Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRORUD ENGINEERING LIMITED
Company Information for

GRORUD ENGINEERING LIMITED

UNIT 2 SPINNAKER COURT, 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, KT1 4EQ,
Company Registration Number
00564545
Private Limited Company
Liquidation

Company Overview

About Grorud Engineering Ltd
GRORUD ENGINEERING LIMITED was founded on 1956-04-11 and has its registered office in Hampton Wick. The organisation's status is listed as "Liquidation". Grorud Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRORUD ENGINEERING LIMITED
 
Legal Registered Office
UNIT 2 SPINNAKER COURT
1C BECKETTS PLACE
HAMPTON WICK
KINGSTON UPON THAMES
KT1 4EQ
Other companies in DH8
 
 
Filing Information
Company Number 00564545
Company ID Number 00564545
Date formed 1956-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB660148353  
Last Datalog update: 2018-10-04 23:03:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRORUD ENGINEERING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   187 MILES LIMITED   BILIMORIA & CO. LIMITED   MARKS BLOOM LIMITED   MBI COAKLEY LIMITED   QUARTZ SERVICES UK LTD   RFRW ASSOCIATES LIMITED   TAXING PEOPLE LTD   TROTMAN ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRORUD ENGINEERING LIMITED
The following companies were found which have the same name as GRORUD ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRORUD ENGINEERING LIMITED Unknown

