Company NameGrovecourt Site Services Limited
Company StatusDissolved
Company Number02287411
CategoryPrivate Limited Company
Incorporation Date16 August 1988(35 years, 8 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NameCamberdale Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameNicholas William Fancourt
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(19 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 15 May 2018)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Leicester Road
New Barnet
Hertfordshire
EN5 5EW
Director NameMr John Richard Cosgrove
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlint Cottage Layters Green Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8TH
Director NamePatricia Crowther
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 1994)
RoleAccountant
Correspondence Address171 Haliburton Road
Twickenham
Middlesex
TW1 1PE
Secretary NamePatricia Crowther
NationalityBritish
StatusResigned
Appointed30 December 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address171 Haliburton Road
Twickenham
Middlesex
TW1 1PE
Secretary NameMr John Richard Cosgrove
NationalityBritish
StatusResigned
Appointed01 August 1994(5 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlint Cottage Layters Green Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8TH
Secretary NameDavid Herbert Cambridge
NationalityBritish
StatusResigned
Appointed08 May 1997(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 1999)
RoleAccountant
Correspondence Address227 Aragon Road
Morden
Surrey
SM4 4QW
Director NameMr William Fancourt
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(10 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2011)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address120 Turney Road
Dulwich
London
SE21 7JJ
Secretary NameLesley Fancourt
NationalityBritish
StatusResigned
Appointed29 July 1999(10 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address120 Turney Road
Dulwich
London
SE21 7JJ
Secretary NameNicola Jane Seery
NationalityBritish
StatusResigned
Appointed30 September 2005(17 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Woodgate Drive
Streatham Vale
London
SW16 5YQ

Contact

Websitegrovecourt.com

Location

Registered AddressForesters Hall
25-27 Westow Street
Upper Norwood
London
SE19 3RY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

67 at £1William Fancourt
67.00%
Ordinary
33 at £1Nicholas William Fancourt
33.00%
Ordinary

Financials

Year2014
Net Worth-£118,872
Cash£6,728
Current Liabilities£71,335

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

3 March 2000Delivered on: 8 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
20 February 2018Application to strike the company off the register (3 pages)
2 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
25 January 2018Registered office address changed from 30 Queens Avenue London N10 3NR to Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY on 25 January 2018 (1 page)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 March 2017Termination of appointment of Nicola Jane Seery as a secretary on 16 March 2017 (1 page)
20 March 2017Termination of appointment of Nicola Jane Seery as a secretary on 16 March 2017 (1 page)
17 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Registered office address changed from 21 East Street Bromley Kent BR1 1QE on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 30 Queens Avenue London N10 3NR England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 21 East Street Bromley Kent BR1 1QE on 26 February 2014 (1 page)
26 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Registered office address changed from 30 Queens Avenue London N10 3NR England on 26 February 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Termination of appointment of William Fancourt as a director (2 pages)
2 December 2011Termination of appointment of William Fancourt as a director (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2010Director's details changed for Nicholas William Fancourt on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Mr William Fancourt on 31 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Nicholas William Fancourt on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Mr William Fancourt on 31 December 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 March 2008Director appointed nicholas william fancourt (2 pages)
17 March 2008Director appointed nicholas william fancourt (2 pages)
15 January 2008Return made up to 31/12/07; no change of members (4 pages)
15 January 2008Return made up to 31/12/07; no change of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (6 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2004Return made up to 31/12/04; full list of members (6 pages)
29 December 2004Return made up to 31/12/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
21 February 2003Return made up to 31/12/02; full list of members (6 pages)
21 February 2003Return made up to 31/12/02; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 May 2002Return made up to 31/12/01; no change of members (6 pages)
2 May 2002Return made up to 31/12/01; no change of members (6 pages)
25 April 2002Registered office changed on 25/04/02 from: 27 emperors gate london SW7 4HS (1 page)
25 April 2002Registered office changed on 25/04/02 from: 27 emperors gate london SW7 4HS (1 page)
26 November 2001Full accounts made up to 31 March 2000 (10 pages)
26 November 2001Full accounts made up to 31 March 2000 (10 pages)
13 November 2001Full accounts made up to 31 March 1999 (11 pages)
13 November 2001Full accounts made up to 31 March 1999 (11 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
4 April 2000Full accounts made up to 31 March 1998 (12 pages)
4 April 2000Full accounts made up to 31 March 1998 (12 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
19 October 1999Compulsory strike-off action has been discontinued (1 page)
19 October 1999Compulsory strike-off action has been discontinued (1 page)
14 October 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 October 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
11 June 1996Return made up to 31/12/95; full list of members; amend (5 pages)
11 June 1996Return made up to 31/12/95; full list of members; amend (5 pages)
31 May 1996Ad 10/04/95--------- £ si 98@1 (2 pages)
31 May 1996Ad 10/04/95--------- £ si 98@1 (2 pages)
24 January 1996Full accounts made up to 31 March 1995 (10 pages)
24 January 1996Full accounts made up to 31 March 1995 (10 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)