S. Wood Greaves Properties Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2014)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2013-12-31
Cash in hand£1,586,250 +76.77%
Net Worth£1,443,549 +43.07%
Liabilities£160,247 -32.00%
Fixed Assets£650,779 0%
Trade Debtors£2,546 0%
Total assets£1,603,796 +35.51%
Shareholder's funds£1,443,549 +43.07%
Total liabilities£161,097 -31.84%

SIMPSONS' GARAGE (LOWESTOFT) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00712399
Record last updated Thursday, January 26, 2017 9:44:39 AM UTC
Official Address 15 King Street House Upper Thorpe Hamlet
There are 507 companies registered at this street
Locality Thorpe Hamlet
Region Norfolk, England
Postal Code NR31RB
Sector Other letting and operating of own or leased real estate

Charts

Visits

S. WOOD GREAVES PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92020-12022-122024-9012
Document TypeDoc. Type Publication datePub. date Download link
Notices Jan 26, 2017 Final meetings Final meetings
Notices May 28, 2015 Notices to creditors Notices to creditors
Registry Apr 17, 2014 Change of registered office address Change of registered office address
Registry Apr 16, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Apr 16, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 16, 2014 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Mar 28, 2014 Resignation of one Director Resignation of one Director
Registry Mar 27, 2014 Resignation of one Director 7123... Resignation of one Director 7123...
Registry Mar 27, 2014 Resignation of one Director Resignation of one Director
Registry Mar 19, 2014 Resignation of 3 people: a man and 2 women Resignation of 3 people: a man and 2 women
Financials Feb 28, 2014 Annual accounts Annual accounts
Registry Aug 16, 2013 Annual return Annual return
Financials May 13, 2013 Annual accounts Annual accounts
Registry Feb 20, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 20, 2013 Statement of satisfaction in full or in part of mortgage or charge 7123... Statement of satisfaction in full or in part of mortgage or charge 7123...
Registry Feb 20, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 20, 2013 Statement of satisfaction in full or in part of mortgage or charge 7123... Statement of satisfaction in full or in part of mortgage or charge 7123...
Registry Aug 16, 2012 Annual return Annual return
Financials Apr 2, 2012 Annual accounts Annual accounts
Registry Aug 11, 2011 Annual return Annual return
Financials May 27, 2011 Annual accounts Annual accounts
Registry Oct 21, 2010 Change of particulars for director Change of particulars for director
Registry Sep 1, 2010 Annual return Annual return
Registry Sep 1, 2010 Change of particulars for director Change of particulars for director
Registry Sep 1, 2010 Change of particulars for director 7123... Change of particulars for director 7123...
Registry Sep 1, 2010 Change of particulars for director Change of particulars for director
Registry Sep 1, 2010 Change of particulars for director 7123... Change of particulars for director 7123...
Registry Aug 9, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials May 18, 2010 Annual accounts Annual accounts
Registry Sep 18, 2009 Annual return Annual return
Financials May 6, 2009 Annual accounts Annual accounts
Registry Oct 17, 2008 Annual return Annual return
Financials Apr 23, 2008 Annual accounts Annual accounts
Registry Jan 14, 2008 Appointment of a director Appointment of a director
Registry Jan 14, 2008 Appointment of a director 7123... Appointment of a director 7123...
Registry Jan 14, 2008 Appointment of a director Appointment of a director
Registry Jan 14, 2008 Appointment of a secretary Appointment of a secretary
Registry Jan 14, 2008 Resignation of a director Resignation of a director
Registry Dec 31, 2007 Three appointments: 2 women and a man,: 2 women and a man Three appointments: 2 women and a man,: 2 women and a man
Registry Dec 18, 2007 Appointment of a man as Banker and Secretary Appointment of a man as Banker and Secretary
Registry Aug 16, 2007 Annual return Annual return
Financials Apr 25, 2007 Annual accounts Annual accounts
Registry Aug 10, 2006 Annual return Annual return
Financials May 2, 2006 Annual accounts Annual accounts
Registry Sep 7, 2005 Annual return Annual return
Financials Jun 21, 2005 Annual accounts Annual accounts
Registry Apr 28, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 12, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 12, 2005 Resignation of a director Resignation of a director
Registry Apr 12, 2005 Resignation of a director 7123... Resignation of a director 7123...
Registry Mar 31, 2005 Change of name certificate Change of name certificate
Registry Mar 31, 2005 Company name change Company name change
Registry Mar 4, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 4, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 7123... Declaration of satisfaction in full or in part of a mortgage or charge 7123...
Registry Mar 1, 2005 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Aug 20, 2004 Annual return Annual return
Financials Jul 9, 2004 Annual accounts Annual accounts
Registry Aug 29, 2003 Annual return Annual return
Financials Jul 7, 2003 Annual accounts Annual accounts
Registry Sep 2, 2002 Annual return Annual return
Financials May 5, 2002 Annual accounts Annual accounts
Registry Aug 20, 2001 Annual return Annual return
Financials Jun 16, 2001 Annual accounts Annual accounts
Registry Sep 12, 2000 Annual return Annual return
Financials Jul 3, 2000 Annual accounts Annual accounts
Financials Aug 31, 1999 Annual accounts 7123... Annual accounts 7123...
Registry Aug 27, 1999 Annual return Annual return
Registry Sep 7, 1998 Annual return 7123... Annual return 7123...
Financials Jul 7, 1998 Annual accounts Annual accounts
Registry Sep 8, 1997 Annual return Annual return
Financials Aug 14, 1997 Annual accounts Annual accounts
Financials Sep 6, 1996 Annual accounts 7123... Annual accounts 7123...
Registry Sep 4, 1996 Annual return Annual return
Financials Oct 4, 1995 Annual accounts Annual accounts
Registry Aug 25, 1995 Annual return Annual return
Financials Sep 26, 1994 Annual accounts Annual accounts
Registry Sep 22, 1994 Annual return Annual return
Registry Sep 22, 1994 Director's particulars changed Director's particulars changed
Registry May 4, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 25, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 7, 1994 Resignation of one Company Accountant and one Director (a man) Resignation of one Company Accountant and one Director (a man)
Registry Oct 13, 1993 Annual return Annual return
Financials Jul 20, 1993 Annual accounts Annual accounts
Registry Jun 29, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 23, 1993 Appointment of a woman as Director Appointment of a woman as Director
Registry Sep 11, 1992 Annual return Annual return
Registry Sep 11, 1992 Location of register of members address changed Location of register of members address changed
Registry Sep 11, 1992 Director's particulars changed Director's particulars changed
Registry Aug 29, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 23, 1992 Annual accounts Annual accounts
Registry Aug 30, 1991 Annual return Annual return
Financials Aug 13, 1991 Annual accounts Annual accounts
Registry Aug 8, 1991 Four appointments: 4 men Four appointments: 4 men
Registry Jan 30, 1991 Annual return Annual return
Financials Sep 25, 1990 Annual accounts Annual accounts
Registry Jan 8, 1990 Annual return Annual return
Financials Aug 22, 1989 Annual accounts Annual accounts
Registry Apr 18, 1989 Annual return Annual return
Financials Oct 21, 1988 Annual accounts Annual accounts
Registry Apr 13, 1988 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)