christopher Garrick Mound on 2022-10-25
2022-08-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-27
2022-07-11600Appointment of a voluntary liquidator
2022-07-11LIQ10Removal of liquidator by court order
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM 15 Canada Square London E14 5GL
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM 15 Canada Square London E14 5GL
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DAVID MILNE
2021-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/21 FROM Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG England
2021-07-06600Appointment of a voluntary liquidator
2021-07-06LIQ01Voluntary liquidation declaration of solvency
2021-07-06LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-28
2021-06-28SH20Statement by Directors
2021-06-28SH19Statement of capital on 2021-06-28 USD 1
2021-06-28CAP-SSSolvency Statement dated 25/06/21
2021-06-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055729560002
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055729560001
2020-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 055729560002
2019-10-08AUDAUDITOR'S RESIGNATION
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29AP01DIRECTOR APPOINTED MR CHRISTOPHER GARRICK MOUND
2019-05-29AP03Appointment of Christopher Garrick Mound as company secretary on 2019-05-24
2019-05-29TM02Termination of appointment of Gerard Stephen Hepburn on 2019-05-24
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GERARD STEPHEN HEPBURN
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 055729560001
2018-07-09RES01ADOPT ARTICLES 09/07/18
2017-11-14TM02Termination of appointment of Sunbury Secretaries Limited on 2017-10-31
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/17 FROM Chertsey Road Sunbury-on-Thames Middlesex TW16 7BP
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLER
2017-11-14AP03Appointment of Gerard Stephen Hepburn as company secretary on 2017-10-31
2017-11-14AP01DIRECTOR APPOINTED MR ANDREW RONALD GARDNER
2017-11-14AP01DIRECTOR APPOINTED MR GORDON DAVID MILNE
2017-11-14AP01DIRECTOR APPOINTED MR GERARD STEPHEN HEPBURN
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;USD 5000
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;USD 5000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLIAM GARLICK
2016-01-07AP01DIRECTOR APPOINTED MARK JOSEPH THOMAS
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;USD 5000
2015-10-13AR0123/09/15 ANNUAL RETURN FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALLIDAY
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;USD 5000
2014-09-29AR0123/09/14 FULL LIST
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-25AR0123/09/13 FULL LIST
2013-09-24AP01DIRECTOR APPOINTED PETER WILLIAM ANDERSON MILLER
2013-09-24AP01DIRECTOR APPOINTED MR TREVOR WILLIAM GARLICK
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HALLIDAY / 01/01/2013
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKIPPER
2012-09-27AR0123/09/12 FULL LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-30AP01DIRECTOR APPOINTED MR JAMES WILLIAM HALLIDAY
2011-10-05AR0123/09/11 FULL LIST
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 07/07/2011
2010-12-03RES01ADOPT ARTICLES 30/11/2010
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD LOONEY
2010-10-13AR0123/09/10 FULL LIST
2010-10-02TM02APPOINTMENT TERMINATED, SECRETARY YASIN ALI
2010-07-01AP04CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ENG
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRAIG SKIPPER / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD LOONEY / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KUANGCHENG GERALD ENG / 01/10/2009
2009-09-28363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-02288aSECRETARY APPOINTED CHRISTOPHER KUANGCHENG GERALD ENG
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY ANDREA THOMAS
2009-02-06288aDIRECTOR APPOINTED BERNARD LOONEY
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID BLACKWOOD
2008-11-24363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-16RES13SECTION 175 30/09/2008
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR MARCUS RICHARDS
2008-08-13ELRESS369(4) SHT NOTICE MEET 02/07/2007
2008-08-13ELRESS80A AUTH TO ALLOT SEC 02/07/2007
2008-08-06288aSECRETARY APPOINTED ANDREA MARGARET THOMAS
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY JANET ELVIDGE
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-29363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15288bSECRETARY RESIGNED
2007-06-15288aNEW SECRETARY APPOINTED
2006-10-04363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-09-21288bDIRECTOR RESIGNED
2006-07-05288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-15288bDIRECTOR RESIGNED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-02-09288bSECRETARY RESIGNED
2006-02-09288aNEW SECRETARY APPOINTED
2005-11-22225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2005-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to GRANGEMOUTH PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-06-30
Fines / Sanctions
No fines or sanctions have been issued against GRANGEMOUTH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of GRANGEMOUTH PROPERTIES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GRANGEMOUTH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGEMOUTH PROPERTIES LIMITED
Trademarks
We have not found any records of GRANGEMOUTH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGEMOUTH 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 (68320 - Management of real estate on a fee or contract basis) as GRANGEMOUTH PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GRANGEMOUTH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANGEMOUTH 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 GRANGEMOUTH 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.