Based in Hampton Wick, Kingston Upon Thames, Grorud Engineering Ltd was founded on 11 April 1956, it has a status of "Liquidation". The current directors of the organisation are Alexander, Christopher John, Angell-hansen, Tor, Bratz, Bjor Olaf, Bratz, Ragnvald, Hewitt, Neil, Johnson, Gary, Johnston, David Ian, Langford, Deborah, Middleton, Scott Andrew, Ringnes, Per Ellef, Sandoy, Karl Halvard, Smith, Terence Stuart, Wilson, Joseph Albert. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALEXANDER, Christopher John | 01 February 2016 | 21 July 2016 | 1 |
ANGELL-HANSEN, Tor | 20 March 1996 | 29 May 1996 | 1 |
BRATZ, Bjor Olaf | N/A | 15 April 1994 | 1 |
BRATZ, Ragnvald | N/A | 20 March 1996 | 1 |
HEWITT, Neil | 09 August 1999 | 30 September 2005 | 1 |
JOHNSON, Gary | N/A | 16 July 1998 | 1 |
JOHNSTON, David Ian | 16 July 1998 | 22 October 2002 | 1 |
LANGFORD, Deborah | 16 July 1998 | 06 July 2015 | 1 |
MIDDLETON, Scott Andrew | 16 July 1998 | 24 October 2003 | 1 |
RINGNES, Per Ellef | N/A | 15 April 1994 | 1 |
SANDOY, Karl Halvard | N/A | 15 April 1994 | 1 |
SMITH, Terence Stuart | 15 October 1999 | 06 July 2015 | 1 |
WILSON, Joseph Albert | N/A | 16 July 1998 | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 07 September 2020 | |
LIQ03 - N/A | 31 March 2020 | |
LIQ03 - N/A | 05 April 2019 | |
NDISC - N/A | 15 March 2018 | |
AD01 - Change of registered office address | 08 February 2018 | |
CVA4 - N/A | 05 February 2018 | |
RESOLUTIONS - N/A | 01 February 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 February 2018 | |
LIQ02 - N/A | 01 February 2018 | |
AD01 - Change of registered office address | 08 May 2017 | |
1.1 - Report of meeting approving voluntary arrangement | 05 May 2017 | |
AD01 - Change of registered office address | 20 March 2017 | |
MR01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AA01 - Change of accounting reference date | 27 September 2016 | |
TM01 - Termination of appointment of director | 22 July 2016 | |
MR04 - N/A | 22 July 2016 | |
AR01 - Annual Return | 06 May 2016 | |
AP01 - Appointment of director | 26 February 2016 | |
MR01 - N/A | 01 February 2016 | |
AA - Annual Accounts | 13 October 2015 | |
TM01 - Termination of appointment of director | 24 September 2015 | |
AP01 - Appointment of director | 24 September 2015 | |
MR01 - N/A | 11 September 2015 | |
TM01 - Termination of appointment of director | 08 July 2015 | |
AP01 - Appointment of director | 08 July 2015 | |
TM01 - Termination of appointment of director | 08 July 2015 | |
TM01 - Termination of appointment of director | 08 July 2015 | |
TM02 - Termination of appointment of secretary | 08 July 2015 | |
MR05 - N/A | 08 July 2015 | |
MR05 - N/A | 08 July 2015 | |
MR01 - N/A | 03 June 2015 | |
MR04 - N/A | 29 May 2015 | |
MR04 - N/A | 29 May 2015 | |
MR04 - N/A | 29 May 2015 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AR01 - Annual Return | 09 May 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 13 May 2010 | |
AA - Annual Accounts | 01 April 2010 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 04 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2009 | |
288b - Notice of resignation of directors or secretaries | 07 October 2008 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 01 May 2008 | |
AA - Annual Accounts | 12 June 2007 | |
363a - Annual Return | 22 May 2007 | |
AA - Annual Accounts | 17 July 2006 | |
363a - Annual Return | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
288b - Notice of resignation of directors or secretaries | 19 October 2005 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 22 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 2005 | |
AA - Annual Accounts | 05 August 2004 | |
363s - Annual Return | 05 May 2004 | |
288b - Notice of resignation of directors or secretaries | 30 October 2003 | |
AA - Annual Accounts | 22 August 2003 | |
363s - Annual Return | 01 May 2003 | |
288b - Notice of resignation of directors or secretaries | 18 November 2002 | |
AA - Annual Accounts | 15 August 2002 | |
363s - Annual Return | 09 May 2002 | |
AA - Annual Accounts | 18 June 2001 | |
363s - Annual Return | 05 June 2001 | |
AA - Annual Accounts | 17 July 2000 | |
363s - Annual Return | 30 May 2000 | |
288b - Notice of resignation of directors or secretaries | 09 February 2000 | |
AA - Annual Accounts | 02 November 1999 | |
288a - Notice of appointment of directors or secretaries | 22 October 1999 | |
288a - Notice of appointment of directors or secretaries | 16 August 1999 | |
363s - Annual Return | 16 May 1999 | |
395 - Particulars of a mortgage or charge | 18 December 1998 | |
AA - Annual Accounts | 14 October 1998 | |
288b - Notice of resignation of directors or secretaries | 27 July 1998 | |
288b - Notice of resignation of directors or secretaries | 27 July 1998 | |
288b - Notice of resignation of directors or secretaries | 27 July 1998 | |
288a - Notice of appointment of directors or secretaries | 27 July 1998 | |
288a - Notice of appointment of directors or secretaries | 27 July 1998 | |
