Company NameHeadfort Place Garages Limited
Company StatusDissolved
Company Number06083239
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NameGrosvenor Fifty Seven Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Howard Peck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(8 months after company formation)
Appointment Duration11 years (closed 23 October 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 (3f1) Eyre Crescent
Edinburgh
EH3 5ET
Scotland
Director NameMr Alasdair John Nicholls
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(8 months after company formation)
Appointment Duration11 years (closed 23 October 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressApartment B801 Neo Bankside
60 Holland Street
London
England And Wales
SE1 9JF
Director NameMrs Chantal Antonia Henderson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(7 years, 8 months after company formation)
Appointment Duration4 years (closed 23 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMr Derek John Lewis
StatusClosed
Appointed07 June 2018(11 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (closed 23 October 2018)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameRichard Simon Handley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Linhay
Ilsington
Newton Abbot
Devon
TQ13 9RS
Secretary NameMs Caroline Tolhurst
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
10 Oxberry Avenue
London
SW6 5SS
Director NameMark Robin Preston
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(2 weeks, 1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 October 2007)
RoleChartered Surveyor
Correspondence AddressAllerston Manor
Thornton Le Dale
Pickering
North Yorkshire
YO18 7PF
Director NameRaymond Charles Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(2 weeks, 1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 October 2007)
RoleChartered Certified Accountant
Correspondence Address5 Weldon Rise
Loughton Village
Milton Keynes
MK5 8BW
Director NameMr Michael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHome Farm House
Longworth Near Abingdon
Oxford
Oxfordshire
OX13 5EB
Director NameMr Darren James Patrick Rawcliffe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(8 months after company formation)
Appointment Duration9 months (resigned 01 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Fentiman Road
Kennington
London
SW8 1LD
Director NameRaymond Charles Wiiliams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 4 months after company formation)
Appointment Duration9 months (resigned 31 March 2009)
RoleChartered Certified Accountant
Correspondence Address5 Weldon Rise
Loughton Village
Milton Keynes
Buckinghamshire
MK5 8BW
Secretary NameKatharine Emma Robinson
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 June 2018)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Gary James Powell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Duke Road
London
W4 2BW
Director NameMr Giles Andrew Clarke
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Onslow Gardens
London
N10 3JU
Director NameMr Ian Douglas Mair
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2014)
RoleCommercial Finance Director
Country of ResidenceScotland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr David Yaldron
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 03 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Craig David McWilliam
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 January 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr William Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegrosvenor.com

Location

Registered Address70 Grosvenor Street
London
W1K 3JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Clan Montrose LLP
50.00%
Ordinary
50 at £1Montrose Place Development LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£46,071
Cash£34,078
Current Liabilities£8,107

