UKBizDB.co.uk

GRACE HOTELS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 7487 - Other business activities

Office Address & Contact

Registered Address:Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highcroft 141 Quickley Lane, Chorleywood, Rickmansworth, WD3 5PD

Secretary13 March 1998Active
Ark End Mallows Green Road, Manuden, Bishops Stortford, CM23 1BP

Secretary-Active
19 Trinity Grove, Bengeo, Hertford, SG14 3HB

Secretary05 January 2000Active
6b Wetherby Mansions, Earls Court Square, London, SW5 9DJ

Secretary02 February 2005Active
49 Mount View Road, London, N4 4JT

Director15 May 1999Active
Highcroft 141 Quickley Lane, Chorleywood, Rickmansworth, WD3 5PD

Director25 February 1997Active
Highcroft 141 Quickley Lane, Chorleywood, Rickmansworth, WD3 5PD

Director-Active
8, Lower Addison Gardens, London, W14 8BQ

Director15 July 2004Active
54a Ridgway, Wimbledon, London, SW19 4QR

Director25 February 1997Active
48 Bedford Gardens, London, W8 4EH

Director26 May 1993Active
Chiltern House, Lee Common, Great Missenden, HP16 9LD

Director21 December 1994Active
Lamorna, Chapel Road Great Totham, Maldon, CM9 8DA

Director15 May 1999Active
No 2, 87 Elystan Street, London, SW3 6RJ

Director13 March 1998Active
34 Carlyle Square, London, SW3 6HA

Director-Active
36 Hazlewell Road, London, SW15 6LR

Director29 January 2004Active
45 Erpingham Road, London, SW15 1BQ

Director26 May 1993Active
25 Bank Street, London, E14 5LE

Director12 April 2005Active
25 Bank Street, London, E14 5LE

Director04 October 2001Active
60 Sheffield Terrace, London, W8 7NA

Director16 February 1995Active
5 Frognall Way, London, NW3 6XE

Director28 August 1998Active
20 Denbigh Road, London, W11 2SN

Director-Active
37 Aberdeen Road, London, N5 2YG

Director28 August 1998Active
22 Dove Park, Chorleywood, WD3 5NY

Director15 July 2004Active
18 Kensington Park Gardens, London, W11 3HD

Director26 May 1993Active
25 Bank Street, London, E14 5LE

Director02 February 2005Active
25, Bank Street, London, E14 5LE

Director28 July 1995Active
15 Keppel House, Lucan Place, London, SW3 6RA

Director25 February 1997Active
7 Wilton Crescent, London, SW1X 8RN

Director-Active
60 Sheffield Terrace, London, W8 7NA

Director-Active
Sherwood Mount, Uplands Road, Kenley, CR8 5EF

Director21 December 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved liquidation.

Download
2022-12-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-16Insolvency

Liquidation miscellaneous.

Download
2019-01-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-01-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-05Insolvency

Liquidation miscellaneous.

Download
2018-09-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-11-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-20Address

Change registered office address company with date old address new address.

Download
2016-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-10-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-05-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.