Grorud Engineering Ltd was founded on 11 April 1956, it's status is listed as "Liquidation". The companies directors are listed as 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.
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 |