GROVE FRESH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGROVE FRESH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02994068
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GROVE FRESH LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GROVE FRESH LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of GROVE FRESH LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLORIDA EXPORTS LIMITEDNov 18, 1994Nov 18, 1994

    What are the latest accounts for GROVE FRESH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for GROVE FRESH LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GROVE FRESH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Withdraw the company strike off application

    1 pagesDS02

    Register inspection address has been changed from Wellness Foods Limited Orchard Lea Winkfield Lane Winkfield Windsor SL4 4RU to 72 Manton Road Earlstrees Industrial Estate Corby Northants NN17 4JL

    2 pagesAD02

    Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS to Hill House 1 Little New Street London EC4A 3TR on Nov 26, 2014

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 10, 2014

    LRESSP

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Annual return made up to Nov 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2013

    Statement of capital on Dec 05, 2013

    • Capital: GBP 8,000
    SH01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Annual return made up to Nov 18, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Nov 18, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Gerard Vincent Magee on Oct 28, 2011

    2 pagesCH01

    Register(s) moved to registered office address

    1 pagesAD04

    Secretary's details changed for Mark John Lane on Oct 21, 2011

    1 pagesCH03

    Director's details changed for Mark John Lane on Oct 21, 2011

    2 pagesCH01

    Who are the officers of GROVE FRESH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANE, Mark John
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    British151310030001
    LANE, Mark John
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    British132183700001
    MAGEE, Gerard Vincent
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    IrelandIrish151272980001
    ASHBY, David John
    20 Earlsbrook Road
    RH1 6DP Redhill
    Surrey
    Secretary
    20 Earlsbrook Road
    RH1 6DP Redhill
    Surrey
    British102448200001
    BAILEY, Betty Patricia
    17 Browning Road
    Fetcham
    KT22 9HN Leatherhead
    Surrey
    Secretary
    17 Browning Road
    Fetcham
    KT22 9HN Leatherhead
    Surrey
    British27277550001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British68848420004
    SHUPICK, Andrew Colin
    21 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Secretary
    21 Harts Grove
    IG8 0BN Woodford Green
    Essex
    British42780010003
    WSM SERVICES LIMITED
    Derwent House
    35 South Park Road
    SW19 8RR London
    Secretary
    Derwent House
    35 South Park Road
    SW19 8RR London
    30807900001
    HATTON, Christina Dorothy
    32 Belmont Rise
    Cheam
    SM2 6EQ Sutton
    Surrey
    Director
    32 Belmont Rise
    Cheam
    SM2 6EQ Sutton
    Surrey
    British43261850001
    HOLLOWELL, Trevor
    Carden Marsh
    Carden Tilston
    SY14 7HR Malpas
    Cheshire
    Director
    Carden Marsh
    Carden Tilston
    SY14 7HR Malpas
    Cheshire
    British40326570001
    O'CONNOR, Philip Stephen
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    EnglandIrish107745290001
    PARSONS, Howard Lewis
    3 The Downs Llhergy Cripperty
    Union Mills
    IM4 4NQ Douglas
    Isle Of Man
    Director
    3 The Downs Llhergy Cripperty
    Union Mills
    IM4 4NQ Douglas
    Isle Of Man
    British43336610001
    SCHREUDER, Willem Meindert
    1m Stillen Winkel 3
    Krefeld
    D47804
    Germany
    Director
    1m Stillen Winkel 3
    Krefeld
    D47804
    Germany
    Dutch95349710001
    SHEWRING, David
    14 Crooms Hill
    Greenwich
    SE10 8ER London
    Director
    14 Crooms Hill
    Greenwich
    SE10 8ER London
    British41904940001
    SHUPICK, Andrew Colin
    21 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Director
    21 Harts Grove
    IG8 0BN Woodford Green
    Essex
    EnglandBritish42780010003
    TAYLOR, Mark John
    North Croft
    Station Road
    CR3 7DE Woldingham
    Surrey
    Director
    North Croft
    Station Road
    CR3 7DE Woldingham
    Surrey
    United KingdomBritish9677100002
    TAYLOR, Nancy Jane
    6 South Park Mews
    Fulham
    SW6 3AY London
    Director
    6 South Park Mews
    Fulham
    SW6 3AY London
    UkBritish19800190002
    TOOMEY, John Francis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    EnglandIrish164624980001

    Does GROVE FRESH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A supplemental deed
    Created On Jan 13, 2010
    Delivered On Jan 14, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Jan 14, 2010Registration of a charge (MG01)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    Composite debenture
    Created On Dec 24, 2009
    Delivered On Jan 08, 2010
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge over any right title or interest in any land and all shareas related rights and all distribution rights thereon; all investments and related rights all book debts benefits and security thereon; all non trading debts and all benefits rights and security thereunder; fixed charge over all amounts standing to the credit of each account and any other amount; all property rights all fees royalties and other rights thereon; the goodwill and uncalled capital and benefit of all authorisations held in relation to any security interest; all insurances and floating charge over all undertaking and assets see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Jan 08, 2010Registration of a charge (MG01)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    Security accession deed
    Created On Jan 14, 2009
    Delivered On Jan 27, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Part second floor offices saxley court victoria road horley t/no SY742440; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (As Agent and Trustee for Itself and the Finance Parties)
    Transactions
    • Jan 27, 2009Registration of a charge (395)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    Supplemental deed
    Created On Mar 14, 2008
    Delivered On Mar 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (As Trustee for the Finance Parties) (the Security Trustee)
    Transactions
    • Mar 31, 2008Registration of a charge (395)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    Security accession deed
    Created On Mar 30, 2007
    Delivered On Apr 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Part second floor offices, saxley court, victoria road, horley t/no SY742440 by way of fixed charge the land; shares; investments; equipment and book debts. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (As Trustee for the Finance Parties (Thesecurity Trustee)
    Transactions
    • Apr 05, 2007Registration of a charge (395)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 05, 2007
    Delivered On Jan 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 10, 2007Registration of a charge (395)
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)

    Does GROVE FRESH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 10, 2014Commencement of winding up
    Jul 01, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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