Liquidation
Company Information for GRACE HOTELS LIMITED
Central Square, 29 Wellington Street, Leeds, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
02143865
Private Limited Company
Liquidation |
Company Name | |
---|---|
GRACE HOTELS LIMITED | |
Legal Registered Office | |
Central Square 29 Wellington Street Leeds WEST YORKSHIRE LS1 4DL Other companies in LS1 | |
Company Number | 02143865 | |
---|---|---|
Company ID Number | 02143865 | |
Date formed | 1987-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2006-11-30 | |
Account next due | 30/10/2008 | |
Latest return | 12/04/2009 | |
Return next due | 10/05/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2023-03-14 11:59:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRACE HOTELS (UK) LIMITED | 13-14 HOBART PLACE LONDON SW1W 0HH | Active | Company formed on the 2012-11-12 | |
GRACE HOTELS, LLC | NV | Dissolved | Company formed on the 2005-06-29 | |
GRACE HOTELS PRIVATE LIMITED | D-41 TOWER-CSOMESHWARA COMPLEX-II SATELLITE ROAD AHMEDABAD Gujarat | STRIKE OFF | Company formed on the 1996-07-15 | |
GRACE HOTELS & BANQUETS PRIVATE LIMITED | Ground Floor Opp Apna Bazaar Dhake Colony J.P.Road Andheri(West) Mumbai Maharashtra 400058 | ACTIVE | Company formed on the 2010-11-02 | |
GRACE HOTELS GROUP LIMITED | 13-14 HOBART PLACE LONDON SW1W 0HH | Active - Proposal to Strike off | Company formed on the 2017-12-04 | |
GRACE HOTELS LLC | Idaho | Unknown | ||
GRACE HOTELS THE VANDERBILT LLC | RHode Island | Unknown |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2022-10-06 | |
Liquidators' statement of receipts and payments to 2022-04-06 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-04-06 | |
4.68 | Liquidators' statement of receipts and payments to 2021-10-06 | |
4.68 | Liquidators' statement of receipts and payments to 2021-04-06 | |
4.68 | Liquidators' statement of receipts and payments to 2020-10-06 | |
4.68 | Liquidators' statement of receipts and payments to 2020-04-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-06 | |
4.68 | Liquidators' statement of receipts and payments to 2019-10-06 | |
4.68 | Liquidators' statement of receipts and payments to 2019-04-06 | |
LIQ MISC | INSOLVENCY:re sec of state release of liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2018-10-06 | |
LIQ MISC | Insolvency:s/s cert. Release of liqudator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2018-04-06 | |
4.68 | Liquidators' statement of receipts and payments to 2017-10-06 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-06 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/16 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-06 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-06 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-06 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-06 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-06 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-06 | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-06 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2012-10-06 | |
4.68 | Liquidators' statement of receipts and payments to 2012-04-06 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2011 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMILY UPTON | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 25 BANK STREET LONDON E14 5LE | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EMILY UPTON / 27/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTONY RUSH | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN JAMESON | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES BLAKEMORE | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY PORTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLAKEMORE / 03/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARCUS JACKSON | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER SHERRATT | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/04/06; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 12/04/04; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/10/03 FROM: ONE BROADGATE LONDON EC2M 7HA | |
363s | RETURN MADE UP TO 12/04/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2014-08-01 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY DATED 15TH JANUARY 1999 AND PRESENTED FOR REGISTRATION IN SCOTLAND ON 21ST JANUARY 1999 | Outstanding | BARCLAYS BANK PLC | |
STANDARD SECURITY DATED 15TH JANUARY 1999 AND PRESENTED FOR REGISTRATION IN SCOTLAND ON 21ST JANUARY 1999 | Outstanding | BARCLAYS BANK PLC | |
STANDARD SECURITY DATED 15TH JANUARY 1999 AND PRESENTED FOR REGISTRATION IN SCOTLAND ON 21ST JANUARY 1999 | Outstanding | BARCLAYS BANK PLC | |
STANDARD SECURITY DATED 15TH JANUARY 1999 AND PRESENTED FOR REGISTRATION IN SCOTLAND ON 21ST JANUARY 1999 | Outstanding | BARCLAYS BANK PLC | |
STANDARD SECURITY DATED 15TH JANUARY 1999 PRESENTED FOR REGISTRATION IN SCOTLAND ON 21ST JANUARY 1999 | Outstanding | BARCLAYS BANK PLC | |
STANDARD SECURITY DATED 15TH JANUARY 1999 AND PRESENTED FOR REGISTRATION IN SCOTLAND ON 21ST JANUARY 1999 | Outstanding | BARCLAYS BANK PLC | |
STANDARD SECURITY DATED 15TH JANUARY 1999 AND PRESENTED FOR REGISTRATION IN SCOTLAND ON 21ST JANUARY 1999 | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | PART of the property or undertaking has been released from charge | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as GRACE HOTELS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | GRACE HOTELS LIMITED | Event Date | |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first and final dividend to the unsecured creditors of the company within a period of four months from the last date for proving being 29 August 2014. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Benson House, 33 Wellington Street, Leeds, LS1 4JP by 29 August 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Ian Christopher Oakley-Smith and Julian Guy Parr (IP numbers 8890 and 8003) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Company on 7 October 2009. Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4567 or at robert.j.ramsay@uk.pwc.com Ian Christopher Oakley-Smith and Julian Guy Parr , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |