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

GREATCROFT LIMITED

2ND FLOOR, SHAW HOUSE, 3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT,
Company Registration Number
04015916
Private Limited Company
Liquidation

Company Overview

About Greatcroft Ltd
GREATCROFT LIMITED was founded on 2000-06-16 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Greatcroft Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GREATCROFT LIMITED
 
Legal Registered Office
2ND FLOOR, SHAW HOUSE
3 TUNSGATE
GUILDFORD
SURREY
GU1 3QT
Other companies in SW1P
 
Filing Information
Company Number 04015916
Company ID Number 04015916
Date formed 2000-06-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/10/2016
Account next due 31/07/2018
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB760981506  
Last Datalog update: 2018-10-04 22:13:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREATCROFT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLIVE RUSSELL LIMITED   LENTHALL TAX ADVISORS LIMITED   TIMAEUS CAPITAL 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.

Company Officers of GREATCROFT LIMITED

Current Directors
Officer Role Date Appointed
EWAN DIARMID GUINNESS
Company Secretary 2006-04-10
EWAN DIARMID GUINNESS
Director 2006-04-10
MATTHEW BARNABAS WAKEFIELD JACOMB
Director 2006-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES SENFF MCVEIGH
Company Secretary 2002-10-19 2006-04-11
JOHN ANDREW BRODIE ARMIT
Director 2002-06-05 2006-04-11
ANTHONY MACKINTOSH
Director 2002-10-19 2006-04-11
CHARLES SENFF MCVEIGH
Director 2000-06-21 2006-04-11
GERARD CHRISTOPHER CALLAGHAN
Company Secretary 2001-03-19 2002-10-18
BEKAY SECRETARIES LIMITED
Company Secretary 2000-11-01 2001-03-20
SOPHIA ALICE MCVEIGH
Company Secretary 2000-06-21 2000-11-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-06-16 2000-06-21
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-06-16 2000-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWAN DIARMID GUINNESS THE UNION CHISWICK LIMITED Company Secretary 2007-04-03 CURRENT 2007-03-20 Active
EWAN DIARMID GUINNESS BUSH BAR TRADING LIMITED Company Secretary 2006-04-10 CURRENT 2000-09-07 Liquidation
EWAN DIARMID GUINNESS BUSH GRILL LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Liquidation
EWAN DIARMID GUINNESS THE UNION BAR AND GRILL LIMITED Company Secretary 2004-09-21 CURRENT 2004-09-20 Active
EWAN DIARMID GUINNESS UNION NEW LUDGATE LTD Director 2017-07-05 CURRENT 2017-07-05 Active - Proposal to Strike off
EWAN DIARMID GUINNESS THE UNION WIQ LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
EWAN DIARMID GUINNESS SOFISA DEVELOPMENT LIMITED Director 2015-08-13 CURRENT 2015-08-13 Liquidation
EWAN DIARMID GUINNESS HILLBROOKE HOTELS (PEMBROKE ARMS) LIMITED Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2015-11-03
EWAN DIARMID GUINNESS HILLBROOKE MANAGEMENT LIMITED Director 2012-11-20 CURRENT 2011-05-10 Active
EWAN DIARMID GUINNESS THE UNION REGENTS PLACE LIMITED Director 2011-01-31 CURRENT 2011-01-31 Active
EWAN DIARMID GUINNESS HILLBROOKE HOTELS (MASTER BUILDER'S) LIMITED Director 2008-08-28 CURRENT 2008-08-27 In Administration
EWAN DIARMID GUINNESS HILLBROOKE HOTELS (BATH ARMS) LIMITED Director 2007-10-30 CURRENT 2005-08-31 Dissolved 2016-07-19
EWAN DIARMID GUINNESS HILLBROOKE HOTELS (ELEPHANT HOTEL) LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
EWAN DIARMID GUINNESS THE UNION CHISWICK LIMITED Director 2007-04-03 CURRENT 2007-03-20 Active
EWAN DIARMID GUINNESS BUSH BAR TRADING LIMITED Director 2006-04-10 CURRENT 2000-09-07 Liquidation
EWAN DIARMID GUINNESS HILLBROOKE HOTELS LIMITED Director 2006-03-13 CURRENT 2005-08-15 Liquidation
EWAN DIARMID GUINNESS BUSH GRILL LIMITED Director 2006-01-25 CURRENT 2006-01-25 Liquidation
EWAN DIARMID GUINNESS THE UNION BAR AND GRILL LIMITED Director 2004-09-21 CURRENT 2004-09-20 Active
MATTHEW BARNABAS WAKEFIELD JACOMB UNION NEW LUDGATE LTD Director 2017-07-05 CURRENT 2017-07-05 Active - Proposal to Strike off
MATTHEW BARNABAS WAKEFIELD JACOMB WHEATSHEAF HENFIELD LIMITED Director 2016-05-24 CURRENT 2016-05-24 Dissolved 2017-10-31
MATTHEW BARNABAS WAKEFIELD JACOMB THE UNION WIQ LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
MATTHEW BARNABAS WAKEFIELD JACOMB THE UNION REGENTS PLACE LIMITED Director 2011-01-31 CURRENT 2011-01-31 Active
MATTHEW BARNABAS WAKEFIELD JACOMB THE UNION CHISWICK LIMITED Director 2007-04-03 CURRENT 2007-03-20 Active
MATTHEW BARNABAS WAKEFIELD JACOMB BUSH BAR TRADING LIMITED Director 2006-04-10 CURRENT 2000-09-07 Liquidation
MATTHEW BARNABAS WAKEFIELD JACOMB BUSH GRILL LIMITED Director 2006-01-25 CURRENT 2006-01-25 Liquidation
MATTHEW BARNABAS WAKEFIELD JACOMB THE UNION BAR AND GRILL LIMITED Director 2004-09-21 CURRENT 2004-09-20 Active

