MCGROVE PROPERTIES LIMITED
Overview
| Company Name | MCGROVE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08506418 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MCGROVE PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCLAREN VAUXHALL LIMITED | Apr 26, 2013 | Apr 26, 2013 |
What are the latest accounts for MCGROVE PROPERTIES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2015 |
| Next Accounts Due On | Apr 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2014 |
What are the latest filings for MCGROVE PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of John Andrew Gatley as a director on Jan 25, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Toby Richard Baines as a director on Jan 25, 2016 | 1 pages | TM01 | ||||||||||
Auditor's resignation | pages | AUD | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2014 | 10 pages | AA | ||||||||||
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 5 New Street Square London EC4A 3TW | 1 pages | AD02 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Previous accounting period extended from Apr 30, 2014 to Jul 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Leconfield House Curzon Street London W1J 5JA* on Jun 12, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Graham Marchbank Inglis on Sep 30, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Andrew Gatley on Sep 30, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Toby Richard Baines as a director | 4 pages | AP01 | ||||||||||
Certificate of change of name Company name changed mclaren vauxhall LIMITED\certificate issued on 14/11/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Philip Andrew Waddell as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * 7 Curzon Street London W1J 5HG United Kingdom* on Aug 28, 2013 | 2 pages | AD01 | ||||||||||
Who are the officers of MCGROVE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INGLIS, Graham Marchbank | Director | 248a Marylebone Road NW1 6BB London 5th Floor Grove House | England | British | 42448520005 | |||||||||
| WADDELL, Philip Andrew | Director | 2 Meadrow GU7 3HN Godalming The White House Surrey United Kingdom | England | British | 97164440001 | |||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| BAINES, Toby Richard | Director | 2 Meadrow GU7 3HN Godalming The White House Surrey United Kingdom | United Kingdom | British | 15944010004 | |||||||||
| BURSBY, Richard Michael | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 154858010001 | |||||||||
| GATLEY, John Andrew | Director | c/o Mclaren Property Ltd Curzon Street W1J 5JA London 3rd Floor East Leconfield House England | United Kingdom | British | 133810410001 | |||||||||
| HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
| HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Does MCGROVE PROPERTIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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