288a - Notice of appointment of directors or secretaries | 27 July 1998 | |
395 - Particulars of a mortgage or charge | 22 July 1998 | |
395 - Particulars of a mortgage or charge | 22 July 1998 | |
363s - Annual Return | 28 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 1997 | |
395 - Particulars of a mortgage or charge | 31 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1997 | |
RESOLUTIONS - N/A | 02 October 1997 | |
AA - Annual Accounts | 04 June 1997 | |
363s - Annual Return | 06 May 1997 | |
395 - Particulars of a mortgage or charge | 11 September 1996 | |
288 - N/A | 02 September 1996 | |
288 - N/A | 29 July 1996 | |
AA - Annual Accounts | 19 July 1996 | |
288 - N/A | 04 July 1996 | |
395 - Particulars of a mortgage or charge | 12 June 1996 | |
395 - Particulars of a mortgage or charge | 08 June 1996 | |
395 - Particulars of a mortgage or charge | 08 June 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 June 1996 | |
288 - N/A | 07 June 1996 | |
288 - N/A | 07 June 1996 | |
288 - N/A | 07 June 1996 | |
363s - Annual Return | 08 May 1996 | |
288 - N/A | 26 March 1996 | |
288 - N/A | 26 March 1996 | |
288 - N/A | 26 March 1996 | |
RESOLUTIONS - N/A | 14 August 1995 | |
363s - Annual Return | 03 May 1995 | |
AA - Annual Accounts | 14 March 1995 | |
RESOLUTIONS - N/A | 09 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 14 June 1994 | |
288 - N/A | 10 May 1994 | |
363s - Annual Return | 09 May 1994 | |
288 - N/A | 26 April 1994 | |
288 - N/A | 26 April 1994 | |
288 - N/A | 26 April 1994 | |
RESOLUTIONS - N/A | 16 December 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 1993 | |
123 - Notice of increase in nominal capital | 12 December 1993 | |
AUD - Auditor's letter of resignation | 05 June 1993 | |
363s - Annual Return | 20 May 1993 | |
AA - Annual Accounts | 06 April 1993 | |
363b - Annual Return | 11 May 1992 | |
288 - N/A | 15 April 1992 | |
AA - Annual Accounts | 06 April 1992 | |
395 - Particulars of a mortgage or charge | 14 February 1992 | |
395 - Particulars of a mortgage or charge | 28 January 1992 | |
288 - N/A | 28 November 1991 | |
288 - N/A | 28 November 1991 | |
363b - Annual Return | 14 May 1991 | |
AA - Annual Accounts | 08 May 1991 | |
395 - Particulars of a mortgage or charge | 08 March 1991 | |
395 - Particulars of a mortgage or charge | 08 March 1991 | |
363 - Annual Return | 08 June 1990 | |
AA - Annual Accounts | 15 May 1990 | |
395 - Particulars of a mortgage or charge | 06 April 1990 | |
RESOLUTIONS - N/A | 12 September 1989 | |
MEM/ARTS - N/A | 12 September 1989 | |
AA - Annual Accounts | 06 September 1989 | |
288 - N/A | 18 May 1989 | |
288 - N/A | 18 May 1989 | |
363 - Annual Return | 18 May 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 1989 | |
288 - N/A | 30 January 1989 | |
288 - N/A | 16 January 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 1989 | |
395 - Particulars of a mortgage or charge | 03 January 1989 | |
363 - Annual Return | 05 December 1988 | |
288 - N/A | 02 December 1988 | |
RESOLUTIONS - N/A | 08 August 1988 | |
PUC 2 - N/A | 08 August 1988 | |
123 - Notice of increase in nominal capital | 08 August 1988 | |
AA - Annual Accounts | 26 July 1988 | |
363 - Annual Return | 23 May 1988 | |
395 - Particulars of a mortgage or charge | 17 May 1988 | |
395 - Particulars of a mortgage or charge | 10 May 1988 | |
288 - N/A | 28 April 1988 | |
288 - N/A | 29 March 1988 | |
CERTNM - Change of name certificate | 11 February 1988 | |
288 - N/A | 11 February 1988 | |
AA - Annual Accounts | 22 December 1987 | |
AA - Annual Accounts | 13 July 1987 | |
363 - Annual Return | 15 April 1987 | |
288 - N/A | 14 February 1987 | |
288 - N/A | 16 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 February 2017 | Outstanding |
N/A |
A registered charge | 01 February 2016 | Fully Satisfied |
N/A |
A registered charge | 27 August 2015 | Outstanding |
N/A |
A registered charge | 01 June 2015 | Outstanding |
N/A |
Chattel mortgage | 14 December 1998 | Fully Satisfied |
N/A |
Chattel mortgage | 16 July 1998 | Fully Satisfied |
N/A |
Mortgage | 16 July 1998 | Fully Satisfied |
N/A |
Chattel mortgage | 22 October 1997 | Fully Satisfied |
N/A |
Agreement | 02 September 1996 | Fully Satisfied |
N/A |
Debenture | 29 May 1996 | Outstanding |
N/A |
Mortgage | 29 May 1996 | Fully Satisfied |
N/A |
Debenture | 29 May 1996 | Fully Satisfied |
N/A |
Supplemental group cross guarantee indemnity and debenture | 27 January 1992 | Fully Satisfied |
N/A |
Supplemental group cross guarantee indemnity and debenture | 27 January 1992 | Fully Satisfied |
N/A |
Group cross-guarantee indemnity and debenture | 28 February 1991 | Fully Satisfied |
N/A |
Legal charge | 28 February 1991 | Fully Satisfied |
N/A |
Mortgage | 02 April 1990 | Fully Satisfied |
N/A |
Guarantee & debenture | 16 December 1988 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 May 1988 | Fully Satisfied |
N/A |
Guarantee & debenture | 28 April 1988 | Fully Satisfied |
N/A |
Instr of charge | 27 October 1959 | Fully Satisfied |
N/A |