Company NameGrace Hotels Limited
Company StatusDissolved
Company Number02143865
CategoryPrivate Limited Company
Incorporation Date1 July 1987(36 years, 10 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Spiegel
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1992(4 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 September 1992)
RolePresident And Chief Executive Officer Leh
Correspondence Address7 Wilton Crescent
London
SW1X 8RN
Director NameOliver Richard Backhouse
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 1996)
RoleCompany Director
Correspondence AddressHighcroft 141 Quickley Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PD
Director NameDaniel Anthony McHugh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityDual American And En
StatusResigned
Appointed12 April 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 1996)
RoleChief Financial Officer
Country of ResidenceUnietd Kingdom
Correspondence Address20 Denbigh Road
London
W11 2SN
Director NameWilliam Robert Harrison
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(4 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 March 1993)
RoleExecutive Director Corporate Finance
Correspondence Address34 Carlyle Square
London
SW3 6HA
Secretary NamePeter Robert Sherratt
NationalityBritish
StatusResigned
Appointed12 April 1992(4 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 January 2000)
RoleCompany Director
Correspondence AddressArk End Mallows Green Road
Manuden
Bishops Stortford
Hertfordshire
CM23 1BP
Director NameLord Philip Esme Howard
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1997)
RoleManaging Director Fixed Income
Country of ResidenceUnited Kingdom
Correspondence Address45 Erpingham Road
London
SW15 1BQ
Director NameCharles Daniel Tyree
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1993(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 1995)
RoleManaging Partner - Europe
Correspondence Address60 Sheffield Terrace
London
W8 7NA
Director NameHerschel Post
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish/American
StatusResigned
Appointed26 May 1993(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1994)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Kensington Park Gardens
London
W11 3HD
Director NameJames Roy Clark
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 April 1996)
RoleBanker
Correspondence Address48 Bedford Gardens
London
W8 4EH
Director NamePaul Cuthbert-Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(7 years, 5 months after company formation)
Appointment Duration3 months (resigned 24 March 1995)
RoleInvestment Banker
Correspondence AddressChiltern House
Lee Common
Great Missenden
Buckinghamshire
HP16 9LD
Director NameMr Brendan Hilary Williams
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1997)
RoleManaging Director Trading Serv
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood Mount
Uplands Road
Kenley
Surrey
CR8 5EF
Director NameBruce Richard Lakefield
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1995(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 1999)
RoleChairman & Chief Executive Eur
Correspondence Address60 Sheffield Terrace
London
W8 7NA
Director NamePeter Robert Sherratt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(8 years after company formation)
Appointment Duration12 years, 9 months (resigned 12 May 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
London
E14 5LE
Director NameOliver Richard Backhouse
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 1999)
RoleCompany Director
Correspondence AddressHighcroft 141 Quickley Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PD
Director NameMr Thomas Paul Bolland
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 2000)
RoleChief Fin Officer & Controller
Country of ResidenceEngland
Correspondence Address54a Ridgway
Wimbledon
London
SW19 4QR
Director NameTeresa Ann South
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1997(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 March 1998)
RoleAttorney
Correspondence Address15 Keppel House
Lucan Place
London
SW3 6RA
Director NamePatricia Ann Haas Cleveland
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 2001)
RoleManager
Correspondence AddressNo 2
87 Elystan Street
London
SW3 6RJ
Secretary NameOliver Richard Backhouse
NationalityBritish
StatusResigned
Appointed13 March 1998(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 1999)
RoleCompany Director
Correspondence AddressHighcroft 141 Quickley Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PD
Director NameMr Wilson Yao-Chang Lee
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish,American
StatusResigned
Appointed28 August 1998(11 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 July 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognall Way
London
NW3 6XE
Director NameAndrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(11 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 January 2004)
RoleBanker
Correspondence Address37 Aberdeen Road
London
N5 2YG
Director NameMr Peter Anthony Gamester
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLamorna
Chapel Road Great Totham
Maldon
Essex
CM9 8DA
Director NameRichard James Antony Amat
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(11 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Mount View Road
London
N4 4JT
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed05 January 2000(12 years, 6 months after company formation)
Appointment Duration10 years (resigned 04 January 2010)
RoleCompany Director
Correspondence Address19 Trinity Grove
