Company NameGroveworld Pentonville Road Limited
Company StatusDissolved
Company Number06191110
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years ago)
Dissolution Date18 April 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jeffrey Duggan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMr Luzer Rokach
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameMr Jeffrey Duggan
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegroveworld.co.uk
Email address[email protected]
Telephone020 75534300
Telephone regionLondon

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Groveworld LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,500
Cash£975
Current Liabilities£58,475

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Charges

17 September 2007Delivered on: 26 September 2007
Satisfied on: 5 December 2015
Persons entitled: Nigel Samuel Wass, William Aldous Wass

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land k/a 152 and 154 pentonville road t/no LN90139 and NGL851880.
Fully Satisfied
17 September 2007Delivered on: 19 September 2007
Satisfied on: 5 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130-134 pentonville road london t/no NGL545292. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 September 2007Delivered on: 19 September 2007
Satisfied on: 5 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 152-154 pentonville road london t/nos LN90139 and NGL851880. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 September 2007Delivered on: 18 September 2007
Satisfied on: 5 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
19 January 2017Application to strike the company off the register (3 pages)
19 January 2017Application to strike the company off the register (3 pages)
4 January 2017Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages)
4 January 2017Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages)
2 August 2016Full accounts made up to 31 October 2015 (11 pages)
2 August 2016Full accounts made up to 31 October 2015 (11 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
5 December 2015Satisfaction of charge 2 in full (4 pages)
5 December 2015Satisfaction of charge 1 in full (4 pages)
5 December 2015Satisfaction of charge 4 in full (4 pages)
5 December 2015Satisfaction of charge 3 in full (4 pages)
5 December 2015Satisfaction of charge 1 in full (4 pages)
5 December 2015Satisfaction of charge 2 in full (4 pages)
5 December 2015Satisfaction of charge 4 in full (4 pages)
5 December 2015Satisfaction of charge 3 in full (4 pages)
5 August 2015Full accounts made up to 31 October 2014 (11 pages)
5 August 2015Full accounts made up to 31 October 2014 (11 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
4 August 2014Full accounts made up to 31 October 2013 (11 pages)
4 August 2014Full accounts made up to 31 October 2013 (11 pages)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
31 July 2013Full accounts made up to 31 October 2012 (11 pages)
31 July 2013Full accounts made up to 31 October 2012 (11 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
8 January 2013Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages)
8 January 2013Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages)
8 January 2013Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages)
2 August 2012Full accounts made up to 31 October 2011 (11 pages)
2 August 2012Full accounts made up to 31 October 2011 (11 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
22 July 2011Full accounts made up to 31 October 2010 (11 pages)
22 July 2011Full accounts made up to 31 October 2010 (11 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
29 July 2010Full accounts made up to 31 October 2009 (12 pages)
29 July 2010Full accounts made up to 31 October 2009 (12 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Mr Luzer Rokach on 27 October 2009 (3 pages)
4 December 2009Director's details changed for Mr Luzer Rokach on 27 October 2009 (3 pages)
2 December 2009Secretary's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages)
2 December 2009Director's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages)
2 December 2009Director's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages)
2 December 2009Secretary's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages)
23 April 2009Full accounts made up to 31 October 2008 (11 pages)
23 April 2009Full accounts made up to 31 October 2008 (11 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
3 September 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
3 September 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
13 May 2008Return made up to 29/03/08; full list of members (3 pages)
13 May 2008Return made up to 29/03/08; full list of members (3 pages)
26 September 2007Particulars of mortgage/charge (12 pages)
26 September 2007Particulars of mortgage/charge (12 pages)
19 September 2007Particulars of mortgage/charge (5 pages)
19 September 2007Particulars of mortgage/charge (5 pages)
19 September 2007Particulars of mortgage/charge (5 pages)
19 September 2007Particulars of mortgage/charge (5 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
10 April 2007Memorandum and Articles of Association (13 pages)
10 April 2007Memorandum and Articles of Association (13 pages)
29 March 2007Incorporation (17 pages)
29 March 2007Incorporation (17 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)