Company NameThe Grange And Links Hotel Limited
Company StatusDissolved
Company Number04687318
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date24 September 2015 (8 years, 7 months ago)
Previous NameWilchap 302 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMs Ann Margaret Askew
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(9 months after company formation)
Appointment Duration11 years, 9 months (closed 24 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Farm
Sea Lane, Huttoft
Alford
Lincolnshire
LN13 9RN
Secretary NameMr Anwyl Richard Whitehead
NationalityBritish
StatusClosed
Appointed08 July 2009(6 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 24 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Whitland Avenue
Bolton
Lancashire
BL1 5FB
Director NameMr Anwyl Richard Whitehead
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(8 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 24 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1a The Moorings
Dane Road Industrial Estate
Sale
Cheshire
M33 7BP
Secretary NameCarl Philip Hartley Ross
NationalityBritish
StatusResigned
Appointed03 December 2003(9 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 May 2009)
RoleCompany Director
Correspondence AddressRossa Farm Rossa Lane
Trusthorpe
Mablethorpe
Lincolnshire
LN12 2QH
Director NameWilchap Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence AddressBank Street
Lincoln
Lincolnshire
LN2 1DR

Contact

Websitewww.grangeandlinkshotel.co.uk
Email address[email protected]
Telephone01507 441334
Telephone regionAlford (Lincs) / Louth / Horncastle

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
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

Shareholders

150k at £1Ann Margaret Askew
50.00%
Ordinary
150k at £1Kingston LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£204,759
Cash£43,375
Current Liabilities£217,732

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 September 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2015Final Gazette dissolved following liquidation (1 page)
24 June 2015Administrator's progress report to 17 June 2015 (28 pages)
24 June 2015Notice of move from Administration to Dissolution on 17 June 2015 (28 pages)
24 June 2015Notice of move from Administration to Dissolution on 17 June 2015 (28 pages)
24 June 2015Administrator's progress report to 17 June 2015 (28 pages)
18 June 2015Administrator's progress report to 15 May 2015 (26 pages)
18 June 2015Administrator's progress report to 15 May 2015 (26 pages)
5 January 2015Notice of extension of period of Administration (1 page)
5 January 2015Administrator's progress report to 15 November 2014 (26 pages)
5 January 2015Notice of extension of period of Administration (1 page)
5 January 2015Administrator's progress report to 15 November 2014 (26 pages)
14 August 2014Administrator's progress report to 7 July 2014 (26 pages)
14 August 2014Administrator's progress report to 7 July 2014 (26 pages)
14 August 2014Administrator's progress report to 7 July 2014 (26 pages)
6 March 2014Notice of deemed approval of proposals (1 page)
6 March 2014Notice of deemed approval of proposals (1 page)
21 February 2014Statement of administrator's proposal (60 pages)
21 February 2014Statement of administrator's proposal (60 pages)
14 February 2014Statement of affairs with form 2.14B (16 pages)
14 February 2014Statement of affairs with form 2.14B (16 pages)
14 January 2014Registered office address changed from Sea Lane Sandilands Mablethorpe Lincolnshire LN12 2RA on 14 January 2014 (2 pages)
14 January 2014Registered office address changed from Sea Lane Sandilands Mablethorpe Lincolnshire LN12 2RA on 14 January 2014 (2 pages)
13 January 2014Appointment of an administrator (1 page)
13 January 2014Appointment of an administrator (1 page)
17 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 300,000
(5 pages)
17 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 300,000
(5 pages)
17 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 300,000
(5 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 April 2011Appointment of Mr Anwyl Richard Whitehead as a director (2 pages)
26 April 2011Appointment of Mr Anwyl Richard Whitehead as a director (2 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 200,000
(3 pages)
15 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 200,000
(3 pages)
11 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Ann Margaret Askew on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Ann Margaret Askew on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Ann Margaret Askew on 5 March 2010 (2 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (10 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (10 pages)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 July 2009Appointment terminated secretary carl ross (1 page)
8 July 2009Secretary appointed mr anwyl richard whitehead (1 page)
8 July 2009Appointment terminated secretary carl ross (1 page)
8 July 2009Secretary appointed mr anwyl richard whitehead (1 page)
20 April 2009Return made up to 05/03/09; full list of members (3 pages)
20 April 2009Return made up to 05/03/09; full list of members (3 pages)
7 August 2008Return made up to 05/03/08; full list of members (3 pages)
7 August 2008Return made up to 05/03/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 April 2007Return made up to 05/03/07; full list of members (6 pages)
17 April 2007Return made up to 05/03/07; full list of members (6 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 November 2006Particulars of mortgage/charge (4 pages)
28 November 2006Particulars of mortgage/charge (4 pages)
28 November 2006Particulars of mortgage/charge (4 pages)
28 November 2006Particulars of mortgage/charge (4 pages)
6 April 2006Return made up to 05/03/06; full list of members (6 pages)
6 April 2006Return made up to 05/03/06; full list of members (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 April 2005Return made up to 05/03/05; full list of members (6 pages)
11 April 2005Return made up to 05/03/05; full list of members (6 pages)
16 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
16 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
2 April 2004Return made up to 05/03/04; full list of members (6 pages)
2 April 2004Return made up to 05/03/04; full list of members (6 pages)
13 March 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
13 March 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2003New secretary appointed (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003New secretary appointed (2 pages)
10 December 2003Ad 03/12/03--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2003£ nc 1000/200000 03/12/03 (1 page)
10 December 2003Registered office changed on 10/12/03 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE (1 page)
10 December 2003£ nc 1000/200000 03/12/03 (1 page)
10 December 2003Registered office changed on 10/12/03 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003Ad 03/12/03--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
10 December 2003Director resigned (1 page)
9 December 2003Particulars of mortgage/charge (5 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (5 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (7 pages)
6 December 2003Particulars of mortgage/charge (7 pages)
22 April 2003Company name changed wilchap 302 LIMITED\certificate issued on 22/04/03 (2 pages)
22 April 2003Company name changed wilchap 302 LIMITED\certificate issued on 22/04/03 (2 pages)
5 March 2003Incorporation (15 pages)
5 March 2003Incorporation (15 pages)