Company NameGrove Facilities And Maintenance Ltd
Company StatusDissolved
Company Number07216550
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Christopher Anthony Donovan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressNo 1 Jetty House Bridge Wharf
Chertsey
Surrey
KT16 8LQ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Guardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Chris Donovan
50.00%
Ordinary
1 at £1Joanna Mccarthy
50.00%
Ordinary A

Financials

Year2014
Net Worth£3,938
Cash£1,308
Current Liabilities£4,966

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Return of final meeting in a creditors' voluntary winding up (6 pages)
10 February 2017Return of final meeting in a creditors' voluntary winding up (6 pages)
30 June 2016Registered office address changed from 53 Sandy Road Addlestone Surrey KT15 1HZ England to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from 53 Sandy Road Addlestone Surrey KT15 1HZ England to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 30 June 2016 (2 pages)
28 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-15
(1 page)
28 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-15
(1 page)
28 June 2016Appointment of a voluntary liquidator (1 page)
28 June 2016Statement of affairs with form 4.19 (6 pages)
28 June 2016Appointment of a voluntary liquidator (1 page)
28 June 2016Statement of affairs with form 4.19 (6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Registered office address changed from 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY to 53 Sandy Road Addlestone Surrey KT15 1HZ on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY to 53 Sandy Road Addlestone Surrey KT15 1HZ on 8 February 2016 (1 page)
10 July 2015Amended total exemption small company accounts made up to 30 June 2012 (4 pages)
10 July 2015Amended total exemption small company accounts made up to 30 June 2013 (4 pages)
10 July 2015Amended total exemption small company accounts made up to 30 June 2011 (4 pages)
10 July 2015Amended total exemption small company accounts made up to 30 June 2012 (4 pages)
10 July 2015Amended total exemption small company accounts made up to 30 June 2013 (4 pages)
10 July 2015Amended total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 May 2015Director's details changed for Mr Christopher Anthony Donovan on 1 April 2015 (2 pages)
27 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Director's details changed for Mr Christopher Anthony Donovan on 1 April 2015 (2 pages)
27 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Director's details changed for Mr Christopher Anthony Donovan on 1 April 2015 (2 pages)
27 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
15 April 2015Registered office address changed from 33 Isis House Bridge Wharf Chertsey Surrey KT16 8LB to 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 33 Isis House Bridge Wharf Chertsey Surrey KT16 8LB to 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY on 15 April 2015 (1 page)
6 May 2014Director's details changed for Mr Christopher Anthony Donovan on 1 January 2014 (2 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Director's details changed for Mr Christopher Anthony Donovan on 1 January 2014 (2 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Director's details changed for Mr Christopher Anthony Donovan on 1 January 2014 (2 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
22 May 2011Director's details changed for Christopher Anthony Donovan on 31 March 2011 (3 pages)
22 May 2011Director's details changed for Christopher Anthony Donovan on 31 March 2011 (3 pages)
7 April 2011Statement of capital following an allotment of shares on 30 June 2010
  • GBP 2
(3 pages)
7 April 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
7 April 2011Statement of capital following an allotment of shares on 30 June 2010
  • GBP 2
(3 pages)
7 April 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
5 May 2010Appointment of Christopher Anthony Donovan as a director (3 pages)
5 May 2010Appointment of Christopher Anthony Donovan as a director (3 pages)
29 April 2010Termination of appointment of Andrew Davis as a director (1 page)
29 April 2010Termination of appointment of Andrew Davis as a director (1 page)
8 April 2010Incorporation (44 pages)
8 April 2010Incorporation (44 pages)