MCGROVE VAUXHALL LIMITED: Filings

  • Overview

    Company NameMCGROVE VAUXHALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09507137
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MCGROVE VAUXHALL 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 Leconfield House 3rd Floor East Curzon Street London W1J 5JA United Kingdom 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

    Current accounting period extended from Mar 31, 2016 to Jul 31, 2016

    1 pagesAA01

    Appointment of Mr Philip Andrew Waddell as a director on Mar 24, 2015

    2 pagesAP01

    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

    Appointment of Mr Toby Richard Baines as a director on Mar 24, 2015

    2 pagesAP01

    Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Leconfield House 3Rd Floor East Curzon Street London W1J 5JA on Mar 24, 2015

    1 pagesAD01

    Appointment of Mr John Andrew Gatley as a director on Mar 24, 2015

    2 pagesAP01

    Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on Mar 24, 2015

    1 pagesTM02

    Appointment of Graham Marchbank Inglis as a director on Mar 24, 2015

    2 pagesAP01

    Termination of appointment of Richard Michael Bursby as a director on Mar 24, 2015

    1 pagesTM01

    Termination of appointment of Huntsmoor Nominees Limited as a director on Mar 24, 2015

    1 pagesTM01

    Termination of appointment of Huntsmoor Limited as a director on Mar 24, 2015

    1 pagesTM01

    Incorporation

    54 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 100
    SH01

    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