Company NameGrosvenor Residential (Dorset) Ltd
Company StatusDissolved
Company Number06105201
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date23 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJulie Pearce
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Garden Terrace
Portsmouth
PO5 2QP
Director NameMr Briton Pearce
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(1 year, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 23 October 2014)
RoleCompany Director
Correspondence Address1 Danehurst Place
Locksheath
Southampton
Hampshire
SO31 6PP
Director NameCharles Robert William Barkshire
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(2 years after company formation)
Appointment Duration5 years, 8 months (closed 23 October 2014)
RoleProperty/Leisure
Correspondence Address7 The Commons
Shaftesbury
Dorset
SP7 8JA
Director NameSean Richard Haines
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Wyncombe Barn
Wyncombe Lane, Shaftsbury
Warminster
SP7 8QF

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at 1Briton Simon Pearce
50.00%
Ordinary
2 at 1Ms Helen Barkshire
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,655
Current Liabilities£794,191

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

23 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2014Final Gazette dissolved following liquidation (1 page)
23 October 2014Final Gazette dissolved following liquidation (1 page)
23 July 2014Notice of move from Administration to Dissolution on 16 July 2014 (24 pages)
23 July 2014Notice of move from Administration to Dissolution on 16 July 2014 (24 pages)
24 February 2014Administrator's progress report to 22 January 2014 (24 pages)
24 February 2014Administrator's progress report to 22 January 2014 (24 pages)
14 August 2013Notice of extension of period of Administration (1 page)
14 August 2013Administrator's progress report to 22 July 2013 (19 pages)
14 August 2013Administrator's progress report to 22 July 2013 (19 pages)
14 August 2013Notice of extension of period of Administration (1 page)
2 July 2013Registered office address changed from C/O Duff & Phelps Ltd. 43-45 Portman Square London W1H 6LY on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Duff & Phelps Ltd. 43-45 Portman Square London W1H 6LY on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Duff & Phelps Ltd. 43-45 Portman Square London W1H 6LY on 2 July 2013 (1 page)
17 June 2013Administrator's progress report to 16 March 2013 (17 pages)
17 June 2013Administrator's progress report to 16 March 2013 (17 pages)
30 April 2013Notice of vacation of office by administrator (14 pages)
30 April 2013 (1 page)
30 April 2013Notice of appointment of replacement/additional administrator (1 page)
30 April 2013Notice of appointment of replacement/additional administrator (1 page)
30 April 2013Notice of vacation of office by administrator (14 pages)
1 February 2013Administrator's progress report to 17 January 2013 (18 pages)
1 February 2013Administrator's progress report to 17 January 2013 (18 pages)
1 February 2013Notice of extension of period of Administration (1 page)
1 February 2013Notice of extension of period of Administration (1 page)
19 September 2012Administrator's progress report to 16 August 2012 (18 pages)
19 September 2012Administrator's progress report to 16 August 2012 (18 pages)
1 May 2012Notice of deemed approval of proposals (2 pages)
1 May 2012Notice of deemed approval of proposals (2 pages)
17 April 2012Statement of administrator's proposal (29 pages)
17 April 2012Statement of administrator's proposal (29 pages)
28 February 2012Appointment of an administrator (1 page)
28 February 2012Registered office address changed from 5 Princes House Kings Terrace Southsea Hampshire PO5 3AR United Kingdom on 28 February 2012 (2 pages)
28 February 2012Appointment of an administrator (1 page)
28 February 2012Registered office address changed from 5 Princes House Kings Terrace Southsea Hampshire PO5 3AR United Kingdom on 28 February 2012 (2 pages)
15 February 2012Registered office address changed from 1 Danehurst Place Locksheath Southampton Hants SO31 6PP on 15 February 2012 (1 page)
15 February 2012Registered office address changed from 1 Danehurst Place Locksheath Southampton Hants SO31 6PP on 15 February 2012 (1 page)
10 May 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 December 2010Total exemption small company accounts made up to 29 February 2008 (5 pages)
1 December 2010Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 November 2010Appointment of Charles Robert William Barkshire as a director (2 pages)
18 November 2010Appointment of Charles Robert William Barkshire as a director (2 pages)
13 May 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 4
(9 pages)
13 May 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 4
(9 pages)
13 May 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 4
(9 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
20 September 2009Director's change of particulars / briton pearce / 09/09/2009 (1 page)
20 September 2009Registered office changed on 20/09/2009 from, old wincombe barn, wincombe lane, shaftesbury warminster, dorset, SP7 8QF (1 page)
20 September 2009Director's change of particulars / briton pearce / 09/09/2009 (1 page)
20 September 2009Registered office changed on 20/09/2009 from, old wincombe barn, wincombe lane, shaftesbury warminster, dorset, SP7 8QF (1 page)
7 November 2008Ad 05/11/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
7 November 2008Ad 05/11/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
30 October 2008Appointment terminated director sean haines (1 page)
30 October 2008Director appointed briton simon pearce (1 page)
30 October 2008Appointment terminated director sean haines (1 page)
30 October 2008Director appointed briton simon pearce (1 page)
27 July 2007Ad 02/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 July 2007Ad 02/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 May 2007Registered office changed on 10/05/07 from: old wyncombe barn, wyncombe lane, shaftsbury, warminster, SP7 8QF (1 page)
10 May 2007Registered office changed on 10/05/07 from: old wyncombe barn, wyncombe lane, shaftsbury, warminster, SP7 8QF (1 page)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
14 February 2007Incorporation (13 pages)
14 February 2007Incorporation (13 pages)