Bengeo
Hertford
Hertfordshire
SG14 3HB
Director NameIan Michael Jameson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(14 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 July 2009)
RoleSolicitor
Correspondence Address25 Bank Street
London
E14 5LE
Director NameMr Nicholas Mark Lalor Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(16 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address36 Hazlewell Road
London
SW15 6LR
Director NameMr Barry Porter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(17 years after company formation)
Appointment Duration4 years, 3 months (resigned 23 October 2008)
RoleHead Real Estate Asset Managem
Country of ResidenceUnited Kingdom
Correspondence Address22 Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Director NameMr James Corry Blakemore
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2004(17 years after company formation)
Appointment Duration4 years, 3 months (resigned 05 November 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Lower Addison Gardens
London
W14 8BQ
Director NameAntony John Rush
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(17 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 July 2009)
RoleTax Adviser
Correspondence Address25 Bank Street
London
E14 5LE
Secretary NameEmily Sarnia Everard Upton
NationalityBritish
StatusResigned
Appointed02 February 2005(17 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 January 2010)
RoleCompany Director
Correspondence Address6b Wetherby Mansions
Earls Court Square
London
SW5 9DJ
Director NameMarcus Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(17 years, 9 months after company formation)
Appointment Duration3 years (resigned 05 May 2008)
RoleUk Financial Controller
Correspondence Address25 Bank Street
London
E14 5LE

Location

Registered AddressCentral Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

17 November 2017Liquidators' statement of receipts and payments to 6 October 2017 (8 pages)
17 May 2017Liquidators' statement of receipts and payments to 6 April 2017 (8 pages)
1 November 2016Liquidators' statement of receipts and payments to 6 October 2016 (8 pages)
20 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 20 October 2016 (2 pages)
10 May 2016Liquidators statement of receipts and payments to 6 April 2016 (8 pages)
10 May 2016Liquidators' statement of receipts and payments to 6 April 2016 (8 pages)
22 October 2015Liquidators statement of receipts and payments to 6 October 2015 (8 pages)
22 October 2015Liquidators' statement of receipts and payments to 6 October 2015 (8 pages)
22 October 2015Liquidators statement of receipts and payments to 6 October 2015 (8 pages)
14 May 2015Liquidators statement of receipts and payments to 6 April 2015 (8 pages)
14 May 2015Liquidators statement of receipts and payments to 6 April 2015 (8 pages)
14 May 2015Liquidators' statement of receipts and payments to 6 April 2015 (8 pages)
21 November 2014Liquidators statement of receipts and payments to 6 October 2014 (8 pages)
21 November 2014Liquidators' statement of receipts and payments to 6 October 2014 (8 pages)
21 November 2014Liquidators statement of receipts and payments to 6 October 2014 (8 pages)
1 May 2014Liquidators' statement of receipts and payments to 6 April 2014 (8 pages)
1 May 2014Liquidators statement of receipts and payments to 6 April 2014 (8 pages)
1 May 2014Liquidators statement of receipts and payments to 6 April 2014 (8 pages)
5 November 2013Liquidators statement of receipts and payments to 6 October 2013 (8 pages)
5 November 2013Liquidators' statement of receipts and payments to 6 October 2013 (8 pages)
5 November 2013Liquidators statement of receipts and payments to 6 October 2013 (8 pages)
9 May 2013Liquidators statement of receipts and payments to 6 April 2013 (9 pages)
9 May 2013Liquidators statement of receipts and payments to 6 April 2013 (9 pages)
9 May 2013Liquidators' statement of receipts and payments to 6 April 2013 (9 pages)
23 April 2013Appointment of a voluntary liquidator (1 page)
23 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
7 November 2012Liquidators statement of receipts and payments to 6 October 2012 (8 pages)
7 November 2012Liquidators' statement of receipts and payments to 6 October 2012 (8 pages)
7 November 2012Liquidators statement of receipts and payments to 6 October 2012 (8 pages)
2 May 2012Liquidators statement of receipts and payments to 6 April 2012 (5 pages)
2 May 2012Liquidators statement of receipts and payments to 6 April 2012 (5 pages)
2 May 2012Liquidators' statement of receipts and payments to 6 April 2012 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 6 October 2011 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 6 October 2011 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 6 October 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 6 April 2011 (6 pages)
10 May 2011Liquidators statement of receipts and payments to 6 April 2011 (6 pages)
10 May 2011Liquidators' statement of receipts and payments to 6 April 2011 (6 pages)
18 January 2011Court order insolvency:- replacement of liquidator (12 pages)
18 January 2011Notice of ceasing to act as a voluntary liquidator (1 page)
18 January 2011Appointment of a voluntary liquidator (1 page)
9 November 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
9 November 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
9 November 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
13 January 2010Termination of appointment of Emily Upton as a secretary (2 pages)
