COWLGROVE LIMITED

Register to unlock more data on OkredoRegister

COWLGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01676380

Incorporation date

08/11/1982

Size

Small

Contacts

Registered address

Registered address

Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1982)
dot icon18/07/2025
Progress report in a winding up by the court
dot icon05/06/2025
Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-05
dot icon17/07/2024
Progress report in a winding up by the court
dot icon13/07/2023
Progress report in a winding up by the court
dot icon19/07/2022
Progress report in a winding up by the court
dot icon21/07/2021
Progress report in a winding up by the court
dot icon24/07/2020
Progress report in a winding up by the court
dot icon09/07/2019
Progress report in a winding up by the court
dot icon21/08/2018
Progress report in a winding up by the court
dot icon16/07/2017
Progress report in a winding up by the court
dot icon06/07/2016
Insolvency filing
dot icon09/06/2016
Receiver's abstract of receipts and payments to 2016-04-19
dot icon09/06/2016
Notice of ceasing to act as receiver or manager
dot icon09/06/2016
Receiver's abstract of receipts and payments to 2016-02-21
dot icon09/06/2016
Receiver's abstract of receipts and payments to 2015-08-21
dot icon09/06/2016
Receiver's abstract of receipts and payments to 2015-02-21
dot icon09/06/2016
Receiver's abstract of receipts and payments to 2014-08-21
dot icon09/06/2016
Receiver's abstract of receipts and payments to 2014-02-21
dot icon09/06/2016
Receiver's abstract of receipts and payments to 2013-08-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2016-04-19
dot icon08/06/2016
Notice of ceasing to act as receiver or manager
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2016-02-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2015-08-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2015-02-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2014-08-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2014-02-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2013-08-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2016-04-19
dot icon08/06/2016
Notice of ceasing to act as receiver or manager
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2016-02-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2015-08-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2015-02-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2014-08-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2014-02-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2013-08-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2016-04-19
dot icon08/06/2016
Notice of ceasing to act as receiver or manager
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2016-02-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2015-08-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2015-02-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2014-08-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2014-02-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2013-08-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2016-04-19
dot icon08/06/2016
Notice of ceasing to act as receiver or manager
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2016-02-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2015-08-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2015-02-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2014-08-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2014-02-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2013-08-21
dot icon08/06/2016
Notice of ceasing to act as receiver or manager
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2016-04-19
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2016-02-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2015-08-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2015-02-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2014-08-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2014-02-21
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2013-08-21
dot icon04/04/2016
Satisfaction of charge 43 in full
dot icon11/01/2016
Appointment of a liquidator
dot icon11/01/2016
Removal of liquidator
dot icon15/07/2015
Insolvency filing
dot icon10/07/2015
Registered office address changed from Verulam House 110 Luton Road Harpenden Hertfordshire AL5 3BL to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 2015-07-10
dot icon22/07/2014
Insolvency filing
dot icon12/07/2013
Appointment of a liquidator
dot icon25/06/2013
Order of court to wind up
dot icon19/06/2013
Registered office address changed from Argent House 5 Goldington Road Bedford Bedfordshire MK40 3JY on 2013-06-19
dot icon20/09/2012
Notice of appointment of receiver or manager
dot icon19/09/2012
Notice of appointment of receiver or manager
dot icon19/09/2012
Notice of appointment of receiver or manager
dot icon19/09/2012
Notice of appointment of receiver or manager
dot icon19/09/2012
Notice of appointment of receiver or manager
dot icon19/09/2012
Notice of appointment of receiver or manager
dot icon13/09/2012
