Company NameThe Good Grub Company Limited
Company StatusDissolved
Company Number07982118
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameHortor's Country Store Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMrs Gemma Louise Wilford
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(1 year, 10 months after company formation)
Appointment Duration4 years (closed 13 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameMr Michael Alan Wilford
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(1 year, 10 months after company formation)
Appointment Duration4 years (closed 13 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Secretary NameMr Michael Wilford
StatusClosed
Appointed23 January 2014(1 year, 10 months after company formation)
Appointment Duration4 years (closed 13 February 2018)
RoleCompany Director
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameMr Christopher Walter Hortor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise Hickling Lane Kinoulton
Nottingham
NG12 3ED
Director NameMr Peter Edward Hortor
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunrise Hickling Lane Kinoulton
Nottingham
NG12 3ED

Contact

Websitethegoodgrubcompany.co.uk
Email address[email protected]
Telephone01949 860669
Telephone regionWhatton

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Gemma Wilford
50.00%
Ordinary
50 at £1Michael Wilford
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,684
Cash£2,446
Current Liabilities£57,024

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 February 2018Final Gazette dissolved following liquidation (1 page)
13 November 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
13 November 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
30 December 2016Registered office address changed from Grove Farm Hickling Lane Kinoulton Nottingham NG12 3ED to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 30 December 2016 (2 pages)
30 December 2016Registered office address changed from Grove Farm Hickling Lane Kinoulton Nottingham NG12 3ED to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 30 December 2016 (2 pages)
23 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-07
(1 page)
23 December 2016Appointment of a voluntary liquidator (1 page)
23 December 2016Appointment of a voluntary liquidator (1 page)
23 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-07
(1 page)
23 December 2016Statement of affairs with form 4.19 (7 pages)
23 December 2016Statement of affairs with form 4.19 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 April 2014Company name changed hortor's country store LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-06
(2 pages)
24 April 2014Change of name notice (2 pages)
24 April 2014Company name changed hortor's country store LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-06
(2 pages)
24 April 2014Change of name notice (2 pages)
12 February 2014Second filing of AR01 previously delivered to Companies House made up to 31 January 2014 (16 pages)
12 February 2014Second filing of AR01 previously delivered to Companies House made up to 31 January 2014 (16 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 12/02/2014
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 12/02/2014
(4 pages)
31 January 2014Termination of appointment of Peter Hortor as a director (1 page)
31 January 2014Registered office address changed from Parkdene Wilton Road Melton Mowbray LE13 0UJ England on 31 January 2014 (1 page)
31 January 2014Appointment of Mrs Gemma Wilford as a director (2 pages)
31 January 2014Appointment of Mr Michael Wilford as a secretary (2 pages)
31 January 2014Appointment of Mrs Gemma Wilford as a director (2 pages)
31 January 2014Termination of appointment of Peter Hortor as a director (1 page)
31 January 2014Termination of appointment of Christopher Hortor as a director (1 page)
31 January 2014Appointment of Mr Michael Wilford as a director (2 pages)
31 January 2014Appointment of Mr Michael Wilford as a director (2 pages)
31 January 2014Registered office address changed from Parkdene Wilton Road Melton Mowbray LE13 0UJ England on 31 January 2014 (1 page)
31 January 2014Termination of appointment of Christopher Hortor as a director (1 page)
31 January 2014Appointment of Mr Michael Wilford as a secretary (2 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)