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
2018-01-08LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-08LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 22 CHANCERY LANE LONDON WC2A 1LS ENGLAND
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-09-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUSH GRILL LIMITED
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 1 VINCENT SQUARE LONDON SW1P 2PN
2017-07-07AA30/10/16 TOTAL EXEMPTION SMALL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 444912
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-08-31AA01/11/15 TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 444912
2016-07-14AR0116/06/16 FULL LIST
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 444912
2015-09-18AR0116/06/15 FULL LIST
2015-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/11/14
2015-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR EWAN DIARMID GUINNESS / 01/07/2015
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN DIARMID GUINNESS / 01/07/2015
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN DIARMID GUINNESS / 01/07/2015
2014-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/11/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 444912
2014-07-01AR0116/06/14 FULL LIST
2013-07-30AA30/10/12 TOTAL EXEMPTION SMALL
2013-07-01AR0116/06/13 FULL LIST
2012-08-03AA30/10/11 TOTAL EXEMPTION SMALL
2012-06-27AR0116/06/12 FULL LIST
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY
2011-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-07-11AR0116/06/11 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARNABAS WAKEFIELD JACOMB / 01/07/2010
2010-08-06AA01/11/09 TOTAL EXEMPTION SMALL
2010-07-29AR0116/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EWAN DIARMID GUINNESS / 01/02/2010
2010-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / EWAN DIARMID GUINNESS / 01/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EWAN DIARMID GUINNESS / 01/02/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARNABAS WAKEFIELD JACOMB / 20/01/2009
2009-09-01AA02/11/08 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JACOMB / 20/06/2008
2008-09-01AA28/10/07 TOTAL EXEMPTION SMALL
2008-07-14363sRETURN MADE UP TO 16/06/08; NO CHANGE OF MEMBERS
2007-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/10/06
2007-08-09363sRETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS
2006-07-20363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-07-14AAFULL ACCOUNTS MADE UP TO 30/10/05
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 74-76 BATTERSEA BRIDGE ROAD LONDON SW11 3AG
2006-05-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288bDIRECTOR RESIGNED
2006-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-08-01363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 45 WOODFIELD ROAD LONDON W9 2BA
2004-08-23AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-06-28363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2003-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-07-17363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-05-19288aNEW DIRECTOR APPOINTED
2003-05-19287REGISTERED OFFICE CHANGED ON 19/05/03 FROM: UNIT 11 81 SOUTHERN ROW LONDON W10 5AL
2003-05-19288aNEW SECRETARY APPOINTED
2002-10-25288bSECRETARY RESIGNED
2002-10-25RES04NC INC ALREADY ADJUSTED 17/10/02
2002-10-25123£ NC 350000/444912 15/10/02
2002-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-2588(2)RAD 15/10/02--------- £ SI 95000@1=95000 £ IC 349912/444912
2002-06-19363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-06-18288aNEW DIRECTOR APPOINTED
2002-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-04-12363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS; AMEND
2002-03-19123NC INC ALREADY ADJUSTED 04/10/01
2002-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-19RES04£ NC 300000/350000 04/10
2001-08-14RES04NC INC ALREADY ADJUSTED 10/08/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GREATCROFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-12-22
Appointmen2017-12-22
Resolution2017-12-22
Fines / Sanctions
No fines or sanctions have been issued against GREATCROFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 2001-05-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-07-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-06-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-02
Annual Accounts
2013-11-03
Annual Accounts
2012-10-30
Annual Accounts
2011-10-30
Annual Accounts
2010-10-31
Annual Accounts
2009-11-01
Annual Accounts
2008-11-02
Annual Accounts
2007-10-28
Annual Accounts
2006-10-29
Annual Accounts
2015-11-01

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 GREATCROFT LIMITED

Intangible Assets
Patents
We have not found any records of GREATCROFT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREATCROFT LIMITED
Trademarks
We have not found any records of GREATCROFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREATCROFT 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 (70100 - Activities of head offices) as GREATCROFT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GREATCROFT 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 TypeNotices to
Defending partyGREATCROFT LIMITEDEvent Date2017-12-22
 
Initiating party Event TypeAppointmen
Defending partyGREATCROFT LIMITEDEvent Date2017-12-22
Name of Company: GREATCROFT LIMITED Company Number: 04015916 Nature of Business: Head office Registered office: C/O MBI Coakley, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Type of L…
 
Initiating party Event TypeResolution
Defending partyGREATCROFT LIMITEDEvent Date2017-12-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREATCROFT 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 GREATCROFT 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.