Company Officers of GRORUD ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
GEORGE LAMBERT
Director 2015-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN ALEXANDER
Director 2016-02-01 2016-07-21
MARK JOHN SARGENT
Director 2015-07-06 2015-08-27
DEBORAH LANGFORD
Company Secretary 1998-07-16 2015-07-06
DEBORAH LANGFORD
Director 1998-07-16 2015-07-06
IAN MATTHEWS
Director 2005-11-01 2015-07-06
TERENCE STUART SMITH
Director 1999-10-15 2015-07-06
IAN MICHAEL HARRIS
Director 1996-06-10 2008-09-29
NEIL HEWITT
Director 1999-08-09 2005-09-30
SCOTT ANDREW MIDDLETON
Director 1998-07-16 2003-10-24
DAVID IAN JOHNSTON
Director 1998-07-16 2002-10-22
ALAN JOHN HOLMES
Director 1996-05-30 1999-12-21
DAVID D'ARCY
Company Secretary 1992-05-01 1998-07-16
DAVID D'ARCY
Director 1992-05-01 1998-07-16
GARY JOHNSON
Director 1992-05-01 1998-07-16
JOSEPH ALBERT WILSON
Director 1992-05-01 1998-07-16
TOR ANGELL-HANSEN
Director 1996-03-20 1996-05-29
ALAN JOHN HOLMES
Director 1994-05-04 1996-05-29
PER ELLEF RINGNES
Director 1996-03-20 1996-05-29
RAGNVALD BRATZ
Director 1992-05-01 1996-03-20
BJOR OLAF BRATZ
Director 1992-05-01 1994-04-15
PER ELLEF RINGNES
Director 1992-05-01 1994-04-15
KARL HALVARD SANDOY
Director 1992-05-01 1994-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE LAMBERT WSF REALISATIONS LIMITED Director 2018-01-19 CURRENT 1986-04-14 Liquidation
GEORGE LAMBERT CASTLE POST FORM PRODUCTS LIMITED Director 2017-02-09 CURRENT 2017-02-09 Liquidation
GEORGE LAMBERT GL1 TRADING LIMITED Director 2017-01-10 CURRENT 2017-01-10 Liquidation
GEORGE LAMBERT CASTLE POST FORM AND BESPOKE JOINERY LIMITED Director 2016-09-29 CURRENT 2003-05-12 Liquidation
GEORGE LAMBERT GENEVA ENGINEERING INVESTMENTS LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
GEORGE LAMBERT LEMMEK LIMITED Director 2015-12-31 CURRENT 2013-10-31 Dissolved 2016-12-20
GEORGE LAMBERT KEMMEL LIMITED Director 2015-12-31 CURRENT 1981-12-08 Dissolved 2017-10-25
GEORGE LAMBERT RICHARDSON PLANT SERVICING LIMITED Director 2015-10-20 CURRENT 2014-11-19 Liquidation
GEORGE LAMBERT DURORG LIMITED Director 2015-08-27 CURRENT 2015-05-23 Active - Proposal to Strike off
GEORGE LAMBERT GRORUD HOLDINGS (U.K.) LIMITED Director 2015-08-27 CURRENT 1959-03-31 Liquidation
GEORGE LAMBERT GRORUD GROUP LIMITED Director 2015-08-27 CURRENT 1996-03-12 Liquidation
GEORGE LAMBERT GRORUD (PLANT AND PROPERTY) LIMITED Director 2015-08-26 CURRENT 2015-08-26 Dissolved 2018-05-29
GEORGE LAMBERT CHEMIPETRO LIMITED Director 2015-06-26 CURRENT 1994-06-22 Liquidation
GEORGE LAMBERT WILKES IRIS PRODUCTS LIMITED Director 2015-06-23 CURRENT 2015-02-20 Dissolved 2018-07-03
GEORGE LAMBERT BAYOU ENGINEERING LIMITED Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2016-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-22
2019-04-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-22
2018-03-15NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM Spruce Way Castleside Industrial Estate Castleside Consett County Durham DH8 8JA
2018-02-05CVA4NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2018-02-05CVA4NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2018-02-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-01LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2
2018-02-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-02-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-01LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2
2018-02-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/17 FROM 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ England
2017-05-051.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM Spruce Way Castleside Industrial Estate Castleside Consett County Durham DH8 8JA
2017-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 005645450021
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-27AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN ALEXANDER
2016-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005645450020
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 2000000
2016-05-06AR0101/05/16 ANNUAL RETURN FULL LIST
2016-02-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ALEXANDER
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 005645450020
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN SARGENT
2015-09-24AP01DIRECTOR APPOINTED MR GEORGE LAMBERT
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 005645450019
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LANGFORD
2015-07-08AP01DIRECTOR APPOINTED MR MARK JOHN SARGENT
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEWS
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SMITH
2015-07-08TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH LANGFORD
2015-07-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 005645450018
2015-07-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 12
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 005645450018
2015-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 2000000
2015-05-07AR0101/05/15 FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 2000000
2014-05-12AR0101/05/14 FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0101/05/13 FULL LIST
2012-05-09AR0101/05/12 FULL LIST
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-05-12AR0101/05/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-13AR0101/05/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-05-11363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE SMITH / 01/04/2009
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR IAN HARRIS
2008-05-06363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-22363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-09363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-11-15288aNEW DIRECTOR APPOINTED
2005-10-19288bDIRECTOR RESIGNED
2005-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-05363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-10-30288bDIRECTOR RESIGNED
2003-08-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-01363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-11-18288bDIRECTOR RESIGNED
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-09363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-06-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-05363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-07-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-30363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-02-09288bDIRECTOR RESIGNED
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-22288aNEW DIRECTOR APPOINTED
1999-08-16288aNEW DIRECTOR APPOINTED
1999-05-16363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1998-12-18395PARTICULARS OF MORTGAGE/CHARGE
1998-10-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-27288bDIRECTOR RESIGNED
1998-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-27288aNEW DIRECTOR APPOINTED
1998-07-27288bDIRECTOR RESIGNED
1998-07-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-07-27288aNEW DIRECTOR APPOINTED
1998-07-22395PARTICULARS OF MORTGAGE/CHARGE
1998-07-22395PARTICULARS OF MORTGAGE/CHARGE
1998-05-28363sRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1998-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRORUD ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-01-31
Resolutions for Winding-up2018-01-31
Fines / Sanctions
No fines or sanctions have been issued against GRORUD ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-28 Outstanding ARKLE ACQUISITIONS LIMITED
2016-02-01 Satisfied CASTLE AND LAMBERT LIMITED (COMPANY NUMBER: 09823794)
2015-08-27 Outstanding ARKLE ACQUISITIONS LIMITED
2015-06-01 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
CHATTEL MORTGAGE 1998-12-18 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1998-07-22 Satisfied BARCLAYS BANK PLC
MORTGAGE 1998-07-16 Satisfied 3I GROUP PLC
CHATTEL MORTGAGE 1997-10-31 Satisfied BARCLAYS BANK PLC
AGREEMENT 1996-09-02 Satisfied BASS BREWERS LIMITED
DEBENTURE 1996-06-12 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
DEBENTURE 1996-05-29 Satisfied 3I GROUP PLC
MORTGAGE 1996-05-29 Satisfied 3I PLC
SUPPLEMENTAL GROUP CROSS GUARANTEE INDEMNITY AND DEBENTURE 1992-01-27 Satisfied DEN NORSKE BANK AS
SUPPLEMENTAL GROUP CROSS GUARANTEE INDEMNITY AND DEBENTURE 1992-01-27 Satisfied DEN NORSKE BANK AS
LEGAL CHARGE 1991-02-28 Satisfied DEN NORSKE BANKAS LONDON BRANCH.
GROUP CROSS-GUARANTEE INDEMNITY AND DEBENTURE 1991-02-28 Satisfied DEN NORSKE BANKAS LONDON BRANCH.
MORTGAGE 1990-04-02 Satisfied BERGEN BANK A/S
GUARANTEE & DEBENTURE 1988-12-16 Satisfied BERGEN BANK A/S.
FIXED AND FLOATING CHARGE 1988-05-03 Satisfied MIDLAND BANK PLC
GUARANTEE & DEBENTURE 1988-04-28 Satisfied BERGEN BANK
INSTR OF CHARGE 1959-10-27 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRORUD ENGINEERING LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by GRORUD ENGINEERING LIMITED

