Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROESTAR LIMITED
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 Overview

About Groestar Ltd
GROESTAR LIMITED was founded on 1975-03-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Groestar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GROESTAR LIMITED
 
Legal Registered Office
Pkf Geoffery Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Other companies in TN9
 
Filing Information
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 GB293850527  
Last Datalog update: 2022-02-16 12:02:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROESTAR LIMITED
Is this data useful to you?
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.
Companies with same name GROESTAR LIMITED
The following companies were found which have the same name as GROESTAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROESTAR LIMITED Unknown

Company Officers of GROESTAR LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANN BENNETT
Company Secretary 2000-06-01
CAROL ANN BENNETT
Director 2000-06-01
ALAN BRIAN GRAINGER
Director 1991-12-31
GARY CHARLES GRAINGER
Director 2000-06-01
MICHAEL JEREMY OSBORN
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PARKER
Director 2000-06-01 2014-06-04
ROBERT FREDERICK WALLER
Director 1991-12-31 2014-06-04
BRIAN GORDON GRAINGER
Director 1991-12-31 2002-05-15
BRIAN GORDON GRAINGER
Company Secretary 1991-12-31 2000-05-31
PHILIP PETER COTTRELL
Director 1993-06-01 1998-06-01
ALAN WILLIAM ARCHER
Director 1991-12-31 1992-04-16
DOROTHY MARGARET GRAINGER
Director 1991-12-31 1992-02-07
MARGARET ANNE KEEN
Director 1991-12-31 1991-09-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-16Final Gazette dissolved via compulsory strike-off
2021-11-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-03-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-03
2020-03-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-03
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England
2019-03-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-03
2018-01-31NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-01-17LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-01-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-01-17LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-01-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/18 FROM 1 Morley Business Centre Tonbridge Kent TN9 1RA
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-16LATEST SOC16/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-16AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLER
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-20CH01Director's details changed for Mr Michael Jeremy Osborn on 2013-07-31
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-05-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17CH01Director's details changed for Mr Michael Jeremy Osborn on 2012-04-03
2012-03-14CH01Director's details changed for Mr Alan Brian Grainger on 2012-02-09
2012-03-13MG01Particulars of a mortgage or charge / charge no: 4
2012-01-13AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0131/12/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN BENNETT / 01/01/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK WALLER / 01/01/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARKER / 01/01/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEREMY OSBORN / 01/01/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES GRAINGER / 01/01/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRIAN GRAINGER / 01/01/2010
2011-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN BENNETT / 01/01/2010
2010-04-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-20AA01PREVSHO FROM 30/05/2010 TO 31/12/2009
2010-02-22AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-15AR0131/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK WALLER / 01/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARKER / 01/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEREMY OSBORN / 01/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES GRAINGER / 01/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRIAN GRAINGER / 01/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN BENNETT / 01/10/2009
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-27AA31/05/08 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-01-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-30AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-01-05363sRETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS
2004-12-23AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-28363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2003-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/03
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-09-02288bDIRECTOR RESIGNED
2002-08-29RES04NC INC ALREADY ADJUSTED 31/05/01
2002-08-29123NC INC ALREADY ADJUSTED 31/05/01
2002-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-08-2988(2)RAD 31/05/01--------- £ SI 48000@1
2002-08-08RES14CAPITALISE £48000.00 31/05/01
2002-02-13AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-19363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-09288aNEW DIRECTOR APPOINTED
2000-11-09288aNEW DIRECTOR APPOINTED
2000-02-15AAFULL ACCOUNTS MADE UP TO 31/05/99
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-11-21
Resolutions for Winding-up2018-01-12
Appointment of Liquidators2018-01-12
Meetings o2017-12-12
Meetings of Creditors2017-11-21
Fines / Sanctions
No fines or sanctions have been issued against GROESTAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-03-13 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2004-11-16 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 1990-10-11 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1990-03-30 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of GROESTAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROESTAR LIMITED
Trademarks
We have not found any records of GROESTAR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GROESTAR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2012-11-29 GBP £6,602

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.

Outgoings
Business Rates/Property Tax
No properties were found where GROESTAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyGROESTAR LIMITEDEvent Date2018-11-21
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGROESTAR LIMITEDEvent Date2018-01-04
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 TypeAppointment of Liquidators
Defending partyGROESTAR LIMITEDEvent Date2018-01-04
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 TypeMeetings o
Defending partyGROESTAR LIMITEDEvent Date2017-12-12
 
Initiating party Event TypeMeetings o
Defending partyGROESTAR LIMITEDEvent Date2017-11-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROESTAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROESTAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1