Active - Proposal to Strike off
Company Information for GRO-GROUP UK LIMITED
MAYBORN HOUSE, BALLIOL BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8EW,
|
Company Registration Number
03966925
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GRO-GROUP UK LIMITED | ||
Legal Registered Office | ||
MAYBORN HOUSE BALLIOL BUSINESS PARK NEWCASTLE UPON TYNE NE12 8EW Other companies in EX2 | ||
Previous Names | ||
|
Company Number | 03966925 | |
---|---|---|
Company ID Number | 03966925 | |
Date formed | 2000-04-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-01-08 14:00:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN WILLIAM PARKIN |
||
JAMES WILLIAM MATTHEW TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN GOUGH |
Company Secretary | ||
MICHELMORES SECRETARIES LIMITED |
Company Secretary | ||
DAVID JOHN GOUGH |
Director | ||
CHRISTIAN TAYLOR JONES |
Director | ||
OUVRIELLE HOLMES |
Director | ||
ROBERT DOUGLAS HOLMES |
Director | ||
JENNIFER CHRISTINE WILLIAMS |
Company Secretary | ||
JENNIFER CHRISTINE WILLIAMS |
Director | ||
OUVRIELLE HOLMES |
Company Secretary | ||
LAETITIA WESTERMAN |
Director | ||
EDWARD TIMOTHY DENNING |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRO-GROUP LIMITED | Director | 2017-12-19 | CURRENT | 2003-09-29 | Active | |
GRO-GROUP INTERNATIONAL LIMITED | Director | 2017-12-19 | CURRENT | 2004-04-13 | Active | |
BUMP TO 3 LIMITED | Director | 2017-12-19 | CURRENT | 2004-04-08 | Active - Proposal to Strike off | |
GROBAG LIMITED | Director | 2017-12-19 | CURRENT | 2004-08-27 | Active - Proposal to Strike off | |
FOSSE MANAGEMENT LIMITED | Director | 2017-12-19 | CURRENT | 2012-01-09 | Active - Proposal to Strike off | |
GRO-GROUP HOLDINGS LIMITED | Director | 2017-12-19 | CURRENT | 2012-11-21 | Active | |
JAKE NOMINEES LIMITED | Director | 2017-04-21 | CURRENT | 2006-05-09 | Active | |
SUCCESS BIDCO 2 LIMITED | Director | 2017-03-14 | CURRENT | 2016-04-07 | Active | |
G.E. ROMNEY (BAMA) LIMITED | Director | 2014-05-06 | CURRENT | 1977-06-17 | Active - Proposal to Strike off | |
BROOKLINE DELTA LIMITED | Director | 2014-05-06 | CURRENT | 1975-02-10 | Active - Proposal to Strike off | |
LORD SHERATON LIMITED | Director | 2014-05-01 | CURRENT | 1980-07-09 | Active - Proposal to Strike off | |
EDIZOL LIMITED | Director | 2011-09-02 | CURRENT | 1957-09-10 | Active - Proposal to Strike off | |
STERI-BOTTLE UK LIMITED | Director | 2011-09-02 | CURRENT | 1999-12-08 | Active | |
ACACIA CHEMICALS LIMITED | Director | 2011-09-02 | CURRENT | 1982-03-17 | Active - Proposal to Strike off | |
KINDERTEC LIMITED | Director | 2011-09-02 | CURRENT | 1994-03-08 | Active | |
TECHNOMOULD LIMITED | Director | 2011-09-02 | CURRENT | 1961-04-11 | Active - Proposal to Strike off | |
MAYBORN GROUP LIMITED | Director | 2011-09-02 | CURRENT | 1946-09-19 | Active | |
MAYBORN FLORISTS SUNDRIES LIMITED | Director | 2011-09-02 | CURRENT | 1983-09-12 | Active - Proposal to Strike off | |
MAYBORN LIMITED | Director | 2011-09-02 | CURRENT | 1984-02-27 | Active - Proposal to Strike off | |
JETSPAR LIMITED | Director | 2010-06-18 | CURRENT | 2010-06-17 | Dissolved 2015-11-10 | |
JAKE HOLDINGS LIMITED | Director | 2010-05-27 | CURRENT | 2006-05-09 | Active | |
JAKE ACQUISITIONS LIMITED | Director | 2010-05-27 | CURRENT | 2006-05-09 | Active | |
JAKE INVESTMENT LIMITED | Director | 2010-05-27 | CURRENT | 2006-05-09 | Active | |
PROCESS IMPROVEMENTS (1989) LIMITED | Director | 2006-09-08 | CURRENT | 1989-09-06 | Active - Proposal to Strike off | |
JACKEL & CO. (IRELAND) LIMITED | Director | 2006-09-01 | CURRENT | 1965-11-15 | Active - Proposal to Strike off | |
THE MAWS GROUP LIMITED | Director | 2006-09-01 | CURRENT | 1993-09-07 | Active - Proposal to Strike off | |
NICHE PLASTICS LIMITED | Director | 2006-09-01 | CURRENT | 1994-10-21 | Active - Proposal to Strike off | |
JACKEL INTERNATIONAL (U.K.) LIMITED | Director | 2006-09-01 | CURRENT | 1908-07-02 | Active - Proposal to Strike off | |
MAWS SUNCARE LIMITED | Director | 2006-09-01 | CURRENT | 1993-09-07 | Active - Proposal to Strike off | |
RAVINA LIMITED | Director | 2006-09-01 | CURRENT | 1972-02-07 | Active - Proposal to Strike off | |
HADITOS LIMITED | Director | 2006-09-01 | CURRENT | 1981-10-06 | Active - Proposal to Strike off | |
