Company NameGrove House Publishing Limited
Company StatusDissolved
Company Number04380225
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr David James Galan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2016(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Royal Court
Macclesfield
Brook Street
SK11 7AE
Secretary NameMr David James Galan
StatusClosed
Appointed26 February 2016(14 years after company formation)
Appointment Duration1 year, 3 months (closed 30 May 2017)
RoleCompany Director
Correspondence AddressKings House Royal Court
Macclesfield
Brook Street
SK11 7AE
Director NameCaroline Calder Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameWilliam Calder
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressEly Grange
Frant
Tunbridge Wells
Kent
TN3 9DY
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Alan Keith Whibley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(4 months, 2 weeks after company formation)
Appointment Duration13 years, 12 months (resigned 30 June 2016)
RoleDirector And Managing Director
Country of ResidenceEngland
Correspondence AddressKings House Royal Court
Macclesfield
Brook Street
SK11 7AE
Secretary NameCaroline Calder Smith
NationalityBritish
StatusResigned
Appointed31 July 2002(5 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 07 May 2010)
RoleCompany Director
Correspondence AddressHazelwick House Lower Blackness Road
Crowborough
East Sussex
TN6 2NB
Director NameMr David Hurst Brown
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(5 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 07 May 2010)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhisketts Farm
Hastings Road Lamberhurst
Tunbridge Wells
Kent
TN3 8JG
Director NameMr Adrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Derek Alexander Morren
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(8 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Secretary NameMr Nitil Patel
StatusResigned
Appointed07 May 2010(8 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 February 2016)
RoleCompany Director
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Mark William Wood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House Royal Court
Macclesfield
Brook Street
SK11 7AE

Contact

Websitegrovehousepublishing.com
Telephone01892 861664
Telephone regionTunbridge Wells

Location

Registered AddressKings House
Royal Court
Macclesfield
Brook Street
SK11 7AE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

382.5k at £1Ten Alps Communications LTD
99.93%
Preference
25.7k at £0.01Ten Alps Communications LTD
0.07%
Ordinary

Financials

Year2014
Turnover£1,689,229
Gross Profit£792,002
Net Worth£615,967
Cash£91,652
Current Liabilities£296,691