Compulsory strike-off action has been suspended
dot icon11/09/2012
First Gazette notice for compulsory strike-off
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76
dot icon12/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon08/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon08/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 86
dot icon04/03/2011
Termination of appointment of David Olney as a director
dot icon11/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/02/2011
Termination of appointment of Sally Olney as a secretary
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon10/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 85
dot icon21/01/2010
Accounts for a small company made up to 2009-03-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Nicholas Peter Vigor on 2009-10-01
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 84
dot icon17/08/2009
Duplicate mortgage certificatecharge no:81
dot icon10/08/2009
Duplicate mortgage certificatecharge no:83
dot icon01/08/2009
Particulars of a mortgage or charge / charge no: 83
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 82
dot icon22/05/2009
Particulars of a mortgage or charge / charge no: 81
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 80
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 79
dot icon09/05/2009
Return made up to 31/12/08; full list of members; amend
dot icon29/04/2009
Secretary appointed sally anne olney
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 78
dot icon11/03/2009
Return made up to 31/12/08; full list of members
dot icon10/03/2009
Director and secretary's change of particulars / nicholas vigor / 01/09/2008
dot icon31/01/2009
Accounts for a small company made up to 2008-03-31
dot icon08/09/2008
Appointment terminated director john butterworth
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 77
dot icon28/07/2008
Particulars of a mortgage or charge / charge no: 76
dot icon18/04/2008
Accounts for a small company made up to 2007-03-31
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 74
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 75
dot icon06/03/2008
Return made up to 31/12/07; full list of members
dot icon05/03/2008
Appointment terminated director elizabeth wheatley
dot icon31/10/2007
Particulars of mortgage/charge
dot icon11/08/2007
Particulars of mortgage/charge
dot icon04/08/2007
Particulars of mortgage/charge
dot icon18/07/2007
Particulars of mortgage/charge
dot icon18/05/2007
Particulars of mortgage/charge
dot icon21/04/2007
Particulars of mortgage/charge
dot icon18/04/2007
Particulars of mortgage/charge
dot icon18/04/2007
Particulars of mortgage/charge
dot icon07/04/2007
Particulars of mortgage/charge
dot icon07/02/2007
Accounts for a small company made up to 2006-03-31
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon07/10/2006
Declaration of satisfaction of mortgage/charge
dot icon07/10/2006
Declaration of satisfaction of mortgage/charge
dot icon07/10/2006
Declaration of satisfaction of mortgage/charge
dot icon07/10/2006
Declaration of satisfaction of mortgage/charge
dot icon07/10/2006
Declaration of satisfaction of mortgage/charge
dot icon28/09/2006
Amended accounts made up to 2005-03-31
dot icon25/05/2006
Accounts for a small company made up to 2005-03-31
dot icon16/03/2006
Particulars of mortgage/charge
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon16/11/2005
Particulars of mortgage/charge
dot icon16/11/2005
Particulars of mortgage/charge
dot icon16/11/2005
Particulars of mortgage/charge
dot icon07/09/2005
New director appointed
dot icon25/08/2005
Director resigned
dot icon13/08/2005
Particulars of mortgage/charge
dot icon05/08/2005
Accounts for a small company made up to 2004-03-31
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon06/01/2005
Particulars of mortgage/charge
dot icon07/07/2004
Accounts for a small company made up to 2003-03-31
dot icon08/03/2004
Nc inc already adjusted 05/04/02
dot icon08/03/2004
Resolutions
dot icon07/02/2004
Particulars of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon07/01/2004
Resolutions
dot icon14/06/2003
Particulars of mortgage/charge
dot icon20/05/2003
Particulars of mortgage/charge
dot icon08/05/2003
Particulars of mortgage/charge
dot icon01/02/2003
Particulars of mortgage/charge
dot icon13/01/2003
Accounts for a small company made up to 2002-03-31
dot icon10/01/2003
Secretary resigned
dot icon10/01/2003
New secretary appointed
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon09/01/2003
Particulars of mortgage/charge
dot icon18/12/2002
Particulars of mortgage/charge
dot icon29/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon23/08/2002
Particulars of mortgage/charge
dot icon12/03/2002
New director appointed
dot icon05/03/2002
Accounts for a small company made up to 2001-03-31
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon26/10/2001
Registered office changed on 26/10/01 from: franklin house, steppingley road, flitwick, beds MK45 1AJ
dot icon02/10/2001
Particulars of mortgage/charge
dot icon16/03/2001
Particulars of mortgage/charge
