S.C. GROVER LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 5FD

Company number 00911464
Status Liquidation
Incorporation Date 24 July 1967
Company Type Private Limited Company
Address FRANCIS CLARK LLP, GROUND FLOOR VANTAGE POINT, WOODWATER PARK, PYNES HILL, EXETER, EX2 5FD
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from Cp House Otterspool Way Watford WD25 8HP England to Francis Clark Llp, Ground Floor Vantage Point, Woodwater Park Pynes Hill Exeter EX2 5FD on 15 September 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-08-24 . The most likely internet sites of S.C. GROVER LIMITED are www.scgrover.co.uk, and www.s-c-grover.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and three months. S C Grover Limited is a Private Limited Company. The company registration number is 00911464. S C Grover Limited has been working since 24 July 1967. The present status of the company is Liquidation. The registered address of S C Grover Limited is Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter Ex2 5fd. . SCHOOLING, Terence James is a Secretary of the company. SCHOOLING, Jennifer Ann is a Director of the company. SCHOOLING, Terence James is a Director of the company. Secretary TRAYLEN, Peter Frank has been resigned. Director BROOKS, George William has been resigned. Director GROVER, Gertrude Elizabeth has been resigned. Director POTTEN, Audrey Kitty has been resigned. Director SMITH, Robert Mark has been resigned. The company operates in "Painting".


Current Directors

Secretary
SCHOOLING, Terence James
Appointed Date: 14 February 1995

Director
SCHOOLING, Jennifer Ann
Appointed Date: 19 October 1995
80 years old

Director

Resigned Directors

Secretary
TRAYLEN, Peter Frank
Resigned: 13 January 1995

Director
BROOKS, George William
Resigned: 19 October 1995
94 years old

Director
GROVER, Gertrude Elizabeth
Resigned: 20 November 1991
120 years old

Director
POTTEN, Audrey Kitty
Resigned: 27 November 1993
93 years old

Director
SMITH, Robert Mark
Resigned: 06 March 2009
Appointed Date: 06 April 2002
71 years old

Persons With Significant Control

Mr Terence James Schooling
Notified on: 1 June 2016
81 years old
Nature of control: Ownership of shares – 75% or more

S.C. GROVER LIMITED Events

15 Sep 2016
Registered office address changed from Cp House Otterspool Way Watford WD25 8HP England to Francis Clark Llp, Ground Floor Vantage Point, Woodwater Park Pynes Hill Exeter EX2 5FD on 15 September 2016
09 Sep 2016
Appointment of a voluntary liquidator
09 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-24

09 Sep 2016
Declaration of solvency
25 Aug 2016
Satisfaction of charge 1 in full
...
... and 80 more events
11 Apr 1987
Secretary resigned;new secretary appointed

19 Nov 1986
Return made up to 25/08/86; full list of members

15 Aug 1986
Accounts for a medium company made up to 31 March 1986

11 Jul 1975
Accounts made up to 31 March 1975
25 Jul 1967
Incorporation

S.C. GROVER LIMITED Charges

10 March 1986
Legal charge
Delivered: 12 March 1986
Status: Satisfied on 25 August 2016
Persons entitled: Barclays Bank PLC
Description: F/H 17/18 burnt mill, harlow, essex.
28 July 1975
Legal charge
Delivered: 5 August 1978
Status: Satisfied on 25 August 2016
Persons entitled: Barclays Bank PLC
Description: Chamberlain house, burnt hill, warehouse area, elizabeth…
24 April 1972
Legal charge
Delivered: 15 May 1972
Status: Satisfied on 25 August 2016
Persons entitled: Barclays Bank PLC
Description: Burnt hill warehouse area, harlow, essex.