Dissolved
Dissolved 2013-08-20
Company Information for GROVEMEAD LIMITED
EGHAM, SURREY, TW20 9HY,
|
Company Registration Number
04629674
Private Limited Company
Dissolved Dissolved 2013-08-20 |
Company Name | |
---|---|
GROVEMEAD LIMITED | |
Legal Registered Office | |
EGHAM SURREY TW20 9HY Other companies in TW20 | |
Company Number | 04629674 | |
---|---|---|
Date formed | 2003-01-07 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2013-08-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-11 09:49:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GROVEMEAD CONSULTANTS LTD | 26-27 LOWER WOODCOCK STREET CASTLE CARY SOMERSET BA7 7BH | Dissolved | Company formed on the 2011-06-07 |
Officer | Role | Date Appointed |
---|---|---|
E L SERVICES LIMITED |
||
MICHAEL ANTHONY MULCAHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INITIAL KIDS LIMITED | Company Secretary | 2009-01-14 | CURRENT | 2004-12-03 | Active | |
SQUARE1 CORPORATE LIMITED | Company Secretary | 2008-10-20 | CURRENT | 2007-02-06 | Dissolved 2016-06-28 | |
SQUARE1 SPORTS LIMITED | Company Secretary | 2008-10-20 | CURRENT | 2007-02-06 | Dissolved 2016-06-28 | |
SQUARE1 CONSULTING LIMITED | Company Secretary | 2008-10-20 | CURRENT | 1997-11-21 | Active | |
R&M HOLDINGS (UK) LIMITED | Company Secretary | 2008-06-18 | CURRENT | 2008-03-26 | Dissolved 2016-01-20 | |
FABRIKA (UK) TRADING LIMITED | Company Secretary | 2008-02-08 | CURRENT | 2008-02-08 | Active - Proposal to Strike off | |
RGR (UK) TRADING LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2007-10-12 | Dissolved 2013-11-26 | |
FIRECREST ESTATES LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2007-10-12 | Active | |
LC3 LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2007-03-19 | Dissolved 2013-09-24 | |
MISSION 21 PUBLISHING LIMITED | Company Secretary | 2007-07-09 | CURRENT | 2007-07-09 | Dissolved 2015-11-25 | |
HAVENSTONE INVESTMENTS LIMITED | Company Secretary | 2007-03-30 | CURRENT | 1998-07-15 | Dissolved 2014-09-09 | |
STARSHIP PROPERTIES LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2006-12-08 | Dissolved 2015-10-27 | |
AIR CAPITAL ASSET MANAGEMENT (UK) LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2007-02-01 | Dissolved 2015-09-22 | |
AIR CAPITAL LIMITED | Company Secretary | 2007-01-30 | CURRENT | 2006-08-31 | Dissolved 2014-08-19 | |
STARMINSTER ASSOCIATES LIMITED | Company Secretary | 2006-12-13 | CURRENT | 2006-12-13 | Dissolved 2016-08-30 | |
COURTSTAR INVESTMENTS LIMITED | Company Secretary | 2006-11-08 | CURRENT | 2006-11-08 | Dissolved 2014-05-03 | |
HANOVER INVESTMENTS LIMITED | Company Secretary | 2006-09-28 | CURRENT | 2006-09-28 | Dissolved 2014-02-18 | |
PHOENIX EXECUTION LIMITED | Company Secretary | 2006-09-19 | CURRENT | 2006-09-19 | Liquidation | |
ALACO SECURITY SERVICES LIMITED | Company Secretary | 2006-09-19 | CURRENT | 2006-09-19 | Active - Proposal to Strike off | |
BEAL & SON LIMITED | Company Secretary | 2006-07-28 | CURRENT | 1920-12-23 | Dissolved 2013-09-10 | |
ALACO LIMITED | Company Secretary | 2006-06-29 | CURRENT | 2002-02-07 | Active | |
ALBION WHARF RESIDENTS LIMITED | Company Secretary | 2006-06-27 | CURRENT | 1988-03-24 | Active | |
SOLARGREEN PROPERTIES LIMITED | Company Secretary | 2006-06-20 | CURRENT | 2006-06-07 | Dissolved 2015-12-15 | |
BHUCHAR ESTATES LIMITED | Company Secretary | 2006-05-16 | CURRENT | 2006-05-16 | Dissolved 2014-12-09 | |
