Company NameGroton Property Limited
Company StatusDissolved
Company Number04265365
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)
Dissolution Date14 August 2015 (8 years, 8 months ago)
Previous NameOvambo Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHugo Trelawny Layman Dyer
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(3 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (closed 14 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
107 Bolingbroke Grove
London
SW11 1DA
Director NameMs Marcella Beatrice Bingley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(3 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (closed 14 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Lodge New Road Hill
Midgham Green
Reading
Berkshire
RG7 5TX
Secretary NameMs Marcella Beatrice Bingley
NationalityBritish
StatusClosed
Appointed21 November 2001(3 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (closed 14 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Lodge New Road Hill
Midgham Green
Reading
Berkshire
RG7 5TX
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

500 at 1Hugo Dyer
50.00%
Ordinary
500 at 1Ms Marcella Bingley
50.00%
Ordinary

Financials

Year2014
Net Worth£564,009
Cash£9,814
Current Liabilities£90,613

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 August 2015Final Gazette dissolved following liquidation (1 page)
14 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2015Notice of move from Administration to Dissolution on 20 April 2015 (1 page)
30 April 2015Administrator's progress report to 14 April 2015 (9 pages)
18 March 2015Administrator's progress report to 28 February 2015 (11 pages)
8 October 2014Administrator's progress report to 31 August 2014 (11 pages)
22 July 2014Notice of vacation of office by administrator (37 pages)
4 April 2014Notice of extension of period of Administration (1 page)
4 April 2014Administrator's progress report to 28 February 2014 (11 pages)
24 January 2014Administrator's progress report to 31 December 2013 (11 pages)
26 July 2013Administrator's progress report to 30 June 2013 (11 pages)
5 February 2013Administrator's progress report to 31 December 2012 (12 pages)
24 September 2012Notice of extension of period of Administration (1 page)
31 July 2012Administrator's progress report to 30 June 2012 (11 pages)
2 February 2012Administrator's progress report to 31 December 2011 (11 pages)
4 October 2011Administrator's progress report to 30 June 2011 (12 pages)
4 October 2011Notice of extension of period of Administration (1 page)
10 May 2011Administrator's progress report to 5 April 2011 (11 pages)
10 May 2011Administrator's progress report to 5 April 2011 (11 pages)
10 March 2011Administrator's progress report to 8 February 2011 (10 pages)
10 March 2011Notice of extension of period of Administration (1 page)
10 March 2011Administrator's progress report to 8 February 2011 (10 pages)
10 November 2010Administrator's progress report to 5 October 2010 (11 pages)
10 November 2010Administrator's progress report to 5 October 2010 (11 pages)
2 August 2010Statement of affairs with form 2.14B (7 pages)
3 June 2010Statement of administrator's proposal (10 pages)
28 April 2010Registered office address changed from East Lodge New Road Hill Midgham Green Woolhampton Berkshire RG7 5TX on 28 April 2010 (2 pages)
15 April 2010Appointment of an administrator (1 page)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
13 August 2009Registered office changed on 13/08/2009 from haywoods group 3C earlsfield road london SW18 3DB (1 page)
13 August 2009Location of debenture register (1 page)
13 August 2009Return made up to 06/08/09; full list of members (4 pages)
13 August 2009Location of register of members (1 page)
2 June 2009Capitals not rolled up (2 pages)
2 June 2009Nc inc already adjusted 01/07/06 (2 pages)
2 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2009Particulars of contract relating to shares (2 pages)
5 May 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 September 2008Return made up to 06/08/08; full list of members (4 pages)
29 September 2008Director and secretary's change of particulars / marcella bingley / 31/05/2008 (2 pages)
7 July 2008Registered office changed on 07/07/2008 from 38A earlsfield road london SW18 3DN (1 page)
20 June 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
30 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 September 2007Return made up to 06/08/07; full list of members (7 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (7 pages)
12 May 2007Particulars of mortgage/charge (7 pages)
12 May 2007Particulars of mortgage/charge (7 pages)
12 May 2007Particulars of mortgage/charge (7 pages)
18 April 2007Particulars of mortgage/charge (7 pages)
15 August 2006Return made up to 06/08/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 February 2006Particulars of mortgage/charge (7 pages)
28 January 2006Particulars of mortgage/charge (7 pages)
12 January 2006Particulars of mortgage/charge (7 pages)
17 October 2005Resolutions
  • RES13 ‐ Bank guarantee 13/09/05
(1 page)
21 September 2005Particulars of mortgage/charge (6 pages)
12 August 2005Return made up to 06/08/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/08/05
(7 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 April 2005Particulars of mortgage/charge (7 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (5 pages)
11 August 2004Director resigned (1 page)
11 August 2004Return made up to 06/08/04; full list of members (7 pages)
19 April 2004Secretary resigned (1 page)
16 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
31 July 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/03
(8 pages)
21 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
12 March 2003Registered office changed on 12/03/03 from: 1A knoll road london SW18 2TF (1 page)
19 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 April 2002Company name changed ovambo LIMITED\certificate issued on 10/04/02 (2 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
29 November 2001Ad 21/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 November 2001New secretary appointed;new director appointed (2 pages)
29 November 2001Registered office changed on 29/11/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
29 November 2001New director appointed (2 pages)
6 August 2001Incorporation (13 pages)