Company NameGrant & McAllin Limited
Company StatusDissolved
Company Number00346633
CategoryPrivate Limited Company
Incorporation Date26 November 1938(85 years, 5 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameThomas Frederick Atack
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(53 years, 1 month after company formation)
Appointment Duration28 years, 3 months (closed 31 March 2020)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressGreenacres High Street
Beighton
Sheffield
S20 1HB
Secretary NameMrs Sandra Atack
NationalityBritish
StatusClosed
Appointed31 March 1997(58 years, 4 months after company formation)
Appointment Duration23 years (closed 31 March 2020)
RoleCompany Director
Correspondence AddressGreenacres High Street
Beighton
Sheffield
S20 1HB
Director NameMr Lee Atack
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed03 March 2016(77 years, 3 months after company formation)
Appointment Duration4 years (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant & McAllin Ltd Rother Valley Way
Holbrook
Sheffield
South Yorkshire
S20 3RW
Director NameRobert Atack
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(53 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleMotor Engineer
Correspondence Address81 Sothall Green
Beighton
Sheffield
South Yorkshire
S19 6FG
Secretary NameRobert Atack
NationalityBritish
StatusResigned
Appointed29 December 1991(53 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address81 Sothall Green
Beighton
Sheffield
South Yorkshire
S19 6FG

Contact

Websitegrantmcallin.co.uk
Telephone0114 2480006
Telephone regionSheffield

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

950 at £1Thomas Frederick Atack
100.00%
Ordinary

Financials

Year2014
Net Worth£1,155,193
Cash£439,169
Current Liabilities£1,729,998

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

26 August 2016Delivered on: 6 September 2016
Persons entitled: Close Brothers Limited Trading as Close Brothers Motor Finance

Classification: A registered charge
Particulars: 8A holbrook industrial estate, rother valley way, holbrook, sheffield registered at hm land registry with title numbers SYK525096, syk 526574 and SYK544612. For more details please refer to the instrument.
Outstanding
26 August 2016Delivered on: 6 September 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All present and future monies, obligations and liabilities of the borrower together with all interest accruing in respect of those monies, obligations or liabilities. For more details please refer to the instrument.
Outstanding
3 October 2011Delivered on: 5 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8A holbrook industrial estate rother valley way holbrook sheffield t/no SYK544612 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 October 2010Delivered on: 28 October 2010
Persons entitled: Close Motor Finance Limited

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8A holbrook industrial estate, rother valley way, holbrook, sheffield.
Outstanding
29 December 2009Delivered on: 16 January 2010
Persons entitled: Close Motor Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8A holbrook industrial estate rother valley way holbrook sheffield t/nos. SYK525096 and SYK526574.
Outstanding
13 October 2008Delivered on: 16 October 2008
Persons entitled: Close Motor Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8A holbrook industrial estate rother valley way holbrrok sheffield t/no SYK525096 and SYK526574.
Outstanding
23 January 2007Delivered on: 30 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at holbrook industrial estate sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 January 2007Delivered on: 26 January 2007
Persons entitled: National Westminster Bank PLC

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.
Outstanding
19 May 1978Delivered on: 23 May 1978
Persons entitled: National Westminster Bank LTD

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 manvers garage, manvers road, beighton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 July 2017Satisfaction of charge 6 in full (1 page)
14 July 2017Satisfaction of charge 4 in full (1 page)
11 July 2017Satisfaction of charge 5 in full (1 page)
11 July 2017Satisfaction of charge 003466330008 in full (1 page)
11 July 2017Satisfaction of charge 003466330009 in full (1 page)
10 July 2017Satisfaction of charge 1 in full (1 page)
10 July 2017Satisfaction of charge 7 in full (1 page)
10 July 2017Satisfaction of charge 2 in full (1 page)
10 July 2017Satisfaction of charge 3 in full (1 page)
1 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
6 September 2016Registration of charge 003466330009, created on 26 August 2016 (12 pages)
6 September 2016Registration of charge 003466330008, created on 26 August 2016 (34 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 June 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 May 2016Cancellation of shares. Statement of capital on 3 March 2016
  • GBP 750
(4 pages)
10 May 2016Appointment of Lee Atack as a director on 3 March 2016 (3 pages)
3 May 2016Purchase of own shares. (3 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 950
(4 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 950
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 950
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Thomas Frederick Atack on 4 January 2012 (2 pages)
4 January 2012Secretary's details changed for Sandra Atack on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Thomas Frederick Atack on 4 January 2012 (2 pages)
4 January 2012Secretary's details changed for Sandra Atack on 4 January 2012 (2 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2011Annual return made up to 29 December 2010 (11 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (12 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 February 2009Return made up to 29/12/08; no change of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 January 2008Return made up to 29/12/07; no change of members
  • 363(287) ‐ Registered office changed on 14/01/08
(6 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2007Particulars of mortgage/charge (5 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Return made up to 29/12/06; full list of members (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2006Return made up to 29/12/05; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2005Return made up to 29/12/04; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 January 2004Return made up to 29/12/03; full list of members (6 pages)
18 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 January 2003Return made up to 29/12/02; full list of members (6 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 January 2002Return made up to 29/12/01; full list of members (6 pages)
9 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 January 2000Return made up to 29/12/99; full list of members (6 pages)
11 January 1999Return made up to 29/12/98; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 April 1997New secretary appointed (2 pages)
3 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 April 1997£ ic 1900/950 24/03/97 £ sr 950@1=950 (1 page)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 January 1997Return made up to 29/12/96; full list of members (6 pages)
8 February 1996Return made up to 29/12/95; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 January 1995Return made up to 29/12/94; no change of members (4 pages)
22 December 1994Accounts for a small company made up to 31 March 1994 (5 pages)
17 January 1994Return made up to 29/12/93; full list of members (5 pages)
17 November 1993Accounts for a small company made up to 31 March 1993 (5 pages)
24 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
19 January 1993Return made up to 29/12/92; no change of members (4 pages)
18 March 1992Accounts for a small company made up to 31 March 1991 (5 pages)
27 January 1992Return made up to 29/12/91; no change of members (4 pages)
3 May 1991Accounts for a small company made up to 31 March 1990 (4 pages)
13 March 1991Return made up to 30/11/90; full list of members (8 pages)
1 March 1990Return made up to 29/12/89; full list of members (4 pages)
1 February 1989Return made up to 30/11/88; full list of members (4 pages)
1 February 1989Accounts for a small company made up to 31 March 1988 (4 pages)
14 October 1988Secretary resigned;new secretary appointed (2 pages)
24 May 1988Secretary resigned;new secretary appointed (2 pages)
4 March 1988Return made up to 17/11/87; full list of members (4 pages)
4 March 1988Accounts for a small company made up to 31 March 1987 (5 pages)
14 October 1986Accounts for a small company made up to 31 March 1986 (4 pages)
14 October 1986Return made up to 14/10/86; full list of members (4 pages)