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon04/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon07/02/2000
Ad 01/04/99--------- £ si 100@1
dot icon07/02/2000
Nc inc already adjusted 01/04/99
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Resolutions
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon17/12/1999
Accounts for a small company made up to 1999-03-31
dot icon16/12/1999
Particulars of mortgage/charge
dot icon02/07/1999
Particulars of mortgage/charge
dot icon17/02/1999
Return made up to 31/12/98; full list of members
dot icon09/02/1999
Particulars of mortgage/charge
dot icon04/02/1999
Particulars of mortgage/charge
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon12/11/1998
Particulars of mortgage/charge
dot icon08/04/1998
Secretary's particulars changed;director's particulars changed
dot icon25/02/1998
Return made up to 31/12/97; no change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/11/1997
Particulars of mortgage/charge
dot icon14/05/1997
Particulars of mortgage/charge
dot icon14/05/1997
Particulars of mortgage/charge
dot icon15/01/1997
Accounts for a small company made up to 1996-03-31
dot icon15/01/1997
Director resigned
dot icon15/01/1997
Return made up to 31/12/96; no change of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon30/01/1996
Return made up to 31/12/95; full list of members
dot icon27/12/1995
Particulars of mortgage/charge
dot icon05/10/1995
Particulars of mortgage/charge
dot icon04/10/1995
Particulars of mortgage/charge
dot icon21/07/1995
Particulars of mortgage/charge
dot icon07/07/1995
Particulars of mortgage/charge
dot icon01/03/1995
Director's particulars changed
dot icon17/02/1995
Particulars of mortgage/charge
dot icon12/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Accounts for a small company made up to 1994-03-31
dot icon21/10/1994
Particulars of mortgage/charge
dot icon05/05/1994
Particulars of mortgage/charge
dot icon22/04/1994
Return made up to 31/12/93; no change of members
dot icon04/02/1994
Accounts for a small company made up to 1993-03-31
dot icon25/01/1993
Accounts for a small company made up to 1992-03-31
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon08/12/1992
Particulars of mortgage/charge
dot icon26/11/1992
Declaration of satisfaction of mortgage/charge
dot icon06/03/1992
Particulars of mortgage/charge
dot icon14/02/1992
Particulars of mortgage/charge
dot icon07/02/1992
Accounts for a small company made up to 1991-03-31
dot icon07/02/1992
Return made up to 31/12/91; no change of members
dot icon10/01/1992
Particulars of mortgage/charge
dot icon02/01/1992
Particulars of mortgage/charge
dot icon02/01/1992
Particulars of mortgage/charge
dot icon13/12/1991
Particulars of mortgage/charge
dot icon12/12/1991
Particulars of mortgage/charge
dot icon22/04/1991
Particulars of mortgage/charge
dot icon27/03/1991
Particulars of mortgage/charge
dot icon05/02/1991
Accounts for a small company made up to 1990-03-31
dot icon05/02/1991
Return made up to 15/09/90; no change of members
dot icon05/02/1990
Accounts for a small company made up to 1989-03-31
dot icon05/02/1990
Return made up to 31/12/89; full list of members
dot icon29/01/1990
Particulars of mortgage/charge
dot icon13/06/1989
Particulars of mortgage/charge
dot icon13/06/1989
Particulars of mortgage/charge
dot icon13/06/1989
Particulars of mortgage/charge
dot icon13/06/1989
Particulars of mortgage/charge
dot icon05/06/1989
Particulars of mortgage/charge
dot icon30/05/1989
Declaration of satisfaction of mortgage/charge
dot icon01/12/1988
Accounts for a small company made up to 1988-03-31
dot icon01/12/1988
Return made up to 10/11/88; full list of members
dot icon10/11/1988
Particulars of mortgage/charge
dot icon23/09/1988
Particulars of mortgage/charge
dot icon23/09/1988
Particulars of mortgage/charge
dot icon29/07/1988
Particulars of mortgage/charge
dot icon25/04/1988
Particulars of mortgage/charge
dot icon28/02/1988
New director appointed
dot icon23/09/1987
Accounts for a small company made up to 1987-03-31
dot icon23/09/1987
Return made up to 18/07/87; full list of members
dot icon08/11/1986
Accounts for a small company made up to 1986-03-31
dot icon08/11/1986
Return made up to 31/10/86; full list of members
dot icon07/08/1986
Particulars of mortgage/charge
dot icon08/11/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconNext confirmation date
31/12/2016
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
dot iconNext due on
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COWLGROVE LIMITED

COWLGROVE LIMITED is an(a) Liquidation company incorporated on 08/11/1982 with the registered office located at Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COWLGROVE LIMITED?

toggle

COWLGROVE LIMITED is currently Liquidation. It was registered on 08/11/1982 .

Where is COWLGROVE LIMITED located?

toggle

COWLGROVE LIMITED is registered at Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF.

What does COWLGROVE LIMITED do?

toggle

COWLGROVE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COWLGROVE LIMITED?

toggle

The latest filing was on 18/07/2025: Progress report in a winding up by the court.