GROVEWOOD ENGINEERING LIMITED

GROVEWOOD ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGROVEWOOD ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00320524
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GROVEWOOD ENGINEERING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GROVEWOOD ENGINEERING LIMITED located?

    Registered Office Address
    Critchleys Llp Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GROVEWOOD ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GROVEWOOD ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on Mar 21, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 28, 2018

    LRESSP

    Director's details changed for Mr Timothy James Grant on Aug 21, 2017

    2 pagesCH01

    Director's details changed for Mrs Victoria Louise De Temple on Nov 13, 2017

    2 pagesCH01

    Appointment of Mrs Victoria Louise De Temple as a director on Nov 13, 2017

    2 pagesAP01

    Termination of appointment of James Douglas Sutherland as a director on Oct 20, 2017

    1 pagesTM01

    Appointment of Mr Timothy James Grant as a director on May 30, 2017

    2 pagesAP01

    Confirmation statement made on May 01, 2017 with updates

    6 pagesCS01

    Termination of appointment of Jonathan Vaughan-Williams as a director on Apr 28, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 200
    SH01

    Annual return made up to May 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 200
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 200
    SH01

    Termination of appointment of Neil Evans as a director

    1 pagesTM01

    Appointment of Jonathan Vaughan-Williams as a director

    2 pagesAP01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Termination of appointment of Ian Ritchie as a secretary

    1 pagesTM02

    Termination of appointment of Ann Blundell as a secretary

    1 pagesTM02

    Who are the officers of GROVEWOOD ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZURICH CORPORATE SECRETARY (UK) LIMITED
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    Gloucestershire
    United Kingdom
    Secretary
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    Gloucestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1437979
    184776530001
    DE TEMPLE, Victoria Louise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritish287474690001
    GRANT, Timothy James
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomBritish106395820002
    BLUNDELL, Ann Claire
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    178513480001
    BUSSON, Alan Paul
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    Secretary
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    British73360002
    GIBBON, Margaret Elizabeth
    Chestnut Lodge
    Oare
    SN8 4JA Marlborough
    Wiltshire
    Secretary
    Chestnut Lodge
    Oare
    SN8 4JA Marlborough
    Wiltshire
    British61899210001
    KNOTT, Amanda Louise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British116644060004
    LOWE, Nigel
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    Secretary
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    British104309680001
    MEACHAM, Jayne Michelle
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Secretary
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British117273030002
    OLISA HOLDING, Lily
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    Secretary
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    British91928570001
    RITCHIE, Ian
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    178513450001
    ROGERS, Helen Frances Leigh
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    Secretary
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    British112889520003
    ROSS, Corina Katherine
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British158412980001
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Secretary
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    COATES, Clive Frederick
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    Director
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    British27753290002
    COMFORT, Malcolm Denys
    Linton Cottage
    99 Naunton Lane
    GL53 7AT Cheltenham
    Gloucestershire
    Director
    Linton Cottage
    99 Naunton Lane
    GL53 7AT Cheltenham
    Gloucestershire
    EnglandBritish39283050001
    EVANS, Neil James
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritish261073090001
    HITCHINGS, Paul Barrington Knowles
    Green End Old Green Lane
    GU15 4LG Camberley
    Surrey
    Director
    Green End Old Green Lane
    GU15 4LG Camberley
    Surrey
    British9453370001
    HOWE, Peter Charles
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    Director
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    British34162240003
    JAMES, Ian Humphries
    55 The Willows
    Highworth
    SN6 7PH Swindon
    Director
    55 The Willows
    Highworth
    SN6 7PH Swindon
    British27415830001
    JERRARD, Vincent John
    Morys
    Great Coxwell
    SN7 7NG Faringdon
    Oxfordshire
    Director
    Morys
    Great Coxwell
    SN7 7NG Faringdon
    Oxfordshire
    EnglandBritish45970560001
    LAIDLAW, Christopher Walter
    Swanbrook Farm
    Kempsey Common, Kempsey
    WR5 3QF Worcester
    Worcestershire
    Director
    Swanbrook Farm
    Kempsey Common, Kempsey
    WR5 3QF Worcester
    Worcestershire
    British74527740001
    LOWE, Nigel
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritish104309680003
    MACINNES, Ian Malcolm
    72 Prebend Gardens
    W6 0XU London
    Director
    72 Prebend Gardens
    W6 0XU London
    British524040001
    MACRAE, Ian Douglas
    Seymour House
    New Road
    WR10 3AZ Eckington
    Worcestershire
    Director
    Seymour House
    New Road
    WR10 3AZ Eckington
    Worcestershire
    British82175770001
    MONAGHAN, Bernard John
    Cranston 52 Blackborough Road
    RH2 7BX Reigate
    Surrey
    Director
    Cranston 52 Blackborough Road
    RH2 7BX Reigate
    Surrey
    United KingdomBritish8823890001
    OLISA HOLDING, Lily
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    Director
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    British91928570001
    OWEN, Ian Bruce, Dr
    Whithorne London Road
    Charlton Kings
    GL52 6UY Cheltenham
    Gloucestershire
    Director
    Whithorne London Road
    Charlton Kings
    GL52 6UY Cheltenham
    Gloucestershire
    United KingdomBritish99575200001
    STRANG, Andrew David
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    Director
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    EnglandBritish3903450001
    SUTHERLAND, James Douglas
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    United Kingdom
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    United Kingdom
    EnglandBritish179456360001
    TORRANCE, Robert William
    Matilda
    Two Hedges Road Woodmancote
    GL52 9PT Cheltenham
    Gloucestershire
    Director
    Matilda
    Two Hedges Road Woodmancote
    GL52 9PT Cheltenham
    Gloucestershire
    Australian78452750001
    VAUGHAN-WILLIAMS, Jonathan
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritish179491810001
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002

    Who are the persons with significant control of GROVEWOOD ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zurich Assurance Ltd
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    Apr 06, 2016
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2456671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GROVEWOOD ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2018Commencement of winding up
    Jan 23, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Milan Vuceljic
    Beaver House 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    practitioner
    Beaver House 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    Lawrence John King
    Critchleys Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    practitioner
    Critchleys Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0