GROVEPORT 2012 LIMITED
MIDDLESBROUGH GROVE WHARF HOLDINGS LIMITED DWF NEWCO 2 LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1AH

Company number 07685825
Status Active
Incorporation Date 28 June 2011
Company Type Private Limited Company
Address 17-27 QUEEN'S SQUARE, MIDDLESBROUGH, ENGLAND, TS2 1AH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 1,000 ; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of GROVEPORT 2012 LIMITED are www.groveport2012.co.uk, and www.groveport-2012.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Groveport 2012 Limited is a Private Limited Company. The company registration number is 07685825. Groveport 2012 Limited has been working since 28 June 2011. The present status of the company is Active. The registered address of Groveport 2012 Limited is 17 27 Queen S Square Middlesbrough England Ts2 1ah. . ROBINSON, David John is a Director of the company. RUSSELL, Dermot Michael is a Director of the company. Secretary BROWN, Andrew David has been resigned. Director BROWN, Andrew David has been resigned. Director REES, Martin John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ROBINSON, David John
Appointed Date: 07 July 2015
61 years old

Director
RUSSELL, Dermot Michael
Appointed Date: 07 July 2015
60 years old

Resigned Directors

Secretary
BROWN, Andrew David
Resigned: 07 July 2015
Appointed Date: 28 June 2011

Director
BROWN, Andrew David
Resigned: 07 July 2015
Appointed Date: 28 June 2011
56 years old

Director
REES, Martin John
Resigned: 07 July 2015
Appointed Date: 28 June 2011
64 years old

GROVEPORT 2012 LIMITED Events

06 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000

19 May 2016
Full accounts made up to 31 December 2015
09 Nov 2015
Auditor's resignation
02 Oct 2015
Registered office address changed from Groveport Gunness Groveport Gunness Scunthorpe North East Lincolnshire DN15 8UA to 17-27 Queen's Square Middlesbrough TS2 1AH on 2 October 2015
21 Aug 2015
Satisfaction of charge 1 in full
...
... and 22 more events
08 Aug 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

02 Jul 2011
Particulars of a mortgage or charge / charge no: 1
29 Jun 2011
Company name changed dwf newco 2 LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28

29 Jun 2011
Change of name notice
28 Jun 2011
Incorporation

GROVEPORT 2012 LIMITED Charges

7 July 2015
Charge code 0768 5825 0002
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 4 of the…
1 July 2011
Debenture
Delivered: 2 July 2011
Status: Satisfied on 21 August 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…