Company NameGrove Leisure Limited
Company StatusDissolved
Company Number01737796
CategoryPrivate Limited Company
Incorporation Date7 July 1983(40 years, 10 months ago)
Dissolution Date31 January 2023 (1 year, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Anne Marie Marling
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(8 years after company formation)
Appointment Duration31 years, 7 months (closed 31 January 2023)
RoleAmusement Caterer
Country of ResidenceEngland
Correspondence AddressMagdalen Laver Hall
Magdalen Laver
Ongar
Essex
CM5 0EG
Director NameJames Lawrence Annells
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(8 years after company formation)
Appointment Duration4 years, 5 months (resigned 02 January 1996)
RoleAmusement Caterer
Correspondence Address56 Abbotsford Gardens
Woodford Green
Essex
IG8 9HW
Secretary NameAnne Marie Marling
NationalityBritish
StatusResigned
Appointed09 July 1991(8 years after company formation)
Appointment Duration6 years (resigned 10 July 1997)
RoleCompany Director
Correspondence Address17 Brook Rise
Chigwell
Essex
IG7 6AP
Secretary NameMarie Geeves
NationalityBritish
StatusResigned
Appointed02 January 1996(12 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 September 2009)
RoleRetired
Correspondence AddressHall Cottage
Magdalen Laver
Ongar
Essex
CM5 0EG

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,250,495
Cash£410,362
Current Liabilities£1,023,381

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2023Final Gazette dissolved following liquidation (1 page)
31 October 2022Return of final meeting in a creditors' voluntary winding up (23 pages)
27 October 2022Appointment of a voluntary liquidator (3 pages)
27 October 2022Removal of liquidator by court order (28 pages)
8 March 2022Satisfaction of charge 017377960020 in full (4 pages)
30 September 2021Liquidators' statement of receipts and payments to 1 September 2021 (24 pages)
22 October 2020Satisfaction of charge 17 in full (1 page)
23 September 2020Liquidators' statement of receipts and payments to 1 September 2020 (22 pages)
30 September 2019Appointment of a voluntary liquidator (3 pages)
25 September 2019Liquidators' statement of receipts and payments to 1 September 2019 (24 pages)
26 October 2018Liquidators' statement of receipts and payments to 1 September 2018 (22 pages)
1 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (22 pages)
1 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (22 pages)
27 September 2016Liquidators' statement of receipts and payments to 1 September 2016 (20 pages)
27 September 2016Liquidators' statement of receipts and payments to 1 September 2016 (20 pages)
21 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 October 2015Liquidators statement of receipts and payments to 1 September 2015 (15 pages)
22 October 2015Liquidators statement of receipts and payments to 1 September 2015 (15 pages)
22 October 2015Liquidators' statement of receipts and payments to 1 September 2015 (15 pages)
22 October 2015Liquidators' statement of receipts and payments to 1 September 2015 (15 pages)
16 September 2014Registered office address changed from The Downshire 71 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LT to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 16 September 2014 (2 pages)
16 September 2014Registered office address changed from The Downshire 71 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LT to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 16 September 2014 (2 pages)
15 September 2014Statement of affairs with form 4.19 (6 pages)
15 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-02
(1 page)
15 September 2014Statement of affairs with form 4.19 (6 pages)
29 August 2014Satisfaction of charge 19 in full (1 page)
29 August 2014Satisfaction of charge 19 in full (1 page)
29 August 2014Satisfaction of charge 18 in full (1 page)
29 August 2014Satisfaction of charge 18 in full (1 page)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
12 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-12
(3 pages)
12 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-12
(3 pages)
12 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-12
(3 pages)
14 March 2014Registration of charge 017377960020 (25 pages)
14 March 2014Registration of charge 017377960020 (25 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 19 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 19 (5 pages)
21 February 2013Registered office address changed from Wakefield House 32 High Street Pinner Middx HA5 5PW on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Wakefield House 32 High Street Pinner Middx HA5 5PW on 21 February 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 17 (9 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 17 (9 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 July 2010Director's details changed for Anne Marie Marling on 9 July 2010 (2 pages)
13 July 2010Director's details changed for Anne Marie Marling on 9 July 2010 (2 pages)
13 July 2010Director's details changed for Anne Marie Marling on 9 July 2010 (2 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Appointment terminated secretary marie geeves (1 page)
21 September 2009Appointment terminated secretary marie geeves (1 page)
15 July 2009Return made up to 09/07/09; full list of members (3 pages)
15 July 2009Return made up to 09/07/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Return made up to 09/07/08; full list of members (3 pages)
15 July 2008Return made up to 09/07/08; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 July 2007Return made up to 09/07/07; full list of members (2 pages)
10 July 2007Return made up to 09/07/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Return made up to 09/07/06; full list of members (6 pages)
29 August 2006Return made up to 09/07/06; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 July 2005Return made up to 09/07/05; full list of members (6 pages)
14 July 2005Return made up to 09/07/05; full list of members (6 pages)
13 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 July 2004Return made up to 09/07/04; full list of members (6 pages)
13 July 2004Return made up to 09/07/04; full list of members (6 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 July 2003Return made up to 09/07/03; full list of members (6 pages)
17 July 2003Return made up to 09/07/03; full list of members (6 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
26 July 2001Return made up to 09/07/01; full list of members (6 pages)
26 July 2001Return made up to 09/07/01; full list of members (6 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (2 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (2 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
18 July 1997Return made up to 09/07/97; no change of members (4 pages)
18 July 1997Return made up to 09/07/97; no change of members (4 pages)
5 December 1996Full accounts made up to 31 March 1996 (8 pages)
5 December 1996Full accounts made up to 31 March 1996 (8 pages)
15 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1996Return made up to 09/07/96; full list of members (6 pages)
23 July 1996Return made up to 09/07/96; full list of members (6 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996New secretary appointed (2 pages)
25 April 1996Director resigned (1 page)
6 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
8 August 1995Return made up to 09/07/95; no change of members (4 pages)
8 August 1995Return made up to 09/07/95; no change of members (4 pages)
2 June 1995Particulars of mortgage/charge (3 pages)
2 June 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 December 1994Accounts for a small company made up to 31 March 1994 (8 pages)
11 December 1994Accounts for a small company made up to 31 March 1994 (8 pages)
18 July 1990Accounts for a small company made up to 31 March 1990 (3 pages)
18 July 1990Accounts for a small company made up to 31 March 1990 (3 pages)
2 August 1989Return made up to 21/06/89; full list of members (6 pages)
2 August 1989Return made up to 21/06/89; full list of members (6 pages)
13 July 1989Accounts for a small company made up to 31 March 1989 (5 pages)
13 July 1989Accounts for a small company made up to 31 March 1989 (5 pages)
9 March 1989Accounts for a small company made up to 31 March 1988 (5 pages)
9 March 1989Accounts for a small company made up to 31 March 1988 (5 pages)
18 December 1987Accounts for a small company made up to 31 March 1987 (5 pages)
18 December 1987Accounts for a small company made up to 31 March 1987 (5 pages)
11 December 1986Accounts for a small company made up to 31 March 1986 (5 pages)
11 December 1986Accounts for a small company made up to 31 March 1986 (5 pages)
5 July 1985Accounts made up to 31 March 1985 (5 pages)
5 July 1985Accounts made up to 31 March 1985 (5 pages)
7 July 1983Certificate of incorporation (1 page)
7 July 1983Certificate of incorporation (1 page)