About

Registered Number: 01737796
Date of Incorporation: 07/07/1983 (41 years and 9 months ago)
Company Status: Liquidation
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

Established in 1983, Grove Leisure Ltd are based in Southend On Sea in Essex, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNELLS, James Lawrence N/A 02 January 1996 1
Secretary Name Appointed Resigned Total Appointments
GEEVES, Marie 02 January 1996 04 September 2009 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2019
LIQ03 - N/A 25 September 2019
LIQ03 - N/A 26 October 2018
LIQ03 - N/A 01 November 2017
4.68 - Liquidator's statement of receipts and payments 27 September 2016
F10.2 - N/A 21 September 2016
4.68 - Liquidator's statement of receipts and payments 22 October 2015
AD01 - Change of registered office address 16 September 2014
RESOLUTIONS - N/A 15 September 2014
4.20 - N/A 15 September 2014
MR04 - N/A 29 August 2014
MR04 - N/A 29 August 2014
AR01 - Annual Return 17 July 2014
AR01 - Annual Return 12 July 2014
MR01 - N/A 14 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 09 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AD01 - Change of registered office address 21 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 11 July 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
AA - Annual Accounts 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 15 January 2010
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 29 August 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 19 November 2001
395 - Particulars of a mortgage or charge 24 October 2001
395 - Particulars of a mortgage or charge 24 October 2001
395 - Particulars of a mortgage or charge 24 October 2001
363s - Annual Return 26 July 2001
395 - Particulars of a mortgage or charge 29 June 2001
395 - Particulars of a mortgage or charge 29 June 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 05 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1996
363s - Annual Return 23 July 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
AA - Annual Accounts 06 December 1995
395 - Particulars of a mortgage or charge 31 October 1995
395 - Particulars of a mortgage or charge 11 October 1995
395 - Particulars of a mortgage or charge 11 October 1995
363s - Annual Return 08 August 1995
395 - Particulars of a mortgage or charge 02 June 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 11 December 1994
363s - Annual Return 09 August 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 31 August 1993
AA - Annual Accounts 06 August 1992
363s - Annual Return 29 July 1992
363x - Annual Return 01 August 1991
AA - Annual Accounts 30 May 1991
363 - Annual Return 09 August 1990
AA - Annual Accounts 18 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1990
395 - Particulars of a mortgage or charge 28 December 1989
395 - Particulars of a mortgage or charge 28 December 1989
395 - Particulars of a mortgage or charge 13 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1989
288 - N/A 16 August 1989
363 - Annual Return 02 August 1989
AA - Annual Accounts 13 July 1989
AA - Annual Accounts 09 March 1989
363 - Annual Return 01 December 1988
395 - Particulars of a mortgage or charge 08 August 1988
395 - Particulars of a mortgage or charge 10 June 1988
AA - Annual Accounts 18 December 1987
363 - Annual Return 27 July 1987
AA - Annual Accounts 11 December 1986
363 - Annual Return 20 June 1986
AA - Annual Accounts 05 July 1985
MISC - Miscellaneous document 07 July 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2014 Outstanding

N/A

Legal charge 15 March 2013 Fully Satisfied

N/A

Legal charge 08 June 2012 Fully Satisfied

N/A

Debenture 17 May 2012 Outstanding

N/A

Legal charge 19 October 2001 Fully Satisfied

N/A

Legal charge 19 October 2001 Fully Satisfied

N/A

Debenture 19 October 2001 Fully Satisfied

N/A

Legal mortgage 18 June 2001 Fully Satisfied

N/A

Mortgage debenture 18 June 2001 Fully Satisfied

N/A

Legal mortgage 26 October 1995 Fully Satisfied

N/A

Legal charge 02 October 1995 Fully Satisfied

N/A

Legal charge 02 October 1995 Fully Satisfied

N/A

Legal charge 31 May 1995 Fully Satisfied

N/A

Mortgage 19 December 1989 Fully Satisfied

N/A

Mortgage 19 December 1989 Fully Satisfied

N/A

Mortgage 05 December 1989 Fully Satisfied

N/A

Legal charge 03 August 1988 Fully Satisfied

N/A

Legal charge 07 June 1988 Fully Satisfied

N/A

Legal charge 24 September 1984 Fully Satisfied

N/A

Debenture 24 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.