Company NameGroves Property & Construction Ltd
Company StatusDissolved
Company Number05492338
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameGroves Properties Limited

Business Activity

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

Directors

Director NameMr Mark Groves
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressN21
Secretary NameJacky Groves
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressN21
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressApex House Grand Arcade
Tally Ho Corner
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

24 March 2006Delivered on: 31 March 2006
Satisfied on: 25 May 2010
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 16 agricola place enfield middlesex t/no EGL281100.
Fully Satisfied
4 November 2005Delivered on: 25 November 2005
Satisfied on: 25 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £135,000.00 due or to become due from the company to.
Particulars: 31 landseer road, enfield, middlesex.
Fully Satisfied

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
27 October 2014Registered office address changed from 6/7 Castle Gate, Castle Street Hertford Hertfordshire SG14 1HD to Apex House Grand Arcade Tally Ho Corner London N12 0EH on 27 October 2014 (1 page)
27 October 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Registered office address changed from 6/7 Castle Gate, Castle Street Hertford Hertfordshire SG14 1HD to Apex House Grand Arcade Tally Ho Corner London N12 0EH on 27 October 2014 (1 page)
7 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
5 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
13 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
11 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
2 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mark Groves on 27 June 2010 (2 pages)
2 August 2010Director's details changed for Mark Groves on 27 June 2010 (2 pages)
2 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 February 2010Change of name notice (1 page)
10 February 2010Change of name notice (2 pages)
10 February 2010Company name changed groves properties LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
10 February 2010Company name changed groves properties LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 December 2009Change of name notice (1 page)
15 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-03
(1 page)
15 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-03
(1 page)
15 December 2009Change of name notice (1 page)
8 July 2009Return made up to 27/06/09; full list of members (3 pages)
8 July 2009Return made up to 27/06/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 July 2008Return made up to 27/06/08; full list of members (3 pages)
11 July 2008Secretary's change of particulars / jacky havers / 11/07/2008 (1 page)
11 July 2008Secretary's change of particulars / jacky havers / 11/07/2008 (1 page)
11 July 2008Return made up to 27/06/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Return made up to 27/06/07; full list of members (2 pages)
25 July 2007Secretary's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Secretary's particulars changed (1 page)
25 July 2007Return made up to 27/06/07; full list of members (2 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
28 July 2006Return made up to 27/06/06; full list of members (2 pages)
28 July 2006Return made up to 27/06/06; full list of members (2 pages)
17 July 2006Registered office changed on 17/07/06 from: mercer house, 10 watermark way hertford hertfordshire SG13 7TZ (1 page)
17 July 2006Registered office changed on 17/07/06 from: mercer house, 10 watermark way hertford hertfordshire SG13 7TZ (1 page)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (4 pages)
25 November 2005Particulars of mortgage/charge (4 pages)
25 August 2005Ad 27/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 August 2005Ad 27/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
4 August 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
27 June 2005Incorporation (16 pages)
27 June 2005Incorporation (16 pages)