Company Information for GROESTAR LIMITED
Pkf Geoffery Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD,
|
Company Registration Number
01202226
Private Limited Company
Liquidation |
Company Name | |
---|---|
GROESTAR LIMITED | |
Legal Registered Office | |
Pkf Geoffery Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD Other companies in TN9 | |
Company Number | 01202226 | |
---|---|---|
Company ID Number | 01202226 | |
Date formed | 1975-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 30/09/2017 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-02-16 12:02:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GROESTAR LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CAROL ANN BENNETT |
||
CAROL ANN BENNETT |
||
ALAN BRIAN GRAINGER |
||
GARY CHARLES GRAINGER |
||
MICHAEL JEREMY OSBORN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID PARKER |
Director | ||
ROBERT FREDERICK WALLER |
Director | ||
BRIAN GORDON GRAINGER |
Director | ||
BRIAN GORDON GRAINGER |
Company Secretary | ||
PHILIP PETER COTTRELL |
Director | ||
ALAN WILLIAM ARCHER |
Director | ||
DOROTHY MARGARET GRAINGER |
Director | ||
MARGARET ANNE KEEN |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/19 FROM Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-03 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/18 FROM 1 Morley Business Centre Tonbridge Kent TN9 1RA | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 16/01/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | Director's details changed for Mr Michael Jeremy Osborn on 2013-07-31 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Michael Jeremy Osborn on 2012-04-03 | |
CH01 | Director's details changed for Mr Alan Brian Grainger on 2012-02-09 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN BENNETT / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK WALLER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARKER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEREMY OSBORN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES GRAINGER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRIAN GRAINGER / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN BENNETT / 01/01/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/05/2010 TO 31/12/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK WALLER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEREMY OSBORN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES GRAINGER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRIAN GRAINGER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN BENNETT / 01/10/2009 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 23/01/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
288b | DIRECTOR RESIGNED | |
RES04 | NC INC ALREADY ADJUSTED 31/05/01 | |
123 | NC INC ALREADY ADJUSTED 31/05/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/05/01--------- £ SI 48000@1 | |
RES14 | CAPITALISE £48000.00 31/05/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1051571 | Expired | Licenced property: UNIT 1 MORLEY BUSINESS CENTRE MORLEY ROAD TONBRIDGE TN9 1RA; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1051571 | Expired | Licenced property: UNIT 1 MORLEY BUSINESS CENTRE MORLEY ROAD TONBRIDGE TN9 1RA; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1051571 | Expired | Licenced property: UNIT 1 MORLEY BUSINESS CENTRE MORLEY ROAD TONBRIDGE TN9 1RA; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1051571 | Expired | Licenced property: UNIT 1 MORLEY BUSINESS CENTRE MORLEY ROAD TONBRIDGE TN9 1RA; |
Notice of | 2018-11-21 |
Resolutions for Winding-up | 2018-01-12 |
Appointment of Liquidators | 2018-01-12 |
Meetings o | 2017-12-12 |
Meetings of Creditors | 2017-11-21 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROESTAR LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Bexley | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GROESTAR LIMITED | Event Date | 2018-11-21 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GROESTAR LIMITED | Event Date | 2018-01-04 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 4 January 2018 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Stephen Goderski (office holder number 8731) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD and Greg Palfrey (office holder number 9060) of Smith & Williamson LLP, 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire SO15 2BG be and are hereby appointed Joint Liquidators for the purpose of such winding up. Any act required or authorised under any enactment to be done by a Liquidator may be done by one of them. At the subsequent virtual meeting of creditors held on 4 January 2018, the appointment of Stephen Goderski and Greg Palfrey as Joint Liquidators was confirmed. Office Holder Details: Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD and Gregory Andrew Palfrey (IP number 9060 ) of Smith & Williamson LLP , 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire SO15 2BG . Date of Appointment: 4 January 2018 . Further information about this case is available from Jessica Dennett at the offices of Geoffrey Martin & Co on 020 7516 2297. Alan Grainger , Director/Chairman of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GROESTAR LIMITED | Event Date | 2018-01-04 |
Liquidator's name and address: Stephen Goderski of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD and Gregory Andrew Palfrey of Smith &Williamson LLP , 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire SO15 2BG : Further information about this case is available from Jessica Dennett at the offices of Geoffrey Martin & Co on 020 7516 2297. | |||
Initiating party | Event Type | Meetings o | |
Defending party | GROESTAR LIMITED | Event Date | 2017-12-12 |
Initiating party | Event Type | Meetings o | |
Defending party | GROESTAR LIMITED | Event Date | 2017-11-21 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |