Company number 02728247
Status Liquidation
Incorporation Date 2 July 1992
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-three events have happened. The last three records are Liquidators statement of receipts and payments to 4 February 2016; Insolvency:s/s cert, release of liquidator; Court order INSOLVENCY:replacement of liquidator. The most likely internet sites of GRAHAM WOOD STRUCTURAL LIMITED are www.grahamwoodstructural.co.uk, and www.graham-wood-structural.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graham Wood Structural Limited is a Private Limited Company.
The company registration number is 02728247. Graham Wood Structural Limited has been working since 02 July 1992.
The present status of the company is Liquidation. The registered address of Graham Wood Structural Limited is Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3eb. . FEIGHERY, Michael is a Secretary of the company. GANDERTON, John Howard is a Director of the company. HUNTER, Gregor William is a Director of the company. PRENDIVILLE, Martin Michael is a Director of the company. TREACY, Michael is a Director of the company. Secretary HAYDEN, William has been resigned. Secretary THOMSON, Russell Mcdonald has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director AHERN, Patrick Joseph has been resigned. Director FUNNELL, Peter George Alec has been resigned. Director GRAHAM, Curzon has been resigned. Director GRAHAM, Curzon has been resigned. Director HAYDEN, William has been resigned. Director HAYWARD, Norman has been resigned. Director RYAN, Terence Gerald has been resigned. Director THOMSON, Russell Mcdonald has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 07 September 1992
Appointed Date: 02 July 1992
Director
GRAHAM, Curzon
Resigned: 28 September 2012
Appointed Date: 01 January 2010
54 years old
Director
GRAHAM, Curzon
Resigned: 28 September 2012
Appointed Date: 01 January 2010
54 years old
Director
HAYDEN, William
Resigned: 31 August 2008
Appointed Date: 07 September 1992
77 years old
Director
HAYWARD, Norman
Resigned: 25 February 2005
Appointed Date: 07 September 1992
81 years old
Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 07 September 1992
Appointed Date: 02 July 1992
GRAHAM WOOD STRUCTURAL LIMITED Events
10 Mar 2016
Liquidators statement of receipts and payments to 4 February 2016
22 Jul 2015
Insolvency:s/s cert, release of liquidator
21 May 2015
Court order INSOLVENCY:replacement of liquidator
21 May 2015
Notice of ceasing to act as a voluntary liquidator
18 Mar 2015
Administrator's progress report to 5 February 2015
...
... and 133 more events
01 Oct 1992
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
01 Oct 1992
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
01 Oct 1992
£ nc 1000/400000 08/09/92
22 Sep 1992
Registered office changed on 22/09/92 from: scorpio hse 102 sydney street chelsea london SW3 6NJ
02 Jul 1992
Incorporation
13 March 2009
Debenture
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Fixed and floating charge over the undertaking and all…
26 June 2006
Letter of pledge over a deposit
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…
14 December 1994
Letter of charge
Delivered: 17 December 1994
Status: Satisfied
on 6 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
15 March 1994
Legal charge
Delivered: 22 March 1994
Status: Satisfied
on 24 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 29 churchill ind: estate chartwell road…
23 December 1992
Debenture
Delivered: 5 January 1993
Status: Satisfied
on 9 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 December 1992
Debenture
Delivered: 5 January 1993
Status: Satisfied
on 9 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 October 1992
Debenture.,
Delivered: 6 October 1992
Status: Satisfied
on 11 October 2003
Persons entitled: 3I Group PLC.
Description: Fixed and floating charges over the undertaking and all…