GROVESTABLE LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 0PL

Company number 02307533
Status Liquidation
Incorporation Date 20 October 1988
Company Type Private Limited Company
Address 4 RAMSDEN ROAD, ORPINGTON, KENT, UNITED KINGDOM, BR6 0PL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty events have happened. The last three records are First Gazette notice for compulsory strike-off; Order of court to wind up; Termination of appointment of Ann Skipper as a secretary. The most likely internet sites of GROVESTABLE LIMITED are www.grovestable.co.uk, and www.grovestable.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Grovestable Limited is a Private Limited Company. The company registration number is 02307533. Grovestable Limited has been working since 20 October 1988. The present status of the company is Liquidation. The registered address of Grovestable Limited is 4 Ramsden Road Orpington Kent United Kingdom Br6 0pl. . Secretary SKIPPER, Ann Carol has been resigned. Secretary WALKER, Philip Davidson has been resigned. Secretary WYATT, Martin Oliver has been resigned. Director KEOGH, Michael John has been resigned. Director WALKER, Philip Davidson has been resigned. Director WYATT, Martin Oliver has been resigned. The company operates in "Construction of commercial buildings".


Resigned Directors

Secretary
SKIPPER, Ann Carol
Resigned: 09 September 2013
Appointed Date: 08 September 2010

Secretary
WALKER, Philip Davidson
Resigned: 31 December 2002

Secretary
WYATT, Martin Oliver
Resigned: 30 June 2009
Appointed Date: 01 January 2003

Director
KEOGH, Michael John
Resigned: 09 September 2013
79 years old

Director
WALKER, Philip Davidson
Resigned: 31 December 2002
65 years old

Director
WYATT, Martin Oliver
Resigned: 30 June 2009
64 years old

GROVESTABLE LIMITED Events

25 Feb 2014
First Gazette notice for compulsory strike-off
19 Feb 2014
Order of court to wind up
02 Dec 2013
Termination of appointment of Ann Skipper as a secretary
02 Dec 2013
Termination of appointment of Michael Keogh as a director
02 May 2013
Annual return made up to 28 April 2013 with full list of shareholders
Statement of capital on 2013-05-02
  • GBP 66

...
... and 70 more events
28 Feb 1989
Wd 16/02/89 ad 11/01/89--------- £ si 98@1=98 £ ic 2/100

23 Feb 1989
Accounting reference date notified as 31/12

27 Jan 1989
Registered office changed on 27/01/89 from: 84 temple chambers temple avenue london EC4Y 0HP

27 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Oct 1988
Incorporation

GROVESTABLE LIMITED Charges

23 September 2008
Legal charge
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 80 brudenell road london.
9 March 2005
Legal charge
Delivered: 22 March 2005
Status: Satisfied on 18 October 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 29 crockerton road london.
8 August 1994
Debenture
Delivered: 15 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…