Company NameGrilldrove Limited
Company StatusDissolved
Company Number01122575
CategoryPrivate Limited Company
Incorporation Date13 July 1973(50 years, 9 months ago)
Dissolution Date17 October 2019 (4 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Vanessa Jane Potter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(17 years, 7 months after company formation)
Appointment Duration28 years, 8 months (closed 17 October 2019)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressTyler Hall Summer Lane
Tyler Hill
Canterbury
Kent
CT2 9NJ
Director NameHon Kristina Elizabeth Byng
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1996(23 years, 2 months after company formation)
Appointment Duration23 years, 1 month (closed 17 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Manse
West End
Alness
Rosshire
IV17 0XG
Scotland
Secretary NameMr David William Beech
NationalityBritish
StatusClosed
Appointed24 April 1997(23 years, 9 months after company formation)
Appointment Duration22 years, 6 months (closed 17 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address501 Mountjoy House
Barbican
London
EC2Y 8BP
Director NameHon Erik Maurice William Robson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(17 years, 7 months after company formation)
Appointment Duration23 years, 9 months (resigned 03 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressErchless Castle Highland
Struy
Beauly
Inverness-Shire
IV4 7JT
Scotland
Secretary NameDavid Edward Poulton
NationalityBritish
StatusResigned
Appointed15 February 1991(17 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 April 1997)
RoleCompany Director
Correspondence Address26 Hayman Road
Brackley
Northamptonshire
NN13 6JA
Director NameBaroness Robson Of K Inga Stina Robson
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(23 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 February 1999)
RoleCompany Director
Correspondence AddressThe Dower House Kiddington Hall
Kiddington
Woodstock
Oxfordshire
OX20 1BU
Director NameJohn David Harris
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(24 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1999)
RoleSolicitor
Correspondence AddressPound Scots
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AJ

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£255,632
Net Worth£8,563,613
Cash£2,544,767
Current Liabilities£60,567

