Company Information for GROVESTEAD HOLDINGS LTD
JUNIPER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
04313548
Private Limited Company
Liquidation |
Company Name | |
---|---|
GROVESTEAD HOLDINGS LTD | |
Legal Registered Office | |
JUNIPER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in BR1 | |
Company Number | 04313548 | |
---|---|---|
Company ID Number | 04313548 | |
Date formed | 2001-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 23:02:01 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROL DAVIS |
||
JULIA AVRIL BALDWIN |
||
LUKE ANTHONY COUZENS |
||
LALEE MARY FOROUZESH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GROVESTEAD LIMITED | Director | 2014-07-18 | CURRENT | 1980-03-27 | Active - Proposal to Strike off | |
GROVESTEAD LIMITED | Director | 2014-07-18 | CURRENT | 1980-03-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/04/2018:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA01 | PREVSHO FROM 30/04/2016 TO 31/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 21 EAST STREET BROMLEY KENT BR1 1QE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LALEE MARY BLACKFORD / 23/11/2015 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/10/15 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/10/14 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LUKE ANTHONY COUZENS | |
AP01 | DIRECTOR APPOINTED MRS LALEE MARY BLACKFORD | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE DAVIS / 13/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA AVRIL COUZENS / 13/03/2014 | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/10/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA AVRIL COUZENS / 30/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE DAVIS / 30/10/2010 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA AVRIL COUZENS / 06/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE DAVIS / 06/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIA COUZENS / 01/11/2007 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CAROLE DAVIS / 01/11/2007 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/08/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-05-04 |
Appointmen | 2017-05-04 |
Resolution | 2017-05-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-05-01 | £ 10,420 |
---|
Creditors and other liabilities
|
|
|
|
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 GROVESTEAD HOLDINGS LTD
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Current Assets | 2012-05-01 | £ 10,632 |
Debtors | 2012-05-01 | £ 10,632 |
Fixed Assets | 2012-05-01 | £ 51 |
Shareholder Funds | 2012-05-01 | £ 263 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GROVESTEAD HOLDINGS LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GROVESTEAD HOLDINGS LTD | Event Date | 2017-04-21 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 21 April 2017 are required, on or before 30 May 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 Paul Atkinson of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE the Joint Liquidator of the said Company and, if so required by notice in writing from the said Joint 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. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder Details: Paul Atkinson (IP No. 9314 ) and Jeremy Stuart French (IP No. 003862 ) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Further details contact: The Joint Liquidators, Email: cp.brentwood@frpadvisory.com . or Tel: 01277 503347. Alternative contact: Wendy Shorey. Ag IF20137 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GROVESTEAD HOLDINGS LTD | Event Date | 2017-04-21 |
Paul Atkinson (IP No. 9314 ) and Jeremy Stuart French (IP No. 003862 ) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE : Further details contact: The Joint Liquidators, Email: cp.brentwood@frpadvisory.com . or Tel: 01277 503347. Alternative contact: Wendy Shorey. Ag IF20137 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GROVESTEAD HOLDINGS LTD | Event Date | 2017-04-21 |
At a General Meeting of the above named Company, duly convened and held at Wykeham Hurford Sheppard & Son Ltd, 6 High Street, Battle, East Sussex TN33 0AE on 21 April 2017 at 12.45 pm , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Paul Atkinson (IP No. 9314 ) and Jeremy Stuart French (IP No. 003862 ) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE having provided a statement of being qualified to act as insolvency practitioners in relation to the Company and consented to act be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up on 21 April 2017. Further details contact: The Joint Liquidators, Email: cp.brentwood@frpadvisory.com . or Tel: 01277 503347. Alternative contact: Wendy Shorey. Ag IF20137 | |||
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. |