About

Registered Number: 00600477
Date of Incorporation: 13/03/1958 (66 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 8 months ago)
Registered Address: Dale House 48 Macclesfield Road, Prestbury, Cheshire, SK10 4BH

 

Based in Prestbury, Cheshire, Grove Farms (Hampshire) Ltd was founded on 13 March 1958, it's status in the Companies House registry is set to "Dissolved". Brown, James Robert, Dr, Sedgley, Richard Noel, Brown, James, Brown, Kenneth, Brown, Marjorie Gwendolen, Goodhew, Janice Anne, Jones, Henry, Matthews, Susan are the current directors of this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, James Robert, Dr 31 December 2007 - 1
BROWN, James 21 January 1994 27 October 1995 1
BROWN, Kenneth N/A 26 December 1993 1
BROWN, Marjorie Gwendolen 13 March 1958 07 October 2004 1
GOODHEW, Janice Anne 17 March 1993 26 May 1998 1
JONES, Henry 13 May 1997 19 October 2006 1
MATTHEWS, Susan 01 March 1994 17 April 1998 1
Secretary Name Appointed Resigned Total Appointments
SEDGLEY, Richard Noel 21 January 1994 28 June 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
TM01 - Termination of appointment of director 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
AD01 - Change of registered office address 26 September 2013
AC92 - N/A 20 September 2013
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2011
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2011
GAZ1(A) - First notification of strike-off in London Gazette) 11 January 2011
DS01 - Striking off application by a company 21 December 2010
CH01 - Change of particulars for director 07 September 2010
DISS40 - Notice of striking-off action discontinued 26 June 2010
AR01 - Annual Return 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2010
DISS16(SOAS) - N/A 04 February 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
363a - Annual Return 16 April 2009
353 - Register of members 16 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 April 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363s - Annual Return 13 April 2007
363s - Annual Return 13 April 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 11 April 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2006
AA - Annual Accounts 12 July 2006
287 - Change in situation or address of Registered Office 18 November 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 25 May 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
AA - Annual Accounts 29 September 2004
395 - Particulars of a mortgage or charge 04 May 2004
395 - Particulars of a mortgage or charge 22 April 2004
363s - Annual Return 16 April 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 04 March 2003
363s - Annual Return 14 July 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 24 December 2001
287 - Change in situation or address of Registered Office 16 June 2001
287 - Change in situation or address of Registered Office 12 March 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 12 April 2000
288c - Notice of change of directors or secretaries or in their particulars 12 April 2000
363s - Annual Return 22 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
AA - Annual Accounts 03 February 2000
AA - Annual Accounts 03 February 2000
AA - Annual Accounts 03 February 2000
DISS6 - Notice of striking-off action suspended 18 January 2000
GAZ1 - First notification of strike-off action in London Gazette 12 October 1999
AUD - Auditor's letter of resignation 08 October 1999
RESOLUTIONS - N/A 08 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1999
DISS6 - Notice of striking-off action suspended 16 February 1999
GAZ1 - First notification of strike-off action in London Gazette 22 December 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
287 - Change in situation or address of Registered Office 10 August 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 14 October 1997
AA - Annual Accounts 12 May 1997
363b - Annual Return 30 January 1997
363b - Annual Return 30 January 1997
363b - Annual Return 30 January 1997
363b - Annual Return 30 January 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288 - N/A 03 September 1996
3.6 - Abstract of receipt and payments in receivership 10 July 1996
405(2) - Notice of ceasing to act of Receiver 08 July 1996
405(2) - Notice of ceasing to act of Receiver 08 July 1996
3.6 - Abstract of receipt and payments in receivership 17 May 1996
395 - Particulars of a mortgage or charge 03 February 1996
395 - Particulars of a mortgage or charge 01 December 1995
288 - N/A 30 November 1995
3.6 - Abstract of receipt and payments in receivership 20 October 1995
AA - Annual Accounts 01 June 1995
AA - Annual Accounts 01 March 1995
405(1) - Notice of appointment of Receiver 10 October 1994
405(1) - Notice of appointment of Receiver 10 October 1994
363s - Annual Return 10 June 1994
288 - N/A 05 June 1994
AA - Annual Accounts 03 September 1993
363s - Annual Return 07 July 1993
288 - N/A 14 April 1993
AUD - Auditor's letter of resignation 03 March 1993
AA - Annual Accounts 10 July 1992
363b - Annual Return 17 June 1992
363a - Annual Return 23 January 1992
AA - Annual Accounts 07 April 1991
363 - Annual Return 20 December 1990
AA - Annual Accounts 05 April 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 10 November 1989
363 - Annual Return 20 June 1988
AA - Annual Accounts 13 June 1988
AA - Annual Accounts 10 March 1988
363 - Annual Return 04 March 1988
AC42 - N/A 26 January 1988
363 - Annual Return 01 July 1986
363 - Annual Return 01 July 1986
363 - Annual Return 01 July 1986
363 - Annual Return 01 July 1986
AA - Annual Accounts 19 May 1986
AA - Annual Accounts 19 May 1986
AA - Annual Accounts 03 July 1984
AA - Annual Accounts 02 July 1984
363 - Annual Return 05 June 1981
363 - Annual Return 02 September 1978
363 - Annual Return 01 September 1978
363 - Annual Return 05 August 1977
NEWINC - New incorporation documents 13 March 1958

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2004 Fully Satisfied

N/A

Legal charge 16 April 2004 Fully Satisfied

N/A

Legal charge 17 January 1996 Fully Satisfied

N/A

Legal charge 27 November 1995 Fully Satisfied

N/A

Debenture 19 February 1959 Fully Satisfied

N/A

Legal charge 28 August 1958 Fully Satisfied

N/A

Legal charge 28 August 1958 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.