GRAVAN HOLDINGS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 5SF

Company number 05310614
Status Liquidation
Incorporation Date 10 December 2004
Company Type Private Limited Company
Address 2 SOVEREIGN QUAY, HAVANNAH STREET, CARDIFF, CF10 5SF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from Maple House Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 27 April 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of GRAVAN HOLDINGS LIMITED are www.gravanholdings.co.uk, and www.gravan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 5.7 miles; to Barry Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gravan Holdings Limited is a Private Limited Company. The company registration number is 05310614. Gravan Holdings Limited has been working since 10 December 2004. The present status of the company is Liquidation. The registered address of Gravan Holdings Limited is 2 Sovereign Quay Havannah Street Cardiff Cf10 5sf. . SCANNELL, Stephen James is a Director of the company. Secretary SEAL, David Alexander has been resigned. Secretary WILLIAMS, William Clive has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PARRY, William Thomas has been resigned. Director WILLIAMS, William Clive has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
SCANNELL, Stephen James
Appointed Date: 19 October 2005
54 years old

Resigned Directors

Secretary
SEAL, David Alexander
Resigned: 19 October 2005
Appointed Date: 10 December 2004

Secretary
WILLIAMS, William Clive
Resigned: 24 September 2015
Appointed Date: 19 October 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 December 2004
Appointed Date: 10 December 2004

Director
PARRY, William Thomas
Resigned: 19 October 2005
Appointed Date: 10 December 2004
65 years old

Director
WILLIAMS, William Clive
Resigned: 24 September 2015
Appointed Date: 19 October 2005
67 years old

GRAVAN HOLDINGS LIMITED Events

27 Apr 2016
Registered office address changed from Maple House Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 27 April 2016
19 Apr 2016
Statement of affairs with form 4.19
19 Apr 2016
Appointment of a voluntary liquidator
19 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-06

03 Mar 2016
Termination of appointment of William Clive Williams as a director on 24 September 2015
...
... and 36 more events
10 Nov 2005
New director appointed
28 Oct 2005
Secretary resigned
28 Oct 2005
Director resigned
10 Dec 2004
Secretary resigned
10 Dec 2004
Incorporation

GRAVAN HOLDINGS LIMITED Charges

2 March 2011
Charge of deposit
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
2 December 2005
Debenture
Delivered: 7 December 2005
Status: Satisfied on 11 March 2011
Persons entitled: Clive Sinclair Davies, Raymond John Evans, Anthony William Grey
Description: All land which the company accuires in the future, all the…