Company Information for THE GRAND INN LTD
2 CAYTHORPE COTTAGES CAYTHORPE ROAD, DONINGTON, SPALDING, PE11 4SB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THE GRAND INN LTD | ||
Legal Registered Office | ||
2 CAYTHORPE COTTAGES CAYTHORPE ROAD DONINGTON SPALDING PE11 4SB Other companies in NG34 | ||
Previous Names | ||
|
Company Number | 06988314 | |
---|---|---|
Company ID Number | 06988314 | |
Date formed | 2009-08-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-10-07 13:07:48 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
The Grand Inn, LLLP | 19284 Cottonwood Drive, #203 Parker CO 80138 | Delinquent | Company formed on the 2007-06-06 |
THE GRAND INN BUILDING ASSOCIATION, INC. | 2375 TAMIAMI TRAIL NORTH NAPLES FL 34103 | Inactive | Company formed on the 2003-08-29 |
Officer | Role | Date Appointed |
---|---|---|
MANDY SUSAN MICHELLE ANN HOCKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANDY SUSAN MICHELLE ANN HOCKIN |
Company Secretary | ||
PETER JOHN HOCKIN |
Director | ||
HILARY JANE WALLIS |
Director | ||
MARCUS WALLIS |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Mandy Susan Michelle Ann Hockin as a person with significant control on 2019-08-01 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/17 FROM Old Post Office West End Swaton Sleaford Lincolnshire NG34 0JL | |
CH01 | Director's details changed for Mrs Mandy Susan Michelle Ann Hockin on 2017-01-05 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Mandy Susan Michelle Ann Hockin on 2015-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/15 FROM Robin Hood and Little John Aslackby Sleaford Lincolnshire NG34 0HL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/14 FROM Northgate House Northgate Sleaford Lincolnshire NG34 7BZ United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HOCKIN | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/12 FROM 5 & 6 Clover House Boston Road Sleaford Lincolnshire NG34 7HD United Kingdom | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS WALLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY WALLIS | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2010 TO 31/03/2010 | |
AR01 | 12/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE WALLIS / 12/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 18 NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7BJ | |
RES15 | CHANGE OF NAME 25/08/2010 | |
CERTNM | COMPANY NAME CHANGED THE FAMOUS OAK LTD CERTIFICATE ISSUED ON 27/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
288a | SECRETARY APPOINTED MRS MANDY SUSAN MICHELLE ANN HOCKIN | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 18 NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7BT | |
88(2) | AD 12/08/09 GBP SI 199@1=199 GBP IC 1/200 | |
288a | DIRECTOR APPOINTED MANDY SUSAN MICHELLE ANN HOCKIN | |
288a | DIRECTOR APPOINTED HILARY JANE WALLIS | |
288a | DIRECTOR APPOINTED MARCUS WALLIS | |
287 | REGISTERED OFFICE CHANGED ON 27/08/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND | |
288b | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY | |
288a | DIRECTOR APPOINTED PETER HOCKIN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
Creditors Due Within One Year | 2012-04-01 | £ 442,438 |
---|---|---|
Other Creditors Due Within One Year | 2012-04-01 | £ 435,737 |
Taxation Social Security Due Within One Year | 2012-04-01 | £ 649 |
Trade Creditors Within One Year | 2012-04-01 | £ 6,052 |
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 THE GRAND INN LTD
Called Up Share Capital | 2012-04-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 8,665 |
Current Assets | 2012-04-01 | £ 19,337 |
Debtors | 2012-04-01 | £ 6,763 |
Fixed Assets | 2012-04-01 | £ 337,418 |
Shareholder Funds | 2012-04-01 | £ 85,683 |
Stocks Inventory | 2012-04-01 | £ 3,909 |
Tangible Fixed Assets | 2012-04-01 | £ 337,418 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as THE GRAND INN LTD are:
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. |