Liquidation
Company Information for GROVE ST STUDIOS LTD
4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2BG,
|
Company Registration Number
07459541
Private Limited Company
Liquidation |
Company Name | |
---|---|
GROVE ST STUDIOS LTD | |
Legal Registered Office | |
4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BG Other companies in L3 | |
Company Number | 07459541 | |
---|---|---|
Company ID Number | 07459541 | |
Date formed | 2010-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 20/06/2015 | |
Account next due | 20/03/2017 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 00:05:03 |
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 |
---|---|---|
FIM CAPITAL LIMITED |
||
TIMOTHY LAURENCE ATTLEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL NICHOLAS HADAWAY |
Director | ||
ALAN JAMES BEER |
Director | ||
DAVID CHARLES BREWITT |
Director | ||
RICHARD THOMAS DEARS |
Director | ||
THOMAS CLIFFORD DEARS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMPIRIC (LEICESTER BEDE PARK) LIMITED | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active | |
EMPIRIC (LEICESTER 136-138 NEW WALK) LIMITED | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active | |
EMPIRIC (LEICESTER 160 UPPER NEW WALK) LIMITED | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active | |
EMPIRIC (MANCHESTER VICTORIA POINT) LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
EMPIRIC (READING SAXON COURT) LIMITED | Director | 2016-03-24 | CURRENT | 2015-01-26 | Active | |
EMPIRIC (EXETER CITY SERVICE) LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
EMPIRIC (FALMOUTH OCEAN BOWL) LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
EMPIRIC (YORK LAWRENCE STREET) LIMITED | Director | 2016-01-27 | CURRENT | 2016-01-27 | Active | |
EMPIRIC (ST ANDREWS AYTON HOUSE) LEASING LIMITED | Director | 2015-12-23 | CURRENT | 2014-09-30 | Active | |
EMPIRIC (ST ANDREWS AYTON HOUSE) LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
EMPIRIC (OXFORD STONEMASON) LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active | |
EMPIRIC (MANCHESTER LADYBARN) LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
EMPIRIC (LIVERPOOL ART SCHOOL/MAPLE HOUSE) LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Active | |
EMPIRIC (LIVERPOOL GROVE STREET) LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Active | |
EMPIRIC (STOKE CALEDONIA MILL) LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Active | |
EMPIRIC (LIVERPOOL OCTAGON/HAYWARD) LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Active | |
EMPIRIC (LIVERPOOL CHATHAM LODGE) LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Liquidation | |
EMPIRIC (CARDIFF WNDSR HOUSE) LEASING LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
EMPIRIC (BRISTOL CH) LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
EMPIRIC (NEWCASTLE LT) LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
EMPIRIC (GLASGOW GEORGE ST) LEASING LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active | |
EMPIRIC (CARDIFF WNDSR HOUSE) LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active | |
EMPIRIC (PROVINCIAL HOUSE) LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active | |
EMPIRIC (BATH CANALSIDE) LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active | |
EMPIRIC (BATH PICCADILLY PLACE) LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active | |
EMPIRIC (GLASGOW GEORGE ST) LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active | |
EMPIRIC (TRIPPET LANE) LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active | |
EMPIRIC (PROVINCIAL HOUSE) LEASING LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active | |
EMPIRIC INVESTMENTS (SEVEN) LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active | |
EMPIRIC (PORTSMOUTH EUROPA HOUSE) LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
EMPIRIC (YORK PERCY'S LANE) LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
HELLO STUDENT MANAGEMENT LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
EMPIRIC (EXETER BONHAY ROAD) LEASING LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Liquidation | |
EMPIRIC (EXETER BONHAY ROAD) LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active | |
EMPIRIC INVESTMENT HOLDINGS (SEVEN) LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
EMPIRIC (FALMOUTH MARITIME STUDIOS) LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
EMPIRIC (NEWCASTLE METROVICK) LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active | |
EMPIRIC (NOTTINGHAM FRONTAGE) LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active | |
EMPIRIC (NOTTINGHAM FRONTAGE) LEASING LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Liquidation | |
EMPIRIC (PORTSMOUTH REGISTRY) LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active | |
SPRING ROSCOE LIMITED | Director | 2015-06-20 | CURRENT | 2004-02-25 | Liquidation | |
PRIME STUDENT HOUSING (CARDIFF) CONTRACTING LTD | Director | 2013-05-29 | CURRENT | 2013-05-29 | Dissolved 2017-07-18 | |
PRIME STUDENT HOUSING (EXETER) CONTRACTING LTD | Director | 2013-05-29 | CURRENT | 2013-05-29 | Liquidation | |
LONDON CORNWALL PROPERTY PARTNERS LTD | Director | 2012-07-25 | CURRENT | 2007-05-15 | Active | |
LONDON CORNWALL (BIRMINGHAM) LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Active | |
PINEWOOD NOMINAL LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-24 | Dissolved 2017-07-18 | |
