Company NameGrey Street Hotel Limited
Company StatusDissolved
Company Number05041029
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)
Previous NamePinco 2086 Limited

Business Activity

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

Directors

Director NameMr Mark James Simpson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Glebe Rise
Whickham
Newcastle Upon Tyne
NE16 4LY
Director NameMrs Sarah Anne Simpson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank
The Avenue Hale
Altrincham
Cheshire
WA15 0LX
Director NameMr Alan Alexander Corlett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 08 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House Farm
49 Brook Street Hartshorne
Swadlincote
Derbyshire
DE11 7AH
Director NameMr Simon John Eccleston
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 20 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Elston Hall
Top Street, Elston
Newark
Nottinghamshire
NG23 5NP
Secretary NameMr Simon John Eccleston
NationalityBritish
StatusResigned
Appointed02 April 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 20 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Elston Hall
Top Street, Elston
Newark
Nottinghamshire
NG23 5NP
Director NameMr Martin Derick Jackson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 2009(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGrey Street Hotel
2-12, Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.greystreethotel.com

Location

Registered AddressBdo Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

75 at £1Maridian LTD
75.00%
Ordinary
25 at £1Niche Hotels LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£569,009
Cash£5,652
Current Liabilities£619,790

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2014Administrator's progress report to 4 April 2014 (14 pages)
17 April 2014Administrator's progress report to 4 April 2014 (14 pages)
17 April 2014Administrator's progress report to 4 April 2014 (14 pages)
11 April 2014Notice of move from Administration to Dissolution (12 pages)
11 April 2014Notice of move from Administration to Dissolution (12 pages)
11 October 2013Administrator's progress report to 7 October 2013 (14 pages)
11 October 2013Administrator's progress report to 7 October 2013 (14 pages)
11 October 2013Notice of extension of period of Administration (1 page)
11 October 2013Notice of extension of period of Administration (1 page)
11 October 2013Notice of extension of period of Administration (1 page)
11 October 2013Notice of extension of period of Administration (1 page)
11 October 2013Administrator's progress report to 7 October 2013 (14 pages)
29 May 2013Administrator's progress report to 24 April 2013 (18 pages)
29 May 2013Administrator's progress report to 24 April 2013 (18 pages)
25 January 2013Notice of deemed approval of proposals (1 page)
25 January 2013Notice of deemed approval of proposals (1 page)
9 January 2013Statement of administrator's proposal (41 pages)
9 January 2013Statement of administrator's proposal (41 pages)
1 November 2012Registered office address changed from Grey Street Hotel 2-12, Grey Street, Newcastle upon Tyne NE1 6EE on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from Grey Street Hotel 2-12, Grey Street, Newcastle upon Tyne NE1 6EE on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from Grey Street Hotel 2-12, Grey Street, Newcastle upon Tyne NE1 6EE on 1 November 2012 (2 pages)
30 October 2012Appointment of an administrator (1 page)
30 October 2012Appointment of an administrator (1 page)
30 April 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
(4 pages)
30 April 2012Director's details changed for Mr Mark James Simpson on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
(4 pages)
30 April 2012Director's details changed for Mrs Sarah Anne Simpson on 12 March 2012 (2 pages)
30 April 2012Director's details changed for Mr Mark James Simpson on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mrs Sarah Anne Simpson on 12 March 2012 (2 pages)
1 November 2011Accounts for a small company made up to 31 December 2010 (9 pages)
1 November 2011Accounts for a small company made up to 31 December 2010 (9 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 July 2011Termination of appointment of Martin Jackson as a director (1 page)
27 July 2011Termination of appointment of Martin Jackson as a director (1 page)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
13 June 2011Annual return made up to 11 February 2011 (14 pages)
13 June 2011Annual return made up to 11 February 2011 (14 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2011Accounts for a small company made up to 31 December 2009 (12 pages)
23 February 2011Accounts for a small company made up to 31 December 2009 (12 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
10 June 2010Annual return made up to 11 February 2010 (9 pages)
10 June 2010Annual return made up to 11 February 2010 (9 pages)
29 January 2010Termination of appointment of Alan Corlett as a director (2 pages)
29 January 2010Termination of appointment of Alan Corlett as a director (2 pages)
17 January 2010Termination of appointment of Alan Corlett as a director (2 pages)
17 January 2010Termination of appointment of Alan Corlett as a director (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
29 October 2009Appointment of Martin Derick Jackson as a director (3 pages)
29 October 2009Appointment of Martin Derick Jackson as a director (3 pages)
26 June 2009Appointment terminated director and secretary simon eccleston (1 page)
26 June 2009Appointment terminated director and secretary simon eccleston (1 page)
17 June 2009Full accounts made up to 31 December 2007 (18 pages)
17 June 2009Full accounts made up to 31 December 2007 (18 pages)
20 February 2009Return made up to 11/02/09; full list of members (4 pages)
20 February 2009Return made up to 11/02/09; full list of members (4 pages)
18 February 2008Return made up to 11/02/08; full list of members (3 pages)
18 February 2008Return made up to 11/02/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
4 May 2007Full accounts made up to 31 December 2005 (19 pages)
4 May 2007Full accounts made up to 31 December 2005 (19 pages)
3 March 2007Return made up to 11/02/07; full list of members (8 pages)
3 March 2007Return made up to 11/02/07; full list of members (8 pages)
28 December 2006Registered office changed on 28/12/06 from: brook house farm 49 brook street hartshorne swadlingcote derbyshire DE11 7AH (1 page)
28 December 2006Registered office changed on 28/12/06 from: brook house farm 49 brook street hartshorne swadlingcote derbyshire DE11 7AH (1 page)
23 February 2006Return made up to 11/02/06; full list of members (8 pages)
23 February 2006Return made up to 11/02/06; full list of members (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
27 May 2005Return made up to 11/02/05; full list of members (8 pages)
27 May 2005Return made up to 11/02/05; full list of members (8 pages)
1 March 2005Particulars of mortgage/charge (7 pages)
1 March 2005Particulars of mortgage/charge (7 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (7 pages)
28 May 2004Particulars of mortgage/charge (7 pages)
28 May 2004Particulars of mortgage/charge (7 pages)
28 May 2004Particulars of mortgage/charge (7 pages)
28 May 2004Particulars of mortgage/charge (7 pages)
28 May 2004Particulars of mortgage/charge (7 pages)
28 May 2004Particulars of mortgage/charge (7 pages)
28 May 2004Particulars of mortgage/charge (7 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Memorandum and Articles of Association (7 pages)
25 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 May 2004Ad 17/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 May 2004Ad 17/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 2004Memorandum and Articles of Association (7 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
22 April 2004New secretary appointed;new director appointed (2 pages)
22 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
8 April 2004Ad 02/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Ad 02/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 2004Registered office changed on 08/04/04 from: 1 park row leeds LS1 5AB (1 page)
8 April 2004Registered office changed on 08/04/04 from: 1 park row leeds LS1 5AB (1 page)
27 February 2004Company name changed pinco 2086 LIMITED\certificate issued on 27/02/04 (2 pages)
27 February 2004Company name changed pinco 2086 LIMITED\certificate issued on 27/02/04 (2 pages)
11 February 2004Incorporation (17 pages)
11 February 2004Incorporation (17 pages)