13 January 2010Termination of appointment of Margaret Smith as a secretary (2 pages)
13 October 2009Appointment of a voluntary liquidator (1 page)
13 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2009Registered office address changed from 25 Bank Street London E14 5LE on 12 October 2009 (2 pages)
24 August 2009Secretary's change of particulars / emily upton / 27/07/2009 (1 page)
25 July 2009Appointment terminated director ian jameson (1 page)
25 July 2009Appointment terminated director antony rush (1 page)
23 June 2009Return made up to 12/04/09; full list of members (6 pages)
17 November 2008Appointment terminated director james blakemore (1 page)
12 November 2008Appointment terminated director barry porter (1 page)
10 July 2008Director's change of particulars / james blakemore / 03/07/2008 (1 page)
5 June 2008Full accounts made up to 30 November 2006 (14 pages)
2 June 2008Appointment terminated director peter sherratt (1 page)
2 June 2008Appointment terminated director marcus jackson (1 page)
19 May 2008Return made up to 12/04/08; full list of members (8 pages)
1 October 2007Full accounts made up to 30 November 2005 (15 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
4 September 2007Director resigned (1 page)
25 May 2007Return made up to 12/04/07; no change of members (10 pages)
5 December 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
21 August 2006Director resigned (1 page)
13 June 2006Return made up to 12/04/06; no change of members (8 pages)
4 October 2005Full accounts made up to 30 November 2004 (14 pages)
14 September 2005Director's particulars changed (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Return made up to 12/04/05; full list of members (10 pages)
26 April 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Director resigned (1 page)
18 February 2005Full accounts made up to 30 November 2003 (14 pages)
10 September 2004New director appointed (3 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (3 pages)
25 June 2004Full accounts made up to 30 November 2002 (15 pages)
18 May 2004Return made up to 12/04/04; no change of members (9 pages)
29 April 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
15 March 2004New director appointed (3 pages)
18 February 2004Director resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: one broadgate london EC2M 7HA (1 page)
23 May 2003Return made up to 12/04/03; no change of members (9 pages)
1 October 2002Full accounts made up to 30 November 2001 (13 pages)
9 May 2002Return made up to 12/04/02; full list of members (8 pages)
4 December 2001Full accounts made up to 30 November 2000 (12 pages)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
8 October 2001Declaration of mortgage charge released/ceased (1 page)
10 May 2001Return made up to 12/04/01; full list of members (8 pages)
9 March 2001Secretary's particulars changed (1 page)
6 July 2000Full accounts made up to 30 November 1999 (13 pages)
12 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 February 2000New secretary appointed (1 page)
2 February 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
9 December 1999Director resigned (1 page)
1 October 1999Full accounts made up to 30 November 1998 (12 pages)
28 July 1999Director's particulars changed (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Secretary resigned;director resigned (1 page)
20 April 1999Return made up to 12/04/99; no change of members (13 pages)
3 March 1999New director appointed (3 pages)
3 March 1999Return made up to 12/04/98; full list of members (10 pages)
6 February 1999Particulars of mortgage/charge (9 pages)
6 February 1999Particulars of mortgage/charge (9 pages)
6 February 1999Particulars of mortgage/charge (9 pages)
6 February 1999Particulars of mortgage/charge (9 pages)
6 February 1999Particulars of mortgage/charge (9 pages)
6 February 1999Particulars of mortgage/charge (9 pages)
6 February 1999Particulars of mortgage/charge (9 pages)
20 January 1999Particulars of mortgage/charge (19 pages)
22 September 1998Ad 15/09/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
3 September 1998Company name changed pamco (uk) LIMITED\certificate issued on 03/09/98 (2 pages)
31 March 1998New secretary appointed (2 pages)
23 March 1998Director resigned (1 page)
4 March 1998Full accounts made up to 30 November 1997 (6 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 May 1997Return made up to 12/04/97; full list of members (6 pages)
17 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
20 December 1996Full accounts made up to 30 November 1996 (6 pages)
27 August 1996Registered office changed on 27/08/96 from: one broagate london EC2M 7HA (1 page)
26 July 1996Full accounts made up to 30 November 1995 (6 pages)
1 May 1996Director resigned (1 page)
25 March 1996Director resigned (2 pages)
8 March 1996New director appointed (3 pages)
10 August 1995New director appointed (4 pages)
12 May 1995Return made up to 12/04/95; full list of members (9 pages)
11 April 1995Full accounts made up to 30 November 1994 (6 pages)
4 April 1995Director resigned (4 pages)
14 June 1994Memorandum and Articles of Association (11 pages)
25 April 1994Full accounts made up to 31 December 1993 (7 pages)
25 June 1993Company name changed\certificate issued on 25/06/93 (2 pages)
9 March 1993Full accounts made up to 31 December 1992 (6 pages)
4 November 1992Full accounts made up to 31 December 1991 (6 pages)
15 July 1991Full accounts made up to 31 December 1990 (6 pages)
3 May 1990Full accounts made up to 31 December 1989 (6 pages)
10 May 1989Full accounts made up to 31 December 1988 (6 pages)
1 July 1987Incorporation (15 pages)