Company NameGrensell Ltd
Company StatusLiquidation
Company Number00344884
CategoryPrivate Limited Company
Incorporation Date3 October 1938(85 years, 7 months ago)
Previous NameGrensells Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4534Other building installation
SIC 43210Electrical installation
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Martin Fern
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(52 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Howards Meadow
Kings Cliffe
Peterborough
PE8 6YJ
Secretary NameAndrea Jayne Fern
NationalityBritish
StatusCurrent
Appointed01 February 1996(57 years, 4 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Howards Meadow
Kings Cliffe
Peterborough
Cambridgeshire
PE8 6YJ
Director NameAndrea Jayne Fern
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(61 years, 6 months after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Howards Meadow
Kings Cliffe
Peterborough
Cambridgeshire
PE8 6YJ
Director NameTrevor James
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(63 years, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address11 Heycock Close
Fleckney
Leicestershire
LE8 8UH
Director NameCyril Robert Seary
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(52 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 February 1992)
RoleSecretary
Correspondence Address4 Huntsmead
Rectory Farm
Northampton
Northamptonshire
NN3 5HT
Director NamePatrick Leonard Green
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(52 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 May 2000)
RoleCompany Director
Correspondence Address27 Fairfield Road
Isham
Kettering
Northamptonshire
NN14 1HF
Director NameAndrew Leonard Green
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(52 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 May 2000)
RoleCompany Director
Correspondence Address7 Essex Road
Borehamwood
Hertfordshire
WD6 1BP
Director NameRobert William Campion
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(52 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 August 1991)
RoleContracts Director
Correspondence Address57 Glenfield Drive
Great Doddington
Wellingborough
Northamptonshire
NN29 7TE
Director NamePaul Richard Battrick
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(52 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address1 The Green
Drayton
Market Harborough
Leicestershire
LE16 8RQ
Secretary NameCyril Robert Seary
NationalityBritish
StatusResigned
Appointed27 June 1991(52 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 February 1992)
RoleCompany Director
Correspondence Address4 Huntsmead
Rectory Farm
Northampton
Northamptonshire
NN3 5HT
Secretary NamePauline Farrelly
NationalityBritish
StatusResigned
Appointed13 May 1992(53 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address201 Bath Road
Kettering
Northamptonshire
NN16 9NB
Secretary NamePaul Richard Battrick
NationalityBritish
StatusResigned
Appointed05 October 1992(54 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1994)
RoleChartered Surveyor
Correspondence Address1 The Green
Drayton
Market Harborough
Leicestershire
LE16 8RQ
Secretary NamePatrick Leonard Green
NationalityBritish
StatusResigned
Appointed01 March 1994(55 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1996)
RoleCompany Chairman
Correspondence Address27 Fairfield Road
Isham
Kettering
Northamptonshire
NN14 1HF
Director NameGary Hearn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(58 years, 2 months after company formation)
Appointment Duration11 months (resigned 12 November 1997)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address3 Holme Close
Wilbarston
Market Harborough
Leicestershire
LE16 8RA
Director NameGary Hearn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(59 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 1999)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address3 Holme Close
Wilbarston
Market Harborough
Leicestershire
LE16 8RA
Director NameTrevor James
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(60 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Heycock Close
Fleckney
Leicestershire
LE8 8UH
Secretary NameHP Directors Limited (Corporation)
StatusResigned
Appointed15 February 1992(53 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 May 1992)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Gross Profit£1,855,215
Net Worth£450,239
Cash£1,505
Current Liabilities£1,249,554

Accounts

Next Accounts Due30 July 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Next Return Due11 July 2017 (overdue)

Filing History

9 July 2021Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
17 January 2012Final Gazette dissolved following liquidation (1 page)
17 January 2012Final Gazette dissolved following liquidation (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
