Company NameThe Grove (Ilkley) Limited
Company StatusDissolved
Company Number06928616
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Elliot James Exley
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 33, Low Mill
2 Mill Fold Addingham
Ilkley
LS29 0SY
Secretary NameMr Michael John Exley
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 33, Low Mill
2 Mill Fold Addingham
Ilkley
LS29 0SY
Director NameMr Peter Shanks
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 319 Leeds Road
Ilkley
West Yorkshire
LS29 8NF

Contact

Websitethe-grove-ilkley.co.uk
Email address[email protected]
Telephone01943 816477
Telephone regionGuiseley

Location

Registered Address122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

100 at £1Elliot James Exley
100.00%
Ordinary

Financials

Year2014
Net Worth-£186
Cash£8,880
Current Liabilities£100,441

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

12 December 2010Delivered on: 30 December 2010
Persons entitled: Elliot James Exley

Classification: Debenture
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: All present and future property including all monies, fixtures and fittings, equipment, stocks and assets.
Outstanding

Filing History

5 March 2019Final Gazette dissolved following liquidation (1 page)
5 December 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
21 May 2018Liquidators' statement of receipts and payments to 11 February 2018 (19 pages)
14 March 2017Liquidators' statement of receipts and payments to 11 February 2017 (13 pages)
14 March 2017Liquidators' statement of receipts and payments to 11 February 2017 (13 pages)
4 March 2016Registered office address changed from 60 the Grove Ilkley West Yorkshire LS29 9PA to 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 4 March 2016 (2 pages)
4 March 2016Registered office address changed from 60 the Grove Ilkley West Yorkshire LS29 9PA to 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 4 March 2016 (2 pages)
3 March 2016Statement of affairs with form 4.19 (6 pages)
3 March 2016Statement of affairs with form 4.19 (6 pages)
3 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
(1 page)
3 March 2016Appointment of a voluntary liquidator (1 page)
3 March 2016Appointment of a voluntary liquidator (1 page)
3 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
(1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
17 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
19 September 2012Amended accounts made up to 30 November 2011 (6 pages)
19 September 2012Amended accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
22 June 2011Previous accounting period shortened from 30 June 2011 to 30 November 2010 (1 page)
22 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 June 2011Previous accounting period shortened from 30 June 2011 to 30 November 2010 (1 page)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
28 March 2011Termination of appointment of Peter Shanks as a director (1 page)
28 March 2011Termination of appointment of Peter Shanks as a director (1 page)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Elliot James Exley on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Elliot James Exley on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Peter Shanks on 9 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Elliot James Exley on 7 June 2010 (2 pages)
30 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Peter Shanks on 9 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Peter Shanks on 9 June 2010 (2 pages)
30 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 June 2009Incorporation (19 pages)
9 June 2009Incorporation (19 pages)