EXECUTIVE HEALTH SERVICES LIMITED | Company Secretary | 2006-04-19 | CURRENT | 2006-04-19 | Active | |
GLENMINSTER PROPERTIES LIMITED | Company Secretary | 2006-04-06 | CURRENT | 2006-04-06 | Dissolved 2013-09-10 | |
ENBEE CRESCENT INVESTMENT LIMITED | Company Secretary | 2006-04-04 | CURRENT | 1960-05-26 | Liquidation | |
HOUSELEY ESTATES LIMITED | Company Secretary | 2006-04-04 | CURRENT | 1935-02-20 | Liquidation | |
HIGHLAND FUND MANAGERS LIMITED | Company Secretary | 2006-02-27 | CURRENT | 2006-02-27 | Active | |
OAKLEIGH PROPERTY INVESTMENTS LIMITED | Company Secretary | 2006-02-10 | CURRENT | 2004-03-02 | Active - Proposal to Strike off | |
FIELDWAY PROPERTY INVESTMENTS LIMITED | Company Secretary | 2005-12-15 | CURRENT | 2005-11-23 | Dissolved 2014-01-07 | |
AT CAPITAL LTD | Company Secretary | 2005-11-16 | CURRENT | 2004-12-10 | Dissolved 2015-03-19 | |
EMARAY LIMITED | Company Secretary | 2005-11-02 | CURRENT | 2005-10-25 | Active | |
J D RISK MANAGEMENT LIMITED | Company Secretary | 2005-09-26 | CURRENT | 2003-07-28 | Active - Proposal to Strike off | |
SAPPHIRE RETAIL FUND LIMITED | Company Secretary | 2005-08-10 | CURRENT | 2001-10-08 | Dissolved 2017-08-30 | |
STANNIFER GROUP LIMITED | Company Secretary | 2005-08-01 | CURRENT | 1991-04-02 | Dissolved 2014-01-07 | |
R&M FUND MANAGEMENT LIMITED | Company Secretary | 2005-08-01 | CURRENT | 2001-10-08 | Dissolved 2014-03-18 | |
STANNIFER LIMITED | Company Secretary | 2005-08-01 | CURRENT | 1991-04-02 | Dissolved 2014-01-07 | |
STANNIFER VENTURES LIMITED | Company Secretary | 2005-08-01 | CURRENT | 2000-08-23 | Dissolved 2014-01-07 | |
STANNIFER DEVELOPMENTS LIMITED | Company Secretary | 2005-08-01 | CURRENT | 1994-07-11 | Dissolved 2018-05-28 | |
STANNIFER GROUP HOLDINGS LIMITED | Company Secretary | 2005-08-01 | CURRENT | 1994-07-11 | Dissolved 2018-05-28 | |
DUELGUIDE COMMERCIAL INVESTMENTS LIMITED | Company Secretary | 2005-06-23 | CURRENT | 1999-10-21 | Dissolved 2014-01-07 | |
DUELGUIDE (NEWCASTLE) LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2000-10-26 | Dissolved 2014-01-07 | |
SOFTOFTEN | Company Secretary | 2005-06-23 | CURRENT | 1994-06-08 | Dissolved 2014-01-07 | |
DUELGUIDE (BLOOMSBURY) LIMITED | Company Secretary | 2005-06-23 | CURRENT | 1999-04-21 | Dissolved 2014-01-07 | |
BELGRAVIA ACQUISITIONS LIMITED | Company Secretary | 2005-06-23 | CURRENT | 1994-01-13 | Dissolved 2014-01-07 | |
DUELGUIDE STANNIFER HOLDINGS LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2004-03-01 | Dissolved 2014-01-07 | |
DUELGUIDE PADDINGTON LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2004-06-09 | Dissolved 2014-01-07 | |
VANDERBILT 1992 LIMITED | Company Secretary | 2005-06-23 | CURRENT | 1992-01-29 | Dissolved 2014-01-07 | |
VANDERBILT RACQUET CLUB LIMITED(THE) | Company Secretary | 2005-06-23 | CURRENT | 1975-06-25 | Dissolved 2014-01-07 | |
DUELGUIDE GS LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2002-03-01 | Dissolved 2014-01-07 | |
DUELGUIDE (WOBURN PLACE) LIMITED | Company Secretary | 2005-06-23 | CURRENT | 1999-10-01 | Dissolved 2014-01-07 | |
EVANS ROW PROPERTY COMPANY LIMITED | Company Secretary | 2005-06-23 | CURRENT | 1986-06-12 | Dissolved 2014-01-07 | |
KINGSYARD MANAGEMENT LIMITED | Company Secretary | 2005-06-23 | CURRENT | 1992-02-24 | Dissolved 2014-01-07 | |
VANDERBILT ACQUISITIONS LIMITED | Company Secretary | 2005-06-23 | CURRENT | 1995-08-15 | Dissolved 2014-01-07 | |
