Company NameGrand Hotel Group Limited
Company StatusDissolved
Company Number03687659
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date1 June 2013 (10 years, 11 months ago)
Previous NamesPrecis (1707) Limited and Grand Hotel (Scarborough) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarco Pasquale
Date of BirthOctober 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed09 December 2002(3 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 01 June 2013)
RoleCompany Director
Correspondence Address1 Victoria Road
Capel Le Ferne
Kent
CT18 7JS
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(3 years, 12 months after company formation)
Appointment Duration10 years, 5 months (closed 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameMr Philip Mason
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(2 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCross Lanes Farmhouse
Ashton
Bishops Waltham
Hampshire
SO3 1FN
Director NameMr Stuart William Sim
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(2 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Fanshawe Vicarage
Fanshawe Lane
Siddington
Cheshire
SK11 9PP
Secretary NameMr Philip Mason
NationalityBritish
StatusResigned
Appointed22 March 1999(2 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCross Lanes Farmhouse
Ashton
Bishops Waltham
Hampshire
SO3 1FN
Secretary NameMr Richard Ian Saleh
NationalityBritish
StatusResigned
Appointed12 January 2000(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 21 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW
Secretary NameMr Brian Jeffries
NationalityBritish
StatusResigned
Appointed21 October 2002(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Toll House
Mare Hill Road
Pulborough
West Sussex
RH20 2DY
Director NameMr Brian Jeffries
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(3 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Toll House
Mare Hill Road
Pulborough
West Sussex
RH20 2DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed19 February 1999(1 month, 4 weeks after company formation)
Appointment Duration1 month (resigned 22 March 1999)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£21,667,000
Gross Profit£10,814,000
Net Worth£243,000
Cash£849,000
Current Liabilities£2,704,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 June 2013Final Gazette dissolved following liquidation (1 page)
1 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2013Final Gazette dissolved following liquidation (1 page)
1 March 2013Liquidators' statement of receipts and payments to 3 January 2013 (5 pages)
1 March 2013Return of final meeting in a members' voluntary winding up (3 pages)
1 March 2013Liquidators statement of receipts and payments to 3 January 2013 (5 pages)
1 March 2013Return of final meeting in a members' voluntary winding up (3 pages)
1 March 2013Liquidators' statement of receipts and payments to 3 January 2013 (5 pages)
1 March 2013Liquidators statement of receipts and payments to 3 January 2013 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 19 August 2012 (5 pages)
19 September 2012Liquidators statement of receipts and payments to 19 August 2012 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 19 August 2012 (5 pages)
29 February 2012Liquidators statement of receipts and payments to 19 February 2012 (5 pages)
29 February 2012Liquidators' statement of receipts and payments to 19 February 2012 (5 pages)
29 February 2012Liquidators' statement of receipts and payments to 19 February 2012 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 19 August 2011 (5 pages)
1 September 2011Liquidators statement of receipts and payments to 19 August 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 19 August 2011 (5 pages)
9 March 2011Liquidators' statement of receipts and payments to 19 February 2011 (5 pages)
9 March 2011Liquidators statement of receipts and payments to 19 February 2011 (5 pages)
9 March 2011Liquidators' statement of receipts and payments to 19 February 2011 (5 pages)
28 October 2010Registered office address changed from Grand Ocean Hotel Longridge Avenue Saltdean East Sussex BN2 8RP on 28 October 2010 (3 pages)
28 October 2010Registered office address changed from Grand Ocean Hotel Longridge Avenue Saltdean East Sussex BN2 8RP on 28 October 2010 (3 pages)
1 September 2010Liquidators' statement of receipts and payments to 19 August 2010 (5 pages)
1 September 2010Liquidators statement of receipts and payments to 19 August 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 19 August 2010 (5 pages)
25 February 2010Liquidators statement of receipts and payments to 19 February 2010 (5 pages)
25 February 2010Liquidators' statement of receipts and payments to 19 February 2010 (5 pages)
25 February 2010Liquidators' statement of receipts and payments to 19 February 2010 (5 pages)
1 September 2009Liquidators statement of receipts and payments to 19 August 2009 (5 pages)
1 September 2009Liquidators' statement of receipts and payments to 19 August 2009 (5 pages)
1 September 2009Liquidators' statement of receipts and payments to 19 August 2009 (5 pages)
4 March 2009Liquidators statement of receipts and payments to 19 February 2009 (5 pages)
4 March 2009Liquidators' statement of receipts and payments to 19 February 2009 (5 pages)
4 March 2009Liquidators' statement of receipts and payments to 19 February 2009 (5 pages)
31 August 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
31 August 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
