Company NameGretton Homes Limited
Company StatusDissolved
Company Number05254262
CategoryPrivate Limited Company
Incorporation Date8 October 2004(19 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2006(1 year, 7 months after company formation)
Appointment Duration14 years, 4 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House, 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusClosed
Appointed02 June 2006(1 year, 7 months after company formation)
Appointment Duration14 years, 4 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House, 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(5 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 29 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House, 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2010(6 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House, 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMaurice Edward Reynolds
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleSenior Partner
Correspondence AddressDuckswich House
Yewleigh Lane, Upton-Upon-Severn
Worcester
WR8 0QW
Director NameValerie Leah Reynolds
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RolePartner
Correspondence AddressDuckswich House
Yewleigh Lane, Upton-Upon-Severn
Worcester
WR8 0QW
Secretary NameMaurice Edward Reynolds
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDuckswich House
Yewleigh Lane, Upton-Upon-Severn
Worcester
WR8 0QW
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House, 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegrettonhomes.co.uk
Telephone01332 365676
Telephone regionDerby

Location

Registered AddressBradbury House, 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

1 at £1Consensus Support Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 September 2013Delivered on: 23 September 2013
Persons entitled: Griffin-American Healthcare Reit Ii, Inc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 16 September 2013
Persons entitled: Ga Hc Reit Ii Ch UK Senior Housing Portfolio LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 January 2008Delivered on: 29 January 2008
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gretton house, 3 high street, gretton, northamptonshire t/no NN270686, fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 November 2007Delivered on: 27 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. 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. See the mortgage charge document for full details.
Outstanding
28 June 2007Delivered on: 4 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Agent and Trustee for Thesecured Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2020Satisfaction of charge 052542620005 in full (1 page)
16 April 2020Satisfaction of charge 052542620004 in full (1 page)
30 March 2020Satisfaction of charge 1 in full (1 page)
30 March 2020Satisfaction of charge 2 in full (2 pages)
30 March 2020Satisfaction of charge 3 in full (2 pages)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
28 February 2020Application to strike the company off the register (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
19 October 2018Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page)
19 October 2018Notification of Consensus Support Services Limited as a person with significant control on 6 April 2016 (2 pages)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
9 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
29 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2013Registration of charge 052542620005 (53 pages)
23 September 2013Memorandum and Articles of Association (6 pages)
23 September 2013Registration of charge 052542620005 (53 pages)
23 September 2013Memorandum and Articles of Association (6 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2013Registration of charge 052542620004 (53 pages)
16 September 2013Registration of charge 052542620004 (53 pages)
16 August 2013Resolutions
  • RES13 ‐ Directors powers section 1161 of the act amendment & reinstatement agreement 05/07/2013
(3 pages)
16 August 2013Resolutions
  • RES13 ‐ Directors powers section 1161 of the act amendment & reinstatement agreement 05/07/2013
(3 pages)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
16 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 February 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
5 February 2010Director's details changed for Paul Anthony Keith Jeffrey on 30 October 2009 (2 pages)
5 February 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
5 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 30 October 2009 (2 pages)
5 February 2010Director's details changed for Paul Anthony Keith Jeffrey on 30 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 30 October 2009 (2 pages)
2 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
2 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
11 January 2010Termination of appointment of Ian White as a director (1 page)
11 January 2010Termination of appointment of Ian White as a director (1 page)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page)
6 November 2009Director's details changed for Paul Jeffrey on 1 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page)
6 November 2009Director's details changed for Paul Jeffrey on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Paul Jeffrey on 1 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
29 January 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
29 January 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
16 October 2008Return made up to 08/10/08; full list of members (3 pages)
16 October 2008Appointment terminated director craig griffin (1 page)
16 October 2008Appointment terminated director craig griffin (1 page)
16 October 2008Return made up to 08/10/08; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 January 2008Particulars of mortgage/charge (13 pages)
29 January 2008Particulars of mortgage/charge (13 pages)
28 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 January 2008Declaration of assistance for shares acquisition (16 pages)
28 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 January 2008Declaration of assistance for shares acquisition (16 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
15 October 2007Registered office changed on 15/10/07 from: bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
15 October 2007Location of register of members (1 page)
15 October 2007Return made up to 08/10/07; full list of members (3 pages)
15 October 2007Location of debenture register (1 page)
15 October 2007Location of debenture register (1 page)
15 October 2007Return made up to 08/10/07; full list of members (3 pages)
15 October 2007Registered office changed on 15/10/07 from: bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
15 October 2007Location of register of members (1 page)
1 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
1 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
4 July 2007Particulars of mortgage/charge (9 pages)
4 July 2007Particulars of mortgage/charge (9 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford colchester essex CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford colchester essex CO7 8BZ (1 page)
2 February 2007Return made up to 08/10/06; full list of members (3 pages)
2 February 2007Return made up to 08/10/06; full list of members (3 pages)
1 February 2007Location of register of members (1 page)
1 February 2007Location of register of members (1 page)
5 January 2007Registered office changed on 05/01/07 from: gretton house, 3 high street gretton corby NN17 3DE (1 page)
5 January 2007Registered office changed on 05/01/07 from: gretton house, 3 high street gretton corby NN17 3DE (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
12 June 2006Secretary resigned;director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Secretary resigned;director resigned (1 page)
12 June 2006Director resigned (1 page)
14 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
14 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
14 December 2005Return made up to 08/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 2005Return made up to 08/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Incorporation (17 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Incorporation (17 pages)