Company NameGrove Prima (Lavenham) Limited
Company StatusDissolved
Company Number02709181
CategoryPrivate Limited Company
Incorporation Date23 April 1992(31 years, 11 months ago)
Dissolution Date25 February 2015 (9 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Leslie Boram
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1992(6 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months (closed 25 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Wilberforce Court
Westerham Road
Keston
Kent
BR2 6HU
Secretary NameMoore Green Limited (Corporation)
StatusClosed
Appointed25 March 2009(16 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 25 February 2015)
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameMr Alan Chinery
NationalityBritish
StatusResigned
Appointed04 November 1992(6 months, 2 weeks 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 NameBWL Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence Address20-32 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBWL Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence Address20-32 Museum Street
Ipswich
Suffolk
IP1 1HZ

Location

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

Shareholders

329k at £0.5Mr Graham Leslie Boram
99.99%
Ordinary
32 at £0.5Mr Graham Leslie Boram
0.01%
Preference
10 at £0.5J.c.b. Cotton
0.00%
Preference

Financials

Year2014
Net Worth£227,519
Current Liabilities£21

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 following liquidation (1 page)
25 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Final Gazette dissolved following liquidation (1 page)
25 November 2014Return of final meeting in a members' voluntary winding up (16 pages)
25 November 2014Return of final meeting in a members' voluntary winding up (16 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 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2013Appointment of a voluntary liquidator (2 pages)
13 December 2013Appointment of a voluntary liquidator (2 pages)
13 December 2013Declaration of solvency (3 pages)
13 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2013Declaration of solvency (3 pages)
12 December 2013Satisfaction of charge 1 in full (3 pages)
12 December 2013Satisfaction of charge 1 in full (3 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 164,523
(5 pages)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 164,523
(5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 April 2010Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages)
29 April 2010Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 May 2009Return made up to 23/04/09; full list of members (4 pages)
11 May 2009Return made up to 23/04/09; full list of members (4 pages)
22 April 2009Secretary appointed moore green LIMITED (2 pages)
22 April 2009Appointment terminated secretary alan chinery (1 page)
22 April 2009Appointment terminated secretary alan chinery (1 page)
22 April 2009Secretary appointed moore green LIMITED (2 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 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)
27 June 2008Director's change of particulars / graham boram / 27/06/2008 (1 page)
27 June 2008Director's change of particulars / graham boram / 27/06/2008 (1 page)
21 May 2008Return made up to 23/04/08; full list of members (4 pages)
21 May 2008Return made up to 23/04/08; full list of members (4 pages)
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 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 June 2007Return made up to 23/04/07; no change of members (6 pages)
18 June 2007Return made up to 23/04/07; no change of members (6 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
26 May 2006Return made up to 23/04/06; full list of members (6 pages)
26 May 2006Return made up to 23/04/06; full list of members (6 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 May 2005Return made up to 23/04/05; full list of members (6 pages)
20 May 2005Return made up to 23/04/05; full list of members (6 pages)
20 May 2004Return made up to 23/04/04; full list of members (6 pages)
20 May 2004Return made up to 23/04/04; full list of members (6 pages)
19 March 2004 (6 pages)
19 March 2004 (6 pages)
27 May 2003Return made up to 23/04/03; full list of members (8 pages)
27 May 2003Return made up to 23/04/03; full list of members (8 pages)
21 March 2003Full accounts made up to 31 May 2002 (7 pages)
21 March 2003Full accounts made up to 31 May 2002 (7 pages)
1 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 June 2002Group of companies' accounts made up to 31 May 2001 (20 pages)
19 June 2002Group of companies' accounts made up to 31 May 2001 (20 pages)
10 June 2002Company name changed armorex prima LIMITED\certificate issued on 10/06/02 (5 pages)
10 June 2002Company name changed armorex prima LIMITED\certificate issued on 10/06/02 (5 pages)
24 May 2002Return made up to 23/04/02; full list of members (8 pages)
24 May 2002Return made up to 23/04/02; full list of members (8 pages)
4 June 2001Return made up to 23/04/01; full list of members (8 pages)
4 June 2001Return made up to 23/04/01; full list of members (8 pages)
22 May 2001Full group accounts made up to 31 May 2000 (21 pages)
22 May 2001Full group accounts made up to 31 May 2000 (21 pages)
21 September 2000Full group accounts made up to 31 May 1999 (21 pages)
21 September 2000Full group accounts made up to 31 May 1999 (21 pages)
9 June 2000Return made up to 23/04/00; full list of members (8 pages)
9 June 2000Return made up to 23/04/00; full list of members (8 pages)
5 July 1999Ad 04/02/99--------- £ si [email protected] (2 pages)
5 July 1999Ad 04/02/99--------- £ si [email protected] (2 pages)
28 April 1999Return made up to 23/04/99; full list of members (6 pages)
28 April 1999Return made up to 23/04/99; full list of members (6 pages)
11 February 1999Ad 03/02/99--------- premium £ si [email protected]=31746 £ ic 179921/211667 (2 pages)
11 February 1999Ad 03/02/99--------- premium £ si [email protected]=31746 £ ic 179921/211667 (2 pages)
9 November 1998 (6 pages)
9 November 1998 (6 pages)
15 May 1998Return made up to 23/04/98; full list of members (6 pages)
15 May 1998Return made up to 23/04/98; full list of members (6 pages)
27 January 1998Ad 10/12/97--------- £ si [email protected]=4400 £ ic 175522/179922 (2 pages)
27 January 1998Ad 10/12/97--------- £ si [email protected]=4400 £ ic 175522/179922 (2 pages)
20 October 1997Full accounts made up to 31 May 1997 (7 pages)
20 October 1997Full accounts made up to 31 May 1997 (7 pages)
27 May 1997Return made up to 23/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 May 1997Return made up to 23/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 September 1996Full accounts made up to 31 May 1996 (9 pages)
30 September 1996Full accounts made up to 31 May 1996 (9 pages)
29 May 1996Return made up to 23/04/96; full list of members (6 pages)
29 May 1996Return made up to 23/04/96; full list of members (6 pages)
5 December 1995Full accounts made up to 31 May 1995 (9 pages)
5 December 1995Full accounts made up to 31 May 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 February 1994Particulars of mortgage/charge (3 pages)
4 February 1994Particulars of mortgage/charge (3 pages)
9 December 1993Particulars of contract relating to shares (3 pages)
9 December 1993Ad 20/10/93--------- £ si [email protected] (2 pages)
9 December 1993Particulars of contract relating to shares (3 pages)
9 December 1993Ad 20/10/93--------- £ si [email protected] (2 pages)
17 November 1993Ad 20/10/93--------- £ si [email protected]=175520 £ ic 2/175522 (2 pages)
17 November 1993Ad 20/10/93--------- £ si [email protected]=175520 £ ic 2/175522 (2 pages)