Company Information for GRORUD ENGINEERING LIMITED
UNIT 2 SPINNAKER COURT, 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, KT1 4EQ,
|
Company Registration Number
00564545
Private Limited Company
Liquidation |
Company Name | |
---|---|
GRORUD ENGINEERING LIMITED | |
Legal Registered Office | |
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES KT1 4EQ Other companies in DH8 | |
| |
Company Number | 00564545 | |
---|---|---|
Company ID Number | 00564545 | |
Date formed | 1956-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 22:03:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRORUD ENGINEERING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GEORGE LAMBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN ALEXANDER |
Director | ||
MARK JOHN SARGENT |
Director | ||
DEBORAH LANGFORD |
Company Secretary | ||
DEBORAH LANGFORD |
Director | ||
IAN MATTHEWS |
Director | ||
TERENCE STUART SMITH |
Director | ||
IAN MICHAEL HARRIS |
Director | ||
NEIL HEWITT |
Director | ||
SCOTT ANDREW MIDDLETON |
Director | ||
DAVID IAN JOHNSTON |
Director | ||
ALAN JOHN HOLMES |
Director | ||
DAVID D'ARCY |
Company Secretary | ||
DAVID D'ARCY |
Director | ||
GARY JOHNSON |
Director | ||
JOSEPH ALBERT WILSON |
Director | ||
TOR ANGELL-HANSEN |
Director | ||
ALAN JOHN HOLMES |
Director | ||
PER ELLEF RINGNES |
Director | ||
RAGNVALD BRATZ |
Director | ||
BJOR OLAF BRATZ |
Director | ||
PER ELLEF RINGNES |
Director | ||
KARL HALVARD SANDOY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WSF REALISATIONS LIMITED | Director | 2018-01-19 | CURRENT | 1986-04-14 | Liquidation | |
CASTLE POST FORM PRODUCTS LIMITED | Director | 2017-02-09 | CURRENT | 2017-02-09 | Liquidation | |
GL1 TRADING LIMITED | Director | 2017-01-10 | CURRENT | 2017-01-10 | Liquidation | |
CASTLE POST FORM AND BESPOKE JOINERY LIMITED | Director | 2016-09-29 | CURRENT | 2003-05-12 | Liquidation | |
GENEVA ENGINEERING INVESTMENTS LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
LEMMEK LIMITED | Director | 2015-12-31 | CURRENT | 2013-10-31 | Dissolved 2016-12-20 | |
KEMMEL LIMITED | Director | 2015-12-31 | CURRENT | 1981-12-08 | Dissolved 2017-10-25 | |
RICHARDSON PLANT SERVICING LIMITED | Director | 2015-10-20 | CURRENT | 2014-11-19 | Liquidation | |
DURORG LIMITED | Director | 2015-08-27 | CURRENT | 2015-05-23 | Active - Proposal to Strike off | |
GRORUD HOLDINGS (U.K.) LIMITED | Director | 2015-08-27 | CURRENT | 1959-03-31 | Liquidation | |
GRORUD GROUP LIMITED | Director | 2015-08-27 | CURRENT | 1996-03-12 | Liquidation | |
GRORUD (PLANT AND PROPERTY) LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Dissolved 2018-05-29 | |
CHEMIPETRO LIMITED | Director | 2015-06-26 | CURRENT | 1994-06-22 | Liquidation | |
WILKES IRIS PRODUCTS LIMITED | Director | 2015-06-23 | CURRENT | 2015-02-20 | Dissolved 2018-07-03 | |
BAYOU ENGINEERING LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Dissolved 2016-09-13 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-22 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/18 FROM Spruce Way Castleside Industrial Estate Castleside Consett County Durham DH8 8JA | |
CVA4 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT | |
CVA4 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/17 FROM 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ England | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/17 FROM Spruce Way Castleside Industrial Estate Castleside Consett County Durham DH8 8JA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005645450021 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN ALEXANDER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005645450020 | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN ALEXANDER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005645450020 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHN SARGENT | |
AP01 | DIRECTOR APPOINTED MR GEORGE LAMBERT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005645450019 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH LANGFORD | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN SARGENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH LANGFORD | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 005645450018 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005645450018 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 01/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 01/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/05/13 FULL LIST | |
AR01 | 01/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SMITH / 01/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN HARRIS | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Liquidators | 2018-01-31 |
