GROUSE DEVELOPMENTS LIMITED
LOUGHBOROUGH BWS 109 LIMITED

Hellopages » Leicestershire » Charnwood » LE11 3NP

Company number 06113318
Status Live but Receiver Manager on at least one charge
Incorporation Date 19 February 2007
Company Type Private Limited Company
Address 6 FOREST ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3NP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1,000 ; Appointment of receiver or manager. The most likely internet sites of GROUSE DEVELOPMENTS LIMITED are www.grousedevelopments.co.uk, and www.grouse-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Sileby Rail Station is 4.9 miles; to East Midlands Parkway Rail Station is 7 miles; to Syston Rail Station is 7.3 miles; to Leicester Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grouse Developments Limited is a Private Limited Company. The company registration number is 06113318. Grouse Developments Limited has been working since 19 February 2007. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Grouse Developments Limited is 6 Forest Road Loughborough Leicestershire Le11 3np. . LAKHA, Nilesh is a Director of the company. Secretary MCENERY, Timothy John has been resigned. Secretary WILFORD, Robert Lindsay has been resigned. Director CRAWLEY, Adian Damian has been resigned. Director MCENERY, Timothy John has been resigned. Director VAUGHAN, Keith John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
LAKHA, Nilesh
Appointed Date: 30 March 2009
49 years old

Resigned Directors

Secretary
MCENERY, Timothy John
Resigned: 30 March 2009
Appointed Date: 23 March 2007

Secretary
WILFORD, Robert Lindsay
Resigned: 23 March 2007
Appointed Date: 19 February 2007

Director
CRAWLEY, Adian Damian
Resigned: 30 November 2012
Appointed Date: 23 March 2007
54 years old

Director
MCENERY, Timothy John
Resigned: 30 March 2009
Appointed Date: 23 March 2007
54 years old

Director
VAUGHAN, Keith John
Resigned: 23 March 2007
Appointed Date: 19 February 2007
70 years old

GROUSE DEVELOPMENTS LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000

24 Feb 2016
Appointment of receiver or manager
30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000

...
... and 36 more events
30 Mar 2007
New secretary appointed;new director appointed
30 Mar 2007
Secretary resigned
15 Mar 2007
Particulars of mortgage/charge
27 Feb 2007
Company name changed bws 109 LIMITED\certificate issued on 27/02/07
19 Feb 2007
Incorporation

GROUSE DEVELOPMENTS LIMITED Charges

19 August 2011
Legal mortgage
Delivered: 25 August 2011
Status: Satisfied on 15 April 2014
Persons entitled: Clydesdale Bank PLC
Description: The roman 18 baxtergate loughborough leicestershire t/no…
12 November 2010
Legal mortgage
Delivered: 16 November 2010
Status: Satisfied on 27 January 2012
Persons entitled: Clydesdale Bank PLC
Description: Great central hotel great central road loughborough…
18 December 2009
Legal mortgage
Delivered: 7 January 2010
Status: Satisfied on 29 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Coltex house rectory place & 25 rectory place loughborough…
18 April 2008
Legal mortgage
Delivered: 23 April 2008
Status: Satisfied on 15 April 2014
Persons entitled: Clydesdale Bank PLC
Description: 12 swan street sileby loughborough leicestershire assigns…
25 September 2007
Legal mortgage
Delivered: 27 September 2007
Status: Satisfied on 15 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Ladymead 12 mill lane heather leicestershire. Assigns the…
27 April 2007
Legal mortgage
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Devonshire house devonshire lane loughborough…
12 March 2007
Debenture
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…