REALGROVE PROPERTIES LIMITED
56 DINGWALL ROAD

Hellopages » Greater London » Croydon » CR0 0XH

Company number 02188530
Status Liquidation
Incorporation Date 4 November 1987
Company Type Private Limited Company
Address LEVY GEE, 7TH FLOOR WETTERN HOSUE, 56 DINGWALL ROAD, CROYDON, CR0 0XH
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Appointment of a liquidator; Registered office changed on 19/12/94 from: 252 goswell road london EC1V 7EB ; Order of court to wind up . The most likely internet sites of REALGROVE PROPERTIES LIMITED are www.realgroveproperties.co.uk, and www.realgrove-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Realgrove Properties Limited is a Private Limited Company. The company registration number is 02188530. Realgrove Properties Limited has been working since 04 November 1987. The present status of the company is Liquidation. The registered address of Realgrove Properties Limited is Levy Gee 7th Floor Wettern Hosue 56 Dingwall Road Croydon Cr0 0xh. . PATEL, Pyarelal Ramlal is a Secretary of the company. PATEL, Rajesh Ushakant is a Director of the company. Secretary PATEL, Dinesh Ramlal has been resigned. Director PATEL, Bharatkumar Ramlal has been resigned. The company operates in "Development & sell real estate".


Current Directors


Director
PATEL, Rajesh Ushakant
Appointed Date: 08 July 1994
73 years old

Resigned Directors

Secretary
PATEL, Dinesh Ramlal
Resigned: 11 December 1993

Director
PATEL, Bharatkumar Ramlal
Resigned: 08 July 1994
78 years old

REALGROVE PROPERTIES LIMITED Events

03 May 1995
Appointment of a liquidator
19 Dec 1994
Registered office changed on 19/12/94 from: 252 goswell road london EC1V 7EB

29 Nov 1994
Order of court to wind up

22 Nov 1994
Court order notice of winding up

05 Aug 1994
Director resigned;new director appointed

...
... and 23 more events
12 May 1988
Particulars of mortgage/charge

09 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Mar 1988
Registered office changed on 09/03/88 from: temple house 20 holywell row london EC2A 4JB

09 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1987
Incorporation

REALGROVE PROPERTIES LIMITED Charges

15 June 1990
A registered charge
Delivered: 22 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 64, 66, 68, 68A, 70 denmark hill and 1A, 2A milkwell yard…
12 January 1989
Legal charge
Delivered: 14 January 1989
Status: Outstanding
Persons entitled: P.K. English Trust Company Limited
Description: L/H 246, oxlow lane, dagenham london borough of barking f/h…
28 June 1988
Legal mortgage
Delivered: 1 July 1988
Status: Outstanding
Persons entitled: P K English Trust Company Limited
Description: 148 & 150 brent street london NW4 - freehold title no:- mx…
2 June 1988
Legal charge
Delivered: 3 June 1988
Status: Satisfied on 15 June 1990
Persons entitled: Mount Banking Corporation Limited
Description: F/H land & buildings k/a 148 & 150 brent street hendon, l/b…
5 May 1988
Legal mortgage
Delivered: 12 May 1988
Status: Outstanding
Persons entitled: P K English Trust Company Limited
Description: F/H 493 norwood road, l/b off lambeth-title no:- ln 222109…