GROCO 403 LIMITED
PRESTON BEN DOVER LIMITED CONNEX EDUCATION LIMITED CONNEX HOLDINGS LIMITED

Hellopages » Lancashire » West Lancashire » PR4 6UR
Company number 05453464
Status Liquidation
Incorporation Date 16 May 2005
Company Type Private Limited Company
Address STUART KELLY, 34 - 36 CHURCH ROAD, TARLETON, PRESTON, ENGLAND, PR4 6UR
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Result of meeting of creditors; Statement of affairs with form 2.14B/2.15B; Statement of administrator's proposal. The most likely internet sites of GROCO 403 LIMITED are www.groco403.co.uk, and www.groco-403.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Groco 403 Limited is a Private Limited Company. The company registration number is 05453464. Groco 403 Limited has been working since 16 May 2005. The present status of the company is Liquidation. The registered address of Groco 403 Limited is Stuart Kelly 34 36 Church Road Tarleton Preston England Pr4 6ur. . RADFORD, Mandy Jayne is a Secretary of the company. BEEDLES, Mark is a Director of the company. DAY, John Scott is a Director of the company. RADFORD, Mandy Jayne is a Director of the company. Secretary BEEDLES, Mark has been resigned. Secretary DUTTON, Bruce has been resigned. Secretary SUTCLIFFE, Thomas has been resigned. Secretary WALKER, William has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BEEDLES, Rachel has been resigned. Director DUTTON, Bruce has been resigned. Director WALKER, William Frank has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
RADFORD, Mandy Jayne
Appointed Date: 13 April 2015

Director
BEEDLES, Mark
Appointed Date: 17 May 2005
54 years old

Director
DAY, John Scott
Appointed Date: 19 January 2016
50 years old

Director
RADFORD, Mandy Jayne
Appointed Date: 01 September 2015
60 years old

Resigned Directors

Secretary
BEEDLES, Mark
Resigned: 02 April 2007
Appointed Date: 17 May 2005

Secretary
DUTTON, Bruce
Resigned: 26 October 2009
Appointed Date: 13 November 2007

Secretary
SUTCLIFFE, Thomas
Resigned: 13 November 2007
Appointed Date: 02 April 2007

Secretary
WALKER, William
Resigned: 13 April 2015
Appointed Date: 26 October 2009

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 May 2005
Appointed Date: 16 May 2005

Director
BEEDLES, Rachel
Resigned: 02 April 2007
Appointed Date: 17 May 2005
55 years old

Director
DUTTON, Bruce
Resigned: 13 July 2012
Appointed Date: 16 June 2006
51 years old

Director
WALKER, William Frank
Resigned: 13 May 2016
Appointed Date: 04 November 2010
77 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 May 2005
Appointed Date: 16 May 2005

GROCO 403 LIMITED Events

28 Feb 2017
Result of meeting of creditors
13 Feb 2017
Statement of affairs with form 2.14B/2.15B
13 Feb 2017
Statement of administrator's proposal
07 Feb 2017
Appointment of an administrator
31 Jan 2017
Satisfaction of charge 054534640005 in full
...
... and 67 more events
14 Jun 2005
Director resigned
14 Jun 2005
Secretary resigned
14 Jun 2005
New director appointed
14 Jun 2005
New secretary appointed;new director appointed
16 May 2005
Incorporation

GROCO 403 LIMITED Charges

14 November 2016
Charge code 0545 3464 0005
Delivered: 17 November 2016
Status: Satisfied on 31 January 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
28 May 2010
All assets debenture
Delivered: 2 June 2010
Status: Satisfied on 28 November 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 April 2009
Debenture
Delivered: 18 April 2009
Status: Satisfied on 9 September 2010
Persons entitled: Resource Partners Spv Limited
Description: Fixed and floating charge over the undertaking and all…
27 November 2007
Debenture
Delivered: 13 December 2007
Status: Satisfied on 28 November 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 July 2006
Debenture
Delivered: 7 July 2006
Status: Satisfied on 3 January 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…