Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAVAN CONSTRUCTION LIMITED
Company Information for

GRAVAN CONSTRUCTION LIMITED

Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY,
Company Registration Number
03279435
Private Limited Company
Liquidation

Company Overview

About Gravan Construction Ltd
GRAVAN CONSTRUCTION LIMITED was founded on 1996-11-18 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Gravan Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRAVAN CONSTRUCTION LIMITED
 
Legal Registered Office
Menzies Llp 5th Floor Hodge House
114-116 St Mary Street
Cardiff
CF10 1DY
Other companies in SA7
 
Telephone01792791735
 
Filing Information
Company Number 03279435
Company ID Number 03279435
Date formed 1996-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 31/12/2016
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 12:40:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAVAN CONSTRUCTION LIMITED
Is this data useful to you?
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.

Company Officers of GRAVAN CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES SCANNELL
Director 2005-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM CLIVE WILLIAMS
Company Secretary 2005-12-02 2015-09-29
WILLIAM CLIVE WILLIAMS
Director 2005-12-02 2015-09-24
RAYMOND JOHN EVANS
Company Secretary 1999-08-31 2005-12-02
CLIVE SINCLAIR DAVIES
Director 2000-08-01 2005-12-02
RAYMOND JOHN EVANS
Director 1997-07-17 2005-12-02
ANTHONY WILLIAM GREY
Director 1996-11-18 2005-12-02
CLIVE SINCLAIR DAVIES
Company Secretary 1997-08-01 1999-08-31
CLIVE SINCLAIR DAVIES
Director 1997-07-17 1999-08-31
LYN MARIE GREY
Company Secretary 1996-11-18 1997-08-01
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1996-11-18 1996-11-18
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1996-11-18 1996-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES SCANNELL GLOBALRANGE LIMITED Director 2013-11-05 CURRENT 2013-10-21 Liquidation
STEPHEN JAMES SCANNELL ENTERPRISE DEVELOPMENTS (WALES) LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active
STEPHEN JAMES SCANNELL GRAVAN LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2017-03-28
STEPHEN JAMES SCANNELL GRAVAN DEVELOPMENTS LIMITED Director 2011-10-20 CURRENT 2011-10-20 Dissolved 2017-03-28
STEPHEN JAMES SCANNELL GRAVAN HOLDINGS LIMITED Director 2005-10-19 CURRENT 2004-12-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07Final Gazette dissolved via compulsory strike-off
2023-09-07Voluntary liquidation. Return of final meeting of creditors
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM 2 Sovereign Quay Havannah Street Cardiff CF10 5SF
2023-05-04Voluntary liquidation Statement of receipts and payments to 2023-04-05
2022-06-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-05
2021-06-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-05
2020-05-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-05
2020-05-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-05
2019-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-05
2018-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-05
2017-06-134.68 Liquidators' statement of receipts and payments to 2017-04-05
2016-06-24F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/16 FROM Suite 3 Maple House Tawe Business Village Phoenix Way Enterprise Park Swansea SA7 9LA
2016-04-204.20Volunatary liquidation statement of affairs with form 4.19
2016-04-20600Appointment of a voluntary liquidator
2016-04-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-04-06
2016-03-15ANNOTATIONClarification
2016-03-15RP04SECOND FILING FOR FORM TM02
2016-03-15RP04SECOND FILING FOR FORM TM01
2016-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-30AR0118/11/15 ANNUAL RETURN FULL LIST
2015-11-26TM01TERMINATE DIR APPOINTMENT
2015-11-26TM02TERMINATE SEC APPOINTMENT
2015-11-26TM01TERMINATE DIR APPOINTMENT
2015-11-26TM02TERMINATE SEC APPOINTMENT
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032794350002
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-15AR0118/11/14 ANNUAL RETURN FULL LIST
2013-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-16AR0118/11/13 ANNUAL RETURN FULL LIST
2012-12-10AR0118/11/12 ANNUAL RETURN FULL LIST
2012-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-12-16AR0118/11/11 ANNUAL RETURN FULL LIST
2011-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-06-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-12-15AR0118/11/10 ANNUAL RETURN FULL LIST
2010-08-05AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-16AR0118/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CLIVE WILLIAMS / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES SCANNELL / 01/10/2009
2009-10-30AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-03-05363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SLANNELL / 18/11/2007
2007-03-10363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-16288bDIRECTOR RESIGNED
2005-12-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-16288bDIRECTOR RESIGNED
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-13225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-11-25363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-26363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-22363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-18363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-07-17287REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 10 TAWE BUSINESS VILLAGE PHOENIX WAY ENTERPRISE PARK SWANSEA SA7 9LA
2001-07-02CERTNMCOMPANY NAME CHANGED TONY GREY CONTRACTORS LIMITED CERTIFICATE ISSUED ON 02/07/01
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-29363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-10-19287REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 6 LLYS FELIN NEWYDD PHOENIX WAY LLANSAMLET SWANSEA SA7 9FG
2000-08-18288aNEW DIRECTOR APPOINTED
2000-08-1888(2)RAD 01/08/00--------- £ SI 1@1=1 £ IC 2/3
2000-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-11395PARTICULARS OF MORTGAGE/CHARGE
1999-12-09363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS; AMEND
1999-11-26288aNEW SECRETARY APPOINTED
1999-11-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-24363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-20363sRETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS
1998-06-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/98
1998-01-26363sRETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS
1997-08-06288bSECRETARY RESIGNED
1997-08-06288aNEW SECRETARY APPOINTED
1997-08-01288aNEW DIRECTOR APPOINTED
1997-08-01288aNEW DIRECTOR APPOINTED
1996-12-24225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97
1996-11-25288bDIRECTOR RESIGNED
1996-11-25288aNEW SECRETARY APPOINTED
1996-11-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRAVAN CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2023-01-26
Appointment of Liquidators2016-04-14
Resolutions for Winding-up2016-04-14
Meetings of Creditors2016-03-22
Fines / Sanctions
No fines or sanctions have been issued against GRAVAN CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 GRAVAN CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of GRAVAN CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GRAVAN CONSTRUCTION LIMITED owns 1 domain names.

