Background WavePink WaveYellow Wave

GREYMARE GROUP LIMITED (14768106)

GREYMARE GROUP LIMITED (14768106) is a liquidation UK company. incorporated on 30 March 2023. with registered office in Exeter. The company operates in the Manufacturing sector, engaged in unknown sic code (10511). GREYMARE GROUP LIMITED has been registered for 2 years. Current directors include BERNE, Paul Michael, CLARKE, Francis William, CLARKE, George William and 3 others.

Company Number
14768106
Status
liquidation
Type
ltd
Incorporated
30 March 2023
Age
2 years
Address
Centenary House, Exeter, EX2 7XE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10511)
Directors
BERNE, Paul Michael, CLARKE, Francis William, CLARKE, George William, CLARKE, Rachel Jane, HYDLEMAN, Louis Jules, STRELZYN-CLARKE, Francis Henry
SIC Codes
10511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYMARE GROUP LIMITED

GREYMARE GROUP LIMITED is an liquidation company incorporated on 30 March 2023 with the registered office located in Exeter. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10511). GREYMARE GROUP LIMITED was registered 2 years ago.(SIC: 10511)

Status

liquidation

Active since 2 years ago

Company No

14768106

LTD Company

Age

2 Years

Incorporated 30 March 2023

Size

N/A

Accounts

ARD: 30/4

Overdue

1 year overdue

Last Filed

Made up to N/A
Submitted on 24 April 2024 (1 year ago)

Next Due

Due by 30 December 2024
Period: 30 March 2023 - 30 April 2024

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 29 March 2024 (2 years ago)
Submitted on 1 May 2024 (1 year ago)

Next Due

Due by 12 April 2025
For period ending 29 March 2025
Contact
Address

Centenary House Peninsula Park Rydon Lane Exeter, EX2 7XE,

Previous Addresses

Greymare Farm, Lostwithiel Cornwall PL22 0LW England
From: 30 March 2023To: 12 August 2024
Timeline

4 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Oct 23
New Owner
Oct 23
New Owner
Oct 23
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

BERNE, Paul Michael

Active
Peninsula Park Rydon Lane, ExeterEX2 7XE
Born March 1974
Director
Appointed 30 Mar 2023

CLARKE, Francis William

Active
Peninsula Park Rydon Lane, ExeterEX2 7XE
Born August 1954
Director
Appointed 30 Mar 2023

CLARKE, George William

Active
Peninsula Park Rydon Lane, ExeterEX2 7XE
Born August 1988
Director
Appointed 30 Mar 2023

CLARKE, Rachel Jane

Active
Peninsula Park Rydon Lane, ExeterEX2 7XE
Born November 1957
Director
Appointed 30 Mar 2023

HYDLEMAN, Louis Jules

Active
Peninsula Park Rydon Lane, ExeterEX2 7XE
Born November 1956
Director
Appointed 30 Mar 2023

STRELZYN-CLARKE, Francis Henry

Active
Peninsula Park Rydon Lane, ExeterEX2 7XE
Born April 1985
Director
Appointed 30 Mar 2023

Persons with significant control

2

Mr Francis William Clarke

Active
Peninsula Park Rydon Lane, ExeterEX2 7XE
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2023

Mrs Rachel Jane Clarke

Active
Peninsula Park Rydon Lane, ExeterEX2 7XE
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2023
Fundings
Financials
Latest Activities

Filing History

14

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 October 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
12 August 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
12 August 2024
600600
Resolution
12 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 April 2024
AA01Change of Accounting Reference Date
Memorandum Articles
20 October 2023
MAMA
Resolution
20 October 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2023
PSC09Update to PSC Statements
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Incorporation Company
30 March 2023
NEWINCIncorporation