17 October 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
21 June 2011Liquidators statement of receipts and payments to 8 June 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 8 June 2011 (5 pages)
21 June 2011Liquidators statement of receipts and payments to 8 June 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 8 June 2011 (5 pages)
31 January 2011Liquidators statement of receipts and payments to 8 December 2010 (10 pages)
31 January 2011Liquidators' statement of receipts and payments to 8 December 2010 (10 pages)
31 January 2011Liquidators statement of receipts and payments to 8 December 2010 (10 pages)
31 January 2011Liquidators' statement of receipts and payments to 8 December 2010 (10 pages)
26 July 2010Liquidators statement of receipts and payments to 8 June 2010 (10 pages)
26 July 2010Liquidators statement of receipts and payments to 8 June 2010 (10 pages)
26 July 2010Liquidators' statement of receipts and payments to 8 June 2010 (10 pages)
26 July 2010Liquidators' statement of receipts and payments to 8 June 2010 (10 pages)
13 January 2010Liquidators statement of receipts and payments to 8 December 2009 (10 pages)
13 January 2010Liquidators' statement of receipts and payments to 8 December 2009 (10 pages)
13 January 2010Liquidators statement of receipts and payments to 8 December 2009 (10 pages)
13 January 2010Liquidators' statement of receipts and payments to 8 December 2009 (10 pages)
21 July 2009Liquidators statement of receipts and payments to 8 June 2009 (9 pages)
21 July 2009Liquidators' statement of receipts and payments to 8 June 2009 (9 pages)
21 July 2009Liquidators statement of receipts and payments to 8 June 2009 (9 pages)
21 July 2009Liquidators' statement of receipts and payments to 8 June 2009 (9 pages)
13 January 2009Liquidators statement of receipts and payments to 8 December 2008 (6 pages)
13 January 2009Liquidators statement of receipts and payments to 8 December 2008 (6 pages)
13 January 2009Liquidators' statement of receipts and payments to 8 December 2008 (6 pages)
13 January 2009Liquidators' statement of receipts and payments to 8 December 2008 (6 pages)
26 June 2008Liquidators statement of receipts and payments to 8 December 2008 (6 pages)
26 June 2008Liquidators' statement of receipts and payments to 8 December 2008 (6 pages)
26 June 2008Liquidators' statement of receipts and payments to 8 December 2008 (6 pages)
26 June 2008Liquidators statement of receipts and payments to 8 December 2008 (6 pages)
18 December 2007Liquidators statement of receipts and payments (6 pages)
18 December 2007Liquidators' statement of receipts and payments (6 pages)
18 December 2007Liquidators' statement of receipts and payments (6 pages)
17 December 2007S/S cert. Release of liquidator (1 page)
17 December 2007S/S cert. Release of liquidator (1 page)
14 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
29 October 2007O/C replacement of liquidator (12 pages)
29 October 2007Appointment of a voluntary liquidator (1 page)
29 October 2007O/C replacement of liquidator (12 pages)
29 October 2007Appointment of a voluntary liquidator (1 page)
22 October 2007Sec of state's release of liq (1 page)
22 October 2007Sec of state's release of liq (1 page)
20 June 2007Liquidators' statement of receipts and payments (6 pages)
20 June 2007Liquidators statement of receipts and payments (6 pages)
20 June 2007Liquidators' statement of receipts and payments (6 pages)
9 May 2007Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
9 May 2007Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
20 December 2006Liquidators' statement of receipts and payments (5 pages)
20 December 2006Liquidators' statement of receipts and payments (5 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
11 July 2006Liquidators' statement of receipts and payments (8 pages)
11 July 2006Liquidators statement of receipts and payments (8 pages)
11 July 2006Liquidators' statement of receipts and payments (8 pages)
18 January 2006Liquidators' statement of receipts and payments (8 pages)
18 January 2006Liquidators' statement of receipts and payments (8 pages)
18 January 2006Liquidators statement of receipts and payments (8 pages)
24 June 2005Liquidators' statement of receipts and payments (8 pages)
24 June 2005Liquidators statement of receipts and payments (8 pages)
24 June 2005Liquidators' statement of receipts and payments (8 pages)
11 January 2005Liquidators' statement of receipts and payments (5 pages)
11 January 2005Liquidators' statement of receipts and payments (5 pages)
11 January 2005Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators' statement of receipts and payments (6 pages)
15 July 2004Liquidators statement of receipts and payments (6 pages)
15 July 2004Liquidators' statement of receipts and payments (6 pages)
21 July 2003Statement of affairs (10 pages)
21 July 2003Statement of affairs (10 pages)
