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

About Grovestead Holdings Ltd
GROVESTEAD HOLDINGS LTD was founded on 2001-10-30 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Grovestead Holdings Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GROVESTEAD HOLDINGS LTD
 
Legal Registered Office
JUNIPER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in BR1
 
Filing Information
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 GB238476281  
Last Datalog update: 2018-10-04 23:02:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROVESTEAD HOLDINGS LTD
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 GROVESTEAD HOLDINGS LTD

Current Directors
Officer Role Date Appointed
CAROL DAVIS
Company Secretary 2001-10-30
JULIA AVRIL BALDWIN
Director 2001-10-30
LUKE ANTHONY COUZENS
Director 2014-07-18
LALEE MARY FOROUZESH
Director 2014-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-10-30 2001-10-30
INSTANT COMPANIES LIMITED
Nominated Director 2001-10-30 2001-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE ANTHONY COUZENS GROVESTEAD LIMITED Director 2014-07-18 CURRENT 1980-03-27 Active - Proposal to Strike off
LALEE MARY FOROUZESH GROVESTEAD LIMITED Director 2014-07-18 CURRENT 1980-03-27 Active - Proposal to Strike off

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
2018-07-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2
2018-06-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/04/2018:LIQ. CASE NO.2
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA UNITED KINGDOM
2017-05-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-174.70DECLARATION OF SOLVENCY
2017-05-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-15AA31/12/15 TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-11-15AA01PREVSHO FROM 30/04/2016 TO 31/12/2015
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 21 EAST STREET BROMLEY KENT BR1 1QE
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LALEE MARY BLACKFORD / 23/11/2015
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-10AR0130/10/15 FULL LIST
2015-08-11AA30/04/15 TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-11AR0130/10/14 FULL LIST
2014-10-03AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-18AP01DIRECTOR APPOINTED MR LUKE ANTHONY COUZENS
2014-07-18AP01DIRECTOR APPOINTED MRS LALEE MARY BLACKFORD
2014-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLE DAVIS / 13/03/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA AVRIL COUZENS / 13/03/2014
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-01AR0130/10/13 FULL LIST
2013-10-18AA30/04/13 TOTAL EXEMPTION SMALL
2012-11-07AR0130/10/12 FULL LIST
2012-09-06AA30/04/12 TOTAL EXEMPTION SMALL
2011-11-04AR0130/10/11 FULL LIST
2011-10-13AA30/04/11 TOTAL EXEMPTION SMALL
2010-11-09AR0130/10/10 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA AVRIL COUZENS / 30/10/2010
2010-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLE DAVIS / 30/10/2010
2010-08-11AA30/04/10 TOTAL EXEMPTION SMALL
2009-11-19AR0130/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA AVRIL COUZENS / 06/10/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLE DAVIS / 06/10/2009
2009-09-10AA30/04/09 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / JULIA COUZENS / 01/11/2007
2008-11-05288cSECRETARY'S CHANGE OF PARTICULARS / CAROLE DAVIS / 01/11/2007
2008-08-22AA30/04/08 TOTAL EXEMPTION SMALL
2007-11-08363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-11-21363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-11-07363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-27363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2003-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-27363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-01363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-08-21225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02
2001-12-07225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/08/02
2001-11-22288aNEW SECRETARY APPOINTED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-21288bSECRETARY RESIGNED
2001-11-21288bDIRECTOR RESIGNED
2001-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GROVESTEAD HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-04
Appointmen2017-05-04
Resolution2017-05-04
Fines / Sanctions
No fines or sanctions have been issued against GROVESTEAD HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GROVESTEAD HOLDINGS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

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
Creditors Due Within One Year 2012-05-01 £ 10,420

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2015-12-31

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 GROVESTEAD HOLDINGS LTD

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of GROVESTEAD HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GROVESTEAD HOLDINGS LTD
Trademarks
We have not found any records of GROVESTEAD HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROVESTEAD HOLDINGS LTD. 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 (70229 - Management consultancy activities other than financial management) as GROVESTEAD HOLDINGS LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GROVESTEAD HOLDINGS LTD 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 partyGROVESTEAD HOLDINGS LTDEvent Date2017-04-21
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 TypeAppointment of Liquidators
Defending partyGROVESTEAD HOLDINGS LTDEvent Date2017-04-21
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 TypeResolutions for Winding-up
Defending partyGROVESTEAD HOLDINGS LTDEvent Date2017-04-21
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROVESTEAD HOLDINGS LTD 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 GROVESTEAD HOLDINGS LTD 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.