LONDON CORNWALL (EDINBURGH) LTD | Director | 2011-08-23 | CURRENT | 2011-08-23 | Active | |
LONDON CORNWALL (EXETER) LTD | Director | 2011-06-24 | CURRENT | 2011-06-24 | Active | |
LONDON CORNWALL (CARDIFF) LTD | Director | 2011-06-24 | CURRENT | 2011-06-24 | Active | |
ICOMB DEVELOPMENTS LTD | Director | 2010-02-03 | CURRENT | 2010-02-03 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HADAWAY | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/06/2017:LIQ. CASE NO.1 | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIM CAPITAL LIMITED / 26/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2AT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 6-8 JAMES STREET LONDON W1U 1ED | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 20/06/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2015 TO 20/06/2015 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/12/15 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IOMA FUND AND INVESTMENT MANAGEMENT LIMITED / 04/08/2015 | |
AA01 | PREVEXT FROM 29/06/2015 TO 30/06/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY LAURENCE ATTLEE | |
AP04 | CORPORATE SECRETARY APPOINTED IOMA FUND AND INVESTMENT MANAGEMENT LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DEARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DEARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BREWITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BEER | |
AP01 | DIRECTOR APPOINTED MR PAUL NICHOLAS HADAWAY | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2014 TO 29/06/2014 | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/12/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/12/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/12 FULL LIST | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/06/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 8 EASTWAY SALE CHESHIRE M33 4DX ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SH01 | 10/02/11 STATEMENT OF CAPITAL GBP 4 | |
AP01 | DIRECTOR APPOINTED MR ALAN JAMES BEER | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES BREWITT | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2016-07-04 |
Appointment of Liquidators | 2016-07-04 |
Resolutions for Winding-up | 2016-07-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | CLOSE BROTHERS LIMITED |
Creditors Due After One Year | 2013-06-30 | £ 1,174,897 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 1,212,500 |
Creditors Due After One Year | 2012-06-30 | £ 1,212,500 |
Creditors Due After One Year | 2011-12-31 | £ 1,250,000 |
Creditors Due Within One Year | 2013-06-30 | £ 150,673 |
Creditors Due Within One Year | 2012-06-30 | £ 151,214 |
Creditors Due Within One Year | 2012-06-30 | £ 151,214 |
Creditors Due Within One Year | 2011-12-31 | £ 222,726 |
Provisions For Liabilities Charges | 2013-06-30 | £ 1,014 |
Provisions For Liabilities Charges | 2012-06-30 | £ 5,681 |
Provisions For Liabilities Charges | 2012-06-30 | £ 5,681 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROVE ST STUDIOS LTD
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 5,961 |
Cash Bank In Hand | 2012-06-30 | £ 18,211 |
Cash Bank In Hand | 2012-06-30 | £ 18,211 |
Cash Bank In Hand | 2011-12-31 | £ 111,559 |
Current Assets | 2013-06-30 | £ 58,754 |
Current Assets | 2012-06-30 | £ 61,625 |
Current Assets | 2012-06-30 | £ 61,625 |
Current Assets | 2011-12-31 | £ 128,293 |
Debtors | 2013-06-30 | £ 52,793 |
Debtors | 2012-06-30 | £ 43,414 |
Debtors | 2012-06-30 | £ 43,414 |
Debtors | 2011-12-31 | £ 16,734 |
Shareholder Funds | 2013-06-30 | £ 83,651 |
Shareholder Funds | 2012-06-30 | £ 43,137 |
Shareholder Funds | 2012-06-30 | £ 43,137 |
Shareholder Funds | 2011-12-31 | £ 8,842 |
Tangible Fixed Assets | 2013-06-30 | £ 1,351,481 |
Tangible Fixed Assets | 2012-06-30 | £ 1,350,907 |
Tangible Fixed Assets | 2012-06-30 | £ 1,350,907 |
Tangible Fixed Assets | 2011-12-31 | £ 1,353,275 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as GROVE ST STUDIOS LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GROVE ST STUDIOS LTD | Event Date | 2016-06-28 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 10 August 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen John Adshead and Gregory Andrew Palfrey of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT the Liquidators of the Company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 28 June 2016 . Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . Contact information for Liquidators: Tel: 02380 827600. Alternative contact: Danny Hackling. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GROVE ST STUDIOS LTD | Event Date | 2016-06-28 |
Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . : Contact information for Liquidators: Tel: 02380 827600. Alternative contact: Danny Hackling. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GROVE ST STUDIOS LTD | Event Date | 2016-06-28 |
Notice is hereby given that the following resolutions were passed on 28 June 2016 , as a special and ordinary resolution respectively: That the Company be wound up voluntarily and that Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT are hereby appointed as Joint Liquidators for the purposes of the winding up. Contact information for Liquidators: Tel: 02380 827600. Alternative contact: Danny Hackling. | |||
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. |