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Charges

6 October 2005Delivered on: 11 October 2005
Satisfied on: 3 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
3 March 2017Application to strike the company off the register (3 pages)
3 March 2017Application to strike the company off the register (3 pages)
4 October 2016Termination of appointment of Alan Keith Whibley as a director on 30 June 2016 (1 page)
4 October 2016Termination of appointment of Mark William Wood as a director on 30 June 2016 (1 page)
4 October 2016Termination of appointment of Alan Keith Whibley as a director on 30 June 2016 (1 page)
4 October 2016Termination of appointment of Mark William Wood as a director on 30 June 2016 (1 page)
7 April 2016Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page)
7 April 2016Full accounts made up to 30 June 2015 (14 pages)
7 April 2016Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page)
7 April 2016Full accounts made up to 30 June 2015 (14 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 382,757.07
(5 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 382,757.07
(5 pages)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
12 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
12 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
13 October 2015Appointment of Mr Mark William Wood as a director on 11 December 2014 (2 pages)
13 October 2015Appointment of Mr Mark William Wood as a director on 11 December 2014 (2 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
4 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 382,757.07
(5 pages)
4 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 382,757.07
(5 pages)
17 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
17 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 382,757.07
(5 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 382,757.07
(5 pages)
3 February 2014Termination of appointment of Derek Morren as a director (1 page)
3 February 2014Termination of appointment of Derek Morren as a director (1 page)
3 February 2014Termination of appointment of Caroline Calder Smith as a director (1 page)
3 February 2014Termination of appointment of Caroline Calder Smith as a director (1 page)
27 November 2013Full accounts made up to 31 March 2013 (13 pages)
27 November 2013Full accounts made up to 31 March 2013 (13 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
29 October 2012Full accounts made up to 31 March 2012 (14 pages)
29 October 2012Full accounts made up to 31 March 2012 (14 pages)
9 March 2012Termination of appointment of Adrian Dunleavy as a director (1 page)
9 March 2012Termination of appointment of Adrian Dunleavy as a director (1 page)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 March 2011 (13 pages)
5 October 2011Full accounts made up to 31 March 2011 (13 pages)
24 February 2011Secretary's details changed for Mr Nitil Patel on 22 February 2011 (1 page)
24 February 2011Director's details changed for Alan Keith Whibley on 22 February 2011 (2 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
24 February 2011Secretary's details changed for Mr Nitil Patel on 22 February 2011 (1 page)
24 February 2011Director's details changed for Caroline Calder Smith on 22 February 2011 (2 pages)
24 February 2011Director's details changed for Alan Keith Whibley on 22 February 2011 (2 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
24 February 2011Director's details changed for Caroline Calder Smith on 22 February 2011 (2 pages)
19 May 2010Termination of appointment of David Hurst Brown as a director (1 page)
19 May 2010Appointment of Mr Adrian James Dunleavy as a director (2 pages)
19 May 2010Appointment of Mr Nitil Patel as a secretary (1 page)
19 May 2010Appointment of Mr Nitil Patel as a director (2 pages)
19 May 2010Termination of appointment of David Hurst Brown as a director (1 page)
19 May 2010Termination of appointment of Caroline Calder Smith as a secretary (1 page)
19 May 2010Appointment of Mr Derek Alexander Morren as a director (2 pages)
19 May 2010Appointment of Mr Nitil Patel as a secretary (1 page)
19 May 2010Appointment of Mr Nitil Patel as a director (2 pages)
19 May 2010Termination of appointment of Caroline Calder Smith as a secretary (1 page)
19 May 2010Appointment of Mr Derek Alexander Morren as a director (2 pages)
19 May 2010Appointment of Mr Adrian James Dunleavy as a director (2 pages)
14 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
14 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
13 May 2010Registered office address changed from Hendal Oast Hendal Farm Groombridge Kent TN3 9NU on 13 May 2010 (1 page)
13 May 2010Registered office address changed from Hendal Oast Hendal Farm Groombridge Kent TN3 9NU on 13 May 2010 (1 page)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 March 2010Secretary's details changed for Caroline Calder Smith on 15 December 2009 (1 page)
1 March 2010Secretary's details changed for Caroline Calder Smith on 15 December 2009 (1 page)
1 March 2010Director's details changed for Mr David Hurst Brown on 31 October 2009 (2 pages)
1 March 2010Director's details changed for Mr David Hurst Brown on 31 October 2009 (2 pages)
1 March 2010Director's details changed for Caroline Calder Smith on 15 December 2009 (2 pages)
1 March 2010Director's details changed for Alan Keith Whibley on 15 December 2009 (2 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
1 March 2010Director's details changed for Alan Keith Whibley on 15 December 2009 (2 pages)
1 March 2010Director's details changed for Caroline Calder Smith on 15 December 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 March 2009Return made up to 22/02/09; full list of members (6 pages)
2 March 2009Return made up to 22/02/09; full list of members (6 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
22 April 2008Return made up to 22/02/08; full list of members (6 pages)
22 April 2008Director's change of particulars / alan whibley / 30/09/2007 (1 page)
22 April 2008Return made up to 22/02/08; full list of members (6 pages)
22 April 2008Director and secretary's change of particulars / caroline calder smith / 30/09/2007 (1 page)
22 April 2008Director's change of particulars / alan whibley / 30/09/2007 (1 page)
22 April 2008Director and secretary's change of particulars / caroline calder smith / 30/09/2007 (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 February 2007Location of register of members (1 page)
23 February 2007Location of register of members (1 page)
23 February 2007Return made up to 22/02/07; full list of members (4 pages)
23 February 2007Return made up to 22/02/07; full list of members (4 pages)
29 December 2006Registered office changed on 29/12/06 from: suite 6 50 churchill square kings hill west malling kent ME19 4YU (1 page)
29 December 2006Registered office changed on 29/12/06 from: suite 6 50 churchill square kings hill west malling kent ME19 4YU (1 page)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 February 2006Return made up to 22/02/06; full list of members (4 pages)
22 February 2006Return made up to 22/02/06; full list of members (4 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
30 August 2005Location of register of members (1 page)
30 August 2005Location of register of members (1 page)
30 August 2005Return made up to 22/02/05; full list of members (4 pages)
30 August 2005Return made up to 22/02/05; full list of members (4 pages)
11 March 2005Nc inc already adjusted 23/02/04 (1 page)
11 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2005Ad 23/02/04--------- £ si [email protected]=480 £ si 125000@1=125000 £ ic 250196/375676 (2 pages)
11 March 2005Ad 23/02/04--------- £ si [email protected]=480 £ si 125000@1=125000 £ ic 250196/375676 (2 pages)
11 March 2005Nc inc already adjusted 23/02/04 (1 page)
18 November 2004Registered office changed on 18/11/04 from: 79 tonbridge road hildenborough tonbridge kent TN11 9BH (1 page)
18 November 2004Registered office changed on 18/11/04 from: 79 tonbridge road hildenborough tonbridge kent TN11 9BH (1 page)
5 July 2004Return made up to 22/02/04; full list of members (7 pages)
5 July 2004Return made up to 22/02/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
29 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 April 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
17 September 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002Ad 31/07/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Ad 06/08/02--------- £ si [email protected]=96 £ ic 100/196 (2 pages)
20 August 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
20 August 2002Nc inc already adjusted 02/08/02 (1 page)
20 August 2002Ad 06/08/02--------- £ si 250000@1=250000 £ ic 196/250196 (2 pages)
20 August 2002Ad 06/08/02--------- £ si [email protected]=96 £ ic 100/196 (2 pages)
20 August 2002Ad 06/08/02--------- £ si 250000@1=250000 £ ic 196/250196 (2 pages)
20 August 2002Nc inc already adjusted 02/08/02 (1 page)
20 August 2002Ad 31/07/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002S-div 31/07/02 (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002S-div 31/07/02 (1 page)
20 August 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 March 2002New director appointed (2 pages)
22 February 2002Incorporation (18 pages)
22 February 2002Incorporation (18 pages)