Company NameGrove Corporation Limited
Company StatusDissolved
Company Number03248844
CategoryPrivate Limited Company
Incorporation Date12 September 1996(27 years, 6 months ago)
Dissolution Date12 February 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Clifford David Payne
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address193 London Road
Staines-Upon-Thames
Middlesex
TW18 4HR
Secretary NameMiss Tanya Payne
NationalityBritish
StatusClosed
Appointed12 September 1996(same day as company formation)
RoleManageress
Country of ResidenceEngland
Correspondence Address193 London Road
Staines-Upon-Thames
Middlesex
TW18 4HR
Director NameMiss Tanya Payne
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1997(11 months after company formation)
Appointment Duration21 years, 6 months (closed 12 February 2019)
RoleManageress
Country of ResidenceEngland
Correspondence Address193 London Road
Staines-Upon-Thames
Middlesex
TW18 4HR
Director NameMr Gerald Denis Payne
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(same day as company formation)
RoleManager
Correspondence AddressHigh Trees Hook Heath Road
Woking
Surrey
GU22 0QF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 September 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 September 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteashfordheating.com
Email address[email protected]
Telephone01784 426900
Telephone regionStaines

Location

Registered Address193 London Road
Staines-Upon-Thames
Middlesex
TW18 4HR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

2 at £1Ashford Heating Supplies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

19 November 2004Delivered on: 30 November 2004
Satisfied on: 8 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being debmarc house 193/211 london road staines middlesex t/no SY459827 and SY664360. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
2 September 1998Delivered on: 3 September 1998
Satisfied on: 8 July 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Debmarc house 193/211 london road staines middx t/n SY459827. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 September 1996Delivered on: 8 October 1996
Satisfied on: 11 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 2 & 3 debmarc house 193 london road staines surrey t/n:-sy 459827. see the mortgage charge document for full details.
Fully Satisfied

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
19 November 2018Application to strike the company off the register (3 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
16 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
16 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
9 October 2015Director's details changed for Miss Tanya Payne on 1 September 2015 (2 pages)
9 October 2015Director's details changed for Mr Clifford David Payne on 1 September 2015 (2 pages)
9 October 2015Director's details changed for Mr Clifford David Payne on 1 September 2015 (2 pages)
9 October 2015Director's details changed for Miss Tanya Payne on 1 September 2015 (2 pages)
9 October 2015Director's details changed for Mr Clifford David Payne on 1 September 2015 (2 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Secretary's details changed for Miss Tanya Payne on 1 September 2015 (1 page)
9 October 2015Secretary's details changed for Miss Tanya Payne on 1 September 2015 (1 page)
9 October 2015Secretary's details changed for Miss Tanya Payne on 1 September 2015 (1 page)
9 October 2015Director's details changed for Miss Tanya Payne on 1 September 2015 (2 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 October 2013Registered office address changed from Debmarc House 193 London Road Staines Middlesex TW18 4HR on 22 October 2013 (1 page)
22 October 2013Registered office address changed from Debmarc House 193 London Road Staines Middlesex TW18 4HR on 22 October 2013 (1 page)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Clifford David Payne on 1 September 2010 (3 pages)
18 October 2010Director's details changed for Clifford David Payne on 1 September 2010 (3 pages)
18 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Clifford David Payne on 1 September 2010 (3 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 September 2009Return made up to 12/09/09; full list of members (3 pages)
12 September 2009Return made up to 12/09/09; full list of members (3 pages)
19 September 2008Return made up to 12/09/08; full list of members (3 pages)
19 September 2008Return made up to 12/09/08; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 September 2007Return made up to 12/09/07; full list of members (2 pages)
12 September 2007Return made up to 12/09/07; full list of members (2 pages)
6 July 2007Registered office changed on 06/07/07 from: burma house station path staines middlesex TW18 4LA (1 page)
6 July 2007Registered office changed on 06/07/07 from: burma house station path staines middlesex TW18 4LA (1 page)
12 January 2007Return made up to 12/09/06; full list of members (2 pages)
12 January 2007Return made up to 12/09/06; full list of members (2 pages)
13 October 2006Registered office changed on 13/10/06 from: 400 harrow road london W9 2HU (1 page)
13 October 2006Registered office changed on 13/10/06 from: 400 harrow road london W9 2HU (1 page)
19 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 May 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
19 May 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 November 2005Return made up to 12/09/05; full list of members (5 pages)
9 November 2005Return made up to 12/09/05; full list of members (5 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Return made up to 12/09/04; full list of members (6 pages)
21 March 2005Return made up to 12/09/04; full list of members (6 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2004Declaration of assistance for shares acquisition (6 pages)
6 December 2004Memorandum and Articles of Association (3 pages)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2004Memorandum and Articles of Association (3 pages)
6 December 2004Declaration of assistance for shares acquisition (6 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
30 November 2004Particulars of mortgage/charge (5 pages)
30 November 2004Particulars of mortgage/charge (5 pages)
11 November 2004Secretary's particulars changed;director's particulars changed (1 page)
11 November 2004Secretary's particulars changed;director's particulars changed (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
21 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
21 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
7 November 2003Return made up to 12/09/03; full list of members (6 pages)
7 November 2003Return made up to 12/09/03; full list of members (6 pages)
24 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
22 November 2002Secretary's particulars changed;director's particulars changed (1 page)
22 November 2002Secretary's particulars changed;director's particulars changed (1 page)
22 November 2002Return made up to 12/09/02; full list of members (6 pages)
22 November 2002Return made up to 12/09/02; full list of members (6 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 September 2001Return made up to 12/09/01; full list of members (6 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
19 September 2001Return made up to 12/09/01; full list of members (6 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
7 November 2000Return made up to 12/09/00; full list of members (7 pages)
7 November 2000Return made up to 12/09/00; full list of members (7 pages)
6 February 2000Full accounts made up to 31 December 1999 (10 pages)
6 February 2000Full accounts made up to 31 December 1998 (11 pages)
6 February 2000Full accounts made up to 31 December 1999 (10 pages)
6 February 2000Full accounts made up to 31 December 1998 (11 pages)
3 December 1999Return made up to 12/09/99; no change of members (6 pages)
3 December 1999Return made up to 12/09/99; no change of members (6 pages)
11 December 1998Declaration of satisfaction of mortgage/charge (1 page)
11 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 November 1998Return made up to 12/09/98; no change of members (6 pages)
19 November 1998Return made up to 12/09/98; no change of members (6 pages)
3 September 1998Particulars of mortgage/charge (4 pages)
3 September 1998Particulars of mortgage/charge (4 pages)
9 July 1998Full accounts made up to 31 December 1997 (10 pages)
9 July 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
9 July 1998Full accounts made up to 31 December 1997 (10 pages)
9 July 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
14 January 1998Registered office changed on 14/01/98 from: units 2 & 3 debmarc house 193 london road staines middx TW18 4HR (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: units 2 & 3 debmarc house 193 london road staines middx TW18 4HR (1 page)
14 January 1998Return made up to 12/09/97; full list of members (8 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Return made up to 12/09/97; full list of members (8 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Director resigned (1 page)
3 October 1996New secretary appointed (2 pages)
3 October 1996New secretary appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996Registered office changed on 03/10/96 from: 372 old street london EC1V 9LT (1 page)
3 October 1996Secretary resigned (1 page)
3 October 1996Registered office changed on 03/10/96 from: 372 old street london EC1V 9LT (1 page)
3 October 1996Director resigned (1 page)
12 September 1996Incorporation (12 pages)
12 September 1996Incorporation (12 pages)