Company NameGrange Property (York) Limited
Company StatusDissolved
Company Number04089344
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NameHarrowell Shaftoe (No.48) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Patrick Walker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2001(6 months after company formation)
Appointment Duration17 years, 11 months (closed 26 March 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressTriune Court Monks Cross Drive
York
North Yorkshire
YO32 9GZ
Secretary NameMiss Michele Hutchinson Brown
NationalityBritish
StatusClosed
Appointed16 April 2001(6 months after company formation)
Appointment Duration17 years, 11 months (closed 26 March 2019)
RoleBarber
Correspondence AddressTriune Court Monks Cross Drive
York
North Yorkshire
YO32 9GZ
Director NameJane Edith Sachedina
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleSolicitor
Correspondence AddressBetween The Ways 52 Shipton Road
York
YO30 5RQ
Secretary NameRosalind Elizabeth Salkeld
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address35 Marlborough Drive
Tadcaster
North Yorkshire
LS24 9JU

Location

Registered AddressTriune Court
Monks Cross Drive
York
North Yorkshire
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Patrick Walker
51.00%
Ordinary
49 at £1Michele Hutchinson-brown
49.00%
Ordinary A

Financials

Year2014
Net Worth£1,397
Cash£10,553
Current Liabilities£354,591

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Charges

25 May 2004Delivered on: 26 May 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 14 buckingham court york.
Outstanding
21 May 2004Delivered on: 22 May 2004
Persons entitled: Beverley Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 st catherines place holgate york.
Outstanding
5 July 2001Delivered on: 12 July 2001
Persons entitled: Hsbc 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
26 October 2005Delivered on: 12 November 2005
Persons entitled: Norwich and Peterborough Building Society

Classification: Deed of assignment of rental income
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: Assignment of rental income from 3 winterscale court,cemetery road,york.
Outstanding
26 October 2005Delivered on: 12 November 2005
Persons entitled: Norwich and Peterborough Building Society

Classification: Deed of assignment of rental income
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: Assignment of rental income from 44 george street,pocklington.
Outstanding
26 October 2005Delivered on: 12 November 2005
Persons entitled: Norwich and Peterborough Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 winterscale court,cemetery road,york and fixtures,fittings,fixed plant and machinery.the goodwill and the full benefit of all licences.. See the mortgage charge document for full details.
Outstanding
26 October 2005Delivered on: 12 November 2005
Persons entitled: Norwich and Peterborough Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 george street,pocklington and fixtures,fittings,fixed plant and machinery.the goodwill and the full benefit of all licences.. See the mortgage charge document for full details.
Outstanding
6 August 2004Delivered on: 26 August 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 buckingham court, york fixed charge over all rental income and the proceeds of sale of any lease of the property.
Outstanding
10 October 2003Delivered on: 18 October 2003
Satisfied on: 17 March 2012
Persons entitled: Hsbc 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: The f/h property k/a 11 ratcliffe street york YO30 6EN. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 May 2002Delivered on: 1 June 2002
Satisfied on: 17 March 2012
Persons entitled: Hsbc 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: The property at 44 george street pocklington york YO42 2GQ. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 July 2001Delivered on: 28 July 2001
Satisfied on: 17 March 2012
Persons entitled: Hsbc 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: 1 allan street burton stone lane york. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 July 2001Delivered on: 28 July 2001
Satisfied on: 17 March 2012
Persons entitled: Hsbc 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: Almsford house beckfield lane acomb york. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 July 2001Delivered on: 5 July 2001
Satisfied on: 17 March 2012
Persons entitled: Hsbc 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: The property at 15 surtees street york YO30 6DT. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 May 2004Delivered on: 1 June 2004
Satisfied on: 17 March 2012
Persons entitled: Hsbc 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: The property being 3 winterscale court cemetry court york. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 July 2001Delivered on: 5 July 2001
Satisfied on: 17 March 2012
Persons entitled: Hsbc 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: The property at 3 ratcliffe street york YO30 6EN. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
19 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
21 August 2014Change of share class name or designation (2 pages)
21 August 2014Statement of company's objects (2 pages)
21 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
18 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
30 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
25 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
18 October 2010Secretary's details changed for Michele Hutchinson Brown on 18 October 2010 (1 page)
12 July 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
12 July 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
30 October 2009Registered office address changed from C/O Garbutt & Elliott Arabesque House Monkscross Drive Huntington York Yorkshire YO32 9GW England on 30 October 2009 (1 page)
30 October 2009Registered office address changed from 9 Montpelier Mews Montpelier Street Harrogate North Yorkshire HG1 2TQ on 30 October 2009 (1 page)
30 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Patrick Walker on 30 October 2009 (2 pages)
10 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
10 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
27 October 2008Return made up to 12/10/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
20 November 2007Return made up to 12/10/07; no change of members (6 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Secretary's particulars changed (1 page)
16 February 2007Registered office changed on 16/02/07 from: 4 skeldergate york north yorkshire YO1 6DG (1 page)
16 November 2006Return made up to 12/10/06; full list of members (6 pages)
26 October 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
31 October 2005Return made up to 12/10/05; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
20 July 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
3 November 2004Return made up to 12/10/04; full list of members (6 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
10 June 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
10 June 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
1 June 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
2 October 2003Return made up to 12/10/03; full list of members (6 pages)
22 October 2002Return made up to 12/10/02; full list of members (6 pages)
14 August 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
14 August 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
15 November 2001Accounting reference date extended from 31/10/01 to 05/04/02 (1 page)
23 October 2001Return made up to 12/10/01; full list of members (6 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001Registered office changed on 24/04/01 from: moorgate house clifton moor york YO30 4WY (1 page)
11 April 2001Company name changed harrowell shaftoe (no.48) limite d\certificate issued on 11/04/01 (2 pages)
12 October 2000Incorporation (23 pages)