GRAND HOTEL GROUP LIMITED
Status | DISSOLVED |
Company No. | 03687659 |
Category | Private Limited Company |
Incorporated | 23 Dec 1998 |
Age | 25 years, 4 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2013 |
Years | 10 years, 11 months, 20 days |
SUMMARY
GRAND HOTEL GROUP LIMITED is an dissolved private limited company with number 03687659. It was incorporated 25 years, 4 months, 29 days ago, on 23 December 1998 and it was dissolved 10 years, 11 months, 20 days ago, on 01 June 2013. The company address is Great Central House Great Central House, South Ruislip, HA4 6TS, Middlesex.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Mar 2013
Action Date: 03 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-01-03
Documents
Liquidation voluntary members return of final meeting
Date: 01 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Sep 2012
Action Date: 19 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Feb 2012
Action Date: 19 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-02-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Sep 2011
Action Date: 19 Aug 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Mar 2011
Action Date: 19 Feb 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-02-19
Documents
Change registered office address company with date old address
Date: 28 Oct 2010
Action Date: 28 Oct 2010
Category: Address
Type: AD01
Old address: Grand Ocean Hotel Longridge Avenue Saltdean East Sussex BN2 8RP
Change date: 2010-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Sep 2010
Action Date: 19 Aug 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Feb 2010
Action Date: 19 Feb 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-02-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Sep 2009
Action Date: 19 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Mar 2009
Action Date: 19 Feb 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-02-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Aug 2008
Action Date: 19 Aug 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Feb 2008
Action Date: 19 Aug 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-08-19
Documents
Liquidation voluntary statement of receipts and payments
Date: 05 Sep 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 Mar 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Resolution
Date: 24 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Feb 2006
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 15 Feb 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/05; full list of members
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/04; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/03; full list of members
Documents
Accounts with made up date
Date: 11 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/03/03--------- £ si 99998@1=99998 £ ic 2/100000
Documents
Legacy
Date: 20 Feb 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/01/03
Documents
Certificate change of name company
Date: 14 Feb 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grand hotel (scarborough) limite d\certificate issued on 14/02/03
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/02; full list of members
Documents
Legacy
Date: 22 Jan 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/01/03
Documents
Resolution
Date: 22 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/02 to 31/12/02
Documents
Legacy
Date: 22 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 28/10/02 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester greater manchester M20 2DW
Documents
Legacy
Date: 28 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 18 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/01; full list of members
Documents
Accounts with made up date
Date: 28 Sep 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 28 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 28/09/01 from: 4 leylands park nobs crook, colden common winchester hampshire SO21 1TH
Documents
Legacy
Date: 17 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/00 to 31/10/00
Documents
Legacy
Date: 11 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 11/10/00 from: 1ST floor didsbury house 748 wilmslow road manchester lancashire M20 2DW
Documents
Legacy
Date: 07 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 07/03/00 from: derbyshire house 737A wilmslow road didsbury manchester M20 6WF
Documents
Legacy
Date: 17 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/99; full list of members
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 04 Mar 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed precis (1707) LIMITED\certificate issued on 05/03/99
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
175 HOBGATE ROAD,WOLVERHAMPTON,WV10 0PS
Number: | 10495947 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014335 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
MS MOBILITY EQUIPMENT SERVICING LTD
128 HIGH STREET,CREDITON,EX17 3LQ
Number: | 11213348 |
Status: | ACTIVE |
Category: | Private Limited Company |
130B SHEPHERDS BUSH ROAD,LONDON,W6 7PD
Number: | 11824396 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 SHELLEYS LANE,ALTON,GU34 3AQ
Number: | 04480535 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 BELLS BURN AVENUE,LINLITHGOW,EH49 7LD
Number: | SC557704 |
Status: | ACTIVE |
Category: | Private Limited Company |