Liquidation
Company Information for GROVE 2000 PLC
HIGHFIELD COURT, TOLLGATE, CHANDLER'S FORD, SO53 3TY,
|
Company Registration Number
03219614
Public Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
GROVE 2000 PLC | |||
Legal Registered Office | |||
HIGHFIELD COURT TOLLGATE CHANDLER'S FORD SO53 3TY Other companies in RG14 | |||
| |||
Company Number | 03219614 | |
---|---|---|
Company ID Number | 03219614 | |
Date formed | 1996-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 31/12/2017 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-09-05 14:53:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN LAMPLOUGH |
||
ROBERT JOHN LAMPLOUGH |
||
JAMES DAVID LOVETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER ARTHUR SIMON AMES |
Director | ||
VIRGINIA ANN LAMPLOUGH |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director | ||
IRENE LESLEY HARRISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AEROCARS LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1981-08-17 | Active | |
DOWNSVIEW ROAD WANTAGE LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
MILLEND MILL EASTINGTON MANAGEMENT LIMITED | Director | 2015-09-09 | CURRENT | 2015-09-09 | Active | |
STOCKHAM PROPERTIES OXON 2014 LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active | |
STOCKHAM PROPERTIES OXON LIMITED | Director | 2011-02-28 | CURRENT | 2010-03-29 | Liquidation | |
HORWOOD FARM MANAGEMENT LIMITED | Director | 2006-10-26 | CURRENT | 2002-11-15 | Active | |
STONERAY LIMITED | Director | 2003-04-08 | CURRENT | 2003-04-02 | Liquidation | |
AEROCARS LIMITED | Director | 1991-12-31 | CURRENT | 1981-08-17 | Active | |
MILLEND MILL EASTINGTON MANAGEMENT LIMITED | Director | 2015-09-09 | CURRENT | 2015-09-09 | Active | |
LOVETT AVIATION LTD | Director | 2015-09-09 | CURRENT | 2015-09-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-14 | |
LRESSP | Resolutions passed:
| |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/18 FROM 1 Carnegie Road Newbury Berkshire RG14 5DJ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN LAMPLOUGH | |
AA01 | Current accounting period extended from 31/12/16 TO 30/06/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR JAMES DAVID LOVETT | |
AP01 | DIRECTOR APPOINTED MR JAMES DAVID LOVETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER ARTHUR SIMON AMES | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert John Lamplough on 2015-07-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JOHN LAMPLOUGH on 2015-07-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AAMD | Amended full accounts made up to 2012-12-31 | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIRGINIA LAMPLOUGH | |
AR01 | 27/06/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER ARTHUR SIMON AMES / 27/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE EXTENDED FROM 26/12/04 TO 31/12/04 | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 26/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/12/01 | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/12/00 | |
363s | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/12/99 | |
363s | RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/12/98 | |
244 | DELIVERY EXT'D 3 MTH 26/12/98 | |
363s | RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/12/97 | |
363s | RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 26/12/97 | |
117 | APPLICATION COMMENCE BUSINESS | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/07/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX | |
88(2)R | AD 27/06/96--------- £ SI 49998@1=49998 £ IC 2/50000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-02-27 |
Resolution | 2018-02-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROVE 2000 PLC
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as GROVE 2000 PLC are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GROVE 2000 PLC | Event Date | 2018-02-27 |
Name of Company: GROVE 2000 PLC Company Number: 03219614 Nature of Business: Construction Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY Type of Liquidatio… | |||
Initiating party | Event Type | Resolution | |
Defending party | GROVE 2000 PLC | Event Date | 2018-02-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |