Company NameThe Grosvenor Hotel (Dorset) Limited
Company StatusDissolved
Company Number05847411
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Dissolution Date14 August 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Director NameCharles Robert William Barkshire
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleProperty Developer Joinery
Country of ResidenceEngland
Correspondence AddressField House
Hindon Road, Tisbury
Salisbury
Wiltshire
SP3 6QQ
Secretary NameIan Dudley Garthwaite
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressKnook Manor
Knook
Warminster
Wiltshire
BA12 0JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charles Robert William Barkshire
100.00%
Ordinary

Financials

Year2014
Net Worth£608,179
Cash£798
Current Liabilities£101,958

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 August 2013Final Gazette dissolved following liquidation (1 page)
14 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2013Final Gazette dissolved following liquidation (1 page)
14 May 2013Notice of move from Administration to Dissolution on 2 May 2013 (19 pages)
14 May 2013Notice of move from Administration to Dissolution (19 pages)
7 May 2013Administrator's progress report to 16 March 2013 (19 pages)
7 May 2013Administrator's progress report to 16 March 2013 (19 pages)
30 April 2013Notice of vacation of office by administrator (14 pages)
30 April 2013Notice of vacation of office by administrator (14 pages)
11 December 2012Administrator's progress report to 28 May 2012 (18 pages)
11 December 2012Administrator's progress report to 28 May 2012 (18 pages)
22 November 2012Administrator's progress report to 14 November 2012 (22 pages)
22 November 2012Notice of extension of period of Administration (1 page)
22 November 2012Notice of extension of period of Administration (1 page)
22 November 2012Administrator's progress report to 14 November 2012 (22 pages)
22 June 2012Statement of administrator's proposal (18 pages)
22 June 2012Statement of administrator's proposal (18 pages)
14 February 2012Notice of deemed approval of proposals (2 pages)
14 February 2012Notice of deemed approval of proposals (2 pages)
25 January 2012Statement of administrator's proposal (31 pages)
25 January 2012Statement of administrator's proposal (31 pages)
8 December 2011Registered office address changed from 18-20 High Street Shaftesbury Dorset SP7 8JG on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 18-20 High Street Shaftesbury Dorset SP7 8JG on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 18-20 High Street Shaftesbury Dorset SP7 8JG on 8 December 2011 (2 pages)
5 December 2011Appointment of an administrator (1 page)
5 December 2011Appointment of an administrator (1 page)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 100
(4 pages)
20 June 2011Director's details changed for Charles Robert William Barkshire on 15 June 2010 (2 pages)
20 June 2011Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 100
(4 pages)
20 June 2011Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
20 June 2011Director's details changed for Charles Robert William Barkshire on 15 June 2010 (2 pages)
1 September 2009Amended accounts made up to 31 August 2008 (5 pages)
1 September 2009Amended accounts made up to 31 August 2008 (5 pages)
24 August 2009Return made up to 15/06/09; full list of members (6 pages)
24 August 2009Registered office changed on 24/08/2009 from beaufort house, 2 beaufort road clifton bristol BS8 2AE (1 page)
24 August 2009Registered office changed on 24/08/2009 from beaufort house, 2 beaufort road clifton bristol BS8 2AE (1 page)
24 August 2009Return made up to 15/06/09; full list of members (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 June 2008Return made up to 15/06/08; full list of members (3 pages)
24 June 2008Return made up to 15/06/08; full list of members (3 pages)
15 January 2008Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
15 January 2008Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
26 September 2007Return made up to 15/06/07; full list of members (6 pages)
26 September 2007Return made up to 15/06/07; full list of members (6 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007New director appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
15 June 2006Incorporation (17 pages)
15 June 2006Incorporation (17 pages)