Company NameAvoca Care Limited
Company StatusDissolved
Company Number02644875
CategoryPrivate Limited Company
Incorporation Date11 September 1991(32 years, 8 months ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)
Previous NameThe Grange (Bedford) Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Marriner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(23 years, 2 months after company formation)
Appointment Duration2 years, 12 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Southwark Bridge Road
London
SE1 0AS
Director NameMr Matthew Stevens
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2017(25 years, 9 months after company formation)
Appointment Duration4 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Southwark Bridge Road
London
SE1 0AS
Director NameMrs Alice Chalmers
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 The Steynings
Werrington
Peterborough
Cambridgeshire
PE4 6QL
Director NameMr Thomas Gerard Chalmers
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleManagement Consultant
Correspondence Address26 The Steynings
Werrington
Peterborough
Cambridgeshire
PE4 6QL
Secretary NameMr Thomas Gerard Chalmers
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 The Steynings
Werrington
Peterborough
Cambridgeshire
PE4 6QL
Director NameAnn Morgan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 01 November 2005)
RoleAccounts Officer
Correspondence Address29 Church Lane
Oakley
Bedford
Bedfordshire
MK43 7RP
Director NameHugh Francis Morgan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 01 November 2005)
RoleEngineer
Correspondence Address29 Church Lane
Oakley
Bedford
Bedfordshire
MK43 7RP
Secretary NameHugh Francis Morgan
NationalityBritish
StatusResigned
Appointed27 January 1992(4 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 01 November 2005)
RoleEngineer
Correspondence Address29 Church Lane
Oakley
Bedford
Bedfordshire
MK43 7RP
Director NameMark Robert Constant
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(14 years, 1 month after company formation)
Appointment Duration9 years (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeybridge Farm
Woolley Road Alconbury
Huntingdon
PE28 4HN
Secretary NameAnne Jennifer Haynes
NationalityBritish
StatusResigned
Appointed01 November 2005(14 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 06 June 2011)
RoleCompany Director
Correspondence Address28 Dunster Gardens
Bedford
Bedfordshire
MK41 8BE
Secretary NameMs Claire Seckington
StatusResigned
Appointed06 June 2011(19 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 2014)
RoleCompany Director
Correspondence AddressBrook House 13 Brook St
St Neots
Cambs
PE19 2BP
Secretary NameMrs Deana Mary Burgoyne-German
StatusResigned
Appointed21 March 2014(22 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 November 2014)
RoleCompany Director
Correspondence AddressFisher Building 118 Garratt Lane
London
SW18 4DJ
Director NameMr Kevin Nigel Franklin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(23 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Southwark Bridge Road
London
SE1 0AS

Contact

Websitecaresolutionsgroup.com

Location

Registered Address56 Southwark Bridge Road
London
SE1 0AS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

