MCGROVE PROPERTIES LIMITED

MCGROVE PROPERTIES LIMITED

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

    Company NameMCGROVE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08506418
    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 MCGROVE PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MCGROVE PROPERTIES LIMITED located?

    Registered Office Address
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MCGROVE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCLAREN VAUXHALL LIMITEDApr 26, 2013Apr 26, 2013

    What are the latest accounts for MCGROVE PROPERTIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2015
    Next Accounts Due OnApr 30, 2016
    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What are the latest filings for MCGROVE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Apr 26, 2016

    2 pagesAD01

    Registered office address changed from C/O Mclaren Property Ltd 3rd Floor East Leconfield House Curzon Street London W1J 5JA to One Great Cumberland Place Marble Arch London W1H 7LW on Feb 24, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 02, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of John Andrew Gatley as a director on Jan 25, 2016

    1 pagesTM01

    Termination of appointment of Toby Richard Baines as a director on Jan 25, 2016

    1 pagesTM01

    Auditor's resignation

    pagesAUD

    Annual return made up to Apr 26, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Jul 31, 2014

    10 pagesAA

    Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW

    1 pagesAD03

    Register inspection address has been changed to 5 New Street Square London EC4A 3TW

    1 pagesAD02

    Auditor's resignation

    1 pagesAUD

    Previous accounting period extended from Apr 30, 2014 to Jul 31, 2014

    1 pagesAA01

    Annual return made up to Apr 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * Leconfield House Curzon Street London W1J 5JA* on Jun 12, 2014

    1 pagesAD01

    Director's details changed for Graham Marchbank Inglis on Sep 30, 2013

    2 pagesCH01

    Director's details changed for Mr John Andrew Gatley on Sep 30, 2013

    2 pagesCH01

    Appointment of Mr Toby Richard Baines as a director

    4 pagesAP01

    Certificate of change of name

    Company name changed mclaren vauxhall LIMITED\certificate issued on 14/11/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 14, 2013

    Change company name resolution on Nov 08, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Philip Andrew Waddell as a director

    3 pagesAP01

    Registered office address changed from * 7 Curzon Street London W1J 5HG United Kingdom* on Aug 28, 2013

    2 pagesAD01

    Who are the officers of MCGROVE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INGLIS, Graham Marchbank
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    EnglandBritish42448520005
    WADDELL, Philip Andrew
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    Director
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    EnglandBritish97164440001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    BAINES, Toby Richard
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    Director
    2 Meadrow
    GU7 3HN Godalming
    The White House
    Surrey
    United Kingdom
    United KingdomBritish15944010004
    BURSBY, Richard Michael
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish154858010001
    GATLEY, John Andrew
    c/o Mclaren Property Ltd
    Curzon Street
    W1J 5JA London
    3rd Floor East Leconfield House
    England
    Director
    c/o Mclaren Property Ltd
    Curzon Street
    W1J 5JA London
    3rd Floor East Leconfield House
    England
    United KingdomBritish133810410001
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    Does MCGROVE PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 02, 2016Commencement of winding up
    Apr 12, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil A Bennett
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    practitioner
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    Alex David Cadwallader
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    practitioner
    One Great Cumberland Place
    Marble Arch
    W1H 7LW 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