Company NameM. Grieves Ltd.
Company StatusDissolved
Company Number03560040
CategoryPrivate Limited Company
Incorporation Date8 May 1998(26 years ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMark Grieves
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2, Tweed House Park Lane
Swanley
Kent
BR8 8DT
Secretary NameMrs Sarah Grieves
NationalityBritish
StatusClosed
Appointed08 May 1998(same day as company formation)
RoleSecretary
Correspondence AddressOffice 2, Tweed House Park Lane
Swanley
Kent
BR8 8DT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressOffice 2, Tweed House
Park Lane
Swanley
Kent
BR8 8DT
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1M Grieves Properties Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£5,614
Cash£892
Current Liabilities£181,706

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

17 January 2007Delivered on: 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 the old fire station eaglesfield road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 September 2005Delivered on: 30 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of 157 high street beckenham kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 January 2003Delivered on: 14 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 159 court farm road mottingham greater london bromley; t/no SGL496463. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 August 2002Delivered on: 30 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
13 August 2002Delivered on: 15 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 bedonwell road bexleyheath bexley t/no: SGL635904. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2016Delivered on: 8 April 2016
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 10 lewes road, bromley, BR1 2RN; (title number: K190378); for more details please refer to the instrument.
Outstanding
31 March 2016Delivered on: 7 April 2016
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 10 lewes road, bromley, BR1 2RN (title number: K190378) for more details please refer to the instrument.
Outstanding
15 February 2010Delivered on: 25 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 lynette avenue t/no LN174817 any other interests in the property all rents and proceeds of any insurance.
Outstanding
26 June 2009Delivered on: 8 July 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £399,750 due or to become due from the company to the chargee.
Particulars: F/H 41 lynette avenue london t/n LN174817 and fixed and floating charge over all assets.
Outstanding
23 May 2007Delivered on: 25 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 abbeyfield road and land at 41 to 55 (odd) rotherhithe old road land and buildings on the south west side of abbeyfield road land and buildings on the north side of raymouth road and land and buildings at the corner of rotherhithe new road and st helena road. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 May 2002Delivered on: 23 May 2002
Satisfied on: 28 August 2002
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
21 May 2002Delivered on: 23 May 2002
Satisfied on: 28 August 2002
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 19 steyning grove mottingham l/b of bromley london SE9 4NG t/no: SGL313036.
Fully Satisfied
21 December 2001Delivered on: 29 December 2001
Satisfied on: 21 May 2002
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property being converted into flats situate and k/a as 45 vancouver road forest hill london SE23 2AH.
Fully Satisfied
21 December 2001Delivered on: 29 December 2001
Satisfied on: 19 July 2002
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
29 March 2018Application to strike the company off the register (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
17 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
3 June 2016Satisfaction of charge 11 in full (1 page)
3 June 2016Satisfaction of charge 5 in full (2 pages)
3 June 2016Satisfaction of charge 8 in full (2 pages)
3 June 2016Satisfaction of charge 8 in full (2 pages)
3 June 2016Satisfaction of charge 11 in full (1 page)
3 June 2016Satisfaction of charge 12 in full (1 page)
3 June 2016Satisfaction of charge 9 in full (2 pages)
3 June 2016Satisfaction of charge 9 in full (2 pages)
3 June 2016Satisfaction of charge 10 in full (2 pages)
3 June 2016Satisfaction of charge 7 in full (2 pages)
3 June 2016Satisfaction of charge 12 in full (1 page)
3 June 2016Satisfaction of charge 5 in full (2 pages)
3 June 2016Satisfaction of charge 10 in full (2 pages)
3 June 2016Satisfaction of charge 7 in full (2 pages)
8 April 2016Registration of charge 035600400014, created on 31 March 2016 (5 pages)
8 April 2016Registration of charge 035600400014, created on 31 March 2016 (5 pages)
7 April 2016Registration of charge 035600400013, created on 31 March 2016 (21 pages)
7 April 2016Registration of charge 035600400013, created on 31 March 2016 (21 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 October 2015Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 July 2013Director's details changed for Mark Grieves on 30 April 2013 (2 pages)
12 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
12 July 2013Director's details changed for Mark Grieves on 30 April 2013 (2 pages)
12 July 2013Secretary's details changed for Mrs Sarah Grieves on 30 April 2013 (1 page)
12 July 2013Secretary's details changed for Mrs Sarah Grieves on 30 April 2013 (1 page)
12 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 July 2012Registered office address changed from 68 Park Avenue Bromley Kent BR1 4EE on 27 July 2012 (1 page)
27 July 2012Registered office address changed from 68 Park Avenue Bromley Kent BR1 4EE on 27 July 2012 (1 page)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
11 April 2012Amended accounts made up to 31 May 2011 (6 pages)
11 April 2012Amended accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 December 2009Total exemption full accounts made up to 31 May 2009 (5 pages)
7 December 2009Total exemption full accounts made up to 31 May 2009 (5 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
25 June 2009Return made up to 08/05/09; full list of members (3 pages)
25 June 2009Return made up to 08/05/09; full list of members (3 pages)
26 May 2009Secretary's change of particulars / sarah wilfort / 26/05/2009 (1 page)
26 May 2009Secretary's change of particulars / sarah wilfort / 26/05/2009 (1 page)
9 February 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
9 February 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
18 September 2008Return made up to 08/05/08; full list of members (3 pages)
18 September 2008Return made up to 08/05/08; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
21 January 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
22 June 2007Return made up to 08/05/07; no change of members (6 pages)
22 June 2007Return made up to 08/05/07; no change of members (6 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
26 June 2006Amended accounts made up to 31 May 2005 (8 pages)
26 June 2006Amended accounts made up to 31 May 2005 (8 pages)
2 June 2006Return made up to 08/05/06; full list of members (6 pages)
2 June 2006Return made up to 08/05/06; full list of members (6 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
20 June 2005Return made up to 08/05/05; full list of members (6 pages)
20 June 2005Return made up to 08/05/05; full list of members (6 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
1 July 2004Return made up to 08/05/04; full list of members (6 pages)
1 July 2004Return made up to 08/05/04; full list of members (6 pages)
27 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
27 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
17 June 2003Return made up to 08/05/03; full list of members (6 pages)
17 June 2003Return made up to 08/05/03; full list of members (6 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
7 August 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2002Return made up to 08/05/02; full list of members (6 pages)
20 May 2002Return made up to 08/05/02; full list of members (6 pages)
9 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
9 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
13 June 2001Return made up to 08/05/01; full list of members (6 pages)
13 June 2001Return made up to 08/05/01; full list of members (6 pages)
18 December 2000Full accounts made up to 31 May 2000 (8 pages)
18 December 2000Full accounts made up to 31 May 2000 (8 pages)
17 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2000Registered office changed on 07/03/00 from: 53 ravensworth road mottingham london SE9 4LT (1 page)
7 March 2000Registered office changed on 07/03/00 from: 53 ravensworth road mottingham london SE9 4LT (1 page)
16 July 1999Full accounts made up to 31 May 1999 (9 pages)
16 July 1999Full accounts made up to 31 May 1999 (9 pages)
5 June 1999Return made up to 08/05/99; full list of members (4 pages)
5 June 1999Return made up to 08/05/99; full list of members (4 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: 28 mount road bexleyheath kent DA6 8JS (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: 28 mount road bexleyheath kent DA6 8JS (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
8 May 1998Incorporation (16 pages)
8 May 1998Incorporation (16 pages)