UKBizDB.co.uk

GROSVENOR CHEMICALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grosvenor Chemicals Limited. The company was founded 30 years ago and was given the registration number 02924874. The firm's registered office is in LONDON. You can find them at Quantuma Llp High Holborn House, 52-54 High Holborn, London, . This company's SIC code is 20200 - Manufacture of pesticides and other agrochemical products.

Company Information

Name:GROSVENOR CHEMICALS LIMITED
Company Number:02924874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:03 May 1994
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 20200 - Manufacture of pesticides and other agrochemical products
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Quantuma Llp High Holborn House, 52-54 High Holborn, London, WC1V 6RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

Secretary01 October 1997Active
Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

Director01 October 2000Active
Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

Director01 January 2000Active
58 Murray Crescent, Pinner, HA5 3QE

Secretary21 March 1995Active
15 Dollis Avenue, London, N3 1UD

Secretary03 May 1994Active
15 Dollis Avenue, London, N3 1UD

Secretary03 May 1994Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary03 May 1994Active
Apollo House, 56 New Bond Street, London, W1S 1RG

Corporate Secretary15 June 2006Active
31 Broomfield Road, Fixby, Huddersfield, HD2 2HQ

Director01 July 1994Active
120 East Road, London, N1 6AA

Nominee Director03 May 1994Active
58 Murray Crescent, Pinner, HA5 3QE

Director01 October 1997Active
Marlborough House, 298 Regents Park Road, London, N3 2UA

Director01 March 2010Active
Marlborough House, 298 Regents Park Road, London, England, N3 2UA

Director15 April 2010Active
15 Dollis Avenue, London, N3 1UD

Director03 May 1994Active
Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

Director03 May 1994Active

People with Significant Control

Whyte Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Marlborough House, 298 Regents Park Road, London, England, N3 2UA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved liquidation.

Download
2022-07-25Insolvency

Liquidation in administration move to dissolution.

Download
2022-03-09Insolvency

Liquidation in administration progress report.

Download
2021-09-07Insolvency

Liquidation in administration progress report.

Download
2021-07-23Insolvency

Liquidation in administration extension of period.

Download
2021-03-15Insolvency

Liquidation in administration progress report.

Download
2020-09-21Insolvency

Liquidation in administration progress report.

Download
2020-08-11Insolvency

Liquidation in administration extension of period.

Download
2020-03-03Insolvency

Liquidation in administration progress report.

Download
2019-12-18Mortgage

Mortgage charge part release with charge number.

Download
2019-12-18Mortgage

Mortgage charge part release with charge number.

Download
2019-12-18Mortgage

Mortgage charge part release with charge number.

Download
2019-12-18Mortgage

Mortgage charge part release with charge number.

Download
2019-12-18Mortgage

Mortgage charge part release with charge number.

Download
2019-09-06Insolvency

Liquidation in administration progress report.

Download
2019-08-09Insolvency

Liquidation in administration extension of period.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-03-08Insolvency

Liquidation in administration progress report.

Download
2018-10-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-10-04Insolvency

Liquidation in administration proposals.

Download
2018-09-15Insolvency

Liquidation in administration appointment of administrator.

Download
2018-08-30Address

Change registered office address company with date old address new address.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.