2 at £1Community Care Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

9 November 2000Delivered on: 14 November 2000
Satisfied on: 3 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 277 wellingborough road rushden northamptonshire - NN200787. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 May 2000Delivered on: 6 June 2000
Satisfied on: 3 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as the grange milton ernest bedfordshire; t/nos BD70859,BD59810,BD108732 and BD109114. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 May 2000Delivered on: 6 June 2000
Satisfied on: 4 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 January 1999Delivered on: 28 January 1999
Satisfied on: 3 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 station road biggleswade bedfordshire t/no;-BD125974. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 March 1998Delivered on: 31 March 1998
Satisfied on: 30 January 2001
Persons entitled: Humberclyde Finance Group Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the grange milton ernest bedford t/no;-BD70859 BD59810, BD159114 and BD10873. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1998Delivered on: 25 March 1998
Satisfied on: 30 January 2001
Persons entitled: Humberclyde Finance Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed equitable charge on all goodwill and uncalled capital floating charge on all assets property and undertaking.
Fully Satisfied
27 November 1995Delivered on: 6 December 1995
Satisfied on: 3 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 15 oaklands rd,bedford,bedfordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 July 1993Delivered on: 19 July 1993
Satisfied on: 23 November 2001
Persons entitled: Humberclyde Finance Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
2 August 2017Application to strike the company off the register (3 pages)
20 July 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
20 July 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
4 July 2017Termination of appointment of Kevin Nigel Franklin as a director on 18 June 2017 (1 page)
4 July 2017Appointment of Mr Matthew Stevens as a director on 28 June 2017 (2 pages)
4 July 2017Appointment of Mr Matthew Stevens as a director on 28 June 2017 (2 pages)
4 July 2017Termination of appointment of Kevin Nigel Franklin as a director on 18 June 2017 (1 page)
12 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
30 August 2016Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
30 August 2016Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
30 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
24 September 2015Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
24 September 2015Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
24 September 2015Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
24 September 2015Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
24 July 2015Memorandum and Articles of Association (4 pages)
24 July 2015Memorandum and Articles of Association (4 pages)
17 July 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
17 July 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 December 2014Registered office address changed from Fisher Building 118 Garratt Lane London SW18 4DJ England to 56 Southwark Bridge Road London SE1 0AS on 4 December 2014 (2 pages)
4 December 2014Registered office address changed from Fisher Building 118 Garratt Lane London SW18 4DJ England to 56 Southwark Bridge Road London SE1 0AS on 4 December 2014 (2 pages)
4 December 2014Registered office address changed from Fisher Building 118 Garratt Lane London SW18 4DJ England to 56 Southwark Bridge Road London SE1 0AS on 4 December 2014 (2 pages)
5 November 2014Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
5 November 2014Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
4 November 2014Registered office address changed from Brook House 13 Brook St St Neots Cambs PE19 2BP to Fisher Building 118 Garratt Lane London SW18 4DJ on 4 November 2014 (1 page)
4 November 2014Appointment of Mr Kevin Nigel Franklin as a director on 4 November 2014 (2 pages)
4 November 2014Termination of appointment of Mark Robert Constant as a director on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Mark Robert Constant as a director on 4 November 2014 (1 page)
4 November 2014Appointment of Mr Paul Marriner as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Paul Marriner as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Kevin Nigel Franklin as a director on 4 November 2014 (2 pages)
4 November 2014Termination of appointment of Deana Mary Burgoyne-German as a secretary on 4 November 2014 (1 page)
4 November 2014Satisfaction of charge 6 in full (2 pages)
4 November 2014Registered office address changed from Brook House 13 Brook St St Neots Cambs PE19 2BP to Fisher Building 118 Garratt Lane London SW18 4DJ on 4 November 2014 (1 page)
4 November 2014Appointment of Mr Kevin Nigel Franklin as a director on 4 November 2014 (2 pages)
4 November 2014Termination of appointment of Deana Mary Burgoyne-German as a secretary on 4 November 2014 (1 page)
4 November 2014Appointment of Mr Paul Marriner as a director on 4 November 2014 (2 pages)
4 November 2014Registered office address changed from Brook House 13 Brook St St Neots Cambs PE19 2BP to Fisher Building 118 Garratt Lane London SW18 4DJ on 4 November 2014 (1 page)
4 November 2014Satisfaction of charge 6 in full (2 pages)
4 November 2014Termination of appointment of Mark Robert Constant as a director on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Deana Mary Burgoyne-German as a secretary on 4 November 2014 (1 page)
3 November 2014Satisfaction of charge 8 in full (2 pages)
3 November 2014Satisfaction of charge 5 in full (2 pages)
3 November 2014Satisfaction of charge 8 in full (2 pages)
3 November 2014Satisfaction of charge 7 in full (2 pages)
3 November 2014Satisfaction of charge 7 in full (2 pages)
3 November 2014Satisfaction of charge 2 in full (2 pages)
3 November 2014Satisfaction of charge 5 in full (2 pages)
3 November 2014Satisfaction of charge 2 in full (2 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
21 March 2014Termination of appointment of Claire Seckington as a secretary (1 page)
21 March 2014Termination of appointment of Claire Seckington as a secretary (1 page)
21 March 2014Appointment of Mrs Deana Mary Burgoyne-German as a secretary (2 pages)
