Company NameGrand Scheme Bike Share Limited
Company StatusDissolved
Company Number07122970
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)
Previous NamesWhipbikes Limited and Scratchbikes Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Robert John Grisdale
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Cardigan Terrace
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5HS
Director NameMr Jack William Payne
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Eden Park
Lancaster
Lancashire
LA1 4SJ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 January 2010(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle
Tyne And Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.7k at £0.01Jack William Payne
50.00%
Ordinary
2.7k at £0.01Robert John Grisdale
50.00%
Ordinary

Financials

Year2014
Turnover£61,384
Gross Profit£52,462
Net Worth-£44,143
Cash£36,794
Current Liabilities£40,911

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015Final Gazette dissolved following liquidation (1 page)
21 May 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
19 January 2015Liquidators statement of receipts and payments to 4 December 2014 (19 pages)
19 January 2015Liquidators' statement of receipts and payments to 4 December 2014 (19 pages)
19 January 2015Liquidators statement of receipts and payments to 4 December 2014 (19 pages)
8 August 2014Appointment of a voluntary liquidator (1 page)
8 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
8 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
8 August 2014Court order insolvency:replacement of liquidator (4 pages)
2 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 December 2013Registered office address changed from 10 Evolution Wynyard Park Wynyard Billingham Cleveland TS22 5TB England on 16 December 2013 (2 pages)
10 December 2013Appointment of a voluntary liquidator (1 page)
10 December 2013Statement of affairs with form 4.19 (11 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
2 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 61.80
(9 pages)
2 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 61.80
(9 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
15 November 2012Full accounts made up to 30 June 2012 (13 pages)
10 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
10 February 2012Register inspection address has been changed from C/O Scratchbikes Limited 17B Greenesfiled Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ United Kingdom (1 page)
24 November 2011Registered office address changed from the Dubbs Eaglesfield Cockermouth Cumbria CA13 0RY United Kingdom on 24 November 2011 (1 page)
16 November 2011Company name changed scratchbikes LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
(2 pages)
16 November 2011Change of name notice (2 pages)
9 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-04
(1 page)
9 November 2011Change of name notice (2 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 August 2011Sub-division of shares on 28 June 2011 (5 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
4 August 2011Change of share class name or designation (2 pages)
4 August 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 54.1
(4 pages)
4 August 2011Particulars of variation of rights attached to shares (2 pages)
4 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 August 2011Particulars of variation of rights attached to shares (2 pages)
4 August 2011Resolutions
  • RES13 ‐ Subdivision 28/06/2011
(2 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (17 pages)
1 June 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
1 June 2011Director's details changed for Mr Robert John Grisdale on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Robert John Grisdale on 1 June 2011 (2 pages)
14 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
14 February 2011Register inspection address has been changed (1 page)
14 February 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Change of name notice (2 pages)
19 January 2011Company name changed whipbikes LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-17
(2 pages)
12 April 2010Termination of appointment of Jl Nominees Two Limited as a secretary (1 page)
23 March 2010Particulars of variation of rights attached to shares (2 pages)
23 March 2010Change of share class name or designation (2 pages)
15 March 2010Appointment of Jl Nominees Two Limited as a secretary (2 pages)
12 January 2010Incorporation (17 pages)