Company NameGroveminster Construction Limited
Company StatusDissolved
Company Number01879633
CategoryPrivate Limited Company
Incorporation Date22 January 1985(39 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGuy Malcolm Darling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address52 Dalmeny Road
Carshalton Beeches
Surrey
Director NameDerek John Mottram
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address19 The Drive
Banstead
Surrey
SM7 1DF
Director NameShirley Ann Mottram
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address19 The Drive
Banstead
Surrey
SM7 1DF
Director NameRodney Arnold Whitlock
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address9 Essex Close
Morden
Surrey
SM4 4NP
Secretary NameAnthony William Whittaker
NationalityBritish
StatusCurrent
Appointed09 November 1993(8 years, 9 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address6 Sheldons Road
Hook
Basingstoke
Hampshire
RG27 9DL
Director NameMr Allen David Weller
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 1993)
RoleCompany Director
Correspondence AddressMaybury Farm
Boxhill Road
Tadworth
Surrey
KT20 7PR
Secretary NameShirley Ann Mottram
NationalityBritish
StatusResigned
Appointed18 May 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address19 The Drive
Banstead
Surrey
SM7 1DF
Director NameStephen John Griffith
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 1995)
RoleSurveyor
Correspondence Address81 Beauval Road
Dulwich
London
SE22 8UH
Secretary NameRodney Arnold Whitlock
NationalityBritish
StatusResigned
Appointed15 February 1993(8 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 November 1993)
RoleCompany Director
Correspondence Address9 Essex Close
Morden
Surrey
SM4 4NP
Director NameJeremy John Baverstock
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 1995)
RoleChartered Builder
Correspondence Address30 The Ridgeway
Fetcham
Surrey
KT22 9BH
Director NamePeter Graham Bailey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 1995)
RoleEstimator
Correspondence Address106 Winifred Road
Coulsdon
Surrey
CR5 3JF

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

2 October 1999Dissolved (1 page)
2 July 1999Liquidators statement of receipts and payments (5 pages)
2 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
7 April 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Receiver's abstract of receipts and payments (2 pages)
23 October 1998Receiver ceasing to act (1 page)
7 October 1998Liquidators statement of receipts and payments (5 pages)
3 March 1998Receiver's abstract of receipts and payments (2 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
29 April 1997Liquidators statement of receipts and payments (5 pages)
23 April 1997Receiver's abstract of receipts and payments (2 pages)
21 October 1996Liquidators statement of receipts and payments (5 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
26 April 1996Liquidators statement of receipts and payments (5 pages)
15 April 1996Receiver's abstract of receipts and payments (4 pages)
25 April 1995Registered office changed on 25/04/95 from: begbies 6 raymond buildings grays inn london WC1R 5BP (1 page)
21 April 1995Appointment of a voluntary liquidator (2 pages)
21 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 April 1995Notice of Constitution of Liquidation Committee (4 pages)
5 April 1995Administrative Receiver's report (18 pages)
13 July 1994Accounts for a small company made up to 31 October 1993 (10 pages)
20 June 1994Return made up to 18/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)