Kenilworth
CV8 1HY
Director Name | Selvakumar Muthalagappan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Warwick Road Kenilworth CV8 1HY |
Director Name | Mr Kumar Periakaruppan Muthalagappan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Warwick Road Kenilworth CV8 1HY |
Secretary Name | Selvakumar Muthalagappan |
---|---|
Status | Closed |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 149 Warwick Road Kenilworth CV8 1HY |
Secretary Name | Mr Subramaniyan Meyyappen |
---|---|
Status | Closed |
Appointed | 28 August 2014(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 November 2016) |
Role | Company Director |
Correspondence Address | 60 Waverley Road Kenilworth Warwickshire CV8 1JN |
Director Name | Mr Periyakaruppan Muthalagappan |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Warwick Road Kenilworth CV8 1HY |
Website | grandhotelkenilworth.com |
---|---|
Telephone | 01926 863100 |
Telephone region | Warwick |
Registered Address | 51 St. Georges Road London SW19 4EA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Kumar Periakaruppan Muthalagappan 50.00% Ordinary |
---|---|
500 at £1 | Selvakumar Muthalagappan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£756,179 |
Current Liabilities | £6,378,005 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 April 2010 | Delivered on: 15 April 2010 Persons entitled: Alliance & Leicester PLC Classification: Share charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the shares together with all related rights. Shares means 1,000 ordinary £1 shares in peacock hotel & grand hotel limited, 1,000 ordinary £1 shares in raffles & georgetown restaurants limited and 1,000 ordinary £1 shares in colwick hall hotel limited and all other shares. See image for full details. Outstanding |
---|---|
9 April 2010 | Delivered on: 15 April 2010 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2016 | Application to strike the company off the register (3 pages) |
22 August 2016 | Application to strike the company off the register (3 pages) |
15 August 2016 | Satisfaction of charge 1 in full (1 page) |
15 August 2016 | Satisfaction of charge 1 in full (1 page) |
15 August 2016 | Satisfaction of charge 2 in full (2 pages) |
15 August 2016 | Satisfaction of charge 2 in full (2 pages) |
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Termination of appointment of Periyakaruppan Muthalagappan as a director on 10 April 2015 (1 page) |
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Termination of appointment of Periyakaruppan Muthalagappan as a director on 10 April 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
3 February 2015 | Part of the property or undertaking no longer forms part of charge 2 (5 pages) |
3 February 2015 | Part of the property or undertaking no longer forms part of charge 2 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 August 2014 | Appointment of Mr Subramaniyan Meyyappen as a secretary on 28 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Subramaniyan Meyyappen as a secretary on 28 August 2014 (2 pages) |
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH on 20 December 2013 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH on 20 December 2013 (1 page) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
4 November 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
4 November 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
4 October 2011 | Registered office address changed from 149 Warwick Road Kenilworth CV8 1HY United Kingdom on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from 149 Warwick Road Kenilworth CV8 1HY United Kingdom on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from 149 Warwick Road Kenilworth CV8 1HY United Kingdom on 4 October 2011 (2 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Register(s) moved to registered inspection location (1 page) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Register(s) moved to registered inspection location (1 page) |
16 February 2011 | Register inspection address has been changed (1 page) |
16 February 2011 | Register inspection address has been changed (1 page) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
15 April 2010 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
14 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
14 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
2 February 2010 | Incorporation (26 pages) |
2 February 2010 | Incorporation (26 pages) |