BELGRAVIA PROPERTY COMPANY LIMITED | Company Secretary | 2005-06-23 | CURRENT | 1910-03-22 | Dissolved 2014-01-07 | |
COOKWORK LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2001-06-05 | Dissolved 2014-01-07 | |
TRADEPANEL | Company Secretary | 2005-06-23 | CURRENT | 1994-06-08 | Dissolved 2014-01-07 | |
DUELGUIDE (UK) LIMITED | Company Secretary | 2005-06-23 | CURRENT | 1986-07-11 | Dissolved 2016-01-20 | |
DUELGUIDE MANAGEMENT SERVICES LIMITED | Company Secretary | 2005-06-23 | CURRENT | 1986-03-13 | Dissolved 2016-01-20 | |
LONDON FIELDS LIMITED | Company Secretary | 2005-06-23 | CURRENT | 1987-10-19 | Dissolved 2014-01-07 | |
GS FINCO LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2003-12-22 | Active | |
SOUTH SHIELDS MASTER MARINERS' PROPERTIES LIMITED | Company Secretary | 2004-10-28 | CURRENT | 1987-09-11 | Dissolved 2017-06-13 | |
GARKAL INTERNATIONAL LIMITED | Company Secretary | 2004-10-11 | CURRENT | 2004-10-11 | Active | |
NEWINCCO 279 LIMITED | Company Secretary | 2004-09-14 | CURRENT | 2003-07-23 | Dissolved 2014-02-04 | |
PUMA CAPITAL LIMITED | Company Secretary | 2004-04-15 | CURRENT | 2001-06-21 | Active - Proposal to Strike off | |
CHINA EXPORT FINANCE LIMITED | Company Secretary | 2004-02-17 | CURRENT | 2004-02-17 | Liquidation | |
BEECHLINK LIMITED | Company Secretary | 2003-12-04 | CURRENT | 1978-09-20 | Dissolved 2013-09-28 | |
BARVEST LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2003-07-25 | ADMINISTRATIVE RECEIVER | |
OCARCHITECTURE LIMITED | Company Secretary | 2003-09-23 | CURRENT | 2003-09-23 | Dissolved 2015-03-10 | |
SPRINGCLOSE PROPERTY CO. LIMITED | Company Secretary | 2003-08-19 | CURRENT | 2003-08-19 | Active | |
PRIMEHART LIMITED | Company Secretary | 2003-05-15 | CURRENT | 2000-03-14 | Active | |
ALPHEX ONE LIMITED | Company Secretary | 2003-05-15 | CURRENT | 2003-05-15 | Active - Proposal to Strike off | |
DENE MANSIONS LIMITED | Company Secretary | 2003-04-08 | CURRENT | 1996-05-14 | Active | |
WILLIAM TAWSE LIMITED | Company Secretary | 2003-03-27 | CURRENT | 2003-03-27 | Active | |
DUNNING PENNEY JONES LIMITED | Company Secretary | 2003-02-21 | CURRENT | 2003-02-21 | Dissolved 2016-09-27 | |
HIGH HOLBORN PROPERTIES LIMITED | Company Secretary | 2003-02-12 | CURRENT | 1997-02-24 | Dissolved 2015-02-24 | |
TAVERNIER HOLDINGS LIMITED | Company Secretary | 2002-12-09 | CURRENT | 2002-12-09 | Dissolved 2013-10-01 | |
EMERGING MARKETS ADVISORY CORPORATION LIMITED | Company Secretary | 2002-03-30 | CURRENT | 2002-03-30 | Active | |
REUBEN BROTHERS LIMITED | Company Secretary | 2002-03-30 | CURRENT | 2002-03-30 | Active | |
PUMA PROPERTY LIMITED | Company Secretary | 2002-03-14 | CURRENT | 2002-03-14 | Active - Proposal to Strike off | |
THE HACKING PARTNERSHIP PLC | Company Secretary | 2002-03-04 | CURRENT | 1999-03-10 | Active | |
WESTFIELD MANAGEMENT COMPANY (UK) LIMITED | Company Secretary | 2002-01-02 | CURRENT | 1999-01-21 | Active | |
GOLDREALM PROPERTIES LIMITED | Company Secretary | 2001-07-11 | CURRENT | 2001-05-09 | Dissolved 2017-10-17 | |
THE GARRARD FAMILY FOUNDATION | Company Secretary | 2001-04-11 | CURRENT | 2001-04-11 | Active | |
LEANDER (WIMBLEDON) LIMITED | Company Secretary | 2001-04-02 | CURRENT | 2001-02-13 | Dissolved 2015-12-24 | |
AVENUE CLOSE TENANTS ASSOCIATION LIMITED | Company Secretary | 2000-12-31 | CURRENT | 1981-08-24 | Active | |
