GRACELODGE (HOLDINGS) LIMITED
MANCHESTER FLAGPIPE LIMITED

Hellopages » Greater Manchester » Manchester » M15 4PN
Company number 04819426
Status Active
Incorporation Date 3 July 2003
Company Type Private Limited Company
Address KAY JOHNSON GEE, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from C/O Kay Johnson Gee Chartered Accountants Griffin Court 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN on 3 November 2016; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of GRACELODGE (HOLDINGS) LIMITED are www.gracelodgeholdings.co.uk, and www.gracelodge-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Gracelodge Holdings Limited is a Private Limited Company. The company registration number is 04819426. Gracelodge Holdings Limited has been working since 03 July 2003. The present status of the company is Active. The registered address of Gracelodge Holdings Limited is Kay Johnson Gee 1 City Road East Manchester England M15 4pn. . GOORWAPPA, Anil is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary STIMLER, Martin has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director STIMLER, Jacob has been resigned. Director STIMLER, Martin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GOORWAPPA, Anil
Appointed Date: 01 May 2015
39 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 11 July 2003
Appointed Date: 03 July 2003

Secretary
STIMLER, Martin
Resigned: 01 May 2015
Appointed Date: 11 July 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 11 July 2003
Appointed Date: 03 July 2003

Director
STIMLER, Jacob
Resigned: 01 May 2015
Appointed Date: 11 July 2003
93 years old

Director
STIMLER, Martin
Resigned: 01 May 2015
Appointed Date: 11 July 2003
67 years old

Persons With Significant Control

Mr Anil Goorwappa
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ajay Goorwappa
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sanjay Goorwappa
Notified on: 6 April 2016
31 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRACELODGE (HOLDINGS) LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Nov 2016
Registered office address changed from C/O Kay Johnson Gee Chartered Accountants Griffin Court 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN on 3 November 2016
21 Jul 2016
Confirmation statement made on 3 July 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Aug 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100

...
... and 42 more events
16 Aug 2003
New director appointed
16 Aug 2003
Secretary resigned
16 Aug 2003
Director resigned
19 Jul 2003
Registered office changed on 19/07/03 from: 120 east road london N1 6AA
03 Jul 2003
Incorporation

GRACELODGE (HOLDINGS) LIMITED Charges

1 May 2015
Charge code 0481 9426 0003
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Legal charge over land and buildings on the north east side…
30 April 2015
Charge code 0481 9426 0004
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 June 2004
Mortgage
Delivered: 24 June 2004
Status: Satisfied on 22 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Grace lodge nursing home, grace road, walton, liverpool…
4 March 2004
Debenture deed
Delivered: 10 March 2004
Status: Satisfied on 22 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…