This company is commonly known as Grace Hotels Limited. The company was founded 36 years ago and was given the registration number 02143865. The firm's registered office is in LEEDS. You can find them at Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 7487 - Other business activities.
Name | : | GRACE HOTELS LIMITED |
---|---|---|
Company Number | : | 02143865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 July 1987 |
End of financial year | : | 30 November 2006 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highcroft 141 Quickley Lane, Chorleywood, Rickmansworth, WD3 5PD | Secretary | 13 March 1998 | Active |
Ark End Mallows Green Road, Manuden, Bishops Stortford, CM23 1BP | Secretary | - | Active |
19 Trinity Grove, Bengeo, Hertford, SG14 3HB | Secretary | 05 January 2000 | Active |
6b Wetherby Mansions, Earls Court Square, London, SW5 9DJ | Secretary | 02 February 2005 | Active |
49 Mount View Road, London, N4 4JT | Director | 15 May 1999 | Active |
Highcroft 141 Quickley Lane, Chorleywood, Rickmansworth, WD3 5PD | Director | 25 February 1997 | Active |
Highcroft 141 Quickley Lane, Chorleywood, Rickmansworth, WD3 5PD | Director | - | Active |
8, Lower Addison Gardens, London, W14 8BQ | Director | 15 July 2004 | Active |
54a Ridgway, Wimbledon, London, SW19 4QR | Director | 25 February 1997 | Active |
48 Bedford Gardens, London, W8 4EH | Director | 26 May 1993 | Active |
Chiltern House, Lee Common, Great Missenden, HP16 9LD | Director | 21 December 1994 | Active |
Lamorna, Chapel Road Great Totham, Maldon, CM9 8DA | Director | 15 May 1999 | Active |
No 2, 87 Elystan Street, London, SW3 6RJ | Director | 13 March 1998 | Active |
34 Carlyle Square, London, SW3 6HA | Director | - | Active |
36 Hazlewell Road, London, SW15 6LR | Director | 29 January 2004 | Active |
45 Erpingham Road, London, SW15 1BQ | Director | 26 May 1993 | Active |
25 Bank Street, London, E14 5LE | Director | 12 April 2005 | Active |
25 Bank Street, London, E14 5LE | Director | 04 October 2001 | Active |
60 Sheffield Terrace, London, W8 7NA | Director | 16 February 1995 | Active |
5 Frognall Way, London, NW3 6XE | Director | 28 August 1998 | Active |
20 Denbigh Road, London, W11 2SN | Director | - | Active |
37 Aberdeen Road, London, N5 2YG | Director | 28 August 1998 | Active |
22 Dove Park, Chorleywood, WD3 5NY | Director | 15 July 2004 | Active |
18 Kensington Park Gardens, London, W11 3HD | Director | 26 May 1993 | Active |
25 Bank Street, London, E14 5LE | Director | 02 February 2005 | Active |
25, Bank Street, London, E14 5LE | Director | 28 July 1995 | Active |
15 Keppel House, Lucan Place, London, SW3 6RA | Director | 25 February 1997 | Active |
7 Wilton Crescent, London, SW1X 8RN | Director | - | Active |
60 Sheffield Terrace, London, W8 7NA | Director | - | Active |
Sherwood Mount, Uplands Road, Kenley, CR8 5EF | Director | 21 December 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-16 | Insolvency | Liquidation miscellaneous. | Download |
2019-01-24 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-01-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-05 | Insolvency | Liquidation miscellaneous. | Download |
2018-09-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-08 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-11-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-20 | Address | Change registered office address company with date old address new address. | Download |
2016-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-10-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-05-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.