MELROB-GROVE LIMITED

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

    Company NameMELROB-GROVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06283780
    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 MELROB-GROVE LIMITED?

    • Manufacture of homogenized food preparations and dietetic food (10860) / Manufacturing

    Where is MELROB-GROVE LIMITED located?

    Registered Office Address
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of MELROB-GROVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROVE NUTRITION LIMITEDJun 18, 2007Jun 18, 2007

    What are the latest accounts for MELROB-GROVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for MELROB-GROVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    27 pagesLIQ14

    Satisfaction of charge 1 in full

    7 pagesMR04

    Satisfaction of charge 062837800002 in full

    4 pagesMR04

    Satisfaction of charge 062837800003 in full

    4 pagesMR04

    Liquidators' statement of receipts and payments to Dec 29, 2016

    22 pages4.68

    Satisfaction of charge 062837800004 in full

    1 pagesMR04

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Dec 29, 2015

    22 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Dec 04, 2015

    21 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Result of meeting of creditors

    1 pages2.23B

    Registered office address changed from 1 Maidenbower Office Park Balcombe Road Maidenbower Crawley West Sussex RH10 7NN to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Jun 23, 2015

    2 pagesAD01

    Statement of administrator's proposal

    34 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Jun 17, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2014

    Statement of capital on Jul 31, 2014

    • Capital: GBP 200
    SH01

    Total exemption full accounts made up to Sep 30, 2013

    7 pagesAA

    Registration of charge 062837800004

    35 pagesMR01

    Registration of charge 062837800003

    32 pagesMR01

    Certificate of change of name

    Company name changed grove nutrition LIMITED\certificate issued on 02/10/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 02, 2013

    Change company name resolution on Sep 30, 2013

    RES15
    change-of-nameOct 02, 2013

    Change of name by resolution

    NM01

    Annual return made up to Jun 17, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital following an allotment of shares on Aug 06, 2013

    SH01

    Appointment of Mr Ian Paul Melluish as a director

    2 pagesAP01

    Termination of appointment of Troy Linton as a director

    1 pagesTM01

    Who are the officers of MELROB-GROVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IBBOTSON, Martin
    Hogshill Lane
    KT11 2AQ Cobham
    6a
    Surrey
    England
    Secretary
    Hogshill Lane
    KT11 2AQ Cobham
    6a
    Surrey
    England
    177813760001
    BURNEY, Edward Charles
    17 Mortimer Hill
    HP23 5JT Tring
    Hertfordshire
    Director
    17 Mortimer Hill
    HP23 5JT Tring
    Hertfordshire
    EnglandBritish116469540001
    IBBOTSON, Martin
    Hogshill Lane
    KT11 2AQ Cobham
    6a
    Surrey
    England
    Director
    Hogshill Lane
    KT11 2AQ Cobham
    6a
    Surrey
    England
    United KingdomBritish56243670003
    MELLUISH, Ian Paul
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Director
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    EnglandBritish52822010001
    RICHARD, Ralph Henry
    West Hill Way
    N20 8QX London
    41
    Secretary
    West Hill Way
    N20 8QX London
    41
    British11632560002
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    LINTON, Troy Alan
    158 Bridgewater Road
    HP4 1EE Berkhamsted
    Hertfordshire
    Director
    158 Bridgewater Road
    HP4 1EE Berkhamsted
    Hertfordshire
    United KingdomAmerican127213630001
    RICHARD, Ralph Henry
    West Hill Way
    N20 8QX London
    41
    Director
    West Hill Way
    N20 8QX London
    41
    United KingdomBritish11632560002
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Does MELROB-GROVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 23, 2014
    Delivered On Jun 25, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 25, 2014Registration of a charge (MR01)
    • Apr 29, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 12, 2014
    Delivered On Jun 14, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 14, 2014Registration of a charge (MR01)
    • May 16, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 10, 2013
    Delivered On Jun 12, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance LTD
    Transactions
    • Jun 12, 2013Registration of a charge (MR01)
    • May 16, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 31, 2007
    Delivered On Sep 06, 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 06, 2007Registration of a charge (395)
    • May 16, 2017Satisfaction of a charge (MR04)

    Does MELROB-GROVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 05, 2015Administration started
    Dec 30, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Atkinson
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    2
    DateType
    Dec 30, 2015Commencement of winding up
    Apr 10, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Atkinson
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Paul Atkinson
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    proposed liquidator
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    proposed liquidator
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    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