Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLDGROVEWOOD PROPERTIES LIMITED
Company Information for

OLDGROVEWOOD PROPERTIES LIMITED

LONDON, LONDON, W1U,
Company Registration Number
04224875
Private Limited Company
Dissolved

Dissolved 2018-01-24

Company Overview

About Oldgrovewood Properties Ltd
OLDGROVEWOOD PROPERTIES LIMITED was founded on 2001-05-30 and had its registered office in London. The company was dissolved on the 2018-01-24 and is no longer trading or active.

Key Data
Company Name
OLDGROVEWOOD PROPERTIES LIMITED
 
Legal Registered Office
LONDON
LONDON
 
Filing Information
Company Number 04224875
Date formed 2001-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2018-01-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 05:37:21
Primary Source:Companies House
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.

Company Officers of OLDGROVEWOOD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ACKERMAN
Company Secretary 2001-05-30
MALCOLM JAMES ABLETT
Director 2001-07-16
JOHN ACKERMAN
Director 2001-07-16
ADRIAN PETER STEPHEN LEO CONSTABLE
Director 2001-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-05-30 2001-05-30
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-05-30 2001-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ACKERMAN 14/16 CHURCH STREET MANAGEMENT COMPANY LIMITED Company Secretary 2004-07-08 CURRENT 2004-07-08 Active
MALCOLM JAMES ABLETT AMAYA PROPERTIES LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
MALCOLM JAMES ABLETT CIRCUS MEWS INVESTMENT LIMITED Director 2013-03-21 CURRENT 2007-11-06 Active
MALCOLM JAMES ABLETT PINEAPPLE STUD LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
MALCOLM JAMES ABLETT BOA ESTATES LIMITED Director 2003-04-07 CURRENT 2003-04-07 Dissolved 2016-11-22
MALCOLM JAMES ABLETT ELDER ESTATES LIMITED Director 1994-02-23 CURRENT 1994-02-08 Active
MALCOLM JAMES ABLETT RHIANNON PROPERTIES LIMITED Director 1992-01-14 CURRENT 1987-10-26 Active
JOHN ACKERMAN AJM (2016) LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
JOHN ACKERMAN PEAK VILLAGE LIMITED Director 2015-03-23 CURRENT 1996-11-11 Active
JOHN ACKERMAN GAINSFORD COURT (RADCLIFFE ROAD) MANAGEMENT COMPANY LIMITED Director 2011-04-11 CURRENT 2008-08-26 Active
JOHN ACKERMAN CHANDOS HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active
JOHN ACKERMAN CONACK HOMES (MIDLANDS) LIMITED Director 2010-11-24 CURRENT 1994-05-26 Active
JOHN ACKERMAN 14/16 CHURCH STREET MANAGEMENT COMPANY LIMITED Director 2004-07-08 CURRENT 2004-07-08 Active
JOHN ACKERMAN CONACK HOMES LIMITED Director 1992-07-08 CURRENT 1992-07-08 Active
JOHN ACKERMAN AJR RENOVATIONS LIMITED Director 1992-04-05 CURRENT 1978-05-12 Active
ADRIAN PETER STEPHEN LEO CONSTABLE AJM (2016) LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
ADRIAN PETER STEPHEN LEO CONSTABLE GAINSFORD COURT (RADCLIFFE ROAD) MANAGEMENT COMPANY LIMITED Director 2011-04-11 CURRENT 2008-08-26 Active
ADRIAN PETER STEPHEN LEO CONSTABLE CHANDOS HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active
ADRIAN PETER STEPHEN LEO CONSTABLE BURTON FLOUR MILL LIMITED Director 2005-06-22 CURRENT 2005-06-22 Active
ADRIAN PETER STEPHEN LEO CONSTABLE 14/16 CHURCH STREET MANAGEMENT COMPANY LIMITED Director 2004-07-08 CURRENT 2004-07-08 Active
ADRIAN PETER STEPHEN LEO CONSTABLE PEAK VILLAGE LIMITED Director 1998-03-13 CURRENT 1996-11-11 Active
ADRIAN PETER STEPHEN LEO CONSTABLE CONACK HOMES (MIDLANDS) LIMITED Director 1994-05-26 CURRENT 1994-05-26 Active
ADRIAN PETER STEPHEN LEO CONSTABLE CONACK HOMES LIMITED Director 1992-07-08 CURRENT 1992-07-08 Active
ADRIAN PETER STEPHEN LEO CONSTABLE AJR RENOVATIONS LIMITED Director 1992-04-05 CURRENT 1978-05-12 Active