30 June 2003Appointment of a voluntary liquidator (1 page)
30 June 2003Appointment of a voluntary liquidator (1 page)
19 June 2003Registered office changed on 19/06/03 from: 27 crown st. Kettering northants NN16 8QA (1 page)
19 June 2003Registered office changed on 19/06/03 from: 27 crown st. Kettering northants NN16 8QA (1 page)
17 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2003Appointment of a voluntary liquidator (1 page)
17 June 2003Appointment of a voluntary liquidator (1 page)
17 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2002Return made up to 27/06/02; no change of members (7 pages)
3 October 2002Return made up to 27/06/02; no change of members (7 pages)
2 August 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
2 August 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
19 February 2002Return made up to 27/06/01; full list of members; amend (8 pages)
19 February 2002Return made up to 27/06/01; full list of members; amend (8 pages)
23 August 2001Company name changed grensells LIMITED\certificate issued on 23/08/01 (2 pages)
23 August 2001Company name changed grensells LIMITED\certificate issued on 23/08/01 (2 pages)
3 August 2001Return made up to 27/06/01; full list of members (6 pages)
3 August 2001Return made up to 27/06/01; full list of members (6 pages)
20 July 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
20 July 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
6 September 2000Return made up to 27/06/00; full list of members (8 pages)
6 September 2000Return made up to 27/06/00; full list of members (8 pages)
6 July 2000£ ic 119200/85600 18/05/00 £ sr 33600@1=33600 (1 page)
6 July 2000£ ic 119200/85600 18/05/00 £ sr 33600@1=33600 (1 page)
21 June 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
21 June 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000New secretary appointed;new director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
26 July 1999Return made up to 27/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 1999Return made up to 27/06/99; full list of members (8 pages)
23 July 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
23 July 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
23 July 1998Return made up to 27/06/98; full list of members (6 pages)
23 July 1998Return made up to 27/06/98; full list of members (6 pages)
9 March 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
9 March 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
28 July 1997Return made up to 27/06/97; full list of members (6 pages)
28 July 1997Return made up to 27/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
22 July 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
25 July 1996Return made up to 27/06/96; no change of members (4 pages)
25 July 1996Return made up to 27/06/96; no change of members (4 pages)
26 April 1996Full accounts made up to 30 September 1995 (19 pages)
26 April 1996Full accounts made up to 30 September 1995 (19 pages)
2 February 1996Secretary resigned (2 pages)
2 February 1996New secretary appointed (1 page)
2 February 1996New secretary appointed (1 page)
2 February 1996Secretary resigned (2 pages)
26 July 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1995Return made up to 27/06/95; full list of members (6 pages)
18 April 1995Accounts for a medium company made up to 30 September 1994 (19 pages)
18 April 1995Accounts for a medium company made up to 30 September 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
28 July 1994Return made up to 27/06/94; no change of members (4 pages)
24 June 1994Group accounts for a medium company made up to 30 September 1993 (18 pages)
10 March 1994Secretary resigned;new secretary appointed (2 pages)
23 July 1993Return made up to 27/06/93; no change of members (4 pages)
2 December 1992Secretary resigned;new secretary appointed (2 pages)
12 August 1992Accounts for a medium company made up to 30 September 1991 (16 pages)
12 August 1992Director's particulars changed (8 pages)
12 August 1992Return made up to 27/06/92; full list of members (8 pages)
22 June 1992Secretary resigned;new secretary appointed (2 pages)
17 July 1991Accounts for a medium company made up to 30 September 1990 (14 pages)
3 July 1991Return made up to 27/06/91; no change of members (6 pages)
19 November 1990Return made up to 01/11/90; full list of members (5 pages)
6 November 1990Accounts for a medium company made up to 30 September 1989 (14 pages)
19 October 1990New director appointed (2 pages)
18 July 1990Ad 03/05/90--------- £ si 144000@1=144000 £ ic 24000/168000 (2 pages)
18 July 1990Ad 03/05/90--------- £ si 144000@1=144000 £ ic 24000/168000 (2 pages)
16 July 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 October 1989Accounts for a medium company made up to 30 September 1988 (13 pages)
15 November 1988Return made up to 19/07/88; full list of members (6 pages)