Dissolved 2018-02-13
Company Information for THE GOOD GRUB COMPANY LIMITED
SHEFFIELD BUSINESS PARK, SHEFFIELD, S9,
|
Company Registration Number
07982118
Private Limited Company
Dissolved Dissolved 2018-02-13 |
Company Name | ||
---|---|---|
THE GOOD GRUB COMPANY LIMITED | ||
Legal Registered Office | ||
SHEFFIELD BUSINESS PARK SHEFFIELD | ||
Previous Names | ||
|
Company Number | 07982118 | |
---|---|---|
Date formed | 2012-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-02-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-19 13:43:23 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL WILFORD |
||
GEMMA LOUISE WILFORD |
||
MICHAEL ALAN WILFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER WALTER HORTOR |
Director | ||
PETER EDWARD HORTOR |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2016 FROM GROVE FARM HICKLING LANE KINOULTON NOTTINGHAM NG12 3ED | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 06/04/2014 | |
CERTNM | COMPANY NAME CHANGED HORTOR'S COUNTRY STORE LIMITED CERTIFICATE ISSUED ON 24/04/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RP04 | SECOND FILING WITH MUD 31/01/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 31/01/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MICHAEL WILFORD | |
AP01 | DIRECTOR APPOINTED MRS GEMMA WILFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HORTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HORTOR | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WILFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2014 FROM PARKDENE WILTON ROAD MELTON MOWBRAY LE13 0UJ ENGLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2016-12-13 |
Resolutions for Winding-up | 2016-12-13 |
Meetings of Creditors | 2016-11-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
|
|
|
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 THE GOOD GRUB COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as THE GOOD GRUB COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE GOOD GRUB COMPANY LIMITED | Event Date | 2016-12-07 |
Christopher Brown , Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield, S9 1XU . Tel. 01142 518850 ; email: advice@hartshaw.co.uk. Emma Legdon Hart Shaw LLP Europa Link, Sheffield Business Park, Sheffield, S9 1XU . Tel. 01142 518850 , email: advice@hartshaw.co.uk . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE GOOD GRUB COMPANY LIMITED | Event Date | 2016-12-07 |
Passed 7 December 2016 At a General Meeting of the members of the above named company, duly convened and held at Best Western Sysonby Knoll Hotel, Asfordby Road, Melton Mowbray, Leicestershire, LE13 OHP on 7 December 2016 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That the Company be wound up voluntarily. 2. That Christopher Brown and Emma Legdon of the firm of Hart Shaw LLP, be and are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding up and that the Joint Liquidators are empowered to act jointly and severally. Contact details: Christopher Brown (IP No. 8973 ), Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield, S9 1XU . Tel. 01142 518850 , email: advice@hartshaw.co.uk and Emma Legdon (IP No. 10754 ), Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield, S9 1XU . Tel. 01142 518850 email: advice@hartshaw.co.uk . Gemma Louise Wilford , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE GOOD GRUB COMPANY LIMITED | Event Date | 2016-11-23 |
THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Best Western Sysonby Knoll Hotel, Asfordby Road, Melton Mowbray, Leicestershire, LE13 0HP on 7 December 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. The Meeting will receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the Meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of Hart Shaw - Europa Link, Sheffield Business Park, Sheffield, S9 1XU not later than 12 noon on 6 December, 2016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that prior to the meeting of creditors Christopher Brown (IP No. 8973 ) and Emma Legdon (IP No. 10754 ) of Hart Shaw , Europa Link, Sheffield Business Park, Sheffield, S9 1XU will provide creditors, free of charge, with such information concerning the companys affairs as they may reasonably require. They may be contacted on 0114 251 8850 or email: advice@hartshaw.co.uk By Order of the Board | |||
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. |