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
2018-01-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-24LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-034.70DECLARATION OF SOLVENCY
2017-03-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-034.70DECLARATION OF SOLVENCY
2017-03-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-11AA30/04/16 TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 99
2016-06-09AR0130/05/16 FULL LIST
2016-01-27AA30/04/15 TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 99
2015-06-10AR0130/05/15 FULL LIST
2015-01-29AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 99
2014-06-17AR0130/05/14 FULL LIST
2014-01-22AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-17AR0130/05/13 FULL LIST
2013-01-15AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-13AR0130/05/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-04AR0130/05/11 FULL LIST
2011-01-21AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-25AR0130/05/10 FULL LIST
2010-01-22AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-02-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-27363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: FARLEY COURT ALLSOP PLACE LONDON NW1 5LG
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-03363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-21363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-03-24225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-11363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-06-24363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-09-18363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-07-01225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-2088(2)RAD 30/05/01-16/07/01 £ SI 99@99=9801 £ IC 1/9802
2001-06-25288aNEW DIRECTOR APPOINTED
2001-06-25288bSECRETARY RESIGNED
2001-06-25288bDIRECTOR RESIGNED
2001-06-25288aNEW SECRETARY APPOINTED
2001-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to OLDGROVEWOOD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-01
Appointment of Liquidators2017-03-01
Resolutions for Winding-up2017-03-01
Fines / Sanctions
No fines or sanctions have been issued against OLDGROVEWOOD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLDGROVEWOOD PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2016-04-30

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 OLDGROVEWOOD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of OLDGROVEWOOD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLDGROVEWOOD PROPERTIES LIMITED
Trademarks
We have not found any records of OLDGROVEWOOD PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RUSHMON LIMITED 2015-01-09 Outstanding

We have found 1 mortgage charges which are owed to OLDGROVEWOOD PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for OLDGROVEWOOD PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as OLDGROVEWOOD PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OLDGROVEWOOD PROPERTIES 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 TypeNotices to Creditors
Defending partyOLDGROVEWOOD PROPERTIES LIMITEDEvent Date2017-02-22
The Insolvency Act and Rules 1986 In accordance with Rule 4.106, I, Murzban Khurshed Mehta Office Holder No: 6224 of Citroen Wells, Business Recovery & Reconstruction , Devonshire House, 1 Devonshire Street, London W1W 5DR , give notice that on 15 February 2017 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before 28 March 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Murzban Khurshed Mehta of Devonshire House, 1 Devonshire Street, London W1W 5DR , the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. For further information contact M K Mehta Telephone: 0207 304 2000; Email: jimmy.mehta@citroenwells.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOLDGROVEWOOD PROPERTIES LIMITEDEvent Date2017-02-15
Murzban Khurshed Mehta , Citroen Wells Business Recovery & Reconstruction , Devonshire House, 1 Devonshire Street, London W1W 5DR . For further information contact M K Mehta Tel: 0207 304 2000; email: jimmy.mehta@citroenwells.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOLDGROVEWOOD PROPERTIES LIMITEDEvent Date2017-02-15
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 and Section 84(1) (b) of the Insolvency Act 1986 the following written resolutions were passed by the members of the Company on 15 February 2017 as Special and Ordinary Resolutions: Special Resolution: That the Company be wound up voluntarily and that the liquidator be and is hereby authorised to divide and distribute among the members in specie all or any part of the Companys assets and to determine how such divisions shall be carried out as between the members. Ordinary Resolutions: That Murzban Khurshed Mehta FCCA; FABRP (Office Holder Number 6224), of Citroen Wells, Business Recovery & Reconstruction , Devonshire House, 1 Devonshire Street, London W1W 5DR , be and is hereby appointed Liquidator for the purpose of such winding-up. That the remuneration of the liquidator be fixed by reference to time and costs expended by the liquidator and his staff in attending to matters arising in the winding up in accordance with the fee estimate provided. For further information contact M K Mehta Tel: 0207 304 2000; email: jimmy.mehta@citroenwells.co.uk J Ackerman , Member : M J Ablett , Member :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLDGROVEWOOD PROPERTIES 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 OLDGROVEWOOD PROPERTIES 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.