About

Registered Number: 00564545
Date of Incorporation: 11/04/1956 (68 years ago)
Company Status: Liquidation
Registered Address: Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.