Company NameLovegroves Llp
Company StatusDissolved
Company NumberOC332213
CategoryLimited Liability Partnership
Incorporation Date19 October 2007(16 years, 6 months ago)
Dissolution Date20 May 2017 (6 years, 11 months ago)

Directors

LLP Designated Member NameMr Barry Sinclair McInerney
Date of BirthNovember 1942 (Born 81 years ago)
StatusClosed
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
LLP Designated Member NameMr Colin Frank Schnadhorst
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
LLP Designated Member NameMr Peter Anthony Simpson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
LLP Designated Member NameJennifer Ann Maria-Louise Affie
Date of BirthJuly 1962 (Born 61 years ago)
StatusResigned
Appointed01 July 2008(8 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2009)
RoleCompany Director
Correspondence Address238 West End Road
Rusilip
Middlesex
HA4 6DG

Contact

Websitelovegrovesllp.com
Telephone01923 236622
Telephone regionWatford

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2009
Net Worth£255,300
Cash£6,499,580
Current Liabilities£6,768,975

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 May 2017Final Gazette dissolved following liquidation (1 page)
20 February 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
31 March 2016Liquidators statement of receipts and payments to 5 January 2016 (14 pages)
31 March 2016Liquidators' statement of receipts and payments to 5 January 2016 (14 pages)
11 March 2015Liquidators statement of receipts and payments to 5 January 2015 (16 pages)
11 March 2015Liquidators' statement of receipts and payments to 5 January 2015 (16 pages)
11 March 2015Liquidators statement of receipts and payments to 5 January 2015 (16 pages)
10 March 2014Liquidators statement of receipts and payments to 5 January 2014 (16 pages)
10 March 2014Liquidators statement of receipts and payments to 5 January 2014 (16 pages)
10 March 2014Liquidators' statement of receipts and payments to 5 January 2014 (16 pages)
31 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
31 December 2013Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages)
19 February 2013Liquidators statement of receipts and payments to 5 January 2013 (16 pages)
19 February 2013Liquidators' statement of receipts and payments to 5 January 2013 (16 pages)
19 February 2013Liquidators statement of receipts and payments to 5 January 2013 (16 pages)
15 February 2012Liquidators statement of receipts and payments to 5 January 2012 (16 pages)
15 February 2012Liquidators statement of receipts and payments to 5 January 2012 (16 pages)
15 February 2012Liquidators' statement of receipts and payments to 5 January 2012 (16 pages)
24 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 January 2011Registered office address changed from 32 Frances Road Windsor Berkshire SL4 3AA on 13 January 2011 (2 pages)
12 January 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Determination (1 page)
12 January 2011Statement of affairs with form 4.19 (8 pages)
9 November 2010Member's details changed for Peter Anthony Simpson on 1 November 2009 (2 pages)
9 November 2010Member's details changed for Peter Anthony Simpson on 1 November 2009 (2 pages)
9 November 2010Member's details changed for Colin Frank Schnadhorst on 1 November 2009 (2 pages)
9 November 2010Member's details changed for Barry Sinclair Mcinerney on 1 November 2009 (2 pages)
9 November 2010Annual return made up to 19 October 2010 (3 pages)
9 November 2010Member's details changed for Colin Frank Schnadhorst on 1 November 2009 (2 pages)
9 November 2010Member's details changed for Barry Sinclair Mcinerney on 1 November 2009 (2 pages)
21 April 2010Termination of appointment of Jennifer Affie as a member (2 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 December 2009Annual return made up to 19 October 2009 (10 pages)
13 May 2009LLP member appointed jennifer ann maria-louise affie (1 page)
13 May 2009Annual return made up to 19/10/08 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 April 2008Currsho from 31/10/2008 to 30/06/2008 (1 page)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 October 2007Incorporation (5 pages)