Dissolved 2017-05-10
Company Information for GROVE FACILITIES AND MAINTENANCE LTD
TEMPLE AVENUE, LONDON, EC4Y 0HP,
|
Company Registration Number
07216550
Private Limited Company
Dissolved Dissolved 2017-05-10 |
Company Name | |
---|---|
GROVE FACILITIES AND MAINTENANCE LTD | |
Legal Registered Office | |
TEMPLE AVENUE LONDON EC4Y 0HP Other companies in KT16 | |
Company Number | 07216550 | |
---|---|---|
Date formed | 2010-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-05-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 13:44:25 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 53 SANDY ROAD ADDLESTONE SURREY KT15 1HZ ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 1 HORSELL COURT STEPGATES CHERTSEY SURREY KT16 8HY | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY DONOVAN / 01/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 33 ISIS HOUSE BRIDGE WHARF CHERTSEY SURREY KT16 8LB | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY DONOVAN / 01/01/2014 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY DONOVAN / 31/03/2011 | |
AA01 | CURREXT FROM 30/04/2011 TO 30/06/2011 | |
SH01 | 30/06/10 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER ANTHONY DONOVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-03 |
Appointment of Liquidators | 2016-06-16 |
Resolutions for Winding-up | 2016-06-16 |
Meetings of Creditors | 2016-06-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities
Creditors Due After One Year | 2011-07-01 | £ 892 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 24,765 |
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 GROVE FACILITIES AND MAINTENANCE LTD
Called Up Share Capital | 2011-07-01 | £ 2 |
---|---|---|
Current Assets | 2011-07-01 | £ 21,719 |
Debtors | 2011-07-01 | £ 21,719 |
Fixed Assets | 2011-07-01 | £ 3,973 |
Shareholder Funds | 2011-07-01 | £ 35 |
Tangible Fixed Assets | 2011-07-01 | £ 3,973 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as GROVE FACILITIES AND MAINTENANCE LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GROVE FACILITIES AND MAINTENANCE LTD | Event Date | 2016-06-15 |
Liquidator's name and address: John Edmund Paylor of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP : Further information about this case is available from Paul Whiter at the offices of Guardian Business Recovery on 020 3096 0750 or at pw@gbr.uk.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GROVE FACILITIES AND MAINTENANCE LTD | Event Date | 2016-06-15 |
At a General Meeting of the above-named Company duly convened and held at the offices of Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP on 15 June 2016 the following Special Resolution was duly passed: "That the Company be wound up voluntarily, and that J E Paylor (IP no 9517) of Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP be and is hereby appointed liquidator for the purposes of such winding-up". Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 15 June 2016 . Further information about this case is available from Paul Whiter at the offices of Guardian Business Recovery on 020 3096 0750 or at pw@gbr.uk.com. Mr Christopher Anthony Donovan , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GROVE FACILITIES AND MAINTENANCE LTD | Event Date | 2016-06-15 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at 72 Temple Chambers, Temple Avenue, London EC4Y 0HP on 31 January 2017 at 10.15 am for Members and 10.30 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to 72 Temple Chambers, Temple Avenue, London EC4Y 0HP, no later than 12 noon on the business day before the meeting. Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 15 June 2016 . Further information about this case is available from Paul Whiter at the offices of Guardian Business Recovery at pw@gbr.uk.com. John Edmund Paylor , Liquidator | |||
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. |