Company NameGrants Veterinary Services Limited
Company StatusDissolved
Company Number01235120
CategoryPrivate Limited Company
Incorporation Date25 November 1975(48 years, 5 months ago)
Dissolution Date27 September 2019 (4 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameElizabeth Ann Grant
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(31 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 27 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Hill Farm
Blackwoods Green Lane Easingwold
York
YO61 3ER
Director NameMichael Grant
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(16 years after company formation)
Appointment Duration15 years, 4 months (resigned 20 April 2007)
RoleCo Director
Correspondence AddressLongbridge House Stillington Road
Easingwold
York
North Yorkshire
YO61 3ET
Director NamePatricia Clare Grant
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(16 years after company formation)
Appointment Duration15 years, 5 months (resigned 23 May 2007)
RoleCo Director
Correspondence AddressLongbridge House Stillington Road
Easingwold
York
North Yorkshire
YO61 3ET
Director NameWalter Brian Norfolk
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(16 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 October 1996)
RoleAgent
Correspondence Address40 Wilfred Avenue
Leeds
West Yorkshire
LS15 7SW
Secretary NameWalter Brian Norfolk
NationalityBritish
StatusResigned
Appointed28 November 1991(16 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 October 1996)
RoleCompany Director
Correspondence Address40 Wilfred Avenue
Leeds
West Yorkshire
LS15 7SW
Secretary NamePatricia Clare Grant
NationalityBritish
StatusResigned
Appointed25 October 1996(20 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 October 2002)
RoleCompany Director
Correspondence AddressLongbridge House Stillington Road
Easingwold
York
North Yorkshire
YO61 3ET
Secretary NameJane Marie Grant
NationalityBritish
StatusResigned
Appointed30 October 2002(26 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 2003)
RoleCompany Director
Correspondence AddressWool Knoll
Hovingham
York
North Yorkshire
YO62 4NA
Secretary NameElizabeth Ann Grant
NationalityBritish
StatusResigned
Appointed16 December 2003(28 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Hill Farm
Blackwoods Green Lane Easingwold
York
YO61 3ER
Director NameElizabeth Ann Grant
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(31 years, 4 months after company formation)
Appointment Duration2 months (resigned 23 May 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Hill Farm
Blackwoods Green Lane Easingwold
York
YO61 3ER
Director NameMs Jane Marie Grant
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(31 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
York Road Easingwold
York
North Yorkshire
YO61 3PG
Secretary NameBrian Callaghan
NationalityBritish
StatusResigned
Appointed29 September 2009(33 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2011)
RoleCompany Director
Correspondence Address2 The Close Millbeck Green
Collingham
Wetherby
West Yorkshire
LS22 5AE
Secretary NameStreets Financial Consulting Plc (Corporation)
StatusResigned
Appointed22 May 2007(31 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2009)
Correspondence AddressTower House
Lucy Tower Street
Lincoln
Lincolnshire
LN1 1XW

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2010
Turnover£6,316,841
Gross Profit£1,182,794
Net Worth-£494,632
Cash£524
Current Liabilities£1,159,342

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 October 2017Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages)
20 June 2017Liquidators' statement of receipts and payments to 11 April 2017 (17 pages)
20 June 2016Liquidators' statement of receipts and payments to 11 April 2016 (15 pages)
13 November 2015Registered office address changed from C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages)
18 June 2015Liquidators statement of receipts and payments to 11 April 2015 (17 pages)
18 June 2015Liquidators' statement of receipts and payments to 11 April 2015 (17 pages)
13 June 2014Liquidators statement of receipts and payments to 11 April 2014 (19 pages)
13 June 2014Liquidators' statement of receipts and payments to 11 April 2014 (19 pages)
31 October 2013Court order insolvency:order of court replacement liquidator (9 pages)
31 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
31 October 2013Appointment of a voluntary liquidator (2 pages)
12 July 2013Notice of ceasing to act as a voluntary liquidator (8 pages)
12 July 2013Appointment of a voluntary liquidator (2 pages)
10 July 2013Appointment of a voluntary liquidator (1 page)
7 May 2013Administrator's progress report to 12 April 2013 (20 pages)
12 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 March 2013Result of meeting of creditors (1 page)
11 March 2013Result of meeting of creditors (1 page)
13 November 2012Administrator's progress report to 12 October 2012 (19 pages)
29 October 2012Statement of affairs with form 2.14B (7 pages)
4 July 2012Notice of deemed approval of proposals (1 page)
7 June 2012Statement of administrator's proposal (27 pages)
23 April 2012Registered office address changed from Ovs Division Longbridge House Stillington Road Easingwold North Yorkshire YO61 3ET on 23 April 2012 (2 pages)