gravan.co.uk  

Trademarks
We have not found any records of GRAVAN CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAVAN CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as GRAVAN CONSTRUCTION LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where GRAVAN CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyGRAVAN CONSTRUCTION LIMITEDEvent Date2023-01-26
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGRAVAN CONSTRUCTION LIMITEDEvent Date2016-04-06
John Dean Cullen and Bethan Louise Evans , both of Menzies LLP , 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF . : For further details contact: John Dean Cullen, Email: SSmith@Menzies.co.uk Tel: 029 2044 7514.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGRAVAN CONSTRUCTION LIMITEDEvent Date2016-04-06
At a General Meeting of the Members of the above-named Company duly convened and held at 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF on 06 April 2016 at 10.00 am the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound-up voluntarily and that John Dean Cullen and Bethan Louise Evans , both of Menzies LLP , 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF , (IP Nos. 9214 and 13130) be appointed Joint Liquidators of the Company and that the Joint Liquidators may act jointly and severally. For further details contact: John Dean Cullen, Email: SSmith@Menzies.co.uk Tel: 029 2044 7514. Stephen James Scannell , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGRAVAN CONSTRUCTION LIMITEDEvent Date2016-03-16
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF on 06 April 2016 at 10.25 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated. The meeting may also receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. John Dean Cullen FCCA FABRP MIPA and Bethan Louise Evans FCCA MABRP MIPA, of Menzies LLP , 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further details contact: John Dean Cullen (IP No. 9214), email: SSmith@Menzies.co.uk, telephone 029 2049 5444.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAVAN CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAVAN CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.