Company NameGroombridge Place Estates Ltd
Company StatusDissolved
Company Number08380300
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date23 October 2021 (2 years, 6 months ago)
Previous NameG Place Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Director

Director NameMr Justin Nicolas Bodle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressGroombridge Place Groombridge
Groombridge
Tunbridge Wells
TN3 9QG

Contact

Websitegroombridgeplace.com
Email address[email protected]
Telephone01892 861444
Telephone regionTunbridge Wells

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Gpe Holding Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£114,785
Current Liabilities£179,519

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 October 2021Final Gazette dissolved following liquidation (1 page)
23 July 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
24 July 2020Liquidators' statement of receipts and payments to 15 May 2020 (15 pages)
25 July 2019Liquidators' statement of receipts and payments to 15 May 2019 (24 pages)
22 January 2019Removal of liquidator by court order (8 pages)
19 January 2019Appointment of a voluntary liquidator (3 pages)
8 June 2018Registered office address changed from Groombridge Place Groombridge Groombridge Tunbridge Wells TN3 9QG to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 June 2018 (2 pages)
6 June 2018Statement of affairs (9 pages)
6 June 2018Appointment of a voluntary liquidator (3 pages)
6 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-16
(1 page)
8 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
17 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
18 February 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
18 February 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
28 February 2013Change of name notice (2 pages)
28 February 2013Change of name notice (2 pages)
28 February 2013Company name changed g place LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
(2 pages)
28 February 2013Company name changed g place LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
(2 pages)
29 January 2013Incorporation (20 pages)
29 January 2013Incorporation (20 pages)