ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Grasmere Assets Essex Limited

Grasmere Assets Essex Limited is a dissolved company incorporated on 16 December 2015 with the registered office located in Newcastle, Staffordshire. Grasmere Assets Essex Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 23 July 2024 (1 year 3 months ago)
Was 8 years old at the time of dissolution
Following liquidation
Company No
09919491
Private limited company
Age
9 years
Incorporated 16 December 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
C/O CURRIE YOUNG LIMITED
10 King Street
Newcastle Under Lyme
ST5 1EL
Address changed on 14 Dec 2021 (3 years ago)
Previous address was C/O Currie Young Limited, Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
7
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1957
Director • British • Lives in UK • Born in Jun 1972
Director • Solicitor • British • Lives in England • Born in Jun 1961
Director • Surveyor • Lives in UK • Born in Jun 1972
Director • Lives in England • Born in Feb 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Warton East Developments Limited
Mark James Cooper, Lillian Goodman, and 1 more are mutual people.
Active
Dacorar Limited
Nicholas Richard Swinford Bostock is a mutual person.
Active
Hanlye Estates Limited
Nicholas Richard Swinford Bostock is a mutual person.
Active
Dacorar (Southern) Limited
Nicholas Richard Swinford Bostock is a mutual person.
Active
Hollins Eastway Limited
Lillian Goodman and Nicholas Richard Swinford Bostock are mutual people.
Active
Hollins Degas Limited
Lillian Goodman and Nicholas Richard Swinford Bostock are mutual people.
Active
Hollins Ormskirk Limited
Lillian Goodman and Nicholas Richard Swinford Bostock are mutual people.
Active
Hollins Sisley Limited
Lillian Goodman and Nicholas Richard Swinford Bostock are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2020)
Period Ended
30 Apr 2020
For period 30 Apr30 Apr 2020
Traded for 12 months
Cash in Bank
£20.19K
Increased by £18.74K (+1289%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£191.7K
Increased by £20K (+12%)
Total Liabilities
-£200.91K
Increased by £21.92K (+12%)
Net Assets
-£9.21K
Decreased by £1.92K (+26%)
Debt Ratio (%)
105%
Increased by 0.56% (+1%)
Latest Activity
Dissolved After Liquidation
1 Year 3 Months Ago on 23 Jul 2024
Registered Address Changed
3 Years Ago on 14 Dec 2021
Full Accounts Submitted
4 Years Ago on 30 Mar 2021
Declaration of Solvency
4 Years Ago on 19 Mar 2021
Voluntary Liquidator Appointed
4 Years Ago on 19 Mar 2021
Registered Address Changed
4 Years Ago on 15 Mar 2021
Confirmation Submitted
4 Years Ago on 15 Dec 2020
Full Accounts Submitted
5 Years Ago on 26 Jan 2020
Confirmation Submitted
5 Years Ago on 16 Dec 2019
Full Accounts Submitted
6 Years Ago on 29 Jan 2019
Get Credit Report
Discover Grasmere Assets Essex Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 23 Jul 2024
Return of final meeting in a members' voluntary winding up
Submitted on 23 Apr 2024
Liquidators' statement of receipts and payments to 1 March 2023
Submitted on 6 May 2023
Liquidators' statement of receipts and payments to 1 March 2022
Submitted on 27 Apr 2022
Registered office address changed from C/O Currie Young Limited, Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 14 December 2021
Submitted on 14 Dec 2021
Total exemption full accounts made up to 30 April 2020
Submitted on 30 Mar 2021
Appointment of a voluntary liquidator
Submitted on 19 Mar 2021
Declaration of solvency
Submitted on 19 Mar 2021
Resolutions
Submitted on 19 Mar 2021
Registered office address changed from 1 Suite 4 1 King Street Manchester M2 6AW England to C/O Currie Young Limited, Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 15 March 2021
Submitted on 15 Mar 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year