GRORUD ENGINEERING LIMITED has registered 3 patents

GB2320891 , GB2294874 , GB2338894 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GRORUD ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRORUD ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as GRORUD ENGINEERING LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where GRORUD ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GRORUD ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0173182300Rivets of iron or steel (excl. tubular and bifurcated rivets for particular uses)
2015-06-0173269098Articles of iron or steel, n.e.s.
2014-12-0173182900Non-threaded articles, of iron or steel
2014-09-0173182900Non-threaded articles, of iron or steel
2014-09-0187039090Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with engines other than spark-ignition internal combustion reciprocating piston engine or electric motors (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703,10)
2014-08-0173182300Rivets of iron or steel (excl. tubular and bifurcated rivets for particular uses)
2014-06-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-02-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-01-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-11-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2013-11-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-09-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-08-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-07-0173069000Tubes, pipes and hollow profiles "e.g., open seam, riveted or similarly closed", of iron or steel (excl. of cast iron, seamless or welded tubes and pipes and tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm)
2013-06-0173182300Rivets of iron or steel (excl. tubular and bifurcated rivets for particular uses)
2013-05-0173182300Rivets of iron or steel (excl. tubular and bifurcated rivets for particular uses)
2013-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-02-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-01-0173182900Non-threaded articles, of iron or steel
2012-12-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-01-0173269098Articles of iron or steel, n.e.s.
2012-01-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2011-12-0196110000Hand-operated date, sealing or numbering stamps, and the like; hand-operated composing sticks and hand printing sets
2011-10-0173181610Nuts of iron or steel, turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm
2011-07-0184629180Hydraulic presses, not numerically controlled, for working metal (excl. forging, bending, folding, straightening and flattening presses)
2011-03-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-02-0173269098Articles of iron or steel, n.e.s.
2011-02-0182079091Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2011-01-0173269098Articles of iron or steel, n.e.s.
2010-07-0173269098Articles of iron or steel, n.e.s.
2010-03-0173269098Articles of iron or steel, n.e.s.
2010-02-0173269098Articles of iron or steel, n.e.s.
2010-01-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyGRORUD ENGINEERING LIMITEDEvent Date2018-01-23
Liquidator's name and address: A J Whelan of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ . Alternative person to contact with enquiries about the case: Jack Darby, telephone number: 020 8939 8240 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGRORUD ENGINEERING LIMITEDEvent Date2018-01-23
Notice is hereby given that the following resolutions were passed on 23 January 2018 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and That A J Whelan of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ be appointed as Liquidator for the purposes of such voluntary winding up. Date on which Resolutions were passed and liquidator was appointed: Members: 23 January 2018 Creditors: 23 January 2018 Liquidator details: A J Whelan , IP no 8726 , of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ . Alternative person to contact with enquiries about the case: Jack Darby, telephone number: 020 8939 8240 George Lambert , Convener : 23 January 2018
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRORUD ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRORUD ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.