Company NameGroom's Coffee House Limited
Company StatusDissolved
Company Number01168705
CategoryPrivate Limited Company
Incorporation Date1 May 1974(50 years ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameLight Oaks Vending Supplies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(38 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.1) Limited (Corporation)
StatusClosed
Appointed31 August 1999(25 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 09 July 2019)
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusClosed
Appointed31 August 1999(25 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 09 July 2019)
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusClosed
Appointed31 August 1999(25 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 09 July 2019)
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSir John Garry Hawkes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoal Pit
Rookery Way
Haywards Heath
West Sussex
RH16 4RE
Director NameGraham Martin Lee
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 December 1992)
RoleCatering Executive
Correspondence AddressStonehwaite Meg Lane
Ridge Hill Macclesfield
Cheshire
Sk11
Director NameRoderick Wykeham Simpson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitmore
Rockshaw Road
Merstham
Surrey
RH1 3BZ
Secretary NameNoel Arthur Mead
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Director NameMr Charles Joseph McCole
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 August 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChimneys
9 Woodcote Place
Ascot
Berkshire
SL5 7JT
Director NameNoel Arthur Mead
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(23 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 August 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Director NameNoel Arthur Mead
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(23 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 August 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Secretary NameHelen Deborah Lambton
NationalityBritish
StatusResigned
Appointed31 August 1997(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 August 1999)
RoleCompany Director
Correspondence Address13 Priory Road
Crouch End
London
N8 8LH
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(36 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House Kings Way
Stevenage
Hertfordshire
SG1 2UA
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(37 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA

