GROVEHOME LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 2LD

Company number 05161694
Status Liquidation
Incorporation Date 23 June 2004
Company Type Private Limited Company
Address 115 FENCEPIECE ROAD, ILFORD, ESSEX, UNITED KINGDOM, IG6 2LD
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Receiver's abstract of receipts and payments to 16 April 2012; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 1 March 2012. The most likely internet sites of GROVEHOME LIMITED are www.grovehome.co.uk, and www.grovehome.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Grovehome Limited is a Private Limited Company. The company registration number is 05161694. Grovehome Limited has been working since 23 June 2004. The present status of the company is Liquidation. The registered address of Grovehome Limited is 115 Fencepiece Road Ilford Essex United Kingdom Ig6 2ld. . DIN, Rizwana is a Director of the company. Secretary CHUGHTAI, Abdul Razzaq has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
DIN, Rizwana
Appointed Date: 25 June 2004
59 years old

Resigned Directors

Secretary
CHUGHTAI, Abdul Razzaq
Resigned: 12 November 2008
Appointed Date: 25 June 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 24 June 2004
Appointed Date: 23 June 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 24 June 2004
Appointed Date: 23 June 2004

GROVEHOME LIMITED Events

25 May 2012
Receiver's abstract of receipts and payments to 16 April 2012
25 May 2012
Notice of ceasing to act as receiver or manager
25 May 2012
Receiver's abstract of receipts and payments to 1 March 2012
16 Aug 2011
Order of court to wind up
10 Mar 2011
Notice of appointment of receiver or manager
...
... and 31 more events
19 Jul 2004
New director appointed
29 Jun 2004
Secretary resigned
29 Jun 2004
Director resigned
29 Jun 2004
Registered office changed on 29/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN
23 Jun 2004
Incorporation

GROVEHOME LIMITED Charges

19 December 2008
Rent deposit deed
Delivered: 27 December 2008
Status: Outstanding
Persons entitled: The Secretary of State for Communities and Local Government
Description: £7,445.72 and all other sums and interest see image for…
8 February 2008
Legal charge
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 87 south end road rainham essex. By way of fixed charge the…
17 October 2007
Legal charge
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9-11 marsh road luton bedfordshire. By way of fixed charge…
17 September 2007
Debenture
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 August 2007
Legal charge
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 153A sturge avenue, walthamstow, london…
31 August 2006
Legal charge
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 lubbock house poplar high street london. By way of fixed…
16 March 2006
Legal charge
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 296 abbs cross lane hornchurch. By way of fixed charge the…
1 February 2006
Legal charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 southchurch road east ham london. By way of fixed charge…
3 October 2005
Legal charge
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 107 harlow road, rainham, essex. By way of fixed charge the…
27 September 2005
Legal charge
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 82 carnforth gardens hornchurch essex. By way of fixed…
1 June 2005
Legal charge
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 594 south end road hornchurch. By way of fixed charge the…
17 May 2005
Legal charge
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 guysfield close hornchurch. By way of fixed charge the…
5 May 2005
Legal charge
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 243 beam avenue dagenham. By way of fixed charge the…