Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROVE 2000 PLC
Company Information for

GROVE 2000 PLC

HIGHFIELD COURT, TOLLGATE, CHANDLER'S FORD, SO53 3TY,
Company Registration Number
03219614
Public Limited Company
Liquidation

Company Overview

About Grove 2000 Plc
GROVE 2000 PLC was founded on 1996-06-27 and has its registered office in Chandler's Ford. The organisation's status is listed as "Liquidation". Grove 2000 Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GROVE 2000 PLC
 
Legal Registered Office
HIGHFIELD COURT
TOLLGATE
CHANDLER'S FORD
SO53 3TY
Other companies in RG14
 
Telephone01235 772992
 
Filing Information
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 GB642096052  
Last Datalog update: 2023-09-05 14:53:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROVE 2000 PLC
Is this data useful to you?
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.

Company Officers of GROVE 2000 PLC

Current Directors
Officer Role Date Appointed
ROBERT JOHN LAMPLOUGH
Company Secretary 1996-06-27
ROBERT JOHN LAMPLOUGH
Director 1996-06-27
JAMES DAVID LOVETT
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER ARTHUR SIMON AMES
Director 1996-08-01 2015-12-11
VIRGINIA ANN LAMPLOUGH
Director 1996-06-27 2012-04-30
IRENE LESLEY HARRISON
Nominated Secretary 1996-06-27 1996-06-27
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1996-06-27 1996-06-27
IRENE LESLEY HARRISON
Director 1996-06-27 1996-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN LAMPLOUGH AEROCARS LIMITED Company Secretary 1991-12-31 CURRENT 1981-08-17 Active
ROBERT JOHN LAMPLOUGH DOWNSVIEW ROAD WANTAGE LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
ROBERT JOHN LAMPLOUGH MILLEND MILL EASTINGTON MANAGEMENT LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
ROBERT JOHN LAMPLOUGH STOCKHAM PROPERTIES OXON 2014 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
ROBERT JOHN LAMPLOUGH STOCKHAM PROPERTIES OXON LIMITED Director 2011-02-28 CURRENT 2010-03-29 Liquidation
ROBERT JOHN LAMPLOUGH HORWOOD FARM MANAGEMENT LIMITED Director 2006-10-26 CURRENT 2002-11-15 Active
ROBERT JOHN LAMPLOUGH STONERAY LIMITED Director 2003-04-08 CURRENT 2003-04-02 Liquidation
ROBERT JOHN LAMPLOUGH AEROCARS LIMITED Director 1991-12-31 CURRENT 1981-08-17 Active
JAMES DAVID LOVETT MILLEND MILL EASTINGTON MANAGEMENT LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
JAMES DAVID LOVETT LOVETT AVIATION LTD Director 2015-09-09 CURRENT 2015-09-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10Removal of liquidator by court order
2023-08-10Appointment of a voluntary liquidator
2023-05-25Removal of liquidator by court order
2023-05-25Appointment of a voluntary liquidator
2023-04-18Voluntary liquidation Statement of receipts and payments to 2023-02-14
2022-04-13LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-14
2021-08-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-14
2021-08-14LRESSPResolutions passed:
  • Special resolution to wind up on 2018-02-15
2021-04-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-14
2020-05-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-14
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/18 FROM 1 Carnegie Road Newbury Berkshire RG14 5DJ
2018-03-07LIQ01Voluntary liquidation declaration of solvency
2018-03-07600Appointment of a voluntary liquidator
2018-03-06GAZ1FIRST GAZETTE
2018-03-06GAZ1FIRST GAZETTE
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN LAMPLOUGH
2017-06-20AA01Current accounting period extended from 31/12/16 TO 30/06/17
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30AP01DIRECTOR APPOINTED MR JAMES DAVID LOVETT
2016-09-30AP01DIRECTOR APPOINTED MR JAMES DAVID LOVETT
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ARTHUR SIMON AMES
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-03AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-23CH01Director's details changed for Mr Robert John Lamplough on 2015-07-15
2016-06-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JOHN LAMPLOUGH on 2015-07-15
2015-07-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-02AR0127/06/15 ANNUAL RETURN FULL LIST
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-18AR0127/06/14 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-18AAMDAmended full accounts made up to 2012-12-31
2013-07-15AR0127/06/13 ANNUAL RETURN FULL LIST
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-09AR0127/06/12 ANNUAL RETURN FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA LAMPLOUGH
2011-07-11AR0127/06/11 ANNUAL RETURN FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-08AR0127/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ARTHUR SIMON AMES / 27/06/2010
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-20363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-08-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-30225ACC. REF. DATE EXTENDED FROM 26/12/04 TO 31/12/04
2005-07-11363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-08-04363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 26/12/03
2003-08-01AAFULL ACCOUNTS MADE UP TO 26/12/02
2003-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-23363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 26/12/01
2002-07-17363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2001-07-30AAFULL ACCOUNTS MADE UP TO 26/12/00
2001-07-20363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2000-10-13AAFULL ACCOUNTS MADE UP TO 26/12/99
2000-07-12363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
1999-12-22AAFULL ACCOUNTS MADE UP TO 26/12/98
1999-07-29244DELIVERY EXT'D 3 MTH 26/12/98
1999-07-13363sRETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS
1999-04-28395PARTICULARS OF MORTGAGE/CHARGE
1998-07-16363sRETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS
1998-03-30AAFULL ACCOUNTS MADE UP TO 26/12/97
1997-09-11363sRETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS
1997-09-05288aNEW DIRECTOR APPOINTED
1997-08-15288bDIRECTOR RESIGNED
1997-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-09225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 26/12/97
1996-07-16117APPLICATION COMMENCE BUSINESS
1996-07-16CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1996-07-15288NEW DIRECTOR APPOINTED
1996-07-15288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-07-15287REGISTERED OFFICE CHANGED ON 15/07/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX
1996-07-1588(2)RAD 27/06/96--------- £ SI 49998@1=49998 £ IC 2/50000
1996-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GROVE 2000 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-02-27
Resolution2018-02-27
Fines / Sanctions
No fines or sanctions have been issued against GROVE 2000 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1999-04-28 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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

Intangible Assets
Patents
We have not found any records of GROVE 2000 PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GROVE 2000 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROVE 2000 PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where GROVE 2000 PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGROVE 2000 PLCEvent Date2018-02-27
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 TypeResolution
Defending partyGROVE 2000 PLCEvent Date2018-02-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROVE 2000 PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROVE 2000 PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.