About

Registered Number: 01501286
Date of Incorporation: 11/06/1980 (43 years and 11 months ago)
Company Status: Liquidation
Date of Dissolution: 02/02/2017 (7 years and 3 months ago)
Registered Address: Units 7 8 & 9, Anglesey Business Park, Littleworth Road Cannock, Staffordshire, WS12 1NR

 

Nimgrove Ltd was founded on 11 June 1980 and has its registered office in Littleworth Road Cannock, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Mcleod, Andrew Duncan, Mcleod, Jane Marie, Norris, Richard Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEOD, Andrew Duncan 01 July 2004 - 1
MCLEOD, Jane Marie 01 November 2011 - 1
NORRIS, Richard Stephen 01 June 2003 15 July 2011 1

Filing History

Document Type Date
REST-CVL - N/A 15 November 2017
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 02 November 2016
4.68 - Liquidator's statement of receipts and payments 12 April 2016
4.68 - Liquidator's statement of receipts and payments 08 April 2015
RESOLUTIONS - N/A 25 March 2014
RESOLUTIONS - N/A 25 March 2014
4.20 - N/A 25 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 March 2014
AP01 - Appointment of director 02 January 2014
RP04 - N/A 24 December 2013
RP04 - N/A 24 December 2013
MR04 - N/A 21 December 2013
AR01 - Annual Return 23 April 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
AA - Annual Accounts 12 February 2013
MG01 - Particulars of a mortgage or charge 02 May 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 01 November 2011
SH03 - Return of purchase of own shares 21 October 2011
SH03 - Return of purchase of own shares 30 September 2011
SH03 - Return of purchase of own shares 02 September 2011
TM02 - Termination of appointment of secretary 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
SH03 - Return of purchase of own shares 29 July 2011
AA - Annual Accounts 22 July 2011
RESOLUTIONS - N/A 14 July 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 25 August 2006
169 - Return by a company purchasing its own shares 18 May 2006
RESOLUTIONS - N/A 11 May 2006
363s - Annual Return 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 13 May 2005
RESOLUTIONS - N/A 10 August 2004
169 - Return by a company purchasing its own shares 10 August 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 27 April 2004
288a - Notice of appointment of directors or secretaries 07 June 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 31 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2002
AA - Annual Accounts 28 August 2002
363s - Annual Return 05 June 2002
395 - Particulars of a mortgage or charge 27 December 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 27 April 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 23 July 1999
AA - Annual Accounts 27 April 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 20 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1997
363s - Annual Return 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
RESOLUTIONS - N/A 12 February 1997
RESOLUTIONS - N/A 12 February 1997
169 - Return by a company purchasing its own shares 12 February 1997
AA - Annual Accounts 25 June 1996
363s - Annual Return 16 May 1996
363s - Annual Return 10 May 1995
AA - Annual Accounts 10 March 1995
AA - Annual Accounts 04 October 1994
363a - Annual Return 20 July 1994
287 - Change in situation or address of Registered Office 07 July 1994
353 - Register of members 07 July 1994
AA - Annual Accounts 02 June 1993
363s - Annual Return 28 May 1993
363s - Annual Return 17 June 1992
AA - Annual Accounts 21 May 1992
363a - Annual Return 25 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1991
AA - Annual Accounts 28 March 1991
395 - Particulars of a mortgage or charge 13 October 1990
363 - Annual Return 11 September 1990
AA - Annual Accounts 07 August 1990
363 - Annual Return 21 August 1989
AA - Annual Accounts 29 June 1989
AA - Annual Accounts 20 September 1988
363 - Annual Return 20 September 1988
AA - Annual Accounts 28 April 1987
363 - Annual Return 28 April 1987
AA - Annual Accounts 22 April 1986
363 - Annual Return 22 April 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 February 2013 Outstanding

N/A

Debenture 23 April 2012 Outstanding

N/A

Debenture 18 December 2001 Fully Satisfied

N/A

Mortgage debenture 09 October 1990 Fully Satisfied

N/A

Legal charge 29 April 1983 Fully Satisfied

N/A

Debenture 01 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.