Resolutions for Winding-up | 2018-01-31 |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ARKLE ACQUISITIONS LIMITED | ||
Satisfied | CASTLE AND LAMBERT LIMITED (COMPANY NUMBER: 09823794) | ||
Outstanding | ARKLE ACQUISITIONS LIMITED | ||
PART of the property or undertaking has been released from charge | BARCLAYS BANK PLC | ||
CHATTEL MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | 3I GROUP PLC | |
CHATTEL MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
AGREEMENT | Satisfied | BASS BREWERS LIMITED | |
DEBENTURE | PART of the property or undertaking has been released from charge | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | 3I GROUP PLC | |
MORTGAGE | Satisfied | 3I PLC | |
SUPPLEMENTAL GROUP CROSS GUARANTEE INDEMNITY AND DEBENTURE | Satisfied | DEN NORSKE BANK AS | |
SUPPLEMENTAL GROUP CROSS GUARANTEE INDEMNITY AND DEBENTURE | Satisfied | DEN NORSKE BANK AS | |
LEGAL CHARGE | Satisfied | DEN NORSKE BANKAS LONDON BRANCH. | |
GROUP CROSS-GUARANTEE INDEMNITY AND DEBENTURE | Satisfied | DEN NORSKE BANKAS LONDON BRANCH. | |
MORTGAGE | Satisfied | BERGEN BANK A/S | |
GUARANTEE & DEBENTURE | Satisfied | BERGEN BANK A/S. | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BERGEN BANK | |
INSTR OF CHARGE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRORUD ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as GRORUD ENGINEERING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73182300 | Rivets of iron or steel (excl. tubular and bifurcated rivets for particular uses) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
73182900 | Non-threaded articles, of iron or steel | |||
73182900 | Non-threaded articles, of iron or steel | |||
87039090 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with engines other than spark-ignition internal combustion reciprocating piston engine or electric motors (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703,10) | |||
73182300 | Rivets of iron or steel (excl. tubular and bifurcated rivets for particular uses) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
82073010 | Interchangeable tools for pressing, stamping or punching, for working metal | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
73069000 | Tubes, pipes and hollow profiles "e.g., open seam, riveted or similarly closed", of iron or steel (excl. of cast iron, seamless or welded tubes and pipes and tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm) | |||
73182300 | Rivets of iron or steel (excl. tubular and bifurcated rivets for particular uses) | |||
73182300 | Rivets of iron or steel (excl. tubular and bifurcated rivets for particular uses) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
73182900 | Non-threaded articles, of iron or steel | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
82073090 | Interchangeable tools for pressing, stamping or punching, for working materials other than metal | |||
96110000 | Hand-operated date, sealing or numbering stamps, and the like; hand-operated composing sticks and hand printing sets | |||
73181610 | Nuts of iron or steel, turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm | |||
84629180 | Hydraulic presses, not numerically controlled, for working metal (excl. forging, bending, folding, straightening and flattening presses) | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. | |||
82079091 | Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GRORUD ENGINEERING LIMITED | Event Date | 2018-01-23 |
Liquidator's name and address: A J Whelan of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ . Alternative person to contact with enquiries about the case: Jack Darby, telephone number: 020 8939 8240 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GRORUD ENGINEERING LIMITED | Event Date | 2018-01-23 |
Notice is hereby given that the following resolutions were passed on 23 January 2018 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and That A J Whelan of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ be appointed as Liquidator for the purposes of such voluntary winding up. Date on which Resolutions were passed and liquidator was appointed: Members: 23 January 2018 Creditors: 23 January 2018 Liquidator details: A J Whelan , IP no 8726 , of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ . Alternative person to contact with enquiries about the case: Jack Darby, telephone number: 020 8939 8240 George Lambert , Convener : 23 January 2018 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |