Company NameGrosvenor House (Park Lane) Limited
DirectorIain Donald Ferguson
Company StatusDissolved
Company Number03200313
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 11 months ago)
Previous Name880th Shelf Trading Company Limited

Business Activity

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

Directors

Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(6 years, 4 months after company formation)
Appointment Duration21 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Secretary NameMeridien Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(8 years after company formation)
Appointment Duration19 years, 11 months
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed29 July 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameStacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 July 1998)
RoleCompany Director
Correspondence Address46 Chiddingstone Road
London
SW6 3TG
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameMr Andrew David Martin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PP
Director NameMr Donald Andrew Davenport
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(4 years, 4 months after company formation)
Appointment Duration5 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamsbury House 23 Badgers Hill
Wentworth
Virginia Water
Surrey
GU25 4SA
Director NameMr David Grant Mortimer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(4 years, 4 months after company formation)
Appointment Duration5 months (resigned 28 February 2001)
RoleFinance Director
Correspondence Address86 Frenchay Road
Oxford
Oxfordshire
OX2 6TF
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed29 September 2000(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameAntoine Edmond Andre Cau
Date of BirthAugust 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2001(4 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 June 2001)
RoleChief Executive
Correspondence Address10a Durward House
31 Kensington Court
London
S8 5BH
Director NameMr Bernard Charles Hector Lambert
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2001(4 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 November 2001)
RoleManaging Director
Country of ResidenceAustria
Correspondence AddressFlat 10
21-23 Palace Gate
London
W8 5LS
Director NameLisa Marie Mackenzie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(4 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 June 2001)
RoleInternational Tax Manager
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameSimon Scott Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(5 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 November 2001)
RoleFinance Director
Correspondence AddressFoxtrot 1 Shey Copse
Woking
Surrey
GU22 8HS
Secretary NameSimon Scott Fraser
NationalityBritish
StatusResigned
Appointed11 July 2001(5 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 17 September 2001)
RoleCompany Director
Correspondence AddressFoxtrot 1 Shey Copse
Woking
Surrey
GU22 8HS
Director NameRichard Lee Mahoney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2003)
RoleChief Operating Officer
Correspondence AddressFlat 14,38 Queens Gate
London
SW7 5JN
Director NameLisa Marie Mackenzie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameMr James Robert Elton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 October 2002)
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence Address27 Elsie Road
London
SE22 8DX
Secretary NameLisa Marie Mackenzie
NationalityBritish
StatusResigned
Appointed17 September 2001(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameMr David Ossian Maloney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2003)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address64 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DG
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressC/O Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

1 March 2007Dissolved (1 page)
31 January 2007Receiver ceasing to act (1 page)
29 January 2007Receiver's abstract of receipts and payments (2 pages)
13 September 2006Deferment of dissolution (voluntary) (2 pages)
25 August 2006Receiver's abstract of receipts and payments (2 pages)
16 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2005Appointment of a voluntary liquidator (1 page)
29 December 2005Statement of affairs (12 pages)
20 December 2005Registered office changed on 20/12/05 from: c/o kroll LIMITED 10 fleet place london EC4M 7RB (1 page)
25 October 2005Receiver's abstract of receipts and payments (3 pages)
11 May 2005Accounting reference date shortened from 30/06/04 to 31/07/03 (1 page)
21 December 2004Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (1 page)
30 September 2004Receiver's abstract of receipts and payments (4 pages)
16 June 2004Secretary resigned;director resigned (1 page)
16 June 2004New secretary appointed (3 pages)
7 January 2004Director resigned (1 page)
16 October 2003Administrative Receiver's report (28 pages)
27 September 2003Return made up to 01/09/03; full list of members (6 pages)
8 August 2003Appointment of receiver/manager (1 page)
4 August 2003Full accounts made up to 30 June 2002 (16 pages)
21 July 2003Full accounts made up to 30 September 2001 (15 pages)
1 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 February 2003Director resigned (1 page)
22 October 2002New director appointed (2 pages)
11 October 2002New director appointed (10 pages)
10 October 2002Director resigned (1 page)
1 August 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
15 March 2002Director's particulars changed (1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
16 November 2001Director's particulars changed (1 page)
16 November 2001Director's particulars changed (1 page)
16 November 2001Director's particulars changed (1 page)
16 November 2001Director's particulars changed (1 page)
16 November 2001Location of register of members (1 page)
15 November 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
28 October 2001Return made up to 01/09/01; full list of members (5 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed;new director appointed (3 pages)
4 October 2001New director appointed (3 pages)
4 October 2001New director appointed (2 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (7 pages)
30 July 2001Resolutions
  • RES13 ‐ Accession agree 06/07/01
(3 pages)
26 July 2001Particulars of mortgage/charge (42 pages)
19 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
17 July 2001Declaration of assistance for shares acquisition (22 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
17 May 2001Full accounts made up to 30 September 2000 (18 pages)
23 March 2001New director appointed (4 pages)
23 March 2001New director appointed (3 pages)
20 March 2001New director appointed (4 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
9 February 2001Director's particulars changed (1 page)
10 November 2000Return made up to 01/09/00; full list of members (5 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned;director resigned (1 page)
17 October 2000New director appointed (5 pages)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (4 pages)
17 October 2000Director resigned (1 page)
20 April 2000Full accounts made up to 25 September 1999 (15 pages)
2 March 2000New director appointed (2 pages)
14 September 1999Return made up to 01/09/99; full list of members (11 pages)
19 July 1999Full accounts made up to 26 September 1998 (16 pages)
14 September 1998Return made up to 01/09/98; full list of members (10 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
13 July 1998Director resigned (1 page)
30 June 1998Full accounts made up to 27 September 1997 (16 pages)
22 September 1997Return made up to 01/09/97; full list of members (7 pages)
19 June 1997Full accounts made up to 28 September 1996 (13 pages)
19 June 1997Location of register of members (1 page)
19 June 1997Return made up to 17/05/97; full list of members (10 pages)
27 January 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/01/97
(2 pages)
27 January 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/01/97
(2 pages)
27 January 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 January 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/01/97
(2 pages)
27 January 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/01/97
(2 pages)
27 January 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 22/01/97
(2 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 November 1996Memorandum and Articles of Association (32 pages)
27 October 1996Statement of affairs (4 pages)
27 October 1996Ad 05/09/96--------- £ si [email protected] (2 pages)
6 October 1996Ad 05/09/96--------- £ si [email protected]=25368648 £ ic 2/25368650 (2 pages)
5 September 1996Memorandum and Articles of Association (30 pages)
5 September 1996Accounting reference date shortened from 31/05/97 to 30/09/96 (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
5 September 1996£ nc 21000000/29000000 29/08/96 (1 page)
5 August 1996New secretary appointed;new director appointed (6 pages)
5 August 1996Secretary resigned (1 page)
5 August 1996Director resigned (1 page)
5 August 1996New director appointed (3 pages)
5 August 1996Director resigned (1 page)
5 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1996Memorandum and Articles of Association (20 pages)
24 July 1996Registered office changed on 24/07/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
23 July 1996Memorandum and Articles of Association (19 pages)
19 July 1996Company name changed 880TH shelf trading company limi ted\certificate issued on 19/07/96 (2 pages)
17 May 1996Incorporation (24 pages)