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 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 | |
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 |
Last Datalog update: | 2019-05-05 02:55:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRENHAM CONSTRUCTION SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANE MARGARET FOLWELL |
||
GRAHAM DOUGLAS FOLWELL |
||
JANE MARGARET FOLWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM DOUGLAS FOLWELL |
Company Secretary | ||
RICHARD ALBERT LAWSON |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/19 FROM C/O Foxley Kingham 46-48 Rothesay Road Luton LU1 1QZ | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 16/07/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
PSC07 | CESSATION OF WILLIAM JAMES FOLWELL AS A PSC | |
PSC07 | CESSATION OF GARETH EDWARD FOLWELL AS A PSC | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM FOLWELL | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/12 FROM 158 High Street Herne Bay Kent CT6 5NP | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET FOLWELL / 06/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DOUGLAS FOLWELL / 06/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE MARGARET FOLWELL / 06/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM DOUGLAS FOLWELL / 06/07/2011 | |
AR01 | 30/06/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 30 THE SQUARE BIRCHINGTON KENT CT7 9AB | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363b | RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2019-03-08 |
Appointment of Liquidators | 2019-03-08 |
Notices to Creditors | 2019-03-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.76 | 8 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 42910 - Construction of water projects
Creditors Due Within One Year | 2012-12-31 | £ 31,204 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 33,081 |
Creditors and other liabilities
|
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as GRENHAM CONSTRUCTION SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GRENHAM CONSTRUCTION SERVICES LIMITED | Event Date | 2019-03-06 |
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 Type | Appointment of Liquidators | |
Defending party | GRENHAM CONSTRUCTION SERVICES LIMITED | Event Date | 2019-03-06 |
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 Type | Notices to Creditors | |
Defending party | GRENHAM CONSTRUCTION SERVICES LIMITED | Event Date | 2019-03-06 |
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 | |||
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. |