Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRENHAM CONSTRUCTION SERVICES LIMITED
Company Information for

GRENHAM CONSTRUCTION SERVICES LIMITED

C/O FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
02092209
Private Limited Company
Liquidation

Company Overview

About Grenham Construction Services Ltd
GRENHAM CONSTRUCTION SERVICES LIMITED was founded on 1987-01-22 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Grenham Construction Services Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
GRENHAM CONSTRUCTION SERVICES LIMITED
 
Legal Registered Office
C/O FRP ADVISORY LLP
4 BEACONSFIELD ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in LU1
 
Filing Information
Company Number 02092209
Company ID Number 02092209
Date formed 1987-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts 
VAT Number /Sales tax ID GB539956289  
Last Datalog update: 2019-05-05 02:55:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRENHAM CONSTRUCTION SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRENHAM CONSTRUCTION SERVICES LIMITED
The following companies were found which have the same name as GRENHAM CONSTRUCTION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRENHAM CONSTRUCTION SERVICES LIMITED Unknown

Company Officers of GRENHAM CONSTRUCTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JANE MARGARET FOLWELL
Company Secretary 1998-06-30
GRAHAM DOUGLAS FOLWELL
Director 1991-06-30
JANE MARGARET FOLWELL
Director 2003-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM DOUGLAS FOLWELL
Company Secretary 1991-06-30 2014-07-08
RICHARD ALBERT LAWSON
Director 1991-06-30 1998-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-05
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM C/O Foxley Kingham 46-48 Rothesay Road Luton LU1 1QZ
2019-03-29600Appointment of a voluntary liquidator
2019-03-29LIQ01Voluntary liquidation declaration of solvency
2019-03-29LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-06
2018-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-28PSC07CESSATION OF WILLIAM JAMES FOLWELL AS A PSC
2017-07-28PSC07CESSATION OF GARETH EDWARD FOLWELL AS A PSC
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-22AR0109/07/15 ANNUAL RETURN FULL LIST
2014-08-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-09AR0109/07/14 ANNUAL RETURN FULL LIST
2014-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM FOLWELL
2014-07-08AR0130/06/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0130/06/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0130/06/12 ANNUAL RETURN FULL LIST
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/12 FROM 158 High Street Herne Bay Kent CT6 5NP
2011-08-10AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AR0130/06/11 ANNUAL RETURN FULL LIST
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET FOLWELL / 06/07/2011
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DOUGLAS FOLWELL / 06/07/2011
2011-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / JANE MARGARET FOLWELL / 06/07/2011
2011-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM DOUGLAS FOLWELL / 06/07/2011
2010-07-25AR0130/06/10 FULL LIST
2010-05-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-12-03363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-09-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 30 THE SQUARE BIRCHINGTON KENT CT7 9AB
2007-08-10363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-14363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-31363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-23288aNEW DIRECTOR APPOINTED
2004-07-15363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-26363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-09363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-19363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-09-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-12363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-07-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-07363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-09-16288aNEW SECRETARY APPOINTED
1998-09-16288bDIRECTOR RESIGNED
1998-08-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-08363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1997-07-04363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1997-02-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-08-05363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-02-25AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-07-17363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1995-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-06-29363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1994-03-11AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-06-30363sRETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS
1993-03-25AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-07-14363sRETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS
1991-08-07AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-07-05363bRETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS
1991-01-25363aRETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects




Licences & Regulatory approval
We could not find any licences issued to GRENHAM CONSTRUCTION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-03-08
Appointment of Liquidators2019-03-08
Notices to Creditors2019-03-08
Fines / Sanctions
No fines or sanctions have been issued against GRENHAM CONSTRUCTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRENHAM CONSTRUCTION SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.768
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.319

This shows the max and average number of mortgages for companies with the same SIC code of 42910 - Construction of water projects

Creditors
Creditors Due Within One Year 2012-12-31 £ 31,204
Creditors Due Within One Year 2011-12-31 £ 33,081

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRENHAM CONSTRUCTION SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 10,203
Cash Bank In Hand 2011-12-31 £ 22,798
Current Assets 2012-12-31 £ 32,703
Current Assets 2011-12-31 £ 32,698
Debtors 2012-12-31 £ 22,500
Debtors 2011-12-31 £ 9,900
Shareholder Funds 2012-12-31 £ 3,300
Shareholder Funds 2011-12-31 £ 1,418
Tangible Fixed Assets 2012-12-31 £ 1,801
Tangible Fixed Assets 2011-12-31 £ 1,801

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRENHAM CONSTRUCTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRENHAM CONSTRUCTION SERVICES LIMITED
Trademarks
We have not found any records of GRENHAM CONSTRUCTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRENHAM CONSTRUCTION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as GRENHAM CONSTRUCTION SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRENHAM CONSTRUCTION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyGRENHAM CONSTRUCTION SERVICES LIMITEDEvent Date2019-03-06
At a General Meeting of the above named Company duly convened and held at the offices of FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD on 6 March 2019 at 3.15 pm , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Miles Needham (IP No. 14372 ) and Sarah Cook (IP No. 18750 ) both of FRP Advisory LLP , 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD be and are hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the Company." Further details contact: The Joint Liquidators, Email: cp.stalbans@frpadvisory.com . Alternative contact: Vicki Goodyear. Ag EG120440
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGRENHAM CONSTRUCTION SERVICES LIMITEDEvent Date2019-03-06
Miles Needham (IP No. 14372 ) and Sarah Cook (IP No. 18750 ) both of FRP Advisory LLP , 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD : Ag EG120440
 
Initiating party Event TypeNotices to Creditors
Defending partyGRENHAM CONSTRUCTION SERVICES LIMITEDEvent Date2019-03-06
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 6 March 2019 are required, on or before 3 April 2019 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Miles Needham of FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 6 March 2019 Office Holder Details: Miles Needham (IP No. 14372 ) and Sarah Cook (IP No. 18750 ) both of FRP Advisory LLP , 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD Further details contact: The Joint Liquidators, Email: cp.stalbans@frpadvisory.com . Alternative contact: Vicki Goodyear. Ag EG120440
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRENHAM CONSTRUCTION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRENHAM CONSTRUCTION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1