THORNSPAN LIMITED | Company Secretary | 2000-12-28 | CURRENT | 1998-11-25 | Active | |
3 UPPER BROOK STREET MANAGEMENT COMPANY LIMITED | Company Secretary | 2000-07-31 | CURRENT | 1991-10-25 | Active | |
HS INVESTMENTS (UK) LIMITED | Company Secretary | 2000-06-01 | CURRENT | 1997-05-13 | Dissolved 2015-12-22 | |
AT THE MOVIES LIMITED | Company Secretary | 2000-03-13 | CURRENT | 1999-09-21 | Active | |
COURTLANDS INVESTMENTS LIMITED | Company Secretary | 2000-03-01 | CURRENT | 2000-03-01 | Dissolved 2017-06-13 | |
DATA VANTAGE (OPERATIONS) LIMITED | Company Secretary | 2000-01-31 | CURRENT | 2000-01-28 | Dissolved 2017-03-28 | |
BBS LETTINGS LIMITED | Company Secretary | 1999-11-22 | CURRENT | 1998-07-14 | Dissolved 2015-05-11 | |
LEANDER RICHMOND LIMITED | Company Secretary | 1999-07-16 | CURRENT | 1999-07-16 | Dissolved 2016-08-16 | |
SPEED 7674 LIMITED | Company Secretary | 1999-07-13 | CURRENT | 1999-04-28 | Dissolved 2016-02-02 | |
PORTGLADE LIMITED | Company Secretary | 1999-06-25 | CURRENT | 1997-10-27 | Dissolved 2017-08-15 | |
STAC LIMITED | Company Secretary | 1999-05-26 | CURRENT | 1996-06-07 | Active | |
VISCOUNT ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 1999-05-25 | CURRENT | 1999-05-25 | Liquidation | |
RAYFIELD ESTATES LIMITED | Company Secretary | 1999-04-30 | CURRENT | 1978-06-07 | Dissolved 2017-12-15 | |
GROSVENOR SQUARE PROPERTIES LIMITED | Company Secretary | 1999-04-08 | CURRENT | 1999-04-08 | Active - Proposal to Strike off | |
LEWISHAM HIGH STREET LIMITED | Company Secretary | 1999-04-01 | CURRENT | 1995-12-28 | Dissolved 2017-08-15 | |
ESAVIAN HOUSE LIMITED | Company Secretary | 1999-04-01 | CURRENT | 1995-06-07 | Active | |
BODYDOCTOR FITNESS LIMITED | Company Secretary | 1999-03-10 | CURRENT | 1999-03-10 | Active - Proposal to Strike off | |
REGENCY QUAY (FREEHOLD) LIMITED | Company Secretary | 1999-02-25 | CURRENT | 1998-04-09 | Active | |
REGENCY QUAY (NOMINEES) LIMITED | Company Secretary | 1999-01-21 | CURRENT | 1998-12-23 | Active | |
REGENCY QUAY RESIDENTS COMPANY LIMITED | Company Secretary | 1998-12-01 | CURRENT | 1994-11-03 | Active | |
RSJKL PLC | Company Secretary | 1998-09-02 | CURRENT | 1987-05-27 | Liquidation | |
ACCOMMODATION LONDON.NET LIMITED | Company Secretary | 1998-06-16 | CURRENT | 1997-12-04 | Active | |
NORTHSTAR PROPERTY INVESTMENTS LIMITED | Company Secretary | 1998-05-07 | CURRENT | 1998-05-07 | Dissolved 2013-08-20 | |
TWIGMARKET LIMITED | Company Secretary | 1998-02-24 | CURRENT | 1990-07-05 | Active | |
GOODING PROPERTIES LIMITED | Company Secretary | 1997-08-15 | CURRENT | 1997-08-15 | Active | |
HANNINGTON INVESTMENTS LIMITED | Company Secretary | 1996-10-18 | CURRENT | 1996-10-18 | Dissolved 2014-11-29 | |
WESSEX LAND & ESTATES LIMITED | Company Secretary | 1996-09-30 | CURRENT | 1988-07-07 | Active | |
NEWCROFT SERVICES LIMITED | Company Secretary | 1995-12-04 | CURRENT | 1992-12-17 | Active - Proposal to Strike off | |
DUKELEASE PROPERTIES LIMITED | Company Secretary | 1995-10-23 | CURRENT | 1987-10-22 | Active | |
HARKETT LIMITED | Company Secretary | 1995-08-31 | CURRENT | 1986-12-31 | Dissolved 2015-03-29 | |
ALLEN BATES & CO. (ESTATE AGENTS) LIMITED | Company Secretary | 1995-08-13 | CURRENT | 1985-10-02 | Active | |
WORLDWIDE PROJECTS LIMITED | Company Secretary | 1995-08-12 | CURRENT | 1981-10-05 | Active | |