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

17 October 2019Final Gazette dissolved following liquidation (1 page)
17 July 2019Return of final meeting in a members' voluntary winding up (10 pages)
20 August 2018Liquidators' statement of receipts and payments to 9 June 2018 (8 pages)
17 August 2017Liquidators' statement of receipts and payments to 9 June 2017 (9 pages)
17 August 2017Liquidators' statement of receipts and payments to 9 June 2017 (9 pages)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
28 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (30 pages)
28 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2016Appointment of a voluntary liquidator (2 pages)
28 October 2016Appointment of a voluntary liquidator (2 pages)
28 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (30 pages)
8 August 2016Liquidators' statement of receipts and payments to 9 June 2016 (3 pages)
8 August 2016Liquidators' statement of receipts and payments to 9 June 2016 (3 pages)
29 June 2015Registered office address changed from 166 Piccadilly London W1J 9EF to 15 Canada Square London E14 5GL on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from 166 Piccadilly London W1J 9EF to 15 Canada Square London E14 5GL on 29 June 2015 (2 pages)
23 June 2015Declaration of solvency (3 pages)
23 June 2015Appointment of a voluntary liquidator (1 page)
23 June 2015Appointment of a voluntary liquidator (1 page)
23 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-10
(1 page)
23 June 2015Declaration of solvency (3 pages)
28 April 2015Section 519 (1 page)
28 April 2015Section 519 (1 page)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 12,000
(5 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 12,000
(5 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 12,000
(5 pages)
12 December 2014Termination of appointment of Erik Maurice William Robson as a director on 3 December 2014 (1 page)
12 December 2014Termination of appointment of Erik Maurice William Robson as a director on 3 December 2014 (1 page)
12 December 2014Termination of appointment of Erik Maurice William Robson as a director on 3 December 2014 (1 page)
24 September 2014Full accounts made up to 28 February 2014 (14 pages)
24 September 2014Full accounts made up to 28 February 2014 (14 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 12,000
(6 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 12,000
(6 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 12,000
(6 pages)
16 October 2013Full accounts made up to 28 February 2013 (14 pages)
16 October 2013Full accounts made up to 28 February 2013 (14 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
19 March 2013Director's details changed for The Honourable Erik Maurice William Robson on 18 March 2013 (2 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
19 March 2013Director's details changed for The Honourable Erik Maurice William Robson on 18 March 2013 (2 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
22 October 2012Full accounts made up to 29 February 2012 (14 pages)
22 October 2012Full accounts made up to 29 February 2012 (14 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
9 December 2011Full accounts made up to 28 February 2011 (15 pages)
9 December 2011Full accounts made up to 28 February 2011 (15 pages)
9 March 2011Director's details changed for Mr Erik Maurice William Robson on 9 March 2011 (3 pages)
9 March 2011Director's details changed for Mr Erik Maurice William Robson on 9 March 2011 (3 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
9 March 2011Director's details changed for Mr Erik Maurice William Robson on 9 March 2011 (3 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
1 December 2010Full accounts made up to 28 February 2010 (16 pages)
1 December 2010Full accounts made up to 28 February 2010 (16 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Erik Maurice William Robson on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Erik Maurice William Robson on 17 March 2010 (2 pages)
17 March 2010Director's details changed for The Honourable Doctor Vanessa Jane Potter on 17 March 2010 (2 pages)
17 March 2010Director's details changed for The Honourable Doctor Vanessa Jane Potter on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
2 December 2009Full accounts made up to 28 February 2009 (14 pages)
2 December 2009Full accounts made up to 28 February 2009 (14 pages)
16 March 2009Return made up to 09/03/09; full list of members (4 pages)
16 March 2009Return made up to 09/03/09; full list of members (4 pages)
26 November 2008Full accounts made up to 29 February 2008 (14 pages)
26 November 2008Full accounts made up to 29 February 2008 (14 pages)
12 March 2008Return made up to 09/03/08; full list of members (4 pages)
12 March 2008Return made up to 09/03/08; full list of members (4 pages)
21 November 2007Full accounts made up to 28 February 2007 (14 pages)
21 November 2007Full accounts made up to 28 February 2007 (14 pages)
20 March 2007Return made up to 09/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2007Return made up to 09/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2007Full accounts made up to 28 February 2006 (13 pages)
13 March 2007Full accounts made up to 28 February 2006 (13 pages)
16 March 2006Return made up to 09/03/06; full list of members (7 pages)
16 March 2006Return made up to 09/03/06; full list of members (7 pages)
20 December 2005Full accounts made up to 28 February 2005 (13 pages)
20 December 2005Full accounts made up to 28 February 2005 (13 pages)
27 July 2005Registered office changed on 27/07/05 from: 30 st jamess street london SW1A 1HB (1 page)
27 July 2005Registered office changed on 27/07/05 from: 30 st jamess street london SW1A 1HB (1 page)
14 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004Full accounts made up to 29 February 2004 (13 pages)
22 December 2004Full accounts made up to 29 February 2004 (13 pages)
23 March 2004Return made up to 09/03/04; full list of members (7 pages)
23 March 2004Return made up to 09/03/04; full list of members (7 pages)
13 December 2003Total exemption full accounts made up to 28 February 2003 (14 pages)
13 December 2003Total exemption full accounts made up to 28 February 2003 (14 pages)
18 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/03/03
(7 pages)
18 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/03/03
(7 pages)
8 December 2002Full accounts made up to 28 February 2002 (13 pages)
8 December 2002Full accounts made up to 28 February 2002 (13 pages)
21 May 2002Auditor's resignation (2 pages)
21 May 2002Auditor's resignation (2 pages)
19 March 2002Return made up to 09/03/02; full list of members (7 pages)
19 March 2002Return made up to 09/03/02; full list of members (7 pages)
29 November 2001Full accounts made up to 28 February 2001 (13 pages)
29 November 2001Full accounts made up to 28 February 2001 (13 pages)
5 April 2001Return made up to 09/03/01; full list of members (7 pages)
5 April 2001Return made up to 09/03/01; full list of members (7 pages)
25 September 2000Full accounts made up to 29 February 2000 (14 pages)
25 September 2000Full accounts made up to 29 February 2000 (14 pages)
10 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1999Full accounts made up to 28 February 1999 (13 pages)
15 December 1999Full accounts made up to 28 February 1999 (13 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
8 April 1999Return made up to 09/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/04/99
(8 pages)
8 April 1999Return made up to 09/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/04/99
(8 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
12 October 1998Full accounts made up to 28 February 1998 (12 pages)
12 October 1998Full accounts made up to 28 February 1998 (12 pages)
3 July 1998New director appointed (3 pages)
3 July 1998New director appointed (3 pages)
29 August 1997Full accounts made up to 28 February 1997 (12 pages)
29 August 1997Full accounts made up to 28 February 1997 (12 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
9 April 1997Return made up to 09/03/97; no change of members (4 pages)
9 April 1997Return made up to 09/03/97; no change of members (4 pages)
30 December 1996Full accounts made up to 29 February 1996 (12 pages)
30 December 1996Full accounts made up to 29 February 1996 (12 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
31 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 1995Return made up to 09/03/95; no change of members (4 pages)
21 March 1995Return made up to 09/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
16 February 1983Accounts made up to 28 February 1982 (7 pages)
16 February 1983Accounts made up to 28 February 1982 (7 pages)
13 July 1973Incorporation (13 pages)
13 July 1973Incorporation (13 pages)