Company NameGrove Holdings Limited
Company StatusDissolved
Company Number00943107
CategoryPrivate Limited Company
Incorporation Date26 November 1968(55 years, 4 months ago)
Dissolution Date25 February 2015 (9 years, 1 month ago)
Previous NameArmorex (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Graham Leslie Boram
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1992(23 years, 11 months after company formation)
Appointment Duration22 years, 3 months (closed 25 February 2015)
RolePlastics Engineer
Country of ResidenceEngland
Correspondence Address4 Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMoore Green Limited (Corporation)
StatusClosed
Appointed25 March 2009(40 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 25 February 2015)
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Michael Charles Gale
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(23 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 August 2002)
RoleGeneral Manager
Correspondence AddressWood Farm
Hintlesham
Ipswich
Suffolk
IP8 3QN
Director NamePeter Charles Russell Norman
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(23 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1998)
RoleConsultant
Correspondence AddressCamborne Cottage Rattlesden Road
Drinkstone
Bury St Edmunds
Suffolk
IP30 9TL
Secretary NameMr Alan Chinery
NationalityBritish
StatusResigned
Appointed10 November 1992(23 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 25 March 2009)
RoleCompany Director
Correspondence AddressLaneside Old Bury Road
Lackford
Bury St Edmunds
Suffolk
IP28 6HR
Director NameKaren Lesley Boram
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(41 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 April 2010)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Bury Road
Lavenham
Sudbury
Suffolk
CO10 9QD

Location

Registered Address4 Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

351k at £0.5Grove Prima Lavenham LTD
99.99%
Ordinary
42 at £0.5Grove Prima Lavenham LTD
0.01%
Preference

