HONEYGROVE GROUP LIMITED
Overview
Company Name | HONEYGROVE GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03630751 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HONEYGROVE GROUP LIMITED?
Company Name | From | Until |
---|---|---|
PROPAN HOMES PUBLIC LIMITED COMPANY | Nov 17, 1998 | Nov 17, 1998 |
EXCHANGELINK PUBLIC LIMITED COMPANY | Sep 14, 1998 | Sep 14, 1998 |
What are the latest accounts for HONEYGROVE GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for HONEYGROVE GROUP LIMITED?
Annual Return |
|
---|
What are the latest filings for HONEYGROVE GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Sep 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Sep 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Registered office address changed from * Oakdene House 34 Bell Street Reigate Surrey RH2 7SL* on Jul 09, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 11 pages | 395 | ||||||||||
Full accounts made up to Dec 31, 2007 | 19 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 19 pages | 395 | ||||||||||
Full accounts made up to Dec 31, 2006 | 17 pages | AA | ||||||||||
legacy | 11 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2005 | 16 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 17 pages | 363s | ||||||||||
|
Who are the officers of HONEYGROVE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOOT, George Robert | Secretary | 6a Windermere Way RH2 0LW Reigate Surrey | English | Certified Accountant | 94386190001 | |||||
BOOT, George Robert | Director | 6a Windermere Way RH2 0LW Reigate Surrey | England | English | Certified Accountant | 94386190001 | ||||
TURPIN, Carl Stephen | Director | Hollywood Warren Drive KT20 6PX Kingswood Surrey | United Kingdom | British | Certified Accountant | 85268420001 | ||||
JOHNSON, Alexander Daniel | Secretary | 31 Chandos Road TN1 2NY Tunbridge Wells Kent | British | Estate Agent | 20215740005 | |||||
NEGUS, Terence James | Secretary | The Old Nursery Lunghurst Road CR3 7HF Woldingham Surrey | British | 40018190003 | ||||||
VENUS, David Anthony | Secretary | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | British | Chartered Secretary | 38563740001 | |||||
CHT SECRETARIES LIMITED | Secretary | Sceptre House 169-173 Regent Street W1B 4JH London | 57357930005 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
DUBOIS, James | Director | 5 Lynwood Road KT17 4LF Epsom Surrey | England | British | Chartered Accountant | 1913260001 | ||||
JOHNSON, Alexander Daniel | Director | 1 Ben Hall Mill Road TN2 5JH Tunbridge Wells Kent | British | Company Director | 20215740008 | |||||
JOHNSON, Christopher Charles | Director | Combe House Combe Bank Drive TN14 6AD Sundridge Kent | United Kingdom | British | Company Director | 9209400004 | ||||
NEGUS, Terence James | Director | The Old Nursery Lunghurst Road CR3 7HF Woldingham Surrey | United Kingdom | British | Chartered Accountant | 40018190003 | ||||
PORTER, Tony Howard | Director | Speldhurst Brittains Lane TN13 2NG Sevenoaks Kent | United Kingdom | British | Director | 46664400002 | ||||
RIVERS, David John Hamilton | Director | The Well House Pootings Road TN8 6SD Crockham Hill Kent | England | British | Company Director | 104735860001 | ||||
STREETEN, Jeremy Douglas Renwick | Director | Roughway Cottage Roughway Plaxtol TN11 9SN Tonbridge Kent | British | Company Director | 54753180001 | |||||
VENUS, David Anthony | Director | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | United Kingdom | British | Company Secretary | 38563740001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Does HONEYGROVE GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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