Company NameP.J. Grieves Limited
Company StatusDissolved
Company Number00364545
CategoryPrivate Limited Company
Incorporation Date27 December 1940(83 years, 4 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameLaw Polyco Group Limited(The)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NamePeter Lionel Hugh Grieves
NationalityBritish
StatusClosed
Appointed31 July 2002(61 years, 7 months after company formation)
Appointment Duration16 years, 3 months (closed 13 November 2018)
RoleCompany Director
Correspondence AddressThe Cottage Millwood Road
Polstead
Hadleigh
Suffolk
CO6 5AY
Director NameSusan Grieves
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2004(63 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 13 November 2018)
RoleCompany Director
Correspondence AddressThe Cottage Millwood Road
Polstead
Hadleigh
Suffolk
CO6 5AY
Director NamePeter Lionel Hugh Grieves
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(51 years, 1 month after company formation)
Appointment Duration12 years (resigned 08 February 2004)
RoleCompany Dirrector
Correspondence AddressMill Barn
Stanstead Road, Long Melford
Sudbury
Suffolk
CO10 9AQ
Director NameSusan Grieves
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(51 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressMill Barn
Stanstead Road, Long Melford
Sudbury
Suffolk
CO10 9AQ
Secretary NameSusan Grieves
NationalityBritish
StatusResigned
Appointed31 January 1992(51 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressMill Barn
Stanstead Road, Long Melford
Sudbury
Suffolk
CO10 9AQ

Location

Registered AddressThe Cottage
Millwood Road
Polstead
Suffolk
CO6 5AY
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishPolstead
WardLower Brett

Shareholders

50k at £1Susan Grieves
100.00%
Ordinary

Financials

Year2014
Net Worth£404,156
Cash£19,073
Current Liabilities£10,851

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

30 June 1978Delivered on: 20 July 1978
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed & floating charges on the undertaking and all property and assets present and future including goodwill & uncalled capital. See doc M73.
Outstanding
1 November 1973Delivered on: 2 November 1973
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site g sudbury industrial estate, bulmer road, sudbury suffolk.
Outstanding
27 April 1972Delivered on: 4 May 1972
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: £24,000 & all other monies due, etc.
Particulars: Premises at sudbury industrial estate bulmer rd, sudbury, suffolk.
Outstanding
24 April 1964Delivered on: 4 May 1964
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due etc N.E. £4,000.
Particulars: Land & floating in abbey rd, barking essex.
Outstanding
9 April 1945Delivered on: 14 April 1945
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due to the book on any account not exceeding £3,0000.
Particulars: Factory premises in abbey road, barking essex.
Outstanding

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
22 May 2018Compulsory strike-off action has been discontinued (1 page)
21 May 2018Notification of Susan Grieves as a person with significant control on 26 February 2017 (2 pages)
21 May 2018Withdrawal of a person with significant control statement on 21 May 2018 (2 pages)
21 May 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
21 May 2018Director's details changed for Susan Grieves on 26 February 2017 (2 pages)
21 May 2018Secretary's details changed for Peter Lionel Hugh Grieves on 26 February 2017 (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
10 March 2018Satisfaction of charge 1 in full (4 pages)
10 March 2018Satisfaction of charge 5 in full (4 pages)
10 March 2018Satisfaction of charge 2 in full (4 pages)
6 March 2018Satisfaction of charge 4 in full (4 pages)
6 March 2018Satisfaction of charge 3 in full (4 pages)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (3 pages)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (3 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,000
(4 pages)
16 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,000
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50,000
(4 pages)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50,000
(4 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 50,000
(4 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 50,000
(4 pages)
1 July 2013Registered office address changed from Mill Barn Stanstead Road, Long Melford Sudbury Suffolk CO10 9AQ on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Mill Barn Stanstead Road, Long Melford Sudbury Suffolk CO10 9AQ on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Mill Barn Stanstead Road, Long Melford Sudbury Suffolk CO10 9AQ on 1 July 2013 (1 page)
30 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
1 August 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 September 2008Return made up to 20/02/08; full list of members (3 pages)
12 September 2008Return made up to 20/02/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 31/01/06; full list of members (6 pages)
7 April 2006Return made up to 31/01/06; full list of members (6 pages)
3 March 2006Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 March 2006Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned;director resigned (1 page)
20 February 2003Secretary resigned;director resigned (1 page)
20 February 2003New secretary appointed (2 pages)
13 February 2003Return made up to 31/01/03; full list of members (8 pages)
13 February 2003Return made up to 31/01/03; full list of members (8 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 March 2001Return made up to 31/01/01; full list of members (6 pages)
6 March 2001Return made up to 31/01/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
9 March 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 March 1999Return made up to 31/01/99; no change of members (4 pages)
5 March 1999Return made up to 31/01/99; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 October 1997Registered office changed on 17/10/97 from: tanglewood lower road borley sudbury suffolk CO10 7AB (1 page)
17 October 1997Registered office changed on 17/10/97 from: tanglewood lower road borley sudbury suffolk CO10 7AB (1 page)
11 March 1997Return made up to 31/01/97; no change of members (4 pages)
11 March 1997Return made up to 31/01/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 February 1996Return made up to 31/01/96; no change of members
  • 363(287) ‐ Registered office changed on 29/02/96
(4 pages)
29 February 1996Return made up to 31/01/96; no change of members
  • 363(287) ‐ Registered office changed on 29/02/96
(4 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 December 1993Accounts for a small company made up to 31 March 1993 (8 pages)
8 December 1993Accounts for a small company made up to 31 March 1993 (8 pages)
11 May 1993Accounts for a small company made up to 31 March 1992 (8 pages)
11 May 1993Accounts for a small company made up to 31 March 1992 (8 pages)
27 April 1992Full accounts made up to 31 March 1991 (14 pages)
27 April 1992Full accounts made up to 31 March 1991 (14 pages)
12 November 1991Accounts for a small company made up to 31 March 1990 (5 pages)
12 November 1991Accounts for a small company made up to 31 March 1990 (5 pages)
16 July 1990Accounts for a small company made up to 31 March 1989 (6 pages)
16 July 1990Accounts for a small company made up to 31 March 1989 (6 pages)
14 August 1989Accounts for a small company made up to 31 March 1988 (5 pages)
14 August 1989Accounts for a small company made up to 31 March 1988 (5 pages)
21 March 1987Accounts for a small company made up to 31 December 1986 (6 pages)
21 March 1987Accounts for a small company made up to 31 December 1986 (6 pages)