About

Registered Number: 05311097
Date of Incorporation: 11/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/11/2017 (6 years and 5 months ago)
Registered Address: The Barn, Grove Farm, Lane End, High Wycombe, Buckinghamshire, HP14 3NR

 

Established in 2004, Grove Construction (UK) Ltd has its registered office in High Wycombe, Buckinghamshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 November 2017
TM02 - Termination of appointment of secretary 26 May 2010
L64.04 - Directions to defer dissolution 20 December 2009
L64.07 - Release of Official Receiver 20 December 2009
COCOMP - Order to wind up 23 June 2009
DISS16(SOAS) - N/A 20 May 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
395 - Particulars of a mortgage or charge 13 February 2008
363a - Annual Return 11 February 2008
395 - Particulars of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
AA - Annual Accounts 17 September 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 14 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 February 2007
353 - Register of members 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
395 - Particulars of a mortgage or charge 12 April 2006
363a - Annual Return 23 January 2006
395 - Particulars of a mortgage or charge 06 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
395 - Particulars of a mortgage or charge 30 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
MEM/ARTS - N/A 13 January 2005
CERTNM - Change of name certificate 10 January 2005
287 - Change in situation or address of Registered Office 04 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
NEWINC - New incorporation documents 11 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2008 Outstanding

N/A

Debenture 15 October 2007 Outstanding

N/A

Debenture 08 April 2006 Fully Satisfied

N/A

Legal charge 29 July 2005 Fully Satisfied

N/A

Debenture 29 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.