Contact

Websitesodexo.com

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

102 at £1Sodexo LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

8 April 1980Delivered on: 15 April 1980
Satisfied on: 21 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h & l/h estates. Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
15 April 2019Application to strike the company off the register (3 pages)
4 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 102
(5 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 102
(5 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 102
(5 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 102
(5 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 102
(5 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 102
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 102
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 102
(5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
9 May 2012Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2012 (2 pages)
9 May 2012Registered office address changed from Solar House Kings Way Stevenage Hertfordshire SG1 2UA on 9 May 2012 (1 page)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
9 May 2012Registered office address changed from Solar House Kings Way Stevenage Hertfordshire SG1 2UA on 9 May 2012 (1 page)
9 May 2012Register inspection address has been changed from The Merchant Centre New Street Square London EC4A 3BF England (1 page)
9 May 2012Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2012 (2 pages)
9 May 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages)
9 May 2012Register inspection address has been changed from The Merchant Centre New Street Square London EC4A 3BF England (1 page)
9 May 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages)
9 May 2012Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2012 (2 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
9 May 2012Registered office address changed from Solar House Kings Way Stevenage Hertfordshire SG1 2UA on 9 May 2012 (1 page)
9 May 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages)
9 May 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages)
9 May 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
9 May 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages)
6 March 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
6 March 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
6 September 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
6 September 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
5 May 2010Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2010 (2 pages)
5 May 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages)
5 May 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2010 (2 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
5 May 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages)
5 May 2010Register inspection address has been changed (1 page)
15 April 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
15 April 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
14 May 2009Return made up to 01/05/09; full list of members (3 pages)
14 May 2009Return made up to 01/05/09; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 31 August 2008 (7 pages)
10 December 2008Accounts for a dormant company made up to 31 August 2008 (7 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Registered office changed on 01/05/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
1 May 2008Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/05/2008 (2 pages)
1 May 2008Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/05/2008 (2 pages)
1 May 2008Registered office changed on 01/05/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page)
1 May 2008Location of debenture register (1 page)
1 May 2008Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/05/2008 (2 pages)
1 May 2008Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/05/2008 (2 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Location of debenture register (1 page)
6 March 2008Accounts for a dormant company made up to 31 August 2007 (7 pages)
6 March 2008Accounts for a dormant company made up to 31 August 2007 (7 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
12 September 2006Accounts for a dormant company made up to 31 August 2006 (7 pages)
12 September 2006Accounts for a dormant company made up to 31 August 2006 (7 pages)
5 May 2006Return made up to 01/05/06; full list of members (2 pages)
5 May 2006Return made up to 01/05/06; full list of members (2 pages)
19 September 2005Accounts for a dormant company made up to 31 August 2005 (7 pages)
19 September 2005Accounts for a dormant company made up to 31 August 2005 (7 pages)
16 May 2005Return made up to 01/05/05; full list of members (2 pages)
16 May 2005Return made up to 01/05/05; full list of members (2 pages)
18 January 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
18 January 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
6 December 2004Secretary's particulars changed;director's particulars changed (1 page)
6 December 2004Secretary's particulars changed;director's particulars changed (1 page)
3 December 2004Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page)
3 December 2004Director's particulars changed (1 page)
3 December 2004Director's particulars changed (1 page)
3 December 2004Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page)
5 July 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
5 July 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
25 May 2004Return made up to 01/05/04; no change of members (14 pages)
25 May 2004Return made up to 01/05/04; no change of members (14 pages)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
24 February 2004Secretary's particulars changed;director's particulars changed (1 page)
24 February 2004Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page)
24 February 2004Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page)
24 February 2004Secretary's particulars changed;director's particulars changed (1 page)
10 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2002Accounts for a dormant company made up to 31 August 2002 (7 pages)
9 December 2002Accounts for a dormant company made up to 31 August 2002 (7 pages)
10 September 2002Return made up to 01/05/02; no change of members (5 pages)
10 September 2002New director appointed (1 page)
10 September 2002New director appointed (1 page)
10 September 2002Return made up to 01/05/02; no change of members (5 pages)
13 November 2001Accounts for a dormant company made up to 31 August 2001 (8 pages)
13 November 2001Accounts for a dormant company made up to 31 August 2001 (8 pages)
26 June 2001Accounts for a dormant company made up to 31 August 2000 (8 pages)
26 June 2001Return made up to 01/05/01; full list of members (4 pages)
26 June 2001Return made up to 01/05/01; full list of members (4 pages)
26 June 2001Accounts for a dormant company made up to 31 August 2000 (8 pages)
22 May 2001Return made up to 01/03/01; full list of members (5 pages)
22 May 2001Return made up to 01/03/01; full list of members (5 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
23 May 2000Return made up to 01/05/00; full list of members (5 pages)
23 May 2000Return made up to 01/05/00; full list of members (5 pages)
9 December 1999Accounts for a dormant company made up to 31 August 1999 (8 pages)
9 December 1999Accounts for a dormant company made up to 31 August 1999 (8 pages)
12 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
12 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
17 June 1999Return made up to 01/06/99; full list of members (6 pages)
17 June 1999Return made up to 01/06/99; full list of members (6 pages)
10 November 1998Accounts for a dormant company made up to 31 August 1998 (7 pages)
10 November 1998Accounts for a dormant company made up to 31 August 1998 (7 pages)
7 September 1998Secretary's particulars changed (1 page)
7 September 1998Secretary's particulars changed (1 page)
30 June 1998Return made up to 01/06/98; no change of members (6 pages)
30 June 1998Return made up to 01/06/98; no change of members (6 pages)
17 November 1997Secretary's particulars changed (1 page)
17 November 1997Secretary's particulars changed (1 page)
29 October 1997Accounts for a dormant company made up to 31 August 1997 (8 pages)
29 October 1997Accounts for a dormant company made up to 31 August 1997 (8 pages)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
21 July 1997Return made up to 01/06/97; full list of members (6 pages)
21 July 1997Return made up to 01/06/97; full list of members (6 pages)
28 February 1997Accounts for a dormant company made up to 31 August 1996 (8 pages)
28 February 1997Accounts for a dormant company made up to 31 August 1996 (8 pages)
18 September 1996Director's particulars changed (1 page)
18 September 1996Director's particulars changed (1 page)
7 June 1996Return made up to 01/06/96; full list of members (7 pages)
7 June 1996Return made up to 01/06/96; full list of members (7 pages)
15 March 1996Accounts for a dormant company made up to 31 August 1995 (8 pages)
15 March 1996Accounts for a dormant company made up to 31 August 1995 (8 pages)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 August 1995Accounts for a dormant company made up to 31 January 1995 (8 pages)
9 August 1995Accounting reference date shortened from 31/01 to 31/08 (1 page)
9 August 1995Accounts for a dormant company made up to 31 January 1995 (8 pages)
9 August 1995Accounting reference date shortened from 31/01 to 31/08 (1 page)
12 June 1995Return made up to 01/06/95; full list of members (6 pages)
12 June 1995Return made up to 01/06/95; full list of members (6 pages)
9 January 1995Return made up to 31/12/94; full list of members (6 pages)
9 January 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
22 December 1993Return made up to 31/12/93; full list of members (5 pages)
22 December 1993Return made up to 31/12/93; full list of members (5 pages)
13 December 1993Accounts for a dormant company made up to 31 January 1993 (2 pages)
13 December 1993Accounts for a dormant company made up to 31 January 1993 (2 pages)
27 April 1993Return made up to 31/12/92; full list of members (6 pages)
27 April 1993Return made up to 31/12/92; full list of members (6 pages)
29 July 1984Accounts made up to 31 October 1982 (2 pages)
29 July 1984Accounts made up to 31 October 1982 (2 pages)
24 March 1984Accounts made up to 31 October 1983 (2 pages)
24 March 1984Accounts made up to 31 October 1983 (2 pages)
13 December 1982Accounts made up to 26 September 1980 (6 pages)
13 December 1982Accounts made up to 26 September 1980 (6 pages)
24 November 1982Annual return made up to 20/10/81 (4 pages)
24 November 1982Annual return made up to 20/10/81 (4 pages)
23 November 1982Annual return made up to 17/12/80 (4 pages)
23 November 1982Annual return made up to 17/12/80 (4 pages)