Company NameGrange Property Holdings Limited
Company StatusDissolved
Company Number05948338
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 7 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)
Previous NameMidlex One Hundred And Forty Seven Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameStephen Cottey
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2011(5 years after company formation)
Appointment Duration5 years, 6 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Cambridge Court
Tindale Crescent
Bishop Auckland
DS14 9SR
Director NameDipak Lakhani
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCo Director
Correspondence Address470 Church Lane
Kingsbury
London
Nw9
Director NameMr David McLaren Rabagliati
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Secretary NameMr John Stephen Morrall
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Aylestone Avenue
Brondesbury Park
London
NW6 7AA
Director NameBernard Anthony Halpin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(7 months, 1 week after company formation)
Appointment Duration11 months (resigned 02 April 2008)
RoleCompany Director
Correspondence Address1 Bridge Place
London
SW1V 1QA
Director NameMr Sundip Singh Bhasin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 1 254 Cannon Lane
Pinner
Middlesex
HA5 1JG
Secretary NameRJM Secretaries Ltd (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address15-19 Cavendish Place
London
W1G 0DD

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Regents Investments Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£148,855
Cash£111,529
Current Liabilities£1,078,716

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2017Final Gazette dissolved following liquidation (1 page)
2 February 2017Completion of winding up (1 page)
19 July 2016Order of court to wind up (3 pages)
12 July 2016Order of court to wind up (3 pages)
8 December 2015Termination of appointment of Rjm Secretaries Ltd as a secretary on 30 November 2013 (1 page)
3 July 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1
(4 pages)
4 July 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
23 April 2012Termination of appointment of Sundip Bhasin as a director (2 pages)
23 April 2012Appointment of Stephen Cottey as a director (3 pages)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
6 February 2012Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
10 December 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
4 July 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2010Secretary's details changed for Rjm Secretaries Ltd on 15 July 2010 (2 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
21 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
30 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
15 July 2009Return made up to 15/07/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 November 2008Location of register of members (1 page)
13 November 2008Return made up to 27/09/08; full list of members (3 pages)
18 July 2008Appointment terminated director bernard halpin (1 page)
15 July 2008Director appointed sundip bhasin (2 pages)
2 October 2007Return made up to 27/09/07; full list of members (2 pages)
10 July 2007Registered office changed on 10/07/07 from: 3 cloth street barbican london EC1A 7NP (1 page)
31 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
20 February 2007Particulars of mortgage/charge (7 pages)
20 February 2007Particulars of mortgage/charge (7 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006Company name changed midlex one hundred and forty sev en LIMITED\certificate issued on 04/10/06 (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
27 September 2006Incorporation (16 pages)