Company NameGrove Nursery Limited
Company StatusDissolved
Company Number02664302
CategoryPrivate Limited Company
Incorporation Date20 November 1991(32 years, 5 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr James William Ryall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(same day as company formation)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long Lodge 265 - 269 Kingston Road
London
SW19 3NW
Director NameMrs June Ryall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(20 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 10 September 2019)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCreepers Nursery Rear Of Spinney Hill
Addlestone
Surrey
KT15 1AD
Secretary NameMrs June Ryall
NationalityBritish
StatusResigned
Appointed20 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address23 Hampton Grove
Ewell
Epsom
Surrey
KT17 1LA
Secretary NameMr Dermot Anthony Kennedy
NationalityIrish
StatusResigned
Appointed03 December 2007(16 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2011)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Treadcroft Drive
Horsham
West Sussex
RH12 4BG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2004(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 2007)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Contact

Telephone01932 821626
Telephone regionWeybridge

Location

Registered AddressCreepers Nursery
Rear Of Spinney Hill
Addlestone
Surrey
KT15 1AD
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey South and Row Town
Built Up AreaGreater London

Shareholders

1 at £1James William Ryall
50.00%
Ordinary
1 at £1June Ryall
50.00%
Ordinary

Financials

Year2014
Net Worth£21
Cash£122
Current Liabilities£17,784

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

1 February 1994Delivered on: 8 February 1994
Persons entitled: The Royal Bank of Scotland 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

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
12 June 2019Application to strike the company off the register (3 pages)
23 May 2019Registered office address changed from 13 Hurlingham Studios 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA United Kingdom to Creepers Nursery Rear of Spinney Hill Addlestone Surrey KT15 1AD on 23 May 2019 (1 page)
22 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
5 February 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
3 January 2018Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW to 13 Hurlingham Studios 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 3 January 2018 (1 page)
3 January 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 December 2016Director's details changed for Mr James William Ryall on 1 June 2016 (2 pages)
22 December 2016Director's details changed for Mr James William Ryall on 1 June 2016 (2 pages)
22 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
27 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
30 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
7 January 2015Registered office address changed from Manor House 120 Kingston Road Wimbledon SW19 3LY to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Manor House 120 Kingston Road Wimbledon SW19 3LY to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Manor House 120 Kingston Road Wimbledon SW19 3LY to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW on 7 January 2015 (1 page)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
26 January 2012Appointment of Mrs June Ryall as a director (2 pages)
26 January 2012Appointment of Mrs June Ryall as a director (2 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 December 2011Registered office address changed from C/O Manor House, 120 Kingston Road Manor House 120 Kingston Road Wimbledon London SW19 1LY England on 1 December 2011 (1 page)
1 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
1 December 2011Registered office address changed from C/O Manor House, 120 Kingston Road Manor House 120 Kingston Road Wimbledon London SW19 1LY England on 1 December 2011 (1 page)
1 December 2011Registered office address changed from C/O Manor House, 120 Kingston Road Manor House 120 Kingston Road Wimbledon London SW19 1LY England on 1 December 2011 (1 page)
1 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
19 September 2011Termination of appointment of Dermot Kennedy as a secretary (1 page)
19 September 2011Registered office address changed from 23 Hampton Grove Ewell Surrey KT17 1LA on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 23 Hampton Grove Ewell Surrey KT17 1LA on 19 September 2011 (1 page)
19 September 2011Termination of appointment of Dermot Kennedy as a secretary (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 February 2010Director's details changed for Mr James William Ryall on 31 December 2009 (2 pages)
5 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr James William Ryall on 31 December 2009 (2 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 December 2008Return made up to 20/11/08; full list of members (3 pages)
4 December 2008Return made up to 20/11/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 January 2008Return made up to 20/11/07; full list of members (2 pages)
11 January 2008Return made up to 20/11/07; full list of members (2 pages)
3 December 2007New secretary appointed (1 page)
3 December 2007Secretary resigned (1 page)
3 December 2007New secretary appointed (1 page)
3 December 2007Return made up to 20/11/06; full list of members (2 pages)
3 December 2007Secretary resigned (1 page)
3 December 2007Return made up to 20/11/06; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 April 2006Registered office changed on 21/04/06 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
21 April 2006Registered office changed on 21/04/06 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
6 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
6 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
30 November 2005Return made up to 20/11/05; full list of members (2 pages)
30 November 2005Return made up to 20/11/05; full list of members (2 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
24 November 2004Return made up to 20/11/04; full list of members (5 pages)
24 November 2004Return made up to 20/11/04; full list of members (5 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004New secretary appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
22 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
22 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
20 November 2003Return made up to 20/11/03; full list of members (5 pages)
20 November 2003Return made up to 20/11/03; full list of members (5 pages)
27 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
27 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
27 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2002Return made up to 20/11/02; full list of members (6 pages)
27 November 2002Return made up to 20/11/02; full list of members (6 pages)
22 May 2002Registered office changed on 22/05/02 from: raffety house 2-4 sutton court road sutton surrey , SM1 4TN (1 page)
22 May 2002Registered office changed on 22/05/02 from: raffety house 2-4 sutton court road sutton surrey , SM1 4TN (1 page)
19 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
19 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
31 December 2001Return made up to 20/11/01; full list of members (6 pages)
31 December 2001Return made up to 20/11/01; full list of members (6 pages)
8 March 2001Full accounts made up to 30 April 2000 (9 pages)
8 March 2001Full accounts made up to 30 April 2000 (9 pages)
29 January 2001Return made up to 20/11/00; full list of members (6 pages)
29 January 2001Return made up to 20/11/00; full list of members (6 pages)
3 March 2000Return made up to 20/11/99; full list of members (6 pages)
3 March 2000Full accounts made up to 30 April 1999 (9 pages)
3 March 2000Full accounts made up to 30 April 1999 (9 pages)
3 March 2000Return made up to 20/11/99; full list of members (6 pages)
12 March 1999Return made up to 20/11/98; full list of members (6 pages)
12 March 1999Return made up to 20/11/98; full list of members (6 pages)
30 October 1998Full accounts made up to 30 April 1998 (12 pages)
30 October 1998Full accounts made up to 30 April 1998 (12 pages)
27 February 1998Full accounts made up to 30 April 1997 (12 pages)
27 February 1998Full accounts made up to 30 April 1997 (12 pages)
23 December 1997Return made up to 20/11/97; no change of members (4 pages)
23 December 1997Return made up to 20/11/97; no change of members (4 pages)
6 February 1997Return made up to 20/11/96; no change of members (4 pages)
6 February 1997Return made up to 20/11/96; no change of members (4 pages)
20 October 1996Full accounts made up to 30 April 1996 (12 pages)
20 October 1996Full accounts made up to 30 April 1996 (12 pages)
11 December 1995Return made up to 20/11/95; full list of members (6 pages)
11 December 1995Return made up to 20/11/95; full list of members (6 pages)
24 October 1995Full accounts made up to 30 April 1995 (12 pages)
24 October 1995Full accounts made up to 30 April 1995 (12 pages)
16 March 1995Accounts for a small company made up to 30 April 1994 (11 pages)
16 March 1995Accounts for a small company made up to 30 April 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 September 1993Full accounts made up to 30 April 1993 (10 pages)
21 September 1993Full accounts made up to 30 April 1993 (10 pages)