GROVEPORT LOGISTICS LIMITED
MIDDLESBROUGH WHARTON GROVE WHARF LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1AH

Company number 05410792
Status Active
Incorporation Date 1 April 2005
Company Type Private Limited Company
Address 17-27 QUEENS SQUARE, MIDDLESBROUGH, CLEVELAND, ENGLAND, TS2 1AH
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities, 52241 - Cargo handling for water transport activities, 52243 - Cargo handling for land transport activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 250,000 ; Auditor's resignation. The most likely internet sites of GROVEPORT LOGISTICS LIMITED are www.groveportlogistics.co.uk, and www.groveport-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Groveport Logistics Limited is a Private Limited Company. The company registration number is 05410792. Groveport Logistics Limited has been working since 01 April 2005. The present status of the company is Active. The registered address of Groveport Logistics Limited is 17 27 Queens Square Middlesbrough Cleveland 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. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BROWN, Andrew David has been resigned. Director REES, Martin John has been resigned. Director WHARTON, John Steven has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


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: 01 April 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 April 2005
Appointed Date: 01 April 2005

Director
BROWN, Andrew David
Resigned: 07 July 2015
Appointed Date: 01 April 2005
56 years old

Director
REES, Martin John
Resigned: 07 July 2015
Appointed Date: 01 April 2005
64 years old

Director
WHARTON, John Steven
Resigned: 01 July 2011
Appointed Date: 17 June 2005
82 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 April 2005
Appointed Date: 01 April 2005

GROVEPORT LOGISTICS LIMITED Events

09 Jun 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 250,000

09 Nov 2015
Auditor's resignation
21 Aug 2015
Satisfaction of charge 2 in full
21 Aug 2015
Satisfaction of charge 3 in full
...
... and 73 more events
13 Apr 2005
New director appointed
13 Apr 2005
New secretary appointed;new director appointed
13 Apr 2005
Secretary resigned
13 Apr 2005
Director resigned
01 Apr 2005
Incorporation

GROVEPORT LOGISTICS LIMITED Charges

7 July 2015
Charge code 0541 0792 0018
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 1 of the legal…
7 July 2015
Charge code 0541 0792 0017
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 1 of the legal…
7 July 2015
Charge code 0541 0792 0016
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 1 of the legal…
7 July 2015
Charge code 0541 0792 0015
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 1 of the legal…
7 July 2015
Charge code 0541 0792 0014
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 4 of the…
7 July 2015
Charge code 0541 0792 0013
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 1 of the legal…
7 July 2015
Charge code 0541 0792 0012
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 1 of the legal…
7 July 2015
Charge code 0541 0792 0011
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 1 of the legal…
30 June 2011
Legal mortgage
Delivered: 9 July 2011
Status: Satisfied on 21 August 2015
Persons entitled: Clydesdale Bank PLC
Description: Land at neap house road gunness scunthorpe t/nos HS250749…
11 September 2009
Legal mortgage
Delivered: 17 September 2009
Status: Satisfied on 21 August 2015
Persons entitled: Clydesdale Bank PLC
Description: Warehouse premises grove wharf gunness scunthorpe assigns…
17 June 2005
Legal mortgage
Delivered: 24 June 2005
Status: Satisfied on 21 August 2015
Persons entitled: Clydesdale Bank PLC
Description: 1) f/h and other land and the buildings and structures…
17 June 2005
Chattel mortgage
Delivered: 24 June 2005
Status: Satisfied on 21 August 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: All the plant machinery chattels or other equipment:…
17 June 2005
Mortgage over stocks shares and collective investments schemes
Delivered: 24 June 2005
Status: Satisfied on 21 August 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Assigns the securities to the bank: (amount of stock or…
17 June 2005
Mortgage over stocks shares and collective investments schemes
Delivered: 24 June 2005
Status: Satisfied on 21 August 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Assigns the securities to the bank: (amount of stock or…
17 June 2005
Mortgage of policy
Delivered: 24 June 2005
Status: Satisfied on 21 August 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Assigns the policy to the bank; (date of policy: 10 june…
17 June 2005
Mortgage of policy
Delivered: 24 June 2005
Status: Satisfied on 21 August 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Assigns the policy to the bank; (date of policy: 10 june…
17 June 2005
Debenture
Delivered: 24 June 2005
Status: Satisfied on 21 August 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charges over the undertaking and all…
17 June 2005
Legal charge
Delivered: 23 June 2005
Status: Satisfied on 2 August 2011
Persons entitled: J Wharton (Shipping) Limited
Description: F/H grove wharf gunness scunthorpe north lincolnshire.