Company NameGrehan Contractors Limited
Company StatusDissolved
Company Number01041836
CategoryPrivate Limited Company
Incorporation Date9 February 1972(52 years, 2 months ago)
Dissolution Date15 February 2018 (6 years, 1 month ago)
Previous NameJ. Grehan Contractors Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kevin Michael Grehan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2003(31 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 15 February 2018)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Nicholas Lee White
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 2003(31 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 15 February 2018)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Secretary NameMr David John McKie
NationalityBritish
StatusClosed
Appointed20 September 2007(35 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 15 February 2018)
RoleFinancial Controller
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameElizabeth Rosaleen Grehan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(18 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 June 2003)
RoleFinancial Controller
Correspondence Address8 Hamlet Hill
Roydon
Harlow
Essex
CM19 5LA
Director NameJohn Grehan
Date of BirthMay 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(18 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 June 2003)
RoleCivil Engineer
Correspondence Address8 Hamlet Hill
Roydon
Harlow
Essex
CM19 5LA
Secretary NameElizabeth Rosaleen Grehan
NationalityIrish
StatusResigned
Appointed31 December 1990(18 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address8 Hamlet Hill
Roydon
Harlow
Essex
CM19 5LA
Director NameMr John Francis Grehan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2003(31 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 2007)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Knights Close
Buntingford
Hertfordshire
SG9 9SE
Secretary NameMr John Francis Grehan
NationalityBritish
StatusResigned
Appointed30 March 2003(31 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 2007)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Knights Close
Buntingford
Hertfordshire
SG9 9SE

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£10,808,931
Gross Profit£563,185
Net Worth£519,669
Cash£1,928,777
Current Liabilities£3,863,288

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 February 2018Final Gazette dissolved following liquidation (1 page)
15 November 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
15 November 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
5 September 2017Liquidators' statement of receipts and payments to 19 August 2017 (16 pages)
5 September 2017Liquidators' statement of receipts and payments to 19 August 2017 (16 pages)
24 October 2016Liquidators' statement of receipts and payments to 19 August 2016 (11 pages)
24 October 2016Liquidators' statement of receipts and payments to 19 August 2016 (11 pages)
13 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (16 pages)
13 October 2015Liquidators statement of receipts and payments to 19 August 2015 (16 pages)
13 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (16 pages)
24 October 2014Liquidators' statement of receipts and payments to 19 August 2014 (12 pages)
24 October 2014Liquidators statement of receipts and payments to 19 August 2014 (12 pages)
24 October 2014Liquidators' statement of receipts and payments to 19 August 2014 (12 pages)
14 October 2013Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 October 2013 (2 pages)
14 October 2013Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 October 2013 (2 pages)
2 September 2013Administrator's progress report to 29 July 2013 (19 pages)
2 September 2013Administrator's progress report to 20 August 2013 (18 pages)
2 September 2013Administrator's progress report to 29 July 2013 (19 pages)
2 September 2013Administrator's progress report to 20 August 2013 (18 pages)
29 August 2013Appointment of a voluntary liquidator (1 page)
29 August 2013Appointment of a voluntary liquidator (1 page)
20 August 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 August 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 June 2013Amended certificate of constitution of creditors' committee (1 page)
28 June 2013Amended certificate of constitution of creditors' committee (1 page)
13 June 2013Statement of affairs with form 2.14B/2.15B (48 pages)
13 June 2013Statement of affairs with form 2.14B/2.15B (48 pages)
17 April 2013Amended certificate of constitution of creditors' committee (1 page)
17 April 2013Result of meeting of creditors (4 pages)
17 April 2013Amended certificate of constitution of creditors' committee (1 page)
17 April 2013Result of meeting of creditors (4 pages)
19 March 2013Statement of administrator's proposal (27 pages)
19 March 2013Statement of administrator's proposal (27 pages)
11 February 2013Appointment of an administrator (1 page)
11 February 2013Appointment of an administrator (1 page)
11 February 2013Registered office address changed from Molewood Road Hertford Hertfordshire SG14 3AQ on 11 February 2013 (2 pages)
11 February 2013Registered office address changed from Molewood Road Hertford Hertfordshire SG14 3AQ on 11 February 2013 (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (26 pages)
