Sea Lane, Huttoft
Alford
Lincolnshire
LN13 9RN
Secretary Name | Mr Anwyl Richard Whitehead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2009(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Whitland Avenue Bolton Lancashire BL1 5FB |
Director Name | Mr Anwyl Richard Whitehead |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2011(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1a The Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP |
Secretary Name | Carl Philip Hartley Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 May 2009) |
Role | Company Director |
Correspondence Address | Rossa Farm Rossa Lane Trusthorpe Mablethorpe Lincolnshire LN12 2QH |
Director Name | Wilchap Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | Bank Street Lincoln Lincolnshire LN2 1DR |
Website | www.grangeandlinkshotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01507 441334 |
Telephone region | Alford (Lincs) / Louth / Horncastle |
Registered Address | 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
150k at £1 | Ann Margaret Askew 50.00% Ordinary |
---|---|
150k at £1 | Kingston LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,759 |
Cash | £43,375 |
Current Liabilities | £217,732 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2015 | Final Gazette dissolved following liquidation (1 page) |
24 June 2015 | Administrator's progress report to 17 June 2015 (28 pages) |
24 June 2015 | Notice of move from Administration to Dissolution on 17 June 2015 (28 pages) |
24 June 2015 | Notice of move from Administration to Dissolution on 17 June 2015 (28 pages) |
24 June 2015 | Administrator's progress report to 17 June 2015 (28 pages) |
18 June 2015 | Administrator's progress report to 15 May 2015 (26 pages) |
18 June 2015 | Administrator's progress report to 15 May 2015 (26 pages) |
5 January 2015 | Notice of extension of period of Administration (1 page) |
5 January 2015 | Administrator's progress report to 15 November 2014 (26 pages) |
5 January 2015 | Notice of extension of period of Administration (1 page) |
5 January 2015 | Administrator's progress report to 15 November 2014 (26 pages) |
14 August 2014 | Administrator's progress report to 7 July 2014 (26 pages) |
14 August 2014 | Administrator's progress report to 7 July 2014 (26 pages) |
14 August 2014 | Administrator's progress report to 7 July 2014 (26 pages) |
6 March 2014 | Notice of deemed approval of proposals (1 page) |
6 March 2014 | Notice of deemed approval of proposals (1 page) |
21 February 2014 | Statement of administrator's proposal (60 pages) |
21 February 2014 | Statement of administrator's proposal (60 pages) |
14 February 2014 | Statement of affairs with form 2.14B (16 pages) |
14 February 2014 | Statement of affairs with form 2.14B (16 pages) |
14 January 2014 | Registered office address changed from Sea Lane Sandilands Mablethorpe Lincolnshire LN12 2RA on 14 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from Sea Lane Sandilands Mablethorpe Lincolnshire LN12 2RA on 14 January 2014 (2 pages) |
13 January 2014 | Appointment of an administrator (1 page) |
13 January 2014 | Appointment of an administrator (1 page) |
17 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 April 2011 | Appointment of Mr Anwyl Richard Whitehead as a director (2 pages) |
26 April 2011 | Appointment of Mr Anwyl Richard Whitehead as a director (2 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
15 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
23 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Ann Margaret Askew on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Ann Margaret Askew on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Ann Margaret Askew on 5 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (10 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (10 pages) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 July 2009 | Appointment terminated secretary carl ross (1 page) |
8 July 2009 | Secretary appointed mr anwyl richard whitehead (1 page) |
8 July 2009 | Appointment terminated secretary carl ross (1 page) |
8 July 2009 | Secretary appointed mr anwyl richard whitehead (1 page) |
20 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
7 August 2008 | Return made up to 05/03/08; full list of members (3 pages) |
7 August 2008 | Return made up to 05/03/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 April 2007 | Return made up to 05/03/07; full list of members (6 pages) |
17 April 2007 | Return made up to 05/03/07; full list of members (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 November 2006 | Particulars of mortgage/charge (4 pages) |
28 November 2006 | Particulars of mortgage/charge (4 pages) |
28 November 2006 | Particulars of mortgage/charge (4 pages) |
28 November 2006 | Particulars of mortgage/charge (4 pages) |
6 April 2006 | Return made up to 05/03/06; full list of members (6 pages) |
6 April 2006 | Return made up to 05/03/06; full list of members (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 April 2005 | Return made up to 05/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 05/03/05; full list of members (6 pages) |
16 December 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
16 December 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
2 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
13 March 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
13 March 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Ad 03/12/03--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Resolutions
|
10 December 2003 | £ nc 1000/200000 03/12/03 (1 page) |
10 December 2003 | Registered 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 2003 | Registered 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 | Secretary resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Ad 03/12/03--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
10 December 2003 | Director resigned (1 page) |
9 December 2003 | Particulars of mortgage/charge (5 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (5 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (7 pages) |
6 December 2003 | Particulars of mortgage/charge (7 pages) |
22 April 2003 | Company name changed wilchap 302 LIMITED\certificate issued on 22/04/03 (2 pages) |
22 April 2003 | Company name changed wilchap 302 LIMITED\certificate issued on 22/04/03 (2 pages) |
5 March 2003 | Incorporation (15 pages) |
5 March 2003 | Incorporation (15 pages) |