SWAINGROVE LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 3DT

Company number 01352768
Status Liquidation
Incorporation Date 13 February 1978
Company Type Private Limited Company
Address TOWNHEND HOUSE, CROWN ROAD, NORWICH, NORFOLK, NR1 3DT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Liquidators' statement of receipts and payments to 7 January 2017; Registered office address changed from 18 Laurel Close Thurston Bury St. Edmunds Suffolk IP31 3NZ to Townhend House Crown Road Norwich Norfolk NR1 3DT on 22 January 2016; Declaration of solvency. The most likely internet sites of SWAINGROVE LIMITED are www.swaingrove.co.uk, and www.swaingrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Swaingrove Limited is a Private Limited Company. The company registration number is 01352768. Swaingrove Limited has been working since 13 February 1978. The present status of the company is Liquidation. The registered address of Swaingrove Limited is Townhend House Crown Road Norwich Norfolk Nr1 3dt. . COHEN-RUFFELL, Alice Marcia is a Secretary of the company. COHEN-RUFFELL, Alice Marcia is a Director of the company. RUFFELL, Gregory David is a Director of the company. RUFFELL, Norman Conway is a Director of the company. Secretary RUFFELL, Iris Margaret has been resigned. Director CROSSELY, Clive Alan has been resigned. Director GREGORY, Brian Frederick has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
COHEN-RUFFELL, Alice Marcia
Appointed Date: 04 August 2000

Director
COHEN-RUFFELL, Alice Marcia
Appointed Date: 12 September 2002
78 years old

Director
RUFFELL, Gregory David
Appointed Date: 12 September 2002
57 years old

Director

Resigned Directors

Secretary
RUFFELL, Iris Margaret
Resigned: 04 August 2000

Director
CROSSELY, Clive Alan
Resigned: 06 October 2000
79 years old

Director
GREGORY, Brian Frederick
Resigned: 14 July 1998
88 years old

SWAINGROVE LIMITED Events

08 Mar 2017
Liquidators' statement of receipts and payments to 7 January 2017
22 Jan 2016
Registered office address changed from 18 Laurel Close Thurston Bury St. Edmunds Suffolk IP31 3NZ to Townhend House Crown Road Norwich Norfolk NR1 3DT on 22 January 2016
18 Jan 2016
Declaration of solvency
18 Jan 2016
Appointment of a voluntary liquidator
18 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
  • LRESSP ‐ Special resolution to wind up on 2016-01-08

...
... and 84 more events
18 Nov 1988
Return made up to 05/07/88; full list of members

18 Mar 1988
Return made up to 14/06/87; full list of members

12 Dec 1986
Accounts for a small company made up to 30 June 1986

03 May 1986
Accounts for a small company made up to 30 June 1985

03 May 1986
Return made up to 28/03/86; full list of members

SWAINGROVE LIMITED Charges

27 November 2002
Debenture
Delivered: 29 November 2002
Status: Satisfied on 20 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 1998
Legal charge
Delivered: 8 December 1998
Status: Satisfied on 20 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with buildings erected thereon k/a units…
30 May 1997
Fixed charge on purchased debts which fail to vest
Delivered: 4 June 1997
Status: Satisfied on 29 January 2004
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
7 December 1990
Mortgage
Delivered: 14 December 1990
Status: Satisfied on 29 January 2004
Persons entitled: Sun Alliance Mortgage Company
Description: Units 3 and 4 rougham business centre rougham bury st…
7 December 1990
Legal charge
Delivered: 13 December 1990
Status: Satisfied on 22 April 1999
Persons entitled: Midland Bank PLC
Description: Units 3 & 4 rougham business centre rougham (bury st…
6 December 1990
Fixed and floating charge
Delivered: 11 December 1990
Status: Satisfied on 22 April 1999
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
19 January 1983
Charge
Delivered: 25 January 1983
Status: Satisfied on 22 April 1999
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…