Company NameM. Grady,Builder & Contractor (Newcastle) Limited
Company StatusDissolved
Company Number00530702
CategoryPrivate Limited Company
Incorporation Date20 March 1954(70 years, 2 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Grady
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(37 years, 9 months after company formation)
Appointment Duration29 years, 6 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4YN
Secretary NameMr John Grady
NationalityBritish
StatusClosed
Appointed14 December 1991(37 years, 9 months after company formation)
Appointment Duration29 years, 6 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4YN
Director NameMrs Agnes Grady
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(42 years, 4 months after company formation)
Appointment Duration24 years, 11 months (closed 22 June 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address12 Woodlands
Gosforth
Newcastle Upon Tyne
NE3 4YN
Director NameSusannah Grady
Date of BirthOctober 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(37 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 1994)
RoleHousewife
Correspondence Address74 Broadwood Road
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7UU
Director NameMichael Grady Jnr
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(37 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1996)
RoleBuilder
Correspondence AddressCranmor
Nunnykirk Close
Ovingham
Northumberland
Director NameMichael Grady Snr
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(37 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 1994)
RoleBuilder
Correspondence Address74 Broadwood Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7UU

Location

Registered Address13 Grove Park Avenue
Newcastle Upon Tyne
Tyne & Wear
NE13 1BQ

Shareholders

2.8k at £1J. Grady
100.00%
Ordinary

Financials

Year2014
Net Worth£2,356
Cash£1,961
Current Liabilities£240

Accounts

Latest Accounts5 April 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Charges

6 July 1990Delivered on: 17 July 1990
Satisfied on: 24 March 2001
Persons entitled: Barclays 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.
Fully Satisfied
8 July 1981Delivered on: 14 July 1981
Satisfied on: 7 November 1991
Persons entitled: Barclays Bank Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or grady homes LTD to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

20 February 2017Confirmation statement made on 14 December 2016 with updates (60 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
17 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2,800
(5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
11 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,800
(5 pages)
6 August 2014Total exemption full accounts made up to 31 March 2014 (2 pages)
24 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2,800
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
11 February 2013Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
7 February 2011Director's details changed for John Grady on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mrs Agnes Grady on 7 February 2011 (2 pages)
7 February 2011Secretary's details changed for John Grady on 7 February 2011 (1 page)
7 February 2011Secretary's details changed for John Grady on 7 February 2011 (1 page)
7 February 2011Director's details changed for John Grady on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mrs Agnes Grady on 7 February 2011 (2 pages)
7 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
12 March 2010Registered office address changed from 12 Woodlands Gosforth Newcastle upon Tyne NE3 4YN on 12 March 2010 (1 page)
15 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
23 March 2009Director and secretary's change of particulars / john grady / 17/08/2008 (1 page)
23 March 2009Return made up to 14/12/08; full list of members (10 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 February 2008Return made up to 14/12/07; no change of members (7 pages)
2 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
2 February 2007Return made up to 14/12/06; full list of members
  • 363(287) ‐ Registered office changed on 02/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
28 December 2005Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/12/05
(7 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
29 December 2004Return made up to 14/12/04; full list of members (7 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
5 February 2004Return made up to 14/12/03; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
22 January 2003Partial exemption accounts made up to 31 March 2002 (6 pages)
22 January 2003Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2002Return made up to 14/12/01; full list of members (6 pages)
6 December 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
2 August 2001Registered office changed on 02/08/01 from: 2 tynedale villas hexham northumberland NE46 3JF (1 page)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2000Registered office changed on 24/02/00 from: 9 oakwood hexham northumberland NE46 4LF (1 page)
22 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/99
(4 pages)
26 November 1999Full accounts made up to 31 March 1999 (13 pages)
2 March 1999Return made up to 14/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1998Full accounts made up to 31 March 1998 (13 pages)
10 March 1998Full accounts made up to 31 March 1997 (13 pages)
5 February 1998Return made up to 14/12/97; full list of members (6 pages)
21 April 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
24 October 1996Director resigned (1 page)
24 October 1996New director appointed (2 pages)
13 March 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1995Full group accounts made up to 31 March 1995 (14 pages)