Company NameGrove Enterprises Limited
Company StatusDissolved
Company Number07658024
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 10 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameJames Robert Coppen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2011(same day as company formation)
RoleGas Service Engineer
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NamePatricia Anne Coppen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2011(same day as company formation)
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ

Contact

Websitewww.tppenterprises.com

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£48,195
Cash£8,212
Current Liabilities£10,686

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 December 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
22 December 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
11 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 October 2014Registered office address changed from Unit 9 Derby Trading Estate Stores Road Derby DE21 4BE England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 October 2014 (2 pages)
30 October 2014Registered office address changed from Unit 9 Derby Trading Estate Stores Road Derby DE21 4BE England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 October 2014 (2 pages)
28 October 2014Appointment of a voluntary liquidator (1 page)
28 October 2014Appointment of a voluntary liquidator (1 page)
28 October 2014Statement of affairs with form 4.19 (7 pages)
28 October 2014Statement of affairs with form 4.19 (7 pages)
28 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-14
(1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(3 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(3 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
10 January 2012Registered office address changed from 6 Lantern Grove Mickleover Derby Derbyshire DE3 0EY England on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 6 Lantern Grove Mickleover Derby Derbyshire DE3 0EY England on 10 January 2012 (1 page)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)