About

Registered Number: 05637952
Date of Incorporation: 28/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: 140 High Street, Smethwick, Birmingham, West Midlands, B66 3AP

 

Grovenor Properties (Midlands) Ltd was registered on 28 November 2005 with its registered office in Birmingham in West Midlands, it has a status of "Dissolved". There are 2 directors listed for Grovenor Properties (Midlands) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANA, Kulwinder Kaur 11 March 2011 - 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Kulwinder 28 November 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
DISS16(SOAS) - N/A 11 September 2018
GAZ1 - First notification of strike-off action in London Gazette 07 August 2018
3.6 - Abstract of receipt and payments in receivership 30 January 2013
LQ02 - Notice of ceasing to act as receiver or manager 21 March 2012
LQ02 - Notice of ceasing to act as receiver or manager 21 March 2012
LQ01 - Notice of appointment of receiver or manager 01 November 2011
LQ01 - Notice of appointment of receiver or manager 02 September 2011
AP01 - Appointment of director 11 March 2011
AA - Annual Accounts 28 February 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AR01 - Annual Return 04 February 2011
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AR01 - Annual Return 16 March 2010
TM01 - Termination of appointment of director 15 March 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 23 February 2009
395 - Particulars of a mortgage or charge 21 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 10 January 2008
395 - Particulars of a mortgage or charge 24 August 2007
GAZ1 - First notification of strike-off action in London Gazette 15 May 2007
363a - Annual Return 09 May 2007
CERTNM - Change of name certificate 13 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
287 - Change in situation or address of Registered Office 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
NEWINC - New incorporation documents 28 November 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 October 2008 Outstanding

N/A

Legal charge 12 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.