21 December 2012Full accounts made up to 31 March 2012 (26 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 300
(4 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 300
(4 pages)
12 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
17 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
11 February 2010Director's details changed for Mr Nicholas Lee White on 1 January 2010 (2 pages)
11 February 2010Secretary's details changed for David John Mckie on 1 January 2010 (1 page)
11 February 2010Director's details changed for Kevin Michael Grehan on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Nicholas Lee White on 1 January 2010 (2 pages)
11 February 2010Secretary's details changed for David John Mckie on 1 January 2010 (1 page)
11 February 2010Secretary's details changed for David John Mckie on 1 January 2010 (1 page)
11 February 2010Director's details changed for Kevin Michael Grehan on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Nicholas Lee White on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Kevin Michael Grehan on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 December 2008Full accounts made up to 31 March 2008 (19 pages)
27 December 2008Full accounts made up to 31 March 2008 (19 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 February 2008£ sr 200@1 20/09/07 (1 page)
12 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
12 February 2008£ sr 200@1 20/09/07 (1 page)
12 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 October 2007Full accounts made up to 31 March 2007 (19 pages)
19 October 2007Full accounts made up to 31 March 2007 (19 pages)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007New secretary appointed (2 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
9 February 2007Return made up to 31/12/06; full list of members (7 pages)
9 February 2007Return made up to 31/12/06; full list of members (7 pages)
24 November 2006Full accounts made up to 31 March 2006 (18 pages)
24 November 2006Full accounts made up to 31 March 2006 (18 pages)
19 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
23 December 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
6 May 2005Full accounts made up to 30 November 2004 (20 pages)
6 May 2005Full accounts made up to 30 November 2004 (20 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 August 2004Resolutions
  • RES13 ‐ Contract approval 05/08/04
(1 page)
18 August 2004Resolutions
  • RES13 ‐ Contract approval 05/08/04
(1 page)
18 August 2004Resolutions
  • RES13 ‐ Shares contract 05/08/04
(1 page)
18 August 2004Resolutions
  • RES13 ‐ Share contract 05/08/04
(1 page)
18 August 2004Resolutions
  • RES13 ‐ Share contract 05/08/04
(1 page)
18 August 2004Resolutions
  • RES13 ‐ Shares contract 05/08/04
(1 page)
10 March 2004Return made up to 31/12/03; full list of members (9 pages)
10 March 2004Return made up to 31/12/03; full list of members (9 pages)
8 March 2004Full accounts made up to 30 November 2003 (18 pages)
8 March 2004Full accounts made up to 30 November 2003 (18 pages)
6 October 2003Company name changed J. grehan contractors LIMITED\certificate issued on 06/10/03 (2 pages)
6 October 2003Company name changed J. grehan contractors LIMITED\certificate issued on 06/10/03 (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003Ad 01/07/03--------- £ si 100@1=100 £ ic 400/500 (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003Ad 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 2003New director appointed (2 pages)
12 June 2003New secretary appointed;new director appointed (2 pages)
12 June 2003New secretary appointed;new director appointed (2 pages)
12 June 2003New director appointed (2 pages)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned;director resigned (1 page)
6 June 2003Declaration of satisfaction of mortgage/charge (1 page)
6 June 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Full accounts made up to 30 November 2002 (17 pages)
5 April 2003Full accounts made up to 30 November 2002 (17 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 March 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
7 March 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
21 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
28 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
26 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 August 1998Accounting reference date extended from 31/08/98 to 30/11/98 (1 page)
25 August 1998Accounting reference date extended from 31/08/98 to 30/11/98 (1 page)
20 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
20 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 1998£ nc 100/1000 12/01/98 (1 page)
9 February 1998£ nc 100/1000 12/01/98 (1 page)
9 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 1998Ad 12/01/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 February 1998Ad 12/01/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
28 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
19 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
19 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
31 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 February 1972Incorporation (15 pages)
9 February 1972Incorporation (15 pages)