About

Registered Number: 03630751
Date of Incorporation: 14/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: Focus House, 23-25 Bell Street, Reigate, Surrey, RH2 7AD

 

Honeygrove Group Ltd was registered on 14 September 1998 and are based in Reigate, it's status at Companies House is "Dissolved". There are no directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 30 March 2015
AR01 - Annual Return 21 September 2014
AA - Annual Accounts 13 September 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 22 September 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 08 September 2012
AD01 - Change of registered office address 09 July 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 27 September 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 15 September 2009
395 - Particulars of a mortgage or charge 20 January 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 18 September 2008
395 - Particulars of a mortgage or charge 17 May 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 21 September 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 08 September 2005
395 - Particulars of a mortgage or charge 31 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 May 2005
RESOLUTIONS - N/A 25 May 2005
RESOLUTIONS - N/A 25 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 May 2005
CERT10 - Re-registration of a company from public to private 05 April 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 March 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 March 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 March 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 March 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 March 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 March 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 March 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 March 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 March 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 March 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
RESOLUTIONS - N/A 04 March 2005
RESOLUTIONS - N/A 04 March 2005
RESOLUTIONS - N/A 16 February 2005
RESOLUTIONS - N/A 16 February 2005
MAR - Memorandum and Articles - used in re-registration 16 February 2005
53 - Application by a public company for re-registration as a private company 16 February 2005
395 - Particulars of a mortgage or charge 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2005
225 - Change of Accounting Reference Date 18 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
395 - Particulars of a mortgage or charge 24 December 2004
363a - Annual Return 11 October 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 October 2004
RESOLUTIONS - N/A 30 March 2004
RESOLUTIONS - N/A 30 March 2004
AA - Annual Accounts 23 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
287 - Change in situation or address of Registered Office 05 February 2004
MISC - Miscellaneous document 08 December 2003
RESOLUTIONS - N/A 27 November 2003
RESOLUTIONS - N/A 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
363a - Annual Return 27 October 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 October 2003
288c - Notice of change of directors or secretaries or in their particulars 16 October 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
287 - Change in situation or address of Registered Office 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
123 - Notice of increase in nominal capital 18 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
RESOLUTIONS - N/A 03 July 2003
RESOLUTIONS - N/A 03 July 2003
RESOLUTIONS - N/A 03 July 2003
CERTNM - Change of name certificate 23 June 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
288c - Notice of change of directors or secretaries or in their particulars 23 March 2003
288c - Notice of change of directors or secretaries or in their particulars 23 March 2003
288c - Notice of change of directors or secretaries or in their particulars 23 March 2003
225 - Change of Accounting Reference Date 14 March 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 26 September 2002
395 - Particulars of a mortgage or charge 26 September 2002
RESOLUTIONS - N/A 19 September 2002
RESOLUTIONS - N/A 19 September 2002
288c - Notice of change of directors or secretaries or in their particulars 18 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2002
288a - Notice of appointment of directors or secretaries 09 October 2001
AA - Annual Accounts 04 October 2001
363s - Annual Return 02 October 2001
287 - Change in situation or address of Registered Office 01 October 2001
RESOLUTIONS - N/A 05 September 2001
RESOLUTIONS - N/A 05 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 July 2001
RESOLUTIONS - N/A 15 March 2001
RESOLUTIONS - N/A 15 March 2001
RESOLUTIONS - N/A 15 March 2001
RESOLUTIONS - N/A 15 March 2001
123 - Notice of increase in nominal capital 15 March 2001
PROSP - Prospectus 15 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
363a - Annual Return 28 January 2001
363a - Annual Return 27 December 2000
AA - Annual Accounts 18 September 2000
MEM/ARTS - N/A 11 July 2000
AA - Annual Accounts 13 March 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 November 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 November 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 November 1999
363a - Annual Return 19 November 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1999
123 - Notice of increase in nominal capital 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 27 October 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 27 October 1999
RESOLUTIONS - N/A 26 October 1999
RESOLUTIONS - N/A 26 October 1999
RESOLUTIONS - N/A 26 October 1999
RESOLUTIONS - N/A 26 October 1999
287 - Change in situation or address of Registered Office 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 October 1999
353 - Register of members 26 October 1999
325 - Location of register of directors' interests in shares etc 26 October 1999
RESOLUTIONS - N/A 20 October 1999
RESOLUTIONS - N/A 20 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 October 1999
225 - Change of Accounting Reference Date 22 February 1999
325 - Location of register of directors' interests in shares etc 22 February 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 February 1999
353 - Register of members 22 February 1999
287 - Change in situation or address of Registered Office 22 February 1999
287 - Change in situation or address of Registered Office 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
MEM/ARTS - N/A 15 December 1998
CERTNM - Change of name certificate 16 November 1998
NEWINC - New incorporation documents 14 September 1998

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 12 January 2009 Outstanding

N/A

Amendment deed 07 May 2008 Outstanding

N/A

Supplemental debenture to a group debenture dated 21 december 2004 19 May 2005 Outstanding

N/A

Accession deed 20 January 2005 Outstanding

N/A

Accession deed to a group debenture dated 21 december 2004 21 December 2004 Outstanding

N/A

Debenture 19 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.