Company NameGRO UK Llp
Company StatusDissolved
Company NumberOC318313
CategoryLimited Liability Partnership
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Directors

LLP Designated Member NameMrs Sonia Seth
Date of BirthJune 1974 (Born 49 years ago)
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address300e 21a Apartment 77 Street
New York
10075
United States
LLP Designated Member NameMr Gurbachan Singh Chadha
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(2 years, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Ringley Drive
Whitefield
Manchester
M45 7BX
LLP Designated Member NameMr Sandeep Singh Chadha
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ringley Chase
Whitefield
Manchester
M45 7UA

Location

Registered Address4 Beacon Road
Ashburton Park
Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

3 August 2009Delivered on: 19 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 July 2009Delivered on: 24 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 202/204 station road edgware t/n NGL288199, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 May 2009Delivered on: 2 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 55 edward street sheffield t/n syk 559180 by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment tools and other goods.rents, the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property.
Outstanding
16 February 2007Delivered on: 22 February 2007
Persons entitled: Norwich and Peterborough Building Society

Classification: Legal charge
Secured details: £706,660.00 due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H land and buildings unit 1, 1A the edge clowes street salford t/no man 47992.
Outstanding

Filing History

23 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
28 September 2019Satisfaction of charge 1 in full (4 pages)
19 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
9 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
21 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 9 March 2016 (3 pages)
23 March 2016Annual return made up to 9 March 2016 (3 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 March 2015Annual return made up to 9 March 2015 (3 pages)
11 March 2015Annual return made up to 9 March 2015 (3 pages)
11 March 2015Annual return made up to 9 March 2015 (3 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 9 March 2014 (3 pages)
24 March 2014Annual return made up to 9 March 2014 (3 pages)
24 March 2014Annual return made up to 9 March 2014 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 9 March 2013 (3 pages)
11 March 2013Annual return made up to 9 March 2013 (3 pages)
11 March 2013Annual return made up to 9 March 2013 (3 pages)
28 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
28 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 9 March 2012 (3 pages)
23 April 2012Annual return made up to 9 March 2012 (3 pages)
23 April 2012Annual return made up to 9 March 2012 (3 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 9 March 2011 (3 pages)
10 March 2011Member's details changed for Sonia Seth on 9 March 2011 (2 pages)
10 March 2011Member's details changed for Sonia Seth on 9 March 2011 (2 pages)
10 March 2011Member's details changed for Sonia Seth on 9 March 2011 (2 pages)
10 March 2011Annual return made up to 9 March 2011 (3 pages)
10 March 2011Annual return made up to 9 March 2011 (3 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
23 March 2010Amended accounts made up to 31 March 2009 (8 pages)
23 March 2010Amended accounts made up to 31 March 2009 (8 pages)
12 March 2010Annual return made up to 9 March 2010 (7 pages)
12 March 2010Annual return made up to 9 March 2010 (7 pages)
12 March 2010Annual return made up to 9 March 2010 (7 pages)
17 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
17 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 June 2009Annual return made up to 09/03/09 (2 pages)
1 June 2009Member's particulars sonia seth (1 page)
1 June 2009Member's particulars sonia seth (1 page)
1 June 2009Annual return made up to 09/03/09 (2 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
8 October 2008Member resigned sandeep chadha (1 page)
8 October 2008LLP member appointed gurbachan singh chadha (1 page)
8 October 2008LLP member appointed gurbachan singh chadha (1 page)
8 October 2008Member resigned sandeep chadha (1 page)
1 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 February 2008Annual return made up to 09/03/08 (2 pages)
26 February 2008Annual return made up to 09/03/08 (2 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
9 March 2006Incorporation (4 pages)
9 March 2006Incorporation (4 pages)