Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GROVEBURY MANAGEMENT LIMITED
Company Information for

GROVEBURY MANAGEMENT LIMITED

GROVEBURY MANAGEMENT LTD., 168 BATH STREET, GLASGOW, G2 4TP,
Company Registration Number
SC120389
Private Limited Company
Liquidation

Company Overview

About Grovebury Management Ltd
GROVEBURY MANAGEMENT LIMITED was founded on 1989-09-22 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Grovebury Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GROVEBURY MANAGEMENT LIMITED
 
Legal Registered Office
GROVEBURY MANAGEMENT LTD.
168 BATH STREET
GLASGOW
G2 4TP
Other companies in G2
 
Filing Information
Company Number SC120389
Company ID Number SC120389
Date formed 1989-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB552157257  
Last Datalog update: 2018-09-07 01:04:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROVEBURY MANAGEMENT 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.

Company Officers of GROVEBURY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MEIKLE
Company Secretary 1991-09-22
RONALD MCGRATH
Director 1991-09-22
ANDREW JOHN MEIKLE
Director 1991-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN MEIKLE GROVEBURY DEVELOPMENTS LIMITED Company Secretary 1993-07-15 CURRENT 1993-07-15 Dissolved 2017-10-31
RONALD MCGRATH GROVEBURY DEVELOPMENTS LIMITED Director 1993-07-15 CURRENT 1993-07-15 Dissolved 2017-10-31
ANDREW JOHN MEIKLE GROVEBURY DEVELOPMENTS LIMITED Director 1993-07-15 CURRENT 1993-07-15 Dissolved 2017-10-31

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
2021-12-30Final Gazette dissolved via compulsory strike-off
2017-10-09LRESSPResolutions passed:
  • Special resolution to wind up on 2017-10-05
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-07-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1203890017
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 20000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2015-10-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 20000
2015-09-30AR0122/09/15 ANNUAL RETURN FULL LIST
2014-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2014-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-22AR0122/09/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 1203890017
2013-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1203890016
2013-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1203890015
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1203890016
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 20000
2013-10-18AR0122/09/13 FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-04ANNOTATIONOther
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1203890015
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-10-03AR0122/09/12 FULL LIST
2012-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14
2011-11-02AR0122/09/11 FULL LIST
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MEIKLE / 02/11/2011
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MCGRATH / 02/11/2011
2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 168 BATH STREET GLASGOW G2 4TQ
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-04AR0122/09/10 FULL LIST
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-01363sRETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS
2007-07-25410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-05410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-16363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-23363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-16363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-09-16410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-10287REGISTERED OFFICE CHANGED ON 10/01/04 FROM: C/O WYLIE & BISSET 135 BUCHANAN STREET GLASGOW G1 2JH
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-26363(287)REGISTERED OFFICE CHANGED ON 26/09/03
2003-09-26363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-08-26466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-10-30363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-03410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/01
2001-10-04363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-19363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
1999-12-23410(Scot)PARTIC OF MORT/CHARGE *****
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-17363sRETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS
1998-10-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-27288cDIRECTOR'S PARTICULARS CHANGED
1998-09-24466(Scot)ALTERATION TO MORTGAGE/CHARGE
1998-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-24363sRETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS
1998-09-22410(Scot)PARTIC OF MORT/CHARGE *****
1998-06-09410(Scot)PARTIC OF MORT/CHARGE *****
1997-10-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-19363sRETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS
1997-06-20410(Scot)PARTIC OF MORT/CHARGE *****
1997-02-06410(Scot)PARTIC OF MORT/CHARGE *****
1996-10-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-23363sRETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS
1996-04-19410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GROVEBURY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-10-10
Appointment of Liquidators2017-10-10
Fines / Sanctions
No fines or sanctions have been issued against GROVEBURY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-06-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-12-19 Satisfied ZURICH ASSURANCE LTD
STANDARD SECURITY 2006-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-09-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-12-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-12-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-09-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-06-09 Satisfied MRS SHEENA CHRISTIAN BAPTIE
STANDARD SECURITY 1997-06-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-02-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-04-19 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1993-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1993-06-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 GROVEBURY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of GROVEBURY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROVEBURY MANAGEMENT LIMITED
Trademarks
We have not found any records of GROVEBURY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROVEBURY MANAGEMENT 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 GROVEBURY MANAGEMENT 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 GROVEBURY MANAGEMENT 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 TypeResolutions for Winding-up
Defending partyGROVEBURY MANAGEMENT LIMITEDEvent Date2017-10-05
Pursuant to Chapter 2 Part 13 of the Companies Act 2006 , the following written resolutions were passed as Specials Resolution on 05 October 2017 . "That: (a)the Company be wound up voluntarily and that Donald McKinnon Insolvency Practitioner of Wylie & Bisset LLP, consented to act, be and is hereby appointed Liquidator for the purposes of such winding up; (b)the Liquidator hereby is authorised to divide among the members of the Company in specie or in kind the whole or any part of the assets of the Company on terms of the agreement referred to in paragraph (b) above; and (c)the Liquidator be hereby and is authorised to exercise the powers set out in Part 1 of Schedule 4 of the Insolvency Act 1986. Andrew Meikle : Donald McKinnon ((IP No. 9272 )) of 168 Bath Street, Glasgow, G2 4TP was appointed as Liquidator of the Company on 05 October 2017 . The Companys registered office is 168 Bath Street, Glasgow, G2 4TP. Additional Contact: Further information regarding this case is available by emailing info@wyliebisset.com , quoting GROVEBURY MANAGEMENT LIMITED, or telephoning 0141 566 7006 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGROVEBURY MANAGEMENT LIMITEDEvent Date2017-10-05
Donald McKinnon , Insolvency Practitioner, 168 Bath Street, Glasgow, G2 4TP :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROVEBURY MANAGEMENT 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 GROVEBURY MANAGEMENT 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.