GRAVELEY FISHERIES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 8AX

Company number 00669092
Status Liquidation
Incorporation Date 1 September 1960
Company Type Private Limited Company
Address 41 GREEK STREET, STOCKPORT, SK3 8AX
Home Country United Kingdom
Nature of Business 5530 - Restaurants
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Liquidators statement of receipts and payments to 24 April 2016; Liquidators statement of receipts and payments to 24 April 2015; Liquidators statement of receipts and payments to 24 April 2014. The most likely internet sites of GRAVELEY FISHERIES LIMITED are www.graveleyfisheries.co.uk, and www.graveley-fisheries.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. Graveley Fisheries Limited is a Private Limited Company. The company registration number is 00669092. Graveley Fisheries Limited has been working since 01 September 1960. The present status of the company is Liquidation. The registered address of Graveley Fisheries Limited is 41 Greek Street Stockport Sk3 8ax. . REED-STEPHENSON, May is a Secretary of the company. REED-STEPHENSON, Graham is a Director of the company. REED-STEPHENSON, Jackson is a Director of the company. REED-STEPHENSON, May is a Director of the company. Secretary BLACK & SEVERN NOMINEES & SECRETARIES LIMITED has been resigned. Director REED-STEPHENSON, Graham has been resigned. The company operates in "Restaurants".


Current Directors


Director
REED-STEPHENSON, Graham
Appointed Date: 01 March 2001
72 years old

Director

Director
REED-STEPHENSON, May

94 years old

Resigned Directors

Secretary
BLACK & SEVERN NOMINEES & SECRETARIES LIMITED
Resigned: 06 November 2006
Appointed Date: 06 November 2006

Director
REED-STEPHENSON, Graham
Resigned: 17 May 1999
Appointed Date: 01 December 1997
72 years old

GRAVELEY FISHERIES LIMITED Events

01 Jul 2016
Liquidators statement of receipts and payments to 24 April 2016
01 Jul 2015
Liquidators statement of receipts and payments to 24 April 2015
03 Jul 2014
Liquidators statement of receipts and payments to 24 April 2014
24 May 2013
Withdraw the company strike off application
09 May 2013
Registered office address changed from Westfield Farm Lower Dunsforth Nr Boroughbridge York North Yorkshire YO26 9SA United Kingdom on 9 May 2013
...
... and 88 more events
23 Jun 1988
Accounts for a small company made up to 31 May 1986

23 Jun 1988
Return made up to 21/03/88; full list of members

06 May 1988
First gazette

09 Jan 1987
Accounts for a small company made up to 31 May 1985

09 Jan 1987
Return made up to 30/09/86; full list of members

GRAVELEY FISHERIES LIMITED Charges

14 September 2007
Deed of legal charge
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H property k/a 12 graveleys fish restaurant cheltenham…
14 September 2007
Deed of legal charge
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H property k/a 8-10 graveleys fish restaurant cheltenham…
12 July 2005
Charge deed
Delivered: 18 July 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property known as 8 to 10 and 12 cheltenham parade…
15 April 2003
Legal mortgage
Delivered: 17 April 2003
Status: Satisfied on 23 August 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 8-10 cheltenham parade harrogate north…
7 March 2003
Debenture
Delivered: 8 March 2003
Status: Satisfied on 23 August 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 2002
Mortgage deed
Delivered: 28 May 2002
Status: Satisfied on 8 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 8-10 cheltenham…
24 September 2001
Debenture
Delivered: 29 September 2001
Status: Satisfied on 8 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 2001
Mortgage deed
Delivered: 8 August 2001
Status: Satisfied on 8 July 2005
Persons entitled: Norwich and Peterborough Building Society
Description: 8-10 cheltenham parade, harrogate, north yorkshire HG1 1DB.
21 January 1994
Fixed and floating charge
Delivered: 22 January 1994
Status: Satisfied on 22 October 1996
Persons entitled: Midland Bank PLC
Description: 15. fixed and floating charges over the undertaking and all…
19 October 1992
Legal charge
Delivered: 20 October 1992
Status: Satisfied on 3 August 2001
Persons entitled: Midland Bank PLC
Description: L/H- 10 cheltenham parade harrogate north yorkshire…
14 September 1981
Charge
Delivered: 18 September 1981
Status: Satisfied on 22 October 1996
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts.
18 February 1980
Charge
Delivered: 29 February 1980
Status: Satisfied on 22 October 1996
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…