Dissolved
Dissolved 2018-09-14
Company Information for THE GREAT GRUB COMPANY LIMITED
BOREHAMWOOD, HEREFORDSHIRE, WD6,
|
Company Registration Number
09292186
Private Limited Company
Dissolved Dissolved 2018-09-14 |
Company Name | |
---|---|
THE GREAT GRUB COMPANY LIMITED | |
Legal Registered Office | |
BOREHAMWOOD HEREFORDSHIRE | |
Company Number | 09292186 | |
---|---|---|
Date formed | 2014-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2018-09-14 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-09-17 19:28:06 |
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 |
---|---|---|
ELLIOTT FRANCIS MATTHEWS |
||
DANIEL ALEXANDER SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GREAT GRUB RETAIL LIMITED | Director | 2015-09-11 | CURRENT | 2015-09-11 | Dissolved 2016-12-27 | |
GREAT GRUB @ HOME LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Dissolved 2017-09-19 | |
CHARACTER HUB LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active - Proposal to Strike off | |
REGENERATIVE AESTHETICS LIMITED | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
THE REGENERATIVE CLINIC LTD | Director | 2017-07-27 | CURRENT | 2017-03-28 | In Administration | |
ORTHOPAEDIC SPECIALIST GROUP LTD | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active - Proposal to Strike off | |
THE GREAT GRUB RETAIL LIMITED | Director | 2015-09-11 | CURRENT | 2015-09-11 | Dissolved 2016-12-27 | |
GREAT GRUB @ HOME LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Dissolved 2017-09-19 | |
MEDICAL IP LIMITED | Director | 2015-06-09 | CURRENT | 2015-06-09 | Active | |
D MEDICAL LIMITED | Director | 2014-12-22 | CURRENT | 2014-12-22 | Active | |
MEDICAL DECISIONS LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
EBSG LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM MAGNOLIA LODGE FORTY GREEN ROAD, KNOTTY GREEN BEACONSFIELD HP91XL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 30/11/2015 TO 31/03/2016 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/11/15 FULL LIST | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 20/03/15 STATEMENT OF CAPITAL GBP 200 | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 60 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-04-04 |
Resolutions for Winding-up | 2017-04-04 |
Meetings of Creditors | 2017-03-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 10130 - Production of meat and poultry meat products
The top companies supplying to UK government with the same SIC code (10130 - Production of meat and poultry meat products) as THE GREAT GRUB COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE GREAT GRUB COMPANY LIMITED | Event Date | 2017-03-28 |
Liquidator's name and address: Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . : For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Elia Evagora Ag GF123723 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE GREAT GRUB COMPANY LIMITED | Event Date | 2017-03-28 |
Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that on 28 March 2017 the following resolutions were passed: That the Company be wound up voluntarily and that Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , (IP No 008838) be appointed Liquidator of the Company for the purposes of the voluntary winding up. The appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX as liquidator was confirmed. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Elia Evagora Daniel Smith , Director : Ag GF123723 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE GREAT GRUB COMPANY LIMITED | Event Date | 2017-03-09 |
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 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 28 March 2017 at 3.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Mark Reynolds (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , is qualified to act as an insolvency practitioner in relation to the above. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors may be inspected free of charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Elia Evagora. Ag GF121611 | |||
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. |