Company NameGrove Plumbers Merchants Limited
Company StatusDissolved
Company Number07866375
CategoryPrivate Limited Company
Incorporation Date30 November 2011(12 years, 4 months ago)
Dissolution Date4 April 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Kuldip Singh Bhandal
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director NameMr Sukhdev Singh Bhandal
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1 at £1Kuldip Singh Bhandal
50.00%
Ordinary
1 at £1Sukhdev Singh Bhandal
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,583
Cash£460
Current Liabilities£120,739

Accounts

Latest Accounts30 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Filing History

4 April 2021Final Gazette dissolved following liquidation (1 page)
4 January 2021Return of final meeting in a creditors' voluntary winding up (12 pages)
7 September 2020Liquidators' statement of receipts and payments to 14 August 2020 (10 pages)
24 September 2019Registered office address changed from 68 Grafton Way London W1T 5DS to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 24 September 2019 (2 pages)
4 September 2019Registered office address changed from 68 Grafton Way London W1T 5DS to 68 Grafton Way London W1T 5DS on 4 September 2019 (2 pages)
3 September 2019Statement of affairs (8 pages)
3 September 2019Appointment of a voluntary liquidator (3 pages)
3 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-15
(1 page)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
3 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
22 May 2018Total exemption full accounts made up to 30 May 2017 (8 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 May 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 May 2014 (4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
24 December 2013Total exemption full accounts made up to 30 May 2013 (10 pages)
24 December 2013Total exemption full accounts made up to 30 May 2013 (10 pages)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2013Previous accounting period extended from 30 November 2012 to 30 May 2013 (1 page)
11 July 2013Previous accounting period extended from 30 November 2012 to 30 May 2013 (1 page)
15 March 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
6 March 2013Registered office address changed from 6-8 Spring Grove Road Hounslow Middlesex TW3 4BJ United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 6-8 Spring Grove Road Hounslow Middlesex TW3 4BJ United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 6-8 Spring Grove Road Hounslow Middlesex TW3 4BJ United Kingdom on 6 March 2013 (1 page)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)