Company NameGrove Interim Management Limited
Company StatusDissolved
Company Number08142099
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Debbie Lee Bailey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
Director NameMr Robert Bailey
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed13 July 2012(same day as company formation)
RoleInterim Management
Country of ResidenceEngland
Correspondence Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
Director NameMr Joseph Lewis Bailey
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(1 year, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 April 2015)
RoleIT Technician
Country of ResidenceUnited Kingdom
Correspondence Address10 Chambers Grove
Chapeltown
Sheffield
S35 2TD

Location

Registered Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

60 at £1Robert Bailey
60.00%
Ordinary
40 at £1Debbie Bailey
40.00%
Ordinary

Financials

Year2014
Net Worth£331
Cash£5,920
Current Liabilities£16,935

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 January 2023Final Gazette dissolved following liquidation (1 page)
17 October 2022Return of final meeting in a creditors' voluntary winding up (16 pages)
5 November 2021Registered office address changed from 5 Taiga Place Rhodesia Worksop Nottinghamshire S80 3GE England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 5 November 2021 (2 pages)
3 November 2021Appointment of a voluntary liquidator (3 pages)
3 November 2021Statement of affairs (8 pages)
3 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-25
(1 page)
19 October 2021Voluntary strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
31 August 2021Application to strike the company off the register (3 pages)
27 August 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
27 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
15 July 2021Previous accounting period shortened from 31 August 2021 to 30 June 2021 (1 page)
16 November 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
14 October 2020Registered office address changed from 30 Red Kite Avenue Wath-upon-Dearne Rotherham S63 7GP United Kingdom to 5 Taiga Place Rhodesia Worksop Nottinghamshire S80 3GE on 14 October 2020 (1 page)
12 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
9 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
9 August 2019Director's details changed for Mrs Debbie Lee Bailey on 9 August 2019 (2 pages)
9 August 2019Director's details changed for Mr Robert Bailey on 9 August 2019 (2 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
22 February 2019Registered office address changed from 10 Chambers Grove Chapeltown Sheffield S35 2TD to 30 Red Kite Avenue Wath-upon-Dearne Rotherham S63 7GP on 22 February 2019 (1 page)
1 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
27 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
7 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 May 2015Termination of appointment of Joseph Lewis Bailey as a director on 13 April 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 May 2015Termination of appointment of Joseph Lewis Bailey as a director on 13 April 2015 (1 page)
8 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
4 July 2014Appointment of Mr Joseph Lewis Bailey as a director (2 pages)
4 July 2014Appointment of Mr Joseph Lewis Bailey as a director (2 pages)
9 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 September 2013Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
27 September 2013Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
2 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)