SAHAM GROVE LIMITED

Register to unlock more data on OkredoRegister

SAHAM GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02393087

Incorporation date

06/06/1989

Size

Small

Contacts

Registered address

Registered address

King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1989)
dot icon05/04/2012
Final Gazette dissolved following liquidation
dot icon05/01/2012
Return of final meeting in a members' voluntary winding up
dot icon15/08/2011
Liquidators' statement of receipts and payments to 2011-06-13
dot icon27/06/2010
Declaration of solvency
dot icon27/06/2010
Appointment of a voluntary liquidator
dot icon27/06/2010
Resolutions
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon14/06/2010
Termination of appointment of Julian Hall as a director
dot icon13/06/2010
Director's details changed for Julian Hall on 2010-06-14
dot icon18/05/2010
Accounts for a small company made up to 2010-02-28
dot icon28/04/2010
Purchase of own shares.
dot icon11/04/2010
Resolutions
dot icon01/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon14/07/2009
Accounts for a small company made up to 2009-02-28
dot icon12/07/2009
Return made up to 23/06/09; full list of members
dot icon08/09/2008
Accounts for a small company made up to 2008-02-29
dot icon17/08/2008
Director appointed julian hall
dot icon22/07/2008
Director appointed louise cameron
dot icon10/07/2008
Return made up to 23/06/08; full list of members
dot icon14/10/2007
Director resigned
dot icon14/10/2007
Director resigned
dot icon09/07/2007
Return made up to 23/06/07; full list of members
dot icon02/06/2007
Accounts for a small company made up to 2007-02-28
dot icon24/07/2006
Accounts for a small company made up to 2006-02-28
dot icon16/07/2006
Return made up to 23/06/06; full list of members
dot icon19/09/2005
Accounts for a small company made up to 2005-02-28
dot icon17/07/2005
Registered office changed on 18/07/05 from: 30 st giles oxford OX1 3LE
dot icon14/07/2005
Return made up to 28/06/05; full list of members
dot icon19/08/2004
Accounts for a small company made up to 2004-02-28
dot icon28/07/2004
Return made up to 28/06/04; full list of members
dot icon06/10/2003
Accounts for a small company made up to 2003-02-28
dot icon28/08/2003
Return made up to 28/06/03; full list of members
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon24/09/2002
Accounts for a small company made up to 2002-02-28
dot icon14/08/2002
Return made up to 28/06/02; full list of members
dot icon17/12/2001
Accounts for a small company made up to 2001-02-28
dot icon16/08/2001
Return made up to 28/06/01; full list of members
dot icon26/11/2000
Accounts for a small company made up to 2000-02-29
dot icon02/07/2000
Return made up to 28/06/00; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1999-02-28
dot icon27/07/1999
Return made up to 28/06/99; no change of members
dot icon29/10/1998
Accounts for a small company made up to 1998-02-28
dot icon10/08/1998
Return made up to 28/06/98; full list of members
dot icon20/08/1997
Accounts for a small company made up to 1997-02-28
dot icon13/07/1997
Return made up to 28/06/97; no change of members
dot icon21/10/1996
Accounts for a small company made up to 1996-02-29
dot icon07/10/1996
Particulars of mortgage/charge
dot icon07/10/1996
Particulars of mortgage/charge
dot icon17/07/1996
Return made up to 28/06/96; no change of members
dot icon04/10/1995
Accounts for a small company made up to 1995-02-28
dot icon12/07/1995
Return made up to 28/06/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Accounts for a small company made up to 1994-02-28
dot icon03/07/1994
Return made up to 28/06/94; no change of members
dot icon03/07/1994
Registered office changed on 04/07/94
dot icon27/11/1993
Accounting reference date extended from 31/08 to 28/02
dot icon19/10/1993
Declaration of satisfaction of mortgage/charge
dot icon04/09/1993
Registered office changed on 05/09/93 from: 30 st giles oxford OX1 3LE
dot icon26/08/1993
Certificate of change of name
dot icon25/08/1993
Resolutions
dot icon29/06/1993
Return made up to 07/06/93; no change of members
dot icon29/06/1993
Director's particulars changed
dot icon25/04/1993
Registered office changed on 26/04/93 from: 34 st giles oxford OX1 3LH
dot icon10/12/1992
Accounts for a small company made up to 1992-08-31
dot icon28/06/1992
Return made up to 07/06/92; full list of members
dot icon28/06/1992
Secretary's particulars changed;director's particulars changed
dot icon04/12/1991
Accounts for a small company made up to 1991-08-31
dot icon16/09/1991
Return made up to 07/06/91; change of members
dot icon08/09/1991
Registered office changed on 09/09/91 from: 1 westminster way oxford OX2 0PZ
dot icon15/08/1991
Return made up to 07/06/90; full list of members
dot icon19/12/1990
Statement of affairs
dot icon19/12/1990
Ad 28/02/90--------- £ si 26898@1
dot icon17/12/1990
Full group accounts made up to 1990-08-31
dot icon06/04/1990
Particulars of mortgage/charge
dot icon04/04/1990
Secretary resigned;new secretary appointed
dot icon19/03/1990
Ad 28/02/90--------- £ si 26898@1=26898 £ ic 2/26900
dot icon12/03/1990
Certificate of change of name
dot icon28/02/1990
Nc inc already adjusted 26/02/90
dot icon28/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1990
Registered office changed on 01/03/90 from: sterling house 19/23 high street kidlington oxford
dot icon28/02/1990
Resolutions
dot icon28/02/1990
Resolutions
dot icon28/02/1990
Accounting reference date extended from 31/03 to 31/08
dot icon20/02/1990
Certificate of change of name
dot icon06/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Louise
Director
07/07/2008 - Present
-
Hall, Julian Edward
Director
01/12/2002 - 01/10/2007
-
Hall, Julian
Director
28/07/2008 - 11/06/2010
-
Hall, Louise Josephine
Director
01/12/2002 - 01/10/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAHAM GROVE LIMITED

SAHAM GROVE LIMITED is an(a) Dissolved company incorporated on 06/06/1989 with the registered office located at King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAHAM GROVE LIMITED?

toggle

SAHAM GROVE LIMITED is currently Dissolved. It was registered on 06/06/1989 and dissolved on 05/04/2012.

Where is SAHAM GROVE LIMITED located?

toggle

SAHAM GROVE LIMITED is registered at King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB.

What does SAHAM GROVE LIMITED do?

toggle

SAHAM GROVE LIMITED operates in the Growing of cereals and other crops not elsewhere classified (01.11 - SIC 2003) sector.

What is the latest filing for SAHAM GROVE LIMITED?

toggle

The latest filing was on 05/04/2012: Final Gazette dissolved following liquidation.