ARLINGTON CHEMICAL COMPANY | Company Secretary | 1995-07-20 | CURRENT | 1979-10-17 | Dissolved 2017-03-21 | |
BEAR ROCK REFURBISHMENTS LIMITED | Director | 2014-04-25 | CURRENT | 2012-06-13 | Liquidation | |
BEAR ROCK CONSTRUCTION LIMITED | Director | 2012-05-01 | CURRENT | 2010-04-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH | |
LATEST SOC | 10/03/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/01/11 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-03-05 |
Notice of Intended Dividends | 2012-08-07 |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.40 | 98 |
MortgagesNumMortOutstanding | 2.01 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.39 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 4521 - Gen construction & civil engineer
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as GROVEMEAD LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GROVEMEAD LIMITED | Event Date | 2013-02-28 |
Notice is hereby given that a final meeting of the members of Grovemead Limited will be held at 11.00 am on 2 May 2013, to be followed at 11.15 am on the same day by a meeting of the creditors of the Company. The meetings will be held at Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: That the Joint Liquidators’ final report and receipts and payments account be approved and that the Joint Liquidators receive their release. Proxies to be used at the meetings must be returned to the offices of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY no later than 12.00 noon on the working day immediately before the meetings. Date of appointment: 15 April 2011. The meetings are being summoned by Keith Aleric Stevens, (IP No. 008065) of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY and John Arthur Kirkpatrick, (IP No. 002230) of Wilkins Kennedy, 92 London Street, Reading, Berkshire, RG1 4SJ For more information please contact Kofi Baah-Nuakoh at kofi.baah-nuakoh@wilkinskennedy.com or 01784 435561. Keith Aleric Stevens , Joint Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | GROVEMEAD LIMITED | Event Date | 2012-08-01 |
Princicpal Trading Address: 96 Manor Avenue, London, SE4 1TE Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency Rules 1986 that we, Keith Aleric Stevens and John Arthur Kirkpatrick, the Joint Liquidators of the above named Company, intend to pay a first dividend to creditors whose claims are unsecured within two months of the last date for proving specified herein. Creditors who have not already proved are required on or before 10 September 2012 to send their names, addresses and particulars of their debts or claims to the undersigned, Keith Aleric Stevens, Wilkins Kennedy, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, the Joint Liquidator of the Company and, if so required, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, any distribution subsequently declared. For more information please contact Kofi-Baah-Nuakoh at kofi.baah-nuakoh@wilkinskennedy.com or on 01784 435561. This notice is being issued by Keith Aleric Stevens (IP No 008065) and John Arthur Kirkpatrick (IP No 002230) of Wilkins Kennedy LLP, Gladstone House, 77/79 High Street, Egham, Surrey, TW20 9HY who were appointed as Joint Liquidators of the Company on 15 April 2011. Keith Aleric Stevens , Joint Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GROVEMEAD LIMITED | Event Date | 2009-05-05 |
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. |