HONEYGROVE GROUP LIMITED

HONEYGROVE GROUP LIMITED

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

    Company NameHONEYGROVE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03630751
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HONEYGROVE GROUP LIMITED?

    • Development of building projects (41100) / Construction

    Where is HONEYGROVE GROUP LIMITED located?

    Registered Office Address
    Focus House
    23-25 Bell Street
    RH2 7AD Reigate
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of HONEYGROVE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROPAN HOMES PUBLIC LIMITED COMPANYNov 17, 1998Nov 17, 1998
    EXCHANGELINK PUBLIC LIMITED COMPANYSep 14, 1998Sep 14, 1998

    What are the latest accounts for HONEYGROVE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for HONEYGROVE GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HONEYGROVE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2014

    Statement of capital on Sep 21, 2014

    • Capital: GBP 12,311,042.9
    SH01

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

    7 pagesAA

    Annual return made up to Sep 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2013

    Statement of capital on Sep 24, 2013

    • Capital: GBP 12,311,042.9
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Sep 14, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Registered office address changed from * Oakdene House 34 Bell Street Reigate Surrey RH2 7SL* on Jul 09, 2012

    1 pagesAD01

    Annual return made up to Sep 14, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Sep 14, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    11 pages395

    Full accounts made up to Dec 31, 2007

    19 pagesAA

    legacy

    3 pages363a

    legacy

    19 pages395

    Full accounts made up to Dec 31, 2006

    17 pagesAA

    legacy

    11 pages363a

    Full accounts made up to Dec 31, 2005

    16 pagesAA

    legacy

    7 pages363s

    legacy

    17 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJun 28, 2006

    legacy

    363(190)

    Who are the officers of HONEYGROVE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOT, George Robert
    6a Windermere Way
    RH2 0LW Reigate
    Surrey
    Secretary
    6a Windermere Way
    RH2 0LW Reigate
    Surrey
    EnglishCertified Accountant94386190001
    BOOT, George Robert
    6a Windermere Way
    RH2 0LW Reigate
    Surrey
    Director
    6a Windermere Way
    RH2 0LW Reigate
    Surrey
    EnglandEnglishCertified Accountant94386190001
    TURPIN, Carl Stephen
    Hollywood
    Warren Drive
    KT20 6PX Kingswood
    Surrey
    Director
    Hollywood
    Warren Drive
    KT20 6PX Kingswood
    Surrey
    United KingdomBritishCertified Accountant85268420001
    JOHNSON, Alexander Daniel
    31 Chandos Road
    TN1 2NY Tunbridge Wells
    Kent
    Secretary
    31 Chandos Road
    TN1 2NY Tunbridge Wells
    Kent
    BritishEstate Agent20215740005
    NEGUS, Terence James
    The Old Nursery
    Lunghurst Road
    CR3 7HF Woldingham
    Surrey
    Secretary
    The Old Nursery
    Lunghurst Road
    CR3 7HF Woldingham
    Surrey
    British40018190003
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    BritishChartered Secretary38563740001
    CHT SECRETARIES LIMITED
    Sceptre House
    169-173 Regent Street
    W1B 4JH London
    Secretary
    Sceptre House
    169-173 Regent Street
    W1B 4JH London
    57357930005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DUBOIS, James
    5 Lynwood Road
    KT17 4LF Epsom
    Surrey
    Director
    5 Lynwood Road
    KT17 4LF Epsom
    Surrey
    EnglandBritishChartered Accountant1913260001
    JOHNSON, Alexander Daniel
    1 Ben Hall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    Director
    1 Ben Hall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    BritishCompany Director20215740008
    JOHNSON, Christopher Charles
    Combe House
    Combe Bank Drive
    TN14 6AD Sundridge
    Kent
    Director
    Combe House
    Combe Bank Drive
    TN14 6AD Sundridge
    Kent
    United KingdomBritishCompany Director9209400004
    NEGUS, Terence James
    The Old Nursery
    Lunghurst Road
    CR3 7HF Woldingham
    Surrey
    Director
    The Old Nursery
    Lunghurst Road
    CR3 7HF Woldingham
    Surrey
    United KingdomBritishChartered Accountant40018190003
    PORTER, Tony Howard
    Speldhurst
    Brittains Lane
    TN13 2NG Sevenoaks
    Kent
    Director
    Speldhurst
    Brittains Lane
    TN13 2NG Sevenoaks
    Kent
    United KingdomBritishDirector46664400002
    RIVERS, David John Hamilton
    The Well House
    Pootings Road
    TN8 6SD Crockham Hill
    Kent
    Director
    The Well House
    Pootings Road
    TN8 6SD Crockham Hill
    Kent
    EnglandBritishCompany Director104735860001
    STREETEN, Jeremy Douglas Renwick
    Roughway Cottage
    Roughway Plaxtol
    TN11 9SN Tonbridge
    Kent
    Director
    Roughway Cottage
    Roughway Plaxtol
    TN11 9SN Tonbridge
    Kent
    BritishCompany Director54753180001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Director
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    United KingdomBritishCompany Secretary38563740001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does HONEYGROVE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Jan 12, 2009
    Delivered On Jan 20, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured creditors on any account whatsoever 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 Royal Bank of Scotland PLC as Facility and Security Agent for National Westminister Bank PLC
    Transactions
    • Jan 20, 2009Registration of a charge (395)
    Amendment deed
    Created On May 07, 2008
    Delivered On May 17, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including book debts buildings fixtures plant and machinery (for details of properties charged please refer to form 395) see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC (The Agent)
    Transactions
    • May 17, 2008Registration of a charge (395)
    Supplemental debenture to a group debenture dated 21 december 2004
    Created On May 19, 2005
    Delivered On May 31, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Agent)
    Transactions
    • May 31, 2005Registration of a charge (395)
    Accession deed
    Created On Jan 20, 2005
    Delivered On Jan 26, 2005
    Outstanding
    Amount secured
    All monies,obligations and liabilities whatsoever due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 26, 2005Registration of a charge (395)
    Accession deed to a group debenture dated 21 december 2004
    Created On Dec 21, 2004
    Delivered On Dec 24, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Agent)
    Transactions
    • Dec 24, 2004Registration of a charge (395)
    Debenture
    Created On Sep 19, 2002
    Delivered On Sep 26, 2002
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 26, 2002Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)

    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