N.H. GREAVES & CO. LIMITED
MARSH WALL

Hellopages » Greater London » Tower Hamlets » E14 9XQ

Company number 01117953
Status Liquidation
Incorporation Date 12 June 1973
Company Type Private Limited Company
Address SFP 9 ENSIGN HOUSE, ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registered office address changed from 1 Park View Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 19 May 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of N.H. GREAVES & CO. LIMITED are www.nhgreavesco.co.uk, and www.n-h-greaves-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. N H Greaves Co Limited is a Private Limited Company. The company registration number is 01117953. N H Greaves Co Limited has been working since 12 June 1973. The present status of the company is Liquidation. The registered address of N H Greaves Co Limited is Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9xq. . GREAVES, Anthony Michael is a Director of the company. Secretary GREAVES, Carol has been resigned. Secretary GREAVES, Patricia has been resigned. Director GREAVES, Andrew Linley has been resigned. The company operates in "Repair of machinery".


Current Directors

Director

Resigned Directors

Secretary
GREAVES, Carol
Resigned: 05 April 2013
Appointed Date: 30 November 2005

Secretary
GREAVES, Patricia
Resigned: 30 November 2005

Director
GREAVES, Andrew Linley
Resigned: 10 May 2004
70 years old

N.H. GREAVES & CO. LIMITED Events

19 May 2016
Registered office address changed from 1 Park View Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 19 May 2016
17 May 2016
Appointment of a voluntary liquidator
17 May 2016
Statement of affairs with form 4.19
17 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-04

01 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 86 more events
05 Nov 1986
Return made up to 22/02/86; full list of members

05 Nov 1986
Return made up to 31/12/85; full list of members

05 Nov 1986
Return made up to 31/12/85; full list of members

24 Mar 1977
Allotment of shares
12 Jun 1973
Incorporation

N.H. GREAVES & CO. LIMITED Charges

21 September 2005
Debenture
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 2005
Legal charge
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a offices and factory unit at cliff street…
10 August 1995
Mortgage debenture
Delivered: 18 August 1995
Status: Satisfied on 16 May 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 August 1995
Legal mortgage
Delivered: 18 August 1995
Status: Satisfied on 16 May 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings lying to the east…
25 April 1985
Debenture
Delivered: 30 April 1985
Status: Satisfied on 27 July 1996
Persons entitled: Williams & Glyns Bank PLC
Description: (See doc M1). Fixed and floating charges over the…