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
25 July 2018Application to strike the company off the register (1 page)
7 June 2018Appointment of Mr Derek John Lewis as a secretary on 7 June 2018 (2 pages)
7 June 2018Termination of appointment of Katharine Emma Robinson as a secretary on 7 June 2018 (1 page)
1 June 2018Termination of appointment of William Robert Bax as a director on 1 June 2018 (1 page)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
31 May 2017Full accounts made up to 31 December 2016 (18 pages)
31 May 2017Full accounts made up to 31 December 2016 (18 pages)
9 February 2017Director's details changed for Alasdair Nicholls on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Alasdair Nicholls on 9 February 2017 (2 pages)
6 January 2017Appointment of Mr William Robert Bax as a director on 1 January 2017 (2 pages)
6 January 2017Termination of appointment of Craig David Mcwilliam as a director on 6 January 2017 (1 page)
6 January 2017Appointment of Mr William Robert Bax as a director on 1 January 2017 (2 pages)
6 January 2017Termination of appointment of Craig David Mcwilliam as a director on 6 January 2017 (1 page)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(7 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(7 pages)
6 May 2016Full accounts made up to 31 December 2015 (16 pages)
6 May 2016Full accounts made up to 31 December 2015 (16 pages)
21 August 2015Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(7 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(7 pages)
29 July 2015Secretary's details changed for Katharine Emma Robinson on 29 July 2015 (1 page)
29 July 2015Secretary's details changed for Katharine Emma Robinson on 29 July 2015 (1 page)
16 May 2015Full accounts made up to 31 December 2014 (10 pages)
16 May 2015Full accounts made up to 31 December 2014 (10 pages)
17 October 2014Appointment of Mrs Chantal Antonia Henderson as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mrs Chantal Antonia Henderson as a director on 17 October 2014 (2 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
23 June 2014Termination of appointment of Ian Mair as a director (1 page)
23 June 2014Termination of appointment of Ian Mair as a director (1 page)
9 May 2014Full accounts made up to 31 December 2013 (10 pages)
9 May 2014Full accounts made up to 31 December 2013 (10 pages)
13 November 2013Appointment of Craig Mcwilliam as a director (2 pages)
13 November 2013Appointment of Craig Mcwilliam as a director (2 pages)
7 November 2013Termination of appointment of Giles Clarke as a director (1 page)
7 November 2013Termination of appointment of Giles Clarke as a director (1 page)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
25 April 2013Full accounts made up to 31 December 2012 (10 pages)
25 April 2013Full accounts made up to 31 December 2012 (10 pages)
7 February 2013Statement of company's objects (2 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
7 February 2013Statement of company's objects (2 pages)
7 December 2012Termination of appointment of Gary Powell as a director (1 page)
7 December 2012Termination of appointment of Gary Powell as a director (1 page)
6 December 2012Appointment of Dr Ian Douglas Mair as a director (2 pages)
6 December 2012Appointment of Dr Ian Douglas Mair as a director (2 pages)
4 December 2012Termination of appointment of David Yaldron as a director (1 page)
4 December 2012Termination of appointment of David Yaldron as a director (1 page)
3 December 2012Appointment of Mr David Yaldron as a director (2 pages)
3 December 2012Appointment of Mr David Yaldron as a director (2 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
19 April 2012Full accounts made up to 31 December 2011 (11 pages)
19 April 2012Full accounts made up to 31 December 2011 (11 pages)
31 August 2011Director's details changed for Giles Andrew Clarke on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Giles Andrew Clarke on 31 August 2011 (2 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
23 May 2011Full accounts made up to 31 December 2010 (11 pages)
23 May 2011Full accounts made up to 31 December 2010 (11 pages)
8 December 2010Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages)
8 December 2010Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages)
8 December 2010Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
29 April 2010Full accounts made up to 31 December 2009 (10 pages)
29 April 2010Full accounts made up to 31 December 2009 (10 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 July 2009Director appointed giles andrew clarke (4 pages)
3 July 2009Director appointed giles andrew clarke (4 pages)
3 July 2009Appointment terminated director michael baker (1 page)
3 July 2009Appointment terminated director michael baker (1 page)
11 May 2009Director appointed gary james powell (4 pages)
11 May 2009Director appointed gary james powell (4 pages)
24 April 2009Full accounts made up to 31 December 2008 (11 pages)
24 April 2009Full accounts made up to 31 December 2008 (11 pages)
1 April 2009Appointment terminated director raymond wiiliams (1 page)
1 April 2009Appointment terminated director raymond wiiliams (1 page)
16 March 2009Director's change of particulars / david peck / 09/03/2009 (1 page)
16 March 2009Director's change of particulars / david peck / 09/03/2009 (1 page)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
7 July 2008Secretary appointed katherine emma robinson (2 pages)
7 July 2008Director appointed raymond charles wiiliams (8 pages)
7 July 2008Appointment terminated director darren rawcliffe (1 page)
7 July 2008Appointment terminated director darren rawcliffe (1 page)
7 July 2008Appointment terminated secretary caroline tolhurst (1 page)
7 July 2008Appointment terminated secretary caroline tolhurst (1 page)
7 July 2008Secretary appointed katherine emma robinson (2 pages)
7 July 2008Director appointed raymond charles wiiliams (8 pages)
14 May 2008Full accounts made up to 31 December 2007 (10 pages)
14 May 2008Full accounts made up to 31 December 2007 (10 pages)
14 February 2008Return made up to 05/02/08; full list of members (3 pages)
14 February 2008Return made up to 05/02/08; full list of members (3 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (4 pages)
24 October 2007New director appointed (3 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (3 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (4 pages)
24 October 2007New director appointed (3 pages)
24 October 2007New director appointed (3 pages)
15 October 2007Company name changed grosvenor fifty seven LIMITED\certificate issued on 15/10/07 (2 pages)
15 October 2007Company name changed grosvenor fifty seven LIMITED\certificate issued on 15/10/07 (2 pages)
23 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
10 March 2007New director appointed (7 pages)
10 March 2007New director appointed (8 pages)
10 March 2007New director appointed (8 pages)
10 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
10 March 2007New director appointed (7 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007New director appointed (5 pages)
26 February 2007New director appointed (5 pages)
26 February 2007Director resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Secretary resigned (1 page)
5 February 2007Incorporation (17 pages)
5 February 2007Incorporation (17 pages)