Company NameBelgrave Group Limited
Company StatusDissolved
Company Number02892913
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)
Previous NameBelgrave Services Plc.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameStephen Paul Rochereau
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed24 October 1994(8 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 12 February 2002)
RoleManaging Director Venture Capi
Correspondence Address22
East Street
Annapolis
Maryland
21401
Director NameRoger Philip Widing
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 1999(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 12 February 2002)
RoleVenture Capital
Correspondence Address10109 Walker Lake Drive
Great Falls
Virginia 22066
Irish
Director NameMr Norman Albert Broad
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleEngineer
Correspondence AddressLaurel Wood
56a Shelvers Way
Tadworth
Surrey
KT20 5QF
Director NamePaul Townsend Carter
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleBusiness Cinsultant
Correspondence AddressSilver Leys 25 Birchdale
Gerrards Cross
Buckinghamshire
SL9 7JA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NamePaul Townsend Carter
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleBusiness Cinsultant
Correspondence AddressSilver Leys 25 Birchdale
Gerrards Cross
Buckinghamshire
SL9 7JA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJohn Flannigan Barrett
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address55 Picton Way
Caversham
Reading
Berkshire
RG4 8NJ
Director NameMichael John Ebdon
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1996)
RoleMarketing-Business Development
Correspondence AddressWarblers Hatch
Beech Road Merstham
Redhill
Surrey
RH1 3AE
Director NameJohn Michael Egan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eaton Hill
Cookridge
Leeds
West Yorkshire
LS16 6SE
Director NameAdrian Mark Rasdall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address3 The Ridings
Chessington Road
Ewell Village
Surrey
KT17 1UA
Secretary NameMr William John Croach
NationalityBritish
StatusResigned
Appointed10 May 1996(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 November 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address237 Moor Lane
Chessington
Surrey
KT9 2AB
Director NameMr William John Croach
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(4 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 November 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Moor Lane
Chessington
Surrey
KT9 2AB
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1995(1 year, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 1996)
Correspondence AddressCrown House
Church Road Claygate
Esher
Surrey
KT10 0LP

Location

Registered AddressSuite 4 Sundial Court
Tolworth Rise South
Surbiton
Surrey
KT5 9NN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Financials

Year2014
Turnover£1,295,467
Gross Profit£53,822
Net Worth-£1,407,402
Cash£5,317
Current Liabilities£643,539

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned (1 page)
10 October 2000Application for reregistration from PLC to private (1 page)
10 October 2000Re-registration of Memorandum and Articles (18 pages)
10 October 2000Certificate of re-registration from Public Limited Company to Private (1 page)
10 October 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2000Registered office changed on 26/01/00 from: heathmans house 19 heathmans road london SW6 4TJ (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999Full group accounts made up to 31 December 1998 (24 pages)
3 August 1999Director resigned (1 page)
4 March 1999Return made up to 31/01/99; full list of members (5 pages)
4 March 1999New director appointed (2 pages)
3 November 1998Full group accounts made up to 31 December 1997 (24 pages)
30 April 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
30 April 1998Ad 28/12/95--------- £ si 21081@1 (2 pages)
11 March 1998Registered office changed on 11/03/98 from: lansdowne house 3-7 northcote road london SW11 1NG (1 page)
13 November 1997£ nc 183564/221988 02/10/97 (2 pages)
7 November 1997Director resigned (1 page)
20 October 1997Full accounts made up to 31 December 1996 (20 pages)
7 May 1997Return made up to 31/01/97; no change of members (4 pages)
4 November 1996Full accounts made up to 31 December 1995 (23 pages)
22 October 1996Registered office changed on 22/10/96 from: 156 high street dorking surrey RH4 1BQ (1 page)
10 September 1996Director resigned (1 page)
30 August 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
28 August 1996Registered office changed on 28/08/96 from: 16/18,upland road dulwich london SE22 9EE (1 page)
9 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 August 1996£ ic 73190/72690 09/07/96 £ sr 500@1=500 (1 page)
18 June 1996£ ic 92940/73190 10/05/96 £ sr 19750@1=19750 (1 page)
5 June 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
5 June 1996Nc inc already adjusted 10/05/96 (1 page)
5 June 1996Director resigned (1 page)
26 May 1996New director appointed (2 pages)
23 May 1996Ad 10/05/96--------- £ si 29190@1=29190 £ ic 63750/92940 (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996New secretary appointed (2 pages)
14 April 1996Return made up to 31/01/96; full list of members (10 pages)
31 March 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 March 1996New secretary appointed (2 pages)
15 September 1995Memorandum and Articles of Association (14 pages)
7 September 1995Ad 16/08/95--------- £ si 8919@1=8919 £ ic 50000/58919 (2 pages)
7 September 1995£ nc 100000/150000 16/08/95 (1 page)
29 August 1995Full accounts made up to 31 March 1995 (10 pages)
24 August 1995New director appointed (2 pages)
24 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 April 1995Particulars of mortgage/charge (4 pages)
30 March 1995Secretary's particulars changed (2 pages)
30 March 1995Return made up to 31/01/95; full list of members (8 pages)
28 March 1995Ad 25/11/94--------- £ si 2498@1=2498 £ ic 10002/12500 (2 pages)