20 April 2012Appointment of an administrator (1 page)
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 50,000
(3 pages)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
24 February 2011Full accounts made up to 30 April 2010 (22 pages)
10 February 2011Termination of appointment of Brian Callaghan as a secretary (1 page)
29 July 2010Termination of appointment of Jane Grant as a director (2 pages)
29 March 2010Director's details changed for Jane Marie Grant on 12 March 2010 (2 pages)
29 March 2010Director's details changed for Elizabeth Ann Grant on 12 March 2010 (2 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
25 February 2010Memorandum and Articles of Association (11 pages)
17 February 2010Re-registration from a public company to a private limited company (1 page)
17 February 2010Certificate of re-registration from Public Limited Company to Private (1 page)
17 February 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 February 2010Re-registration of Memorandum and Articles (11 pages)
6 November 2009Full accounts made up to 30 April 2009 (21 pages)
9 October 2009Appointment of Brian Callaghan as a secretary (1 page)
8 October 2009Termination of appointment of Streets Financial Consulting Plc as a secretary (1 page)
24 August 2009Amended full accounts made up to 30 April 2008 (23 pages)
5 May 2009Location of register of members (1 page)
5 May 2009Return made up to 12/03/09; full list of members (3 pages)
5 May 2009Registered office changed on 05/05/2009 from ous division longbridge house stillington road easingwold north yorkshire YO61 3ET (1 page)
5 May 2009Location of debenture register (1 page)
5 May 2009Director's change of particulars / elizabeth grant / 01/03/2009 (2 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
1 February 2009Full accounts made up to 30 April 2008 (26 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
18 March 2008Director's change of particulars / elizabeth grant / 06/03/2008 (1 page)
8 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
11 December 2007New director appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Return made up to 28/11/07; full list of members (2 pages)
18 July 2007Memorandum and Articles of Association (7 pages)
6 July 2007Nc inc already adjusted 26/06/07 (1 page)
6 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2007Ad 26/06/07--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
6 July 2007Certificate of re-registration from Private to Public Limited Company (1 page)
6 July 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 July 2007Auditor's report (2 pages)
5 July 2007Balance Sheet (1 page)
5 July 2007Application for reregistration from private to PLC (1 page)
5 July 2007Declaration on reregistration from private to PLC (1 page)
5 July 2007Auditor's statement (1 page)
5 July 2007Re-registration of Memorandum and Articles (7 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007New secretary appointed (2 pages)
26 June 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007Registered office changed on 25/05/07 from: hawks nest wood ash lane garforth leeds LS25 2HH (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Particulars of mortgage/charge (9 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 December 2006Return made up to 28/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 January 2006Return made up to 28/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 December 2004Return made up to 28/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
9 January 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
23 December 2003New secretary appointed (2 pages)
13 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
6 January 2003Return made up to 28/11/02; full list of members (7 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002Secretary resigned (1 page)
18 April 2002Company name changed whitkirk farm produce LIMITED\certificate issued on 18/04/02 (3 pages)
25 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
4 December 2001Return made up to 28/11/01; full list of members (6 pages)
5 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
27 December 2000Return made up to 28/11/00; full list of members (6 pages)
5 January 2000Return made up to 28/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
22 December 1998Return made up to 28/11/98; full list of members (6 pages)
16 December 1998Full accounts made up to 30 April 1998 (8 pages)
7 January 1998Full accounts made up to 30 April 1997 (9 pages)
7 January 1998Return made up to 28/11/97; no change of members (4 pages)
27 February 1997Full accounts made up to 30 April 1996 (8 pages)
19 January 1997Return made up to 28/11/96; full list of members (6 pages)
15 December 1996New secretary appointed (2 pages)
15 December 1996Secretary resigned;director resigned (1 page)
1 March 1996Full accounts made up to 30 April 1995 (8 pages)
14 December 1995Return made up to 28/11/95; no change of members (4 pages)
10 September 1982Accounts made up to 7 February 1982 (8 pages)
10 September 1982Accounts made up to 7 February 1982 (8 pages)
1 June 1981Accounts made up to 7 February 1981 (8 pages)
1 June 1981Accounts made up to 7 February 1981 (8 pages)
27 June 1980Accounts made up to 7 February 1980 (8 pages)
27 June 1980Accounts made up to 7 February 1980 (8 pages)