21 March 2014Appointment of Mrs Deana Mary Burgoyne-German as a secretary (2 pages)
19 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(3 pages)
19 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(3 pages)
12 February 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
12 February 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
27 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
6 June 2011Termination of appointment of Anne Haynes as a secretary (1 page)
6 June 2011Appointment of Ms Claire Seckington as a secretary (1 page)
6 June 2011Termination of appointment of Anne Haynes as a secretary (1 page)
6 June 2011Appointment of Ms Claire Seckington as a secretary (1 page)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
27 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
22 February 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
22 February 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
17 September 2009Return made up to 11/09/09; full list of members (3 pages)
17 September 2009Return made up to 11/09/09; full list of members (3 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
14 November 2008Return made up to 11/09/08; full list of members (3 pages)
14 November 2008Return made up to 11/09/08; full list of members (3 pages)
29 September 2008Declaration of assistance for shares acquisition (8 pages)
29 September 2008Declaration of assistance for shares acquisition (8 pages)
10 September 2008Registered office changed on 10/09/2008 from c/o community care solutions bedford heights manton lane bedford bedfordshire MK41 7PH (1 page)
10 September 2008Registered office changed on 10/09/2008 from c/o community care solutions bedford heights manton lane bedford bedfordshire MK41 7PH (1 page)
27 November 2007Return made up to 11/09/07; no change of members (6 pages)
27 November 2007Return made up to 11/09/07; no change of members (6 pages)
23 September 2007Accounts for a dormant company made up to 31 July 2007 (6 pages)
23 September 2007Accounts for a dormant company made up to 31 July 2007 (6 pages)
3 June 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
3 June 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
21 September 2006Return made up to 11/09/06; full list of members (6 pages)
21 September 2006Return made up to 11/09/06; full list of members (6 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005Return made up to 11/09/05; change of members (7 pages)
5 December 2005Return made up to 11/09/05; change of members (7 pages)
5 December 2005New director appointed (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned;director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: 29 church lane oakley bedford bedfordshire MK43 7RP (1 page)
22 November 2005Secretary resigned;director resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: 29 church lane oakley bedford bedfordshire MK43 7RP (1 page)
22 November 2005Director resigned (1 page)
27 October 2004Accounts for a dormant company made up to 31 July 2004 (6 pages)
27 October 2004Accounts for a dormant company made up to 31 July 2004 (6 pages)
24 September 2004Return made up to 11/09/04; full list of members (7 pages)
24 September 2004Return made up to 11/09/04; full list of members (7 pages)
12 January 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
12 January 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
20 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2003Full accounts made up to 31 July 2002 (13 pages)
24 February 2003Full accounts made up to 31 July 2002 (13 pages)
25 September 2002Return made up to 11/09/02; full list of members (7 pages)
25 September 2002Return made up to 11/09/02; full list of members (7 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (1 page)
23 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Accounts for a small company made up to 31 July 2001 (8 pages)
13 November 2001Accounts for a small company made up to 31 July 2001 (8 pages)
9 November 2001Return made up to 11/09/01; full list of members (6 pages)
9 November 2001Return made up to 11/09/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
30 January 2001Declaration of satisfaction of mortgage/charge (1 page)
30 January 2001Declaration of satisfaction of mortgage/charge (1 page)
30 January 2001Declaration of satisfaction of mortgage/charge (1 page)
30 January 2001Declaration of satisfaction of mortgage/charge (1 page)
15 November 2000Return made up to 11/09/00; full list of members (6 pages)
15 November 2000Return made up to 11/09/00; full list of members (6 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
30 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
30 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
5 October 1999Return made up to 11/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 1999Return made up to 11/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
30 September 1998Return made up to 11/09/98; no change of members (4 pages)
30 September 1998Return made up to 11/09/98; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
18 May 1998Return made up to 11/09/97; full list of members (6 pages)
18 May 1998Return made up to 11/09/97; full list of members (6 pages)
31 March 1998Registered office changed on 31/03/98 from: the grange milton ernest bedford MK44 1RR (1 page)
31 March 1998Registered office changed on 31/03/98 from: the grange milton ernest bedford MK44 1RR (1 page)
31 March 1998Particulars of mortgage/charge (3 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
7 November 1997Company name changed the grange (bedford) LTD.\certificate issued on 10/11/97 (2 pages)
7 November 1997Company name changed the grange (bedford) LTD.\certificate issued on 10/11/97 (2 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
14 March 1997Return made up to 11/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 March 1997Return made up to 11/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1996Full accounts made up to 31 July 1995 (12 pages)
5 June 1996Full accounts made up to 31 July 1995 (12 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
31 May 1995Full accounts made up to 31 July 1994 (11 pages)
31 May 1995Full accounts made up to 31 July 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
11 September 1991Incorporation (13 pages)
11 September 1991Incorporation (13 pages)