TOMMEE TIPPEE LIMITED | Director | 2006-09-01 | CURRENT | 1982-02-11 | Active | |
COTTON BOTTOMS LIMITED | Director | 2006-09-01 | CURRENT | 2004-10-12 | Active - Proposal to Strike off | |
SANGENIC INTERNATIONAL LTD. | Director | 2003-04-01 | CURRENT | 1977-04-15 | Active | |
MAYBORN (UK) LIMITED | Director | 2001-01-01 | CURRENT | 1985-03-11 | Active | |
SUCCESS BIDCO 2 LIMITED | Director | 2018-02-23 | CURRENT | 2016-04-07 | Active | |
GRO-GROUP LIMITED | Director | 2017-12-19 | CURRENT | 2003-09-29 | Active | |
GRO-GROUP INTERNATIONAL LIMITED | Director | 2017-12-19 | CURRENT | 2004-04-13 | Active | |
BUMP TO 3 LIMITED | Director | 2017-12-19 | CURRENT | 2004-04-08 | Active - Proposal to Strike off | |
GROBAG LIMITED | Director | 2017-12-19 | CURRENT | 2004-08-27 | Active - Proposal to Strike off | |
FOSSE MANAGEMENT LIMITED | Director | 2017-12-19 | CURRENT | 2012-01-09 | Active - Proposal to Strike off | |
GRO-GROUP HOLDINGS LIMITED | Director | 2017-12-19 | CURRENT | 2012-11-21 | Active | |
JAKE HOLDINGS LIMITED | Director | 2017-04-21 | CURRENT | 2006-05-09 | Active | |
JAKE ACQUISITIONS LIMITED | Director | 2017-04-21 | CURRENT | 2006-05-09 | Active | |
SANGENIC INTERNATIONAL LTD. | Director | 2017-04-21 | CURRENT | 1977-04-15 | Active | |
MAYBORN GROUP LIMITED | Director | 2017-04-21 | CURRENT | 1946-09-19 | Active | |
MAYBORN (UK) LIMITED | Director | 2017-04-21 | CURRENT | 1985-03-11 | Active | |
JAKE INVESTMENT LIMITED | Director | 2017-04-21 | CURRENT | 2006-05-09 | Active | |
NORTHERN BALLET LIMITED | Director | 2016-12-09 | CURRENT | 1969-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/18 FROM Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 19/12/2017 | |
RES01 | ADOPT ARTICLES 19/12/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/17 FROM Woodwater House Pynes Hill Exeter Devon EX2 5WR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GOUGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHELMORES SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID GOUGH | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WILLIAM PARKIN | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM MATTHEW TAYLOR | |
CH01 | Director's details changed for Mr David John Gough on 2013-08-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TAYLOR JONES | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/06/15 TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039669250006 | |
AR01 | 06/04/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2013 FROM LINHAY BUSINESS PARK ASHBURTON DEVON TQ13 7UP | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN GOUGH | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN TAYLOR JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OUVRIELLE HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLMES | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 06/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 06/04/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR DAVID JOHN GOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 06/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CHRISTINE WILLIAMS / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOLMES / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OUVRIELLE HOLMES / 09/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER CHRISTINE WILLIAMS / 09/10/2009 | |
225 | PREVSHO FROM 31/07/2009 TO 30/06/2009 | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MRS JENNIFER CHRISTINE WILLIAMS | |
288b | APPOINTMENT TERMINATED SECRETARY OUVRIELLE HOLMES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
RES13 | RE DIVISION 27/07/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06 | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GROBAG LIMITED CERTIFICATE ISSUED ON 07/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 8/9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MISC | 50 SHARES AT £1 01/04/04 RESCIND | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS; AMEND | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
LOAN NOTE INSTRUMENT | Outstanding | ROBERT HOLMES AND OUVRIELLE HOLMES (TOGETHER THE ("SECURITY TRUSTEE") | |
GUARANTEE AND DEBENTURE | Outstanding | MOBEUS EQUITY PARTNERS LLP | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as GRO-GROUP UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |