Company NameG.R.E. Maintenance Limited
Company StatusDissolved
Company Number05504177
CategoryPrivate Limited Company
Incorporation Date9 July 2005(18 years, 9 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Mario Dafe Denero
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr Glen Robert Ebbs Mangham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2005(same day as company formation)
RoleElectrician Director
Country of ResidenceEngland
Correspondence Address77 Kent Road
Halling
Rochester
Kent
ME2 1AT
Secretary NameMrs Jane Cynthia Mangham
NationalityBritish
StatusResigned
Appointed09 July 2005(same day as company formation)
RoleSales
Correspondence Address77 Kent Road
Halling
Rochester
Kent
ME2 1AT
Director NameMrs Jane Mangham
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressInnovation House Innovation Way
Discovery Park
Sandwich
Kent
CT13 9FF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 July 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitegremaintenance.co.uk
Telephone07 725810968
Telephone regionMobile

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Glen Mangham
100.00%
Ordinary

Financials

Year2014
Net Worth£26,563
Cash£15,060
Current Liabilities£91,869

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

4 April 2023Final Gazette dissolved following liquidation (1 page)
4 January 2023Return of final meeting in a creditors' voluntary winding up (16 pages)
19 November 2021Liquidators' statement of receipts and payments to 15 September 2021 (14 pages)
24 November 2020Liquidators' statement of receipts and payments to 15 September 2020 (12 pages)
30 September 2019Registered office address changed from South Quay Building 189 Marsh Wall Isle of Dogs London E14 9SH United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 30 September 2019 (2 pages)
27 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-16
(1 page)
27 September 2019Statement of affairs (10 pages)
27 September 2019Appointment of a voluntary liquidator (3 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
20 February 2019Termination of appointment of Glen Robert Ebbs Mangham as a director on 1 February 2019 (1 page)
20 February 2019Appointment of Mr Mario Dafe Denero as a director on 1 February 2019 (2 pages)
20 February 2019Termination of appointment of Jane Mangham as a director on 1 February 2019 (1 page)
20 February 2019Cessation of Glen Robert Ebbs Mangham as a person with significant control on 1 February 2019 (1 page)
20 February 2019Notification of Keensbury Support Services Limited as a person with significant control on 1 February 2019 (2 pages)
20 February 2019Register inspection address has been changed from 77 Kent Road Halling Rochester Kent ME2 1AT England to Suffolk House George Street Croydon Surrey CR0 0YN (1 page)
20 February 2019Termination of appointment of Jane Cynthia Mangham as a secretary on 1 February 2019 (1 page)
20 February 2019Registered office address changed from C/O Pure Contribution Limited Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF to South Quay Building 189 Marsh Wall Isle of Dogs London E14 9SH on 20 February 2019 (1 page)
30 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
29 January 2019Change of share class name or designation (2 pages)
29 January 2019Particulars of variation of rights attached to shares (2 pages)
23 January 2019Second filing of a statement of capital following an allotment of shares on 31 March 2014
  • GBP 2
(12 pages)
25 September 2018Micro company accounts made up to 31 July 2018 (4 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
27 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
22 December 2016Appointment of Mrs Jane Mangham as a director on 19 December 2016 (2 pages)
22 December 2016Appointment of Mrs Jane Mangham as a director on 19 December 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 1
(4 pages)
12 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 1
(4 pages)
12 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 1
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 September 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2019
(4 pages)
12 September 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2
(3 pages)
9 September 2014Registered office address changed from 714 London Road Larkfield Aylesford Kent ME20 6BL to C/O Pure Contribution Limited Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 714 London Road Larkfield Aylesford Kent ME20 6BL to C/O Pure Contribution Limited Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 714 London Road Larkfield Aylesford Kent ME20 6BL to C/O Pure Contribution Limited Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 9 September 2014 (1 page)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Director's details changed for Glen Robert Ebbs Mangham on 9 July 2010 (2 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Director's details changed for Glen Robert Ebbs Mangham on 9 July 2010 (2 pages)
3 August 2010Secretary's details changed for Jane Cynthia Mangham on 9 July 2010 (1 page)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Secretary's details changed for Jane Cynthia Mangham on 9 July 2010 (1 page)
3 August 2010Secretary's details changed for Jane Cynthia Mangham on 9 July 2010 (1 page)
3 August 2010Director's details changed for Glen Robert Ebbs Mangham on 9 July 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 August 2009Return made up to 09/07/09; full list of members (9 pages)
26 August 2009Return made up to 09/07/09; full list of members (9 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 March 2009Return made up to 09/07/08; full list of members (6 pages)
31 March 2009Return made up to 09/07/08; full list of members (6 pages)
21 March 2009Registered office changed on 21/03/2009 from unit 2B fox pitt farm shingle barn lane west farleigh kent ME15 0PN (1 page)
21 March 2009Registered office changed on 21/03/2009 from unit 2B fox pitt farm shingle barn lane west farleigh kent ME15 0PN (1 page)
21 January 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 December 2008Return made up to 31/07/07; full list of members (6 pages)
3 December 2008Return made up to 31/07/07; full list of members (6 pages)
6 October 2008Registered office changed on 06/10/2008 from 77 kent road, halling rochester kent ME2 1AT (1 page)
6 October 2008Registered office changed on 06/10/2008 from 77 kent road, halling rochester kent ME2 1AT (1 page)
26 July 2007Return made up to 09/07/07; full list of members (2 pages)
26 July 2007Return made up to 09/07/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006Registered office changed on 22/09/06 from: bank chambers 1 central avenue sittingbourne kent ME10 4AE (1 page)
22 September 2006Return made up to 09/07/06; full list of members (2 pages)
22 September 2006Location of debenture register (1 page)
22 September 2006Location of debenture register (1 page)
22 September 2006Location of register of members (1 page)
22 September 2006Return made up to 09/07/06; full list of members (2 pages)
22 September 2006Location of register of members (1 page)
22 September 2006Registered office changed on 22/09/06 from: bank chambers 1 central avenue sittingbourne kent ME10 4AE (1 page)
4 August 2005Registered office changed on 04/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005Registered office changed on 04/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
9 July 2005Incorporation (30 pages)
9 July 2005Incorporation (30 pages)