S. WOOD GREAVES PROPERTIES LIMITED
NORWICH SIMPSONS' GARAGE (LOWESTOFT) LIMITED

Hellopages » Norfolk » Norwich » NR3 1RB

Company number 00712399
Status Liquidation
Incorporation Date 8 January 1962
Company Type Private Limited Company
Address 15 KING STREET HOUSE, UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 25 March 2016; Liquidators' statement of receipts and payments to 25 March 2015. The most likely internet sites of S. WOOD GREAVES PROPERTIES LIMITED are www.swoodgreavesproperties.co.uk, and www.s-wood-greaves-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and nine months. S Wood Greaves Properties Limited is a Private Limited Company. The company registration number is 00712399. S Wood Greaves Properties Limited has been working since 08 January 1962. The present status of the company is Liquidation. The registered address of S Wood Greaves Properties Limited is 15 King Street House Upper King Street Norwich Norfolk Nr3 1rb. . WALKER, Keith Robert is a Secretary of the company. GREAVES, Pauline Francis is a Director of the company. Secretary WOODGREAVES, Simon has been resigned. Director ABEL, Amanda Josie Wood has been resigned. Director CLAYTON, Mark Adrian has been resigned. Director CRICK, Belinda Jane Wood has been resigned. Director GREAVES, Marcus George Wood has been resigned. Director OLDFIELD, Peter John has been resigned. Director SAMPSON, Russell William has been resigned. Director WOODGREAVES, Simon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WALKER, Keith Robert
Appointed Date: 18 December 2007

Director
GREAVES, Pauline Francis
Appointed Date: 23 June 1993
90 years old

Resigned Directors

Secretary
WOODGREAVES, Simon
Resigned: 18 December 2007

Director
ABEL, Amanda Josie Wood
Resigned: 19 March 2014
Appointed Date: 31 December 2007
58 years old

Director
CLAYTON, Mark Adrian
Resigned: 07 February 1994

Director
CRICK, Belinda Jane Wood
Resigned: 19 March 2014
Appointed Date: 31 December 2007
61 years old

Director
GREAVES, Marcus George Wood
Resigned: 19 March 2014
Appointed Date: 31 December 2007
63 years old

Director
OLDFIELD, Peter John
Resigned: 01 March 2005
78 years old

Director
SAMPSON, Russell William
Resigned: 01 March 2005
76 years old

Director
WOODGREAVES, Simon
Resigned: 18 December 2007
87 years old

S. WOOD GREAVES PROPERTIES LIMITED Events

14 Mar 2017
Return of final meeting in a members' voluntary winding up
21 Apr 2016
Liquidators' statement of receipts and payments to 25 March 2016
24 Apr 2015
Liquidators' statement of receipts and payments to 25 March 2015
17 Apr 2014
Registered office address changed from Suffolk Road Great Yarmouth Norfolk NR31 0LN on 17 April 2014
16 Apr 2014
Declaration of solvency
...
... and 89 more events
15 Sep 1987
New director appointed

08 Aug 1986
Full accounts made up to 31 December 1985

03 May 1986
Return made up to 07/10/85; full list of members

16 Nov 1983
Accounts made up to 31 December 1982
08 Jan 1962
Certificate of incorporation

S. WOOD GREAVES PROPERTIES LIMITED Charges

17 March 1994
Debenture
Delivered: 25 March 1994
Status: Satisfied on 31 July 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All monies owing to the company by V.A.G. (united kingdom)…
21 August 1992
Charge
Delivered: 29 August 1992
Status: Satisfied on 16 February 2013
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital, all…
17 June 1986
Charge
Delivered: 23 June 1986
Status: Satisfied on 16 February 2013
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now & from time to time…
24 December 1982
Legal charge
Delivered: 12 January 1983
Status: Satisfied on 4 March 2005
Persons entitled: Lloyds and Scottish Trust Limited
Description: All that land situate in cooke road on the south lowestoft…
16 July 1982
Legal charge
Delivered: 30 July 1982
Status: Satisfied on 16 February 2013
Persons entitled: Midland Bank PLC
Description: F/H land & garage premises situate at cooke road south…
11 May 1982
Debenture
Delivered: 22 May 1982
Status: Satisfied on 4 March 2005
Persons entitled: Lloyds & Scottish Trust Limited.
Description: All monies which may from time to time be owing to the…
5 July 1974
Floating charge
Delivered: 10 July 1974
Status: Satisfied on 16 February 2013
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…