Company NameGrangewood Plumbing & Heating Services Limited
Company StatusDissolved
Company Number04278625
CategoryPrivate Limited Company
Incorporation Date30 August 2001(22 years, 7 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Richard Mark Stevens
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2001(same day as company formation)
RoleQyantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameMrs Nuala Marguerite Stevens
NationalityIrish
StatusClosed
Appointed30 August 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameColin Matthams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(6 months after company formation)
Appointment Duration1 year (resigned 31 March 2003)
RolePlumber
Correspondence Address13 Bedford Road
Walthamstow
London
E17 4PX
Director NameMr Michael Stevens
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(6 months after company formation)
Appointment Duration1 year (resigned 31 March 2003)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressGranville House
Toot Hill Road
Ongar
Essex
CM5 9QP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5 at £1Michael Stevens
5.00%
Ordinary B
5 at £1Richard Mark Stevens
5.00%
Ordinary B
45 at £1Michael Stevens
45.00%
Ordinary A
45 at £1Richard Mark Stevens
45.00%
Ordinary A

Financials

Year2014
Net Worth£328

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

30 January 2003Delivered on: 11 February 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 November 2002Delivered on: 28 November 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
12 June 2016Application to strike the company off the register (3 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
17 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 September 2009Return made up to 30/08/09; full list of members (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 September 2008Return made up to 30/08/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 September 2007Return made up to 30/08/07; full list of members (3 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 October 2006Return made up to 30/08/06; full list of members (3 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 September 2005Return made up to 30/08/05; full list of members (3 pages)
31 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 October 2004Return made up to 30/08/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 November 2003Director resigned (1 page)
17 November 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 May 2003Director resigned (1 page)
11 February 2003Particulars of mortgage/charge (4 pages)
30 December 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
28 November 2002Particulars of mortgage/charge (4 pages)
21 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2002Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Secretary resigned (1 page)
30 August 2001Incorporation (15 pages)