Company NameGrens (TI) Limited
DirectorsMichael Reginald Edwards and James Edward Blair
Company StatusDissolved
Company Number01731503
CategoryPrivate Limited Company
Incorporation Date13 June 1983(40 years, 9 months ago)
Previous NamePortbridge Transport International Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Michael Reginald Edwards
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshgrove House Panton Road
East Barkwith
Lincoln
Lincolnshire
LN8 5LG
Director NameJames Edward Blair
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1994(10 years, 7 months after company formation)
Appointment Duration30 years, 2 months
RoleAccountant
Correspondence Address4 The Willows
Rushmere St Andrew
Ipswich
IP5 1BX
Secretary NameJames Edward Blair
NationalityBritish
StatusCurrent
Appointed06 May 1994(10 years, 11 months after company formation)
Appointment Duration29 years, 11 months
RoleAccountant
Correspondence Address4 The Willows
Rushmere St Andrew
Ipswich
IP5 1BX
Director NamePaul Insley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 1994)
RoleCo Director
Correspondence AddressCompton Cottage Marlow Road
Pinkneys Green
Maidenhead
Berkshire
SL6 6NR
Director NameMichael Leslie Page
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 1994)
RoleFinance Director
Correspondence Address5b Bouillon Steps
St. Peter Port
Guernsey
Channel Islands
GY1 1HT
Secretary NameGraham Arthur Cook
NationalityBritish
StatusResigned
Appointed11 April 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 1994)
RoleCompany Director
Correspondence Address2 Orchard Close
Barrow Upon Humber
North Lincolnshire
DN19 7DT
Director NameClive Alan Berrisford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(10 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 March 2000)
RoleManager
Correspondence Address62a Firs Chase
West Mersea
Essex
CO5 8NN
Secretary NamePeter Geoffery David Ince
NationalityBritish
StatusResigned
Appointed24 January 1994(10 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 May 1994)
RoleAccountant
Correspondence Address12 Haggers Mead
Forward Green Earlstoneham
Stowmarket
Suffolk
IP14 5JA
Director NameMr Ian Mackenzie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(15 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Waltham Road, Barnoldby-Le-Beck
Grimsby
N E Lincolnshire
DN37 0DS
Director NameDavid Ronald Scace
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(15 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence AddressHolly House
Saint Georges Terrace, Church Road
Felixstowe
Suffolk
IP11 9ND

Location

Registered AddressSherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£304,055
Net Worth£8,391
Cash£41,915
Current Liabilities£40,594

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 April 2002Dissolved (1 page)
29 January 2002Liquidators statement of receipts and payments (5 pages)
29 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
27 October 2001Registered office changed on 27/10/01 from: 18 pall mall london SW1Y 5LU (1 page)
23 October 2001Appointment of a voluntary liquidator (1 page)
23 October 2001Declaration of solvency (6 pages)
23 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2001Full accounts made up to 31 December 2000 (11 pages)
24 May 2001Return made up to 11/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 January 2001Ad 29/11/00--------- £ si 210000@1=210000 £ ic 100/210100 (2 pages)
17 January 2001Nc inc already adjusted 29/11/00 (1 page)
6 June 2000Full accounts made up to 31 December 1999 (12 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (1 page)
4 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Return made up to 11/04/00; full list of members (7 pages)
5 April 2000Director resigned (1 page)
21 March 2000Company name changed portbridge transport internation al LIMITED\certificate issued on 21/03/00 (3 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Particulars of mortgage/charge (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
20 April 1999Return made up to 11/04/99; full list of members (6 pages)
31 January 1999Secretary's particulars changed;director's particulars changed (1 page)
14 October 1998Full accounts made up to 31 December 1997 (11 pages)
24 May 1998Registered office changed on 24/05/98 from: p o box 40 manby road immingham north east lincolnshire DN40 3EG (1 page)
29 April 1998Return made up to 11/04/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (11 pages)
7 May 1997Return made up to 11/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
14 June 1996Director's particulars changed (1 page)
13 May 1996Return made up to 11/04/96; no change of members (4 pages)
9 May 1996Registered office changed on 09/05/96 from: the mill house barry avenue windsor berkshire SL4 1QX (1 page)
18 October 1995Full accounts made up to 31 December 1994 (11 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (6 pages)