GRANALVIC LIMITED
SHEFFIELD ROWAN (95) LIMITED

Hellopages » South Yorkshire » Sheffield » S2 4SW

Company number 03530852
Status Liquidation
Incorporation Date 19 March 1998
Company Type Private Limited Company
Address ABBEY TAYLOR LIMITED, BLADES ENTERPRISE CENTRE, JOHN STREET, SHEFFIELD, SOUTH YORKSHIRE, S2 4SW
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Liquidators statement of receipts and payments to 15 October 2016; Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 6 November 2015; Statement of affairs with form 4.19. The most likely internet sites of GRANALVIC LIMITED are www.granalvic.co.uk, and www.granalvic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Darnall Rail Station is 2.6 miles; to Dronfield Rail Station is 4.8 miles; to Rotherham Central Rail Station is 6.3 miles; to Elsecar Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Granalvic Limited is a Private Limited Company. The company registration number is 03530852. Granalvic Limited has been working since 19 March 1998. The present status of the company is Liquidation. The registered address of Granalvic Limited is Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4sw. . MCLEAN, Benita is a Secretary of the company. MCLEAN, Benita is a Director of the company. Secretary DAY, Richard has been resigned. Secretary MCLEAN, Alexander John has been resigned. Secretary MCLEAN, Benita has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director ANDERSON, Robert David has been resigned. Director DAY, Richard has been resigned. Director MCLEAN, Alistair Cameron has been resigned. Nominee Director ROWANSEC LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MCLEAN, Benita
Appointed Date: 14 July 2010

Director
MCLEAN, Benita
Appointed Date: 10 December 1998
60 years old

Resigned Directors

Secretary
DAY, Richard
Resigned: 14 July 2010
Appointed Date: 01 October 2002

Secretary
MCLEAN, Alexander John
Resigned: 01 October 2002
Appointed Date: 31 May 1999

Secretary
MCLEAN, Benita
Resigned: 10 December 1998
Appointed Date: 10 December 1998

Nominee Secretary
ROWANSEC LIMITED
Resigned: 01 January 2001
Appointed Date: 19 March 1998

Director
ANDERSON, Robert David
Resigned: 09 July 2012
Appointed Date: 31 May 1999
76 years old

Director
DAY, Richard
Resigned: 14 July 2010
Appointed Date: 31 May 1999
83 years old

Director
MCLEAN, Alistair Cameron
Resigned: 20 March 1999
Appointed Date: 10 December 1998
62 years old

Nominee Director
ROWANSEC LIMITED
Resigned: 19 January 1999
Appointed Date: 19 March 1998

GRANALVIC LIMITED Events

29 Dec 2016
Liquidators statement of receipts and payments to 15 October 2016
06 Nov 2015
Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 6 November 2015
06 Nov 2015
Statement of affairs with form 4.19
28 Oct 2015
Appointment of a voluntary liquidator
28 Oct 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-16

...
... and 68 more events
18 Dec 1998
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Dec 1998
New secretary appointed;new director appointed
15 Dec 1998
New director appointed
09 Dec 1998
Company name changed rowan (95) LIMITED\certificate issued on 10/12/98
19 Mar 1998
Incorporation

GRANALVIC LIMITED Charges

8 August 2002
Debenture
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 2000
Debenture
Delivered: 21 November 2000
Status: Outstanding
Persons entitled: Saab Finance Limited
Description: All those monies from time to time owing to the company by…
27 December 1998
Debenture
Delivered: 6 January 1999
Status: Satisfied on 11 February 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: .. fixed and floating charges over the undertaking and all…