Company NameGrampian Care Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number00949599
CategoryPrivate Limited Company
Incorporation Date10 March 1969(55 years, 2 months ago)
Previous NameMarkbrae Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMalcolm Berger
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 May 2000)
RoleCompany Director
Correspondence Address2 Horseshoe Lane
London
N20 8NJ
Director NameMalcolm Moss
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 May 2000)
RoleCompany Director
Correspondence AddressRavensmead 4 Temple Gardens
Moor Park
Rickmansworth
Hertfordshire
WD3 1QJ
Director NameWilfred Charles Hammond
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(21 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 1999)
RoleManagement Consultant
Correspondence AddressCosette 324 Singlewell Road
Gravesend
Kent
DA11 7RZ
Director NameMr Rashed Mustafa
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(28 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Slowmans Close
Park St.
St. Albans
Hertfordshire
AL2 2DJ
Secretary NamePortman Registrars And Nominees Ltd (Corporation)
StatusResigned
Appointed31 December 1990(21 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 May 2000)
Correspondence Address18 Harmont House
20 Harley Street
London
W1G 9PH

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£13,732,000
Gross Profit£4,271,000
Net Worth£5,640,000
Cash£194,000
Current Liabilities£7,748,000

Accounts

Next Accounts Due30 April 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Next Return Due14 January 2017 (overdue)

Filing History

23 January 2012Notice of ceasing to act as receiver or manager (1 page)
23 January 2012Notice of ceasing to act as receiver or manager (1 page)
23 January 2012Receiver's abstract of receipts and payments to 16 January 2012 (3 pages)
28 June 2011Receiver's abstract of receipts and payments to 24 May 2011 (3 pages)
13 July 2010Receiver's abstract of receipts and payments to 24 May 2009 (3 pages)
24 June 2010Receiver's abstract of receipts and payments to 24 May 2010 (3 pages)
28 September 2009Notice of appointment of receiver or manager (1 page)
28 September 2009Notice of appointment of receiver or manager (1 page)
28 September 2009Notice of ceasing to act as receiver or manager (1 page)
3 June 2009Receiver's abstract of receipts and payments to 24 May 2000 (3 pages)
6 June 2008Receiver's abstract of receipts and payments to 24 May 2009 (3 pages)
27 June 2007Receiver's abstract of receipts and payments (3 pages)
18 July 2006Receiver's abstract of receipts and payments (3 pages)
9 June 2005Receiver's abstract of receipts and payments (3 pages)
30 June 2004Receiver's abstract of receipts and payments (3 pages)
28 February 2004Registered office changed on 28/02/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page)
24 July 2003Receiver's abstract of receipts and payments (3 pages)
8 July 2002Receiver's abstract of receipts and payments (3 pages)
29 August 2001Receiver's abstract of receipts and payments (3 pages)
8 August 2000Receiver's abstract of receipts and payments (4 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: 11-15 wigmore street london W1H 9LB (1 page)
5 August 1999Administrative Receiver's report (6 pages)
5 August 1999Statement of affairs (198 pages)
10 July 1999Declaration of mortgage charge released/ceased (1 page)
10 July 1999Declaration of mortgage charge released/ceased (1 page)
10 July 1999Declaration of mortgage charge released/ceased (1 page)
10 July 1999Declaration of mortgage charge released/ceased (1 page)
10 July 1999Declaration of mortgage charge released/ceased (1 page)
10 July 1999Declaration of mortgage charge released/ceased (1 page)
10 July 1999Declaration of mortgage charge released/ceased (1 page)
7 June 1999Director resigned (1 page)
2 June 1999Appointment of receiver/manager (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Appointment of receiver/manager (2 pages)
31 March 1999Particulars of mortgage/charge (5 pages)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 February 1999Full accounts made up to 30 June 1998 (15 pages)
23 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1998Return made up to 31/12/98; full list of members (7 pages)
7 November 1998Declaration of satisfaction of mortgage/charge (1 page)
19 September 1998Declaration of satisfaction of mortgage/charge (1 page)
19 September 1998Declaration of satisfaction of mortgage/charge (1 page)
16 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
7 August 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Particulars of mortgage/charge (4 pages)
22 July 1998Particulars of mortgage/charge (7 pages)
2 July 1998Particulars of mortgage/charge (5 pages)
13 March 1998Particulars of mortgage/charge (5 pages)
13 March 1998Particulars of mortgage/charge (5 pages)
13 March 1998Particulars of mortgage/charge (5 pages)
13 February 1998Particulars of mortgage/charge (5 pages)
10 February 1998Particulars of mortgage/charge (5 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
22 December 1997Return made up to 31/12/97; full list of members (7 pages)
17 December 1997Declaration of satisfaction of mortgage/charge (1 page)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1997Full accounts made up to 30 June 1997 (15 pages)
9 July 1997Particulars of mortgage/charge (5 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (5 pages)
21 May 1997New director appointed (2 pages)
1 May 1997Particulars of mortgage/charge (5 pages)
1 May 1997Particulars of mortgage/charge (5 pages)
1 May 1997Particulars of mortgage/charge (5 pages)
1 May 1997Particulars of mortgage/charge (5 pages)
1 May 1997Particulars of mortgage/charge (5 pages)
1 May 1997Particulars of mortgage/charge (5 pages)
19 April 1997Particulars of mortgage/charge (5 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (5 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
27 December 1996Particulars of mortgage/charge (5 pages)
17 December 1996Return made up to 31/12/96; full list of members (7 pages)
12 December 1996Particulars of mortgage/charge (5 pages)
29 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1996Particulars of mortgage/charge (5 pages)
8 November 1996Particulars of mortgage/charge (4 pages)
7 November 1996Full accounts made up to 30 June 1996 (16 pages)
30 October 1996Particulars of mortgage/charge (5 pages)
30 October 1996Particulars of mortgage/charge (5 pages)
4 October 1996Particulars of mortgage/charge (5 pages)
24 September 1996Particulars of mortgage/charge (5 pages)
11 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Particulars of mortgage/charge (5 pages)
2 August 1996Particulars of mortgage/charge (5 pages)
2 August 1996Particulars of mortgage/charge (6 pages)
24 July 1996Particulars of mortgage/charge (5 pages)
3 April 1996Particulars of mortgage/charge (5 pages)
19 March 1996Particulars of mortgage/charge (4 pages)
19 February 1996Particulars of mortgage/charge (4 pages)
1 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (6 pages)
22 December 1995Return made up to 31/12/95; full list of members (8 pages)
16 December 1995Particulars of mortgage/charge (3 pages)
16 December 1995Particulars of mortgage/charge (3 pages)
11 December 1995Particulars of mortgage/charge (6 pages)
6 December 1995Particulars of mortgage/charge (6 pages)
6 December 1995Particulars of mortgage/charge (8 pages)
22 November 1995Particulars of mortgage/charge (6 pages)
19 October 1995Full accounts made up to 30 June 1995 (16 pages)
3 October 1995Particulars of mortgage/charge (8 pages)
28 September 1995Particulars of mortgage/charge (6 pages)
26 August 1995Particulars of mortgage/charge (6 pages)
8 July 1995Particulars of mortgage/charge (8 pages)
4 July 1995Particulars of mortgage/charge (6 pages)
23 April 1995Nc inc already adjusted 12/04/95 (1 page)
23 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 April 1995Ad 13/04/95--------- £ si 1999900@1=1999900 £ ic 100/2000000 (2 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
16 March 1995Particulars of mortgage/charge (8 pages)