The Drive
Brentwood
Essex
CM13 3BE
Director Name | Mr Nicholas Lee White |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 August 2003(31 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 15 February 2018) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Secretary Name | Mr David John McKie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2007(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 15 February 2018) |
Role | Financial Controller |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Elizabeth Rosaleen Grehan |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 June 2003) |
Role | Financial Controller |
Correspondence Address | 8 Hamlet Hill Roydon Harlow Essex CM19 5LA |
Director Name | John Grehan |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 June 2003) |
Role | Civil Engineer |
Correspondence Address | 8 Hamlet Hill Roydon Harlow Essex CM19 5LA |
Secretary Name | Elizabeth Rosaleen Grehan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 8 Hamlet Hill Roydon Harlow Essex CM19 5LA |
Director Name | Mr John Francis Grehan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2003(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 2007) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Knights Close Buntingford Hertfordshire SG9 9SE |
Secretary Name | Mr John Francis Grehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2003(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 2007) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Knights Close Buntingford Hertfordshire SG9 9SE |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,808,931 |
Gross Profit | £563,185 |
Net Worth | £519,669 |
Cash | £1,928,777 |
Current Liabilities | £3,863,288 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
15 November 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
5 September 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (16 pages) |
5 September 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (16 pages) |
24 October 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (11 pages) |
24 October 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (11 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (16 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 19 August 2015 (16 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (16 pages) |
24 October 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (12 pages) |
24 October 2014 | Liquidators statement of receipts and payments to 19 August 2014 (12 pages) |
24 October 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (12 pages) |
14 October 2013 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 October 2013 (2 pages) |
14 October 2013 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 October 2013 (2 pages) |
2 September 2013 | Administrator's progress report to 29 July 2013 (19 pages) |
2 September 2013 | Administrator's progress report to 20 August 2013 (18 pages) |
2 September 2013 | Administrator's progress report to 29 July 2013 (19 pages) |
2 September 2013 | Administrator's progress report to 20 August 2013 (18 pages) |
29 August 2013 | Appointment of a voluntary liquidator (1 page) |
29 August 2013 | Appointment of a voluntary liquidator (1 page) |
20 August 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 August 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 June 2013 | Amended certificate of constitution of creditors' committee (1 page) |
28 June 2013 | Amended certificate of constitution of creditors' committee (1 page) |
13 June 2013 | Statement of affairs with form 2.14B/2.15B (48 pages) |
13 June 2013 | Statement of affairs with form 2.14B/2.15B (48 pages) |
17 April 2013 | Amended certificate of constitution of creditors' committee (1 page) |
17 April 2013 | Result of meeting of creditors (4 pages) |
17 April 2013 | Amended certificate of constitution of creditors' committee (1 page) |
17 April 2013 | Result of meeting of creditors (4 pages) |
19 March 2013 | Statement of administrator's proposal (27 pages) |
19 March 2013 | Statement of administrator's proposal (27 pages) |
11 February 2013 | Appointment of an administrator (1 page) |
11 February 2013 | Appointment of an administrator (1 page) |
11 February 2013 | Registered office address changed from Molewood Road Hertford Hertfordshire SG14 3AQ on 11 February 2013 (2 pages) |
11 February 2013 | Registered office address changed from Molewood Road Hertford Hertfordshire SG14 3AQ on 11 February 2013 (2 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-02-01
|
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-02-01
|
12 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 February 2010 | Director's details changed for Mr Nicholas Lee White on 1 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for David John Mckie on 1 January 2010 (1 page) |
11 February 2010 | Director's details changed for Kevin Michael Grehan on 1 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Nicholas Lee White on 1 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for David John Mckie on 1 January 2010 (1 page) |
11 February 2010 | Secretary's details changed for David John Mckie on 1 January 2010 (1 page) |
11 February 2010 | Director's details changed for Kevin Michael Grehan on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Nicholas Lee White on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Kevin Michael Grehan on 1 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
3 February 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
27 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 February 2008 | £ sr 200@1 20/09/07 (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | £ sr 200@1 20/09/07 (1 page) |
12 February 2008 | Resolutions
|
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
24 September 2007 | Secretary resigned;director resigned (1 page) |
24 September 2007 | Secretary resigned;director resigned (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | New secretary appointed (2 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
24 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members
|
19 January 2006 | Return made up to 31/12/05; full list of members
|
23 December 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
23 December 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
6 May 2005 | Full accounts made up to 30 November 2004 (20 pages) |
6 May 2005 | Full accounts made up to 30 November 2004 (20 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
10 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
10 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
8 March 2004 | Full accounts made up to 30 November 2003 (18 pages) |
8 March 2004 | Full accounts made up to 30 November 2003 (18 pages) |
6 October 2003 | Company name changed J. grehan contractors LIMITED\certificate issued on 06/10/03 (2 pages) |
6 October 2003 | Company name changed J. grehan contractors LIMITED\certificate issued on 06/10/03 (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | Ad 01/07/03--------- £ si 100@1=100 £ ic 400/500 (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | Ad 01/07/03--------- £ si 100@1=100 £ ic 400/500 (2 pages) |
23 June 2003 | £ ic 1000/400 02/06/03 £ sr 600@1=600 (1 page) |
23 June 2003 | £ ic 1000/400 02/06/03 £ sr 600@1=600 (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Full accounts made up to 30 November 2002 (17 pages) |
5 April 2003 | Full accounts made up to 30 November 2002 (17 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Resolutions
|
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 March 2002 | Accounts for a medium company made up to 30 November 2001 (17 pages) |
7 March 2002 | Accounts for a medium company made up to 30 November 2001 (17 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members
|
21 December 2001 | Return made up to 31/12/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
28 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
26 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 August 1998 | Accounting reference date extended from 31/08/98 to 30/11/98 (1 page) |
25 August 1998 | Accounting reference date extended from 31/08/98 to 30/11/98 (1 page) |
20 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
20 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
9 February 1998 | £ nc 100/1000 12/01/98 (1 page) |
9 February 1998 | £ nc 100/1000 12/01/98 (1 page) |
9 February 1998 | Resolutions
|
9 February 1998 | Ad 12/01/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 February 1998 | Ad 12/01/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
28 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
19 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
19 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
31 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
9 February 1972 | Incorporation (15 pages) |
9 February 1972 | Incorporation (15 pages) |