Company NameGrange Finance Limited
Company StatusDissolved
Company Number08061614
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 10 months ago)
Dissolution Date19 April 2022 (1 year, 11 months ago)
Previous NameS & J Finance Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Nicola McCabe
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2017(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Simon McCabe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMr Douglas Francis Storr
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(4 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

76 at £1Simon Mccabe
76.00%
Ordinary
24 at £1Nicola Mccabe
24.00%
Ordinary

Financials

Year2014
Net Worth-£885
Current Liabilities£35,985

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

12 September 2016Delivered on: 14 September 2016
Persons entitled: Reward Invoice Finance Limted

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 31 July 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
17 November 2014Delivered on: 21 November 2014
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: F/H property k/a 2B low cleveland street liverton saltburn by the sea.
Outstanding
23 September 2014Delivered on: 4 October 2014
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: F/H 15,17 and 19 front street carlin how saltburnby the sea cleveland.
Outstanding
14 May 2018Delivered on: 21 May 2018
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold land known as 7 rawlinson street, carlin how, saltburn-by-the-sea (TS13 4EN) title to which is registered at hm land registry with the title number CE28832; and the freehold land known as 2 coronation street, carlin how (TS13 4DN) title to which is registered at hm land registry with the title number CE130421.
Outstanding
20 March 2017Delivered on: 20 March 2017
Persons entitled: Douglas Francis Storr

Classification: A registered charge
Outstanding
16 April 2014Delivered on: 25 April 2014
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: F/H 4 station road loftus t/no CE56017.
Outstanding
5 December 2014Delivered on: 19 December 2014
Satisfied on: 7 February 2015
Persons entitled: Closed Bridging Finance LTD

Classification: A registered charge
Particulars: Flat 1 54 high street loftus saltburn-by-the-sea cleveland.
Fully Satisfied
5 December 2014Delivered on: 17 December 2014
Satisfied on: 7 February 2015
Persons entitled: Closed Bridging Finance LTD

Classification: A registered charge
Particulars: Flat 1 54 high street loftus saltburn-by-the-sea cleveland.
Fully Satisfied
29 July 2014Delivered on: 31 July 2014
Satisfied on: 5 August 2015
Persons entitled: Bridging Finance Solutions Group Limited

Classification: A registered charge
Particulars: 15, 17 and 19 front street, carlin how, cleveland, TS13 4AB.
Fully Satisfied
29 July 2014Delivered on: 31 July 2014
Satisfied on: 16 July 2015
Persons entitled: Bridging Finance Solutions Group Limited

Classification: A registered charge
Particulars: 2B low cleveland street, liverton mines, cleveland, TS13 4QY.
Fully Satisfied

Filing History

12 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
11 April 2017Appointment of Mr Douglas Francis Storr as a director on 1 April 2017 (2 pages)
11 April 2017Termination of appointment of Simon Mccabe as a director on 1 April 2017 (1 page)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 March 2017Registration of charge 080616140010, created on 20 March 2017 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2016Registration of charge 080616140009, created on 12 September 2016 (28 pages)
14 September 2016Satisfaction of charge 080616140008 in full (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 100
(6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2015Satisfaction of charge 080616140003 in full (4 pages)
31 July 2015Registration of charge 080616140008, created on 31 July 2015 (26 pages)
16 July 2015Satisfaction of charge 080616140002 in full (4 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
7 February 2015Satisfaction of charge 080616140006 in full (4 pages)
7 February 2015Satisfaction of charge 080616140007 in full (4 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
19 December 2014Registration of charge 080616140007, created on 5 December 2014 (39 pages)
19 December 2014Registration of charge 080616140007, created on 5 December 2014 (39 pages)
17 December 2014Registration of charge 080616140006, created on 5 December 2014 (73 pages)
17 December 2014Registration of charge 080616140006, created on 5 December 2014 (73 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 November 2014Registration of charge 080616140005, created on 17 November 2014 (38 pages)
4 October 2014Registration of charge 080616140004, created on 23 September 2014 (38 pages)
2 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 100
(3 pages)
2 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 100
(3 pages)
31 July 2014Registration of charge 080616140003, created on 29 July 2014 (12 pages)
31 July 2014Registration of charge 080616140002, created on 29 July 2014 (13 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
25 April 2014Registration of charge 080616140001 (39 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 June 2013Director's details changed for Mr Simon Mccabe on 13 June 2013 (2 pages)
10 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
17 May 2012Company name changed s & j finance LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
16 May 2012Appointment of Mr Simon Mccabe as a director (2 pages)
9 May 2012Incorporation (21 pages)
9 May 2012Termination of appointment of Elizabeth Davies as a director (1 page)