R.GRICE & SONS,LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6EE

Company number 00418661
Status Liquidation
Incorporation Date 4 September 1946
Company Type Private Limited Company
Address M1 INSOLVENCY, CUMBERLAND HOUSE, 35 PARK ROW, NOTTINGHAM, NG1 6EE
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores, 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB to C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE on 28 December 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-12-07 . The most likely internet sites of R.GRICE & SONS,LIMITED are www.rgrice.co.uk, and www.r-grice.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and one months. R Grice Sons Limited is a Private Limited Company. The company registration number is 00418661. R Grice Sons Limited has been working since 04 September 1946. The present status of the company is Liquidation. The registered address of R Grice Sons Limited is M1 Insolvency Cumberland House 35 Park Row Nottingham Ng1 6ee. . GRICE, Helen Dawn is a Secretary of the company. GRICE, Steven Paul is a Director of the company. Secretary GRICE, Maureen has been resigned. Secretary GRICE, Steven Paul has been resigned. Director GRICE, Harold Palmer has been resigned. Director GRICE, Peter Harold has been resigned. Director GRICE, Tony Derek has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
GRICE, Helen Dawn
Appointed Date: 14 December 2009

Director
GRICE, Steven Paul
Appointed Date: 12 February 1992
61 years old

Resigned Directors

Secretary
GRICE, Maureen
Resigned: 26 March 1997

Secretary
GRICE, Steven Paul
Resigned: 08 December 2009
Appointed Date: 26 March 1997

Director
GRICE, Harold Palmer
Resigned: 26 March 1997
115 years old

Director
GRICE, Peter Harold
Resigned: 26 March 1997
92 years old

Director
GRICE, Tony Derek
Resigned: 14 December 2009
Appointed Date: 12 February 1992
64 years old

R.GRICE & SONS,LIMITED Events

28 Dec 2016
Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB to C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE on 28 December 2016
22 Dec 2016
Appointment of a voluntary liquidator
22 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-07

22 Dec 2016
Statement of affairs with form 4.19
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 94 more events
04 Aug 1987
Accounts for a small company made up to 31 March 1986

05 Dec 1985
Full accounts made up to 31 March 1985

20 Apr 1983
Accounts made up to 31 March 1982
04 Dec 1979
Memorandum and Articles of Association
04 Sep 1946
Incorporation

R.GRICE & SONS,LIMITED Charges

21 May 2012
Debenture
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: The Trustees of the Grice Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
26 June 2000
Debenture
Delivered: 7 July 2000
Status: Satisfied on 26 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 July 1992
Debenture
Delivered: 28 July 1992
Status: Satisfied on 9 May 2003
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
16 July 1979
Legal charge
Delivered: 20 July 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H. 10, wilford road, ruddington, nottinghamshire. T.no…