Company NameGrow & Bloom Limited
Company StatusDissolved
Company Number07710493
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)
Dissolution Date3 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameAlexander Buchanan-Cook
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2011(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Philip Harvey Anstey
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2011(2 months after company formation)
Appointment Duration1 week, 5 days (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Philip Harvey Anstey
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2011(2 months after company formation)
Appointment Duration1 week, 5 days (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alexander Buchanan-cook
50.00%
Ordinary
50 at £1Philip Harvey Anstey
50.00%
Ordinary

Financials

Year2014
Net Worth£5,137
Cash£8,254
Current Liabilities£39,031

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 January 2018Final Gazette dissolved following liquidation (1 page)
3 October 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
3 October 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
4 July 2017Liquidators' statement of receipts and payments to 19 May 2017 (11 pages)
4 July 2017Liquidators' statement of receipts and payments to 19 May 2017 (11 pages)
7 June 2016Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 7 June 2016 (1 page)
3 June 2016Statement of affairs with form 4.19 (6 pages)
3 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-20
(1 page)
3 June 2016Appointment of a voluntary liquidator (1 page)
3 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-20
(1 page)
3 June 2016Statement of affairs with form 4.19 (6 pages)
3 June 2016Appointment of a voluntary liquidator (1 page)
25 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 February 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
11 February 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
14 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
6 January 2012Termination of appointment of Philip Anstey as a director (1 page)
6 January 2012Termination of appointment of Philip Anstey as a director (1 page)
28 October 2011Appointment of Mr Philip Harvey Anstey as a director (2 pages)
28 October 2011Appointment of Mr Philip Harvey Anstey as a director (2 pages)
10 October 2011Termination of appointment of Philip Anstey as a director (2 pages)
10 October 2011Termination of appointment of Philip Anstey as a director (2 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)