Company NameGregory-Coverdale Ltd.
Company StatusDissolved
Company Number07850343
CategoryPrivate Limited Company
Incorporation Date16 November 2011(12 years, 5 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Simon Gregory-Coverdale
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2011(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Simon Gregory-coverdale
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
1 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
16 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
(3 pages)
16 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
(3 pages)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
31 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Director's details changed for Mr Simon Gregory-Coverdale on 1 November 2013 (2 pages)
2 December 2013Director's details changed for Mr Simon Gregory-Coverdale on 1 November 2013 (2 pages)
2 December 2013Director's details changed for Mr Simon Gregory-Coverdale on 1 November 2013 (2 pages)
31 October 2013Registered office address changed from Pall Mall House 61-67 King Street Manchester M2 4PD United Kingdom on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Pall Mall House 61-67 King Street Manchester M2 4PD United Kingdom on 31 October 2013 (1 page)
1 March 2013Company name changed gregory-coverdale investments LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2013Company name changed gregory-coverdale investments LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
1 September 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
1 September 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
31 May 2012Company name changed gregory-coverdale (encombe place) LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2012Company name changed gregory-coverdale (encombe place) LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2012Company name changed portfolio alpha LIMITED\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2012Registered office address changed from Trident One Styal Road Manchester M22 5XB England on 17 April 2012 (1 page)
17 April 2012Company name changed portfolio alpha LIMITED\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2012Registered office address changed from Trident One Styal Road Manchester M22 5XB England on 17 April 2012 (1 page)
16 April 2012Director's details changed for Mr Simon Gregory-Coverdale on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Simon Gregory-Coverdale on 16 April 2012 (2 pages)
16 November 2011Incorporation (24 pages)
16 November 2011Incorporation (24 pages)