Company NameGrove Resources Limited
Company StatusDissolved
Company Number03991284
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 11 months ago)
Dissolution Date8 January 2022 (2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKevin Bogie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Crane Street
Greenwich
London
SE10 9NP
Secretary NameMr Christopher Paul Hopkins
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Camberley Avenue
London
SW20 0BG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressPark Accounts
1 Approach Road
Raynes Park
London
SW20 8BA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Kevin Bogie
100.00%
Ordinary

Financials

Year2014
Net Worth£159,169
Cash£177,498
Current Liabilities£69,293

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

8 January 2022Final Gazette dissolved following liquidation (1 page)
8 October 2021Return of final meeting in a members' voluntary winding up (6 pages)
26 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
8 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-19
(1 page)
8 December 2020Appointment of a voluntary liquidator (3 pages)
7 December 2020Declaration of solvency (4 pages)
21 August 2020Micro company accounts made up to 31 July 2020 (5 pages)
14 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 July 2019 (6 pages)
23 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 July 2018 (6 pages)
31 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
8 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
10 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
14 May 2010Director's details changed for Kevin Bogie on 12 May 2010 (2 pages)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Kevin Bogie on 12 May 2010 (2 pages)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
21 April 2010Termination of appointment of Christopher Hopkins as a secretary (1 page)
21 April 2010Termination of appointment of Christopher Hopkins as a secretary (1 page)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 June 2009Return made up to 12/05/09; full list of members (3 pages)
15 June 2009Return made up to 12/05/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
11 June 2008Return made up to 12/05/08; full list of members (3 pages)
11 June 2008Return made up to 12/05/08; full list of members (3 pages)
10 June 2008Director's change of particulars / kevin bogie / 31/03/2008 (1 page)
10 June 2008Director's change of particulars / kevin bogie / 31/03/2008 (1 page)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 June 2007Return made up to 12/05/07; full list of members (2 pages)
18 June 2007Return made up to 12/05/07; full list of members (2 pages)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Secretary's particulars changed (1 page)
28 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
28 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
24 May 2006Return made up to 12/05/06; full list of members (6 pages)
24 May 2006Return made up to 12/05/06; full list of members (6 pages)
11 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
11 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
19 July 2005Return made up to 12/05/05; full list of members (6 pages)
19 July 2005Return made up to 12/05/05; full list of members (6 pages)
24 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
24 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
8 June 2004Return made up to 12/05/04; full list of members (6 pages)
8 June 2004Return made up to 12/05/04; full list of members (6 pages)
14 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
14 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
17 May 2003Return made up to 12/05/03; full list of members (6 pages)
17 May 2003Return made up to 12/05/03; full list of members (6 pages)
1 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
1 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
23 May 2002Return made up to 12/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(6 pages)
23 May 2002Return made up to 12/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(6 pages)
13 March 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
13 March 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
18 May 2001Return made up to 12/05/01; full list of members (6 pages)
18 May 2001Return made up to 12/05/01; full list of members (6 pages)
19 December 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
19 December 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 May 2000Director resigned (1 page)
12 May 2000Incorporation (15 pages)
12 May 2000Incorporation (15 pages)