Company Information for GRAND-UK LIMITED
VICTORIA COURT, 17-21 ASHFORD ROAD, MAIDSTONE, KENT, ME14 5DA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GRAND-UK LIMITED | ||
Legal Registered Office | ||
VICTORIA COURT 17-21 ASHFORD ROAD MAIDSTONE KENT ME14 5DA Other companies in CT20 | ||
Previous Names | ||
|
Company Number | 03346788 | |
---|---|---|
Company ID Number | 03346788 | |
Date formed | 1997-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 17:40:44 |
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 | ||
---|---|---|---|---|
GRAND-UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DORIS STAINER |
||
MICHAEL STAINER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT BRIAN WILLIAM RICHARDSON |
Director | ||
RAMESH PAPPURAJ BABU |
Director | ||
DAVID WILLIAM WEBSTER |
Director | ||
PETER SARSTEDT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GRAND FOLKESTONE LIMITED | Company Secretary | 2006-10-31 | CURRENT | 2006-10-31 | Liquidation | |
THE GRAND FOLKESTONE PARTNERSHIP LIMITED | Company Secretary | 2006-10-31 | CURRENT | 2006-10-31 | Liquidation | |
HALLAM ESTATES LIMITED | Company Secretary | 1999-02-27 | CURRENT | 1995-12-14 | In Administration/Administrative Receiver | |
KEPPELS LIMITED | Company Secretary | 1998-07-28 | CURRENT | 1998-07-28 | Liquidation | |
KENTISH SITES LIMITED | Company Secretary | 1997-10-29 | CURRENT | 1994-03-16 | Liquidation | |
FOLKESTONE VICTUALLERS LTD | Director | 2017-09-27 | CURRENT | 2016-09-01 | Active - Proposal to Strike off | |
KEPPELS CUISINE LIMITED | Director | 2015-07-29 | CURRENT | 2002-07-26 | Liquidation | |
FOLKESTONE CAPITAL LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Liquidation | |
HALLAM ESTATES LIMITED | Director | 2000-12-14 | CURRENT | 1995-12-14 | In Administration/Administrative Receiver | |
KEPPELS LIMITED | Director | 1999-07-17 | CURRENT | 1998-07-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/20 FROM The Grand the Leas Folkestone Kent CT20 2XL | |
WU04 | Compulsory liquidation appointment of liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STAINER | |
TM02 | Termination of appointment of Doris Stainer on 2018-11-21 | |
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIAN WILLIAM RICHARDSON | |
AP01 | DIRECTOR APPOINTED MICHAEL STAINER | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 26/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT BRIAN WILLIAM RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAMESH BABU | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RAMESH PAPPURAJ BABU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM WEBSTER / 07/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DAVID WILLIAM WEBSTER | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER SARSTEDT | |
363a | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WILH. BOETTICHER LIMITED CERTIFICATE ISSUED ON 01/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/03 FROM: COUNTING HOUSE THE GRAND FOLKESTONE KENT CT20 2XL | |
363s | RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-11-27 |
Winding-Up Orders | 2018-11-15 |
Petitions | 2017-09-13 |
Proposal to Strike Off | 2009-08-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities
Creditors Due Within One Year | 2012-04-01 | £ 53,520 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAND-UK LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 60 |
Current Assets | 2012-04-01 | £ 60 |
Shareholder Funds | 2012-04-01 | £ 53,460 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as GRAND-UK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GRAND-UK LIMITED | Event Date | 2018-11-09 |
In the High Court of Justice case number 5713 NOTICE IS HEREBY GIVEN pursuant to Rule 7.59 of the Insolvency (England & Wales) Rules 2016 that Adrian Paul Dante was appointed Liquidator of the above named company on 9 November 2018. Office Holder Details: Adrian Paul Dante (IP number 9600 ) of MacIntyre Hudson LLP , Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5FA . Date of Appointment: 9 November 2018 . Further information about this case is available from Aaron Parks at the offices of MacIntyre Hudson LLP on 03330 100221 or at aaron.parks@mhllp.co.uk. Adrian Paul Dante , Liquidator | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | GRAND-UK LIMITED | Event Date | 2018-11-08 |
In the High Court Of Justice case number 005713 Liquidator appointed: K Jackson West Wing Ground Floor , The Observatory Brunel , Chatham Maritime , Chatham , Kent , ME4 4AF , telephone: 01634 894700 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GRAND-UK LIMITED | Event Date | 2017-07-31 |
In the High Court of Justice (Chancery Division) Companies Court case number 005713 A Petition to wind up the above-named Company, Registration Number 03346788, of ,The Grand, The Leas, Folkestone, Kent, CT20 2XL, presented on 31 July 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 25 September 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 22 September 2017 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GRAND-UK LIMITED | Event Date | 2009-08-11 |
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. |