London
W1B 1PU
Director Name | Mr Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(111 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Anthony William Assheton Spiegelberg |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Oulton Park House Tarporley Cheshire CW6 9BL |
Director Name | Mr David Humphrey Griffith |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 February 1993) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Garthmeilio Llangwm Corwen Denbighshire LL21 0PY Wales |
Director Name | John Wilfred Bruton |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1994) |
Role | Director Of Property Services |
Correspondence Address | 11 Westgate Drive Orrell Wigan Lancashire WN5 8SU |
Secretary Name | Keith Watkin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Ryder House 94 Pensby Road Heswall Wirral Merseyside CH60 7RF Wales |
Secretary Name | Mr Anthony William Assheton Spiegelberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(91 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oulton Park House Tarporley Cheshire CW6 9BL |
Director Name | Roger Allen Young |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(91 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | Hempgill Carriage Drive Frodsham Cheshire WA6 6DR |
Director Name | John William Bright |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(91 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | Lower Mill Cuddington Lane Cuddington Northwich Cheshire CW8 2SQ |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(92 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 September 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Windmill Lane Appleton Warrington Cheshire WA4 5JN |
Director Name | Mr John David Longden |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(94 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vicarage House Nidd Harrogate North Yorkshire HG3 3BN |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(96 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | Christopher Geoffrey White |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(96 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2000) |
Role | Property Manager |
Correspondence Address | Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales |
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(96 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | David James Martland |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 2003) |
Role | Secretary |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Director Name | Roger Gordon Stubbs |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 36 Parkgate Road, Neston South Wirral Merseyside CF64 6QG Wales |
Director Name | Paul James Singleton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(102 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 2006) |
Role | Accountant |
Correspondence Address | 15 Kingsway Avenue Broughton Preston Lancashire PR3 5JN |
Director Name | Mr Ian Bruce Cave |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(104 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Woodstock Road Oxford Oxfordshire OX2 8AF |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(104 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(104 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garden Place London W2 2AQ |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(104 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Secretary Name | Sunita Kaushal |
---|---|
Status | Resigned |
Appointed | 30 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2014) |
Role | Company Director |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr David Gareth Caldecott |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(109 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(104 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2011) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | www.grovesandwhitnall.co.uk |
---|
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | De Vere Group Holdings LTD 50.00% Ordinary |
---|---|
500 at £1 | Sage Number 3 LTD 50.00% Ordinary |
Latest Accounts | 31 December 2014 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 September 1995 | Delivered on: 26 September 1995 Satisfied on: 3 March 2000 Persons entitled: The Law Debenture Trust Corporation P.L.C.(The "Trustee") Classification: Supplemental trust deed Secured details: The guarantee by the company to the trustee of the payment by the greenalls group PLC of all sums on account of the principal of or interest on the £30,000,000 10 1/2 per cent. (Formerly 10 1/4 per cent.) Debenture stock 2017 and all other monies due to the chargee under the trust deed and the supplemental trust deed (as defined in this deed). Particulars: Floating charge over all undertaking property assets and including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 June 1991 | Delivered on: 17 June 1991 Satisfied on: 3 March 2000 Persons entitled: Royal Exchange Trust Company Limited. Classification: Trust deed Secured details: £5,000,000 17 1/2% debenture stock 20TH of greenall whitley public li mited company and all order monies due from greeall whitley public limited company to the chargee under the terms of the trust deed or any deed supplemental thereto. Particulars: Floating charge over:- (see form 395 ref m 126 for full details. Undertaking and all property and assets. Fully Satisfied |
20 February 1989 | Delivered on: 21 February 1989 Satisfied on: 10 April 1992 Persons entitled: Royal Exchange Trust Company Limited Classification: Trust deed Secured details: Securing £50,000,000 10% debenture stock 2014 of greenall whitley PLC andall other monies due or to become due to the chargee as defined in the deed. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 December 1980 | Delivered on: 30 December 1980 Satisfied on: 6 July 1989 Persons entitled: The Fylde Borough Council Classification: Memorandum Secured details: All monies due or to become due under the terms of the charge. Particulars: Birley arms public house, church rd, warton, nr preston lancashire together with leased of approx 30.4.74. Fully Satisfied |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2016 | Withdraw the company strike off application (1 page) |
16 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2015 | Application to strike the company off the register (3 pages) |
22 February 2015 | Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (2 pages) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
4 August 2014 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 February 2014 | Annual return made up to 15 February 2014 Statement of capital on 2014-02-20
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 August 2013 | Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
5 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
5 September 2012 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 5 September 2012 (1 page) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
8 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
20 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Secretary's details changed for Filex Services Limited on 15 February 2011 (2 pages) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
30 March 2011 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page) |
16 December 2010 | Resolutions
|
16 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
15 December 2010 | Statement by directors (1 page) |
15 December 2010 | Statement of capital on 15 December 2010
|
15 December 2010 | Resolutions
|
15 December 2010 | Solvency statement dated 14/12/10 (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2010 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Memorandum and Articles of Association (37 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (5 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
27 February 2008 | Return made up to 15/02/08; full list of members (5 pages) |
21 February 2008 | Director's particulars changed (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
7 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
16 July 2007 | Accounts for a dormant company made up to 24 September 2006 (3 pages) |
4 April 2007 | Return made up to 15/02/07; full list of members (3 pages) |
28 March 2007 | Director's particulars changed (1 page) |
10 December 2006 | Secretary resigned;director resigned (1 page) |
10 December 2006 | New secretary appointed (2 pages) |
10 December 2006 | New director appointed (4 pages) |
10 December 2006 | New director appointed (10 pages) |
10 December 2006 | New director appointed (11 pages) |
10 December 2006 | New director appointed (9 pages) |
10 December 2006 | Director resigned (1 page) |
16 June 2006 | Accounts for a dormant company made up to 25 September 2005 (3 pages) |
8 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
23 February 2006 | Location of register of members (1 page) |
3 February 2006 | Director resigned (1 page) |
14 June 2005 | Accounts for a dormant company made up to 26 September 2004 (3 pages) |
20 April 2005 | Return made up to 15/02/05; full list of members (3 pages) |
6 July 2004 | Accounts for a dormant company made up to 28 September 2003 (3 pages) |
1 July 2004 | New director appointed (4 pages) |
18 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
14 November 2003 | New director appointed (3 pages) |
10 October 2003 | Director resigned (1 page) |
6 June 2003 | Accounts for a dormant company made up to 29 September 2002 (3 pages) |
13 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
15 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
13 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
17 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (4 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page) |
4 June 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
4 June 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
20 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
27 April 1999 | Return made up to 15/02/99; full list of members (17 pages) |
11 February 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
30 July 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
27 May 1998 | New director appointed (3 pages) |
10 March 1998 | Return made up to 15/02/98; full list of members (14 pages) |
10 March 1997 | Return made up to 15/02/97; no change of members (11 pages) |
5 November 1996 | Accounts for a dormant company made up to 27 September 1996 (3 pages) |
16 September 1996 | Resolutions
|
12 April 1996 | New director appointed (2 pages) |
18 March 1996 | Return made up to 15/02/96; full list of members (8 pages) |
10 January 1996 | Full accounts made up to 30 September 1995 (6 pages) |
26 September 1995 | Particulars of mortgage/charge (24 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (6 pages) |
9 March 1989 | Memorandum and Articles of Association (53 pages) |