31 August 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
26 February 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
26 February 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
26 February 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
5 September 2007Liquidators statement of receipts and payments (5 pages)
5 September 2007Liquidators' statement of receipts and payments (5 pages)
5 September 2007Liquidators' statement of receipts and payments (5 pages)
6 March 2007Liquidators' statement of receipts and payments (6 pages)
6 March 2007Liquidators' statement of receipts and payments (6 pages)
6 March 2007Liquidators statement of receipts and payments (6 pages)
24 February 2006Appointment of a voluntary liquidator (1 page)
24 February 2006Appointment of a voluntary liquidator (1 page)
24 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 February 2006Declaration of solvency (3 pages)
15 February 2006Declaration of solvency (3 pages)
20 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 January 2006Return made up to 23/12/05; full list of members (8 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
11 January 2005Return made up to 23/12/04; full list of members (8 pages)
11 January 2005Return made up to 23/12/04; full list of members (8 pages)
6 July 2004Full accounts made up to 31 December 2003 (15 pages)
6 July 2004Full accounts made up to 31 December 2003 (15 pages)
27 January 2004Return made up to 23/12/03; full list of members (8 pages)
27 January 2004Return made up to 23/12/03; full list of members (8 pages)
11 June 2003Accounts made up to 31 December 2002 (5 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 March 2003Ad 06/03/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
19 March 2003Ad 06/03/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
20 February 2003Nc inc already adjusted 01/01/03 (1 page)
20 February 2003Nc inc already adjusted 01/01/03 (1 page)
14 February 2003Company name changed grand hotel (scarborough) limite d\certificate issued on 14/02/03 (2 pages)
14 February 2003Company name changed grand hotel (scarborough) limite d\certificate issued on 14/02/03 (2 pages)
22 January 2003Nc inc already adjusted 01/01/03 (1 page)
22 January 2003Return made up to 23/12/02; full list of members (6 pages)
22 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2003Nc inc already adjusted 01/01/03 (1 page)
22 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2003Return made up to 23/12/02; full list of members (6 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
7 January 2003New director appointed (6 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (6 pages)
7 January 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
28 October 2002Registered office changed on 28/10/02 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester greater manchester M20 2DW (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Registered office changed on 28/10/02 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester greater manchester M20 2DW (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
5 September 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
5 September 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
18 January 2002Return made up to 23/12/01; full list of members (6 pages)
18 January 2002Return made up to 23/12/01; full list of members (6 pages)
28 September 2001Registered office changed on 28/09/01 from: 4 leylands park nobs crook, colden common winchester hampshire SO21 1TH (1 page)
28 September 2001Registered office changed on 28/09/01 from: 4 leylands park nobs crook, colden common winchester hampshire SO21 1TH (1 page)
28 September 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
28 September 2001Accounts made up to 31 October 2000 (5 pages)
17 January 2001Return made up to 23/12/00; full list of members (6 pages)
17 January 2001Return made up to 23/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
11 October 2000Registered office changed on 11/10/00 from: 1ST floor didsbury house 748 wilmslow road manchester lancashire M20 2DW (1 page)
11 October 2000Registered office changed on 11/10/00 from: 1ST floor didsbury house 748 wilmslow road manchester lancashire M20 2DW (1 page)
11 October 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
11 October 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
7 March 2000Registered office changed on 07/03/00 from: derbyshire house 737A wilmslow road didsbury manchester M20 6WF (1 page)
7 March 2000Registered office changed on 07/03/00 from: derbyshire house 737A wilmslow road didsbury manchester M20 6WF (1 page)
17 February 2000Director resigned (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000New secretary appointed (2 pages)
16 February 2000Return made up to 23/12/99; full list of members (6 pages)
16 February 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999New secretary appointed;new director appointed (4 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (3 pages)
11 June 1999Director resigned (1 page)
11 June 1999New secretary appointed;new director appointed (4 pages)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (3 pages)
4 March 1999Company name changed precis (1707) LIMITED\certificate issued on 05/03/99 (2 pages)
4 March 1999Company name changed precis (1707) LIMITED\certificate issued on 05/03/99 (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 December 1998Incorporation (17 pages)