Company NameGrovestead Holdings Ltd
Company StatusDissolved
Company Number04313548
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 5 months ago)
Dissolution Date17 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJulia Avril Baldwin
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Charles Road
St. Leonards-On-Sea
East Sussex
TN38 0QA
Secretary NameCarol Davis
NationalityBritish
StatusClosed
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Charles Road
St. Leonards-On-Sea
East Sussex
TN38 0QA
Director NameMr Luke Anthony Couzens
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2014(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 17 October 2018)
RoleMaintenance Manager
Country of ResidenceEngland
Correspondence AddressPO Box 38
Glenmar 2 & 3 Charles Road
St. Leonards-On-Sea
East Sussex
TN38 0QA
Director NameMrs Lalee Mary Forouzesh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2014(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 17 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPO Box 38
Glenmar 2 & 3 Charles Road
St. Leonards-On-Sea
East Sussex
TN38 0QA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Julia Avril Couzens
100.00%
Ordinary

Financials

Year2014
Net Worth£1,510
Current Liabilities£17,305

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 October 2018Final Gazette dissolved following liquidation (1 page)
17 July 2018Return of final meeting in a members' voluntary winding up (12 pages)
22 June 2018Liquidators' statement of receipts and payments to 20 April 2018 (10 pages)
19 May 2017Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 19 May 2017 (2 pages)
19 May 2017Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 19 May 2017 (2 pages)
17 May 2017Declaration of solvency (3 pages)
17 May 2017Appointment of a voluntary liquidator (1 page)
17 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-21
(1 page)
17 May 2017Declaration of solvency (3 pages)
17 May 2017Appointment of a voluntary liquidator (1 page)
17 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-21
(1 page)
15 February 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 February 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 January 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
15 November 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
15 November 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
1 July 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 (1 page)
27 November 2015Director's details changed for Mrs Lalee Mary Blackford on 23 November 2015 (2 pages)
27 November 2015Director's details changed for Mrs Lalee Mary Blackford on 23 November 2015 (2 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(6 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(6 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(6 pages)
11 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(6 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 July 2014Appointment of Mrs Lalee Mary Blackford as a director on 18 July 2014 (2 pages)
18 July 2014Appointment of Mr Luke Anthony Couzens as a director on 18 July 2014 (2 pages)
18 July 2014Appointment of Mrs Lalee Mary Blackford as a director on 18 July 2014 (2 pages)
18 July 2014Appointment of Mr Luke Anthony Couzens as a director on 18 July 2014 (2 pages)
17 March 2014Secretary's details changed for Carole Davis on 13 March 2014 (1 page)
17 March 2014Director's details changed for Julia Avril Couzens on 13 March 2014 (2 pages)
17 March 2014Director's details changed for Julia Avril Couzens on 13 March 2014 (2 pages)
17 March 2014Secretary's details changed for Carole Davis on 13 March 2014 (1 page)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Julia Avril Couzens on 30 October 2010 (2 pages)
9 November 2010Secretary's details changed for Carole Davis on 30 October 2010 (2 pages)
9 November 2010Secretary's details changed for Carole Davis on 30 October 2010 (2 pages)
9 November 2010Director's details changed for Julia Avril Couzens on 30 October 2010 (2 pages)
11 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Julia Avril Couzens on 6 October 2009 (2 pages)
17 November 2009Director's details changed for Julia Avril Couzens on 6 October 2009 (2 pages)
17 November 2009Director's details changed for Julia Avril Couzens on 6 October 2009 (2 pages)
17 November 2009Secretary's details changed for Carole Davis on 6 October 2009 (1 page)
17 November 2009Secretary's details changed for Carole Davis on 6 October 2009 (1 page)
17 November 2009Secretary's details changed for Carole Davis on 6 October 2009 (1 page)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 November 2008Director's change of particulars / julia couzens / 01/11/2007 (1 page)
5 November 2008Director's change of particulars / julia couzens / 01/11/2007 (1 page)
5 November 2008Return made up to 30/10/08; full list of members (3 pages)
5 November 2008Return made up to 30/10/08; full list of members (3 pages)
5 November 2008Secretary's change of particulars / carole davis / 01/11/2007 (1 page)
5 November 2008Secretary's change of particulars / carole davis / 01/11/2007 (1 page)
22 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 November 2007Return made up to 30/10/07; no change of members (6 pages)
8 November 2007Return made up to 30/10/07; no change of members (6 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 November 2006Return made up to 30/10/06; full list of members (6 pages)
21 November 2006Return made up to 30/10/06; full list of members (6 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 November 2005Return made up to 30/10/05; full list of members (6 pages)
7 November 2005Return made up to 30/10/05; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 October 2004Return made up to 30/10/04; full list of members (6 pages)
27 October 2004Return made up to 30/10/04; full list of members (6 pages)
26 November 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
26 November 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
27 October 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 November 2002Return made up to 30/10/02; full list of members (6 pages)
1 November 2002Return made up to 30/10/02; full list of members (6 pages)
21 August 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
21 August 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
7 December 2001Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
7 December 2001Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001Director resigned (1 page)
30 October 2001Incorporation (17 pages)
30 October 2001Incorporation (17 pages)