Financials

Year2014
Net Worth£429,812
Current Liabilities£464,658

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Final Gazette dissolved following liquidation (1 page)
25 November 2014Return of final meeting in a members' voluntary winding up (17 pages)
25 November 2014Return of final meeting in a members' voluntary winding up (17 pages)
18 December 2013Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 18 December 2013 (2 pages)
18 December 2013Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 18 December 2013 (2 pages)
13 December 2013Appointment of a voluntary liquidator (2 pages)
13 December 2013Appointment of a voluntary liquidator (2 pages)
13 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2013Declaration of solvency (3 pages)
13 December 2013Declaration of solvency (3 pages)
12 December 2013Satisfaction of charge 4 in full (3 pages)
12 December 2013Satisfaction of charge 6 in full (3 pages)
12 December 2013Satisfaction of charge 6 in full (3 pages)
12 December 2013Satisfaction of charge 4 in full (3 pages)
12 December 2013Satisfaction of charge 5 in full (3 pages)
12 December 2013Satisfaction of charge 5 in full (3 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 175,521
(5 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 175,521
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 October 2010Director's details changed for Mr Graham Leslie Boram on 1 November 2009 (2 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Mr Graham Leslie Boram on 1 November 2009 (2 pages)
29 October 2010Director's details changed for Mr Graham Leslie Boram on 1 November 2009 (2 pages)
29 April 2010Termination of appointment of Karen Boram as a director (2 pages)
29 April 2010Termination of appointment of Karen Boram as a director (2 pages)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 January 2010Appointment of Karen Lesley Boram as a director (3 pages)
5 January 2010Appointment of Karen Lesley Boram as a director (3 pages)
1 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
1 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr Graham Leslie Boram on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Graham Leslie Boram on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Graham Leslie Boram on 1 October 2009 (2 pages)
22 April 2009Appointment terminated secretary alan chinery (1 page)
22 April 2009Secretary appointed moore green LIMITED (3 pages)
22 April 2009Secretary appointed moore green LIMITED (3 pages)
22 April 2009Appointment terminated secretary alan chinery (1 page)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 December 2008Return made up to 28/10/08; full list of members (3 pages)
4 December 2008Return made up to 28/10/08; full list of members (3 pages)
20 August 2008Director's change of particulars / graham boram / 10/07/2008 (1 page)
20 August 2008Director's change of particulars / graham boram / 10/07/2008 (1 page)
17 March 2008Registered office changed on 17/03/2008 from grove house middleton road sudbury suffolk CO10 7LJ (1 page)
17 March 2008Registered office changed on 17/03/2008 from grove house middleton road sudbury suffolk CO10 7LJ (1 page)
21 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 November 2007Return made up to 28/10/07; full list of members (6 pages)
19 November 2007Return made up to 28/10/07; full list of members (6 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 November 2006Return made up to 28/10/06; full list of members (6 pages)
16 November 2006Return made up to 28/10/06; full list of members (6 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 November 2005Return made up to 28/10/05; full list of members (6 pages)
7 November 2005Return made up to 28/10/05; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
18 November 2004Return made up to 28/10/04; full list of members (6 pages)
18 November 2004Return made up to 28/10/04; full list of members (6 pages)
19 March 2004 (8 pages)
19 March 2004 (8 pages)
19 November 2003Return made up to 28/10/03; full list of members (6 pages)
19 November 2003Return made up to 28/10/03; full list of members (6 pages)
21 March 2003Full accounts made up to 31 May 2002 (14 pages)
21 March 2003Full accounts made up to 31 May 2002 (14 pages)
1 November 2002Return made up to 28/10/02; full list of members (6 pages)
1 November 2002Return made up to 28/10/02; full list of members (6 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
19 June 2002Full accounts made up to 31 May 2001 (13 pages)
19 June 2002Particulars of mortgage/charge (14 pages)
19 June 2002Full accounts made up to 31 May 2001 (13 pages)
19 June 2002Particulars of mortgage/charge (14 pages)
11 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Declaration of satisfaction of mortgage/charge (1 page)
10 June 2002Company name changed armorex (holdings) LIMITED\certificate issued on 10/06/02 (2 pages)
10 June 2002Company name changed armorex (holdings) LIMITED\certificate issued on 10/06/02 (2 pages)
4 December 2001Return made up to 05/11/01; full list of members (6 pages)
4 December 2001Return made up to 05/11/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 May 2000 (13 pages)
22 May 2001Full accounts made up to 31 May 2000 (13 pages)
18 December 2000Return made up to 05/11/00; full list of members (6 pages)
18 December 2000Return made up to 05/11/00; full list of members (6 pages)
21 September 2000Full accounts made up to 31 May 1999 (14 pages)
21 September 2000Full accounts made up to 31 May 1999 (14 pages)
25 November 1999Return made up to 05/11/99; full list of members (6 pages)
25 November 1999Return made up to 05/11/99; full list of members (6 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
9 November 1998Full accounts made up to 31 May 1998 (14 pages)
9 November 1998Return made up to 05/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 1998Full accounts made up to 31 May 1998 (14 pages)
9 November 1998Return made up to 05/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 1998Registered office changed on 23/02/98 from: grove house middleton road sudbury suffolk CO10 7HJ (1 page)
23 February 1998Registered office changed on 23/02/98 from: grove house middleton road sudbury suffolk CO10 7HJ (1 page)
28 November 1997Return made up to 05/11/97; full list of members
  • 363(287) ‐ Registered office changed on 28/11/97
(6 pages)
28 November 1997Return made up to 05/11/97; full list of members
  • 363(287) ‐ Registered office changed on 28/11/97
(6 pages)
20 October 1997Full accounts made up to 31 May 1997 (14 pages)
20 October 1997Full accounts made up to 31 May 1997 (14 pages)
3 December 1996Return made up to 05/11/96; full list of members (6 pages)
3 December 1996Return made up to 05/11/96; full list of members (6 pages)
30 September 1996Accounts made up to 31 May 1996 (13 pages)
30 September 1996Accounts made up to 31 May 1996 (13 pages)
5 December 1995Full accounts made up to 31 May 1995 (13 pages)
5 December 1995Full accounts made up to 31 May 1995 (13 pages)
29 April 1994Particulars of mortgage/charge (3 pages)
29 April 1994Particulars of mortgage/charge (3 pages)
15 March 1988Return made up to 31/08/87; full list of members (4 pages)
15 March 1988Return made up to 31/08/87; full list of members (4 pages)
21 November 1986Full accounts made up to 31 May 1986 (6 pages)
21 November 1986Full accounts made up to 31 May 1986 (6 pages)