Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROVE FARM PARK LIMITED
Company Information for

GROVE FARM PARK LIMITED

11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB,
Company Registration Number
08735344
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Grove Farm Park Ltd
GROVE FARM PARK LIMITED was founded on 2013-10-16 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Grove Farm Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GROVE FARM PARK LIMITED
 
Legal Registered Office
11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Other companies in TN11
 
Filing Information
Company Number 08735344
Company ID Number 08735344
Date formed 2013-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-07-29
Account next due 28/07/2020
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-08-20 11:57:59
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name GROVE FARM PARK LIMITED
The following companies were found which have the same name as GROVE FARM PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROVE FARM PARK LIMITED Unknown

Company Officers of GROVE FARM PARK LIMITED

Current Directors
Officer Role Date Appointed
PAUL HANNAN
Director 2013-10-16
MARK JAMES LUMSDON-TAYLOR
Director 2013-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HANNAN BETTESHANGER COUNTRY PARK LIMITED Director 2015-04-01 CURRENT 2009-04-01 Active
PAUL HANNAN BETTESHANGER SUSTAINABLE PARK LTD Director 2011-06-29 CURRENT 2011-06-29 Liquidation
PAUL HANNAN AOSEC. Director 2011-01-25 CURRENT 1993-07-01 Active - Proposal to Strike off
PAUL HANNAN PRODUCED IN KENT LIMITED Director 2008-06-05 CURRENT 2005-07-12 Active
MARK JAMES LUMSDON-TAYLOR BETTESHANGER SUSTAINABLE PARK LTD Director 2017-08-01 CURRENT 2011-06-29 Liquidation
MARK JAMES LUMSDON-TAYLOR THE UK SALES ACADEMY LTD Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
MARK JAMES LUMSDON-TAYLOR ROSEMARY SHRAGER COOKERY SCHOOL IN PARTNERSHIP WITH HADLOW GROUP LIMITED Director 2016-11-16 CURRENT 2016-11-16 Liquidation
MARK JAMES LUMSDON-TAYLOR NATIONAL PET COLLEGE LTD Director 2015-05-31 CURRENT 2015-05-29 Active
MARK JAMES LUMSDON-TAYLOR BETTESHANGER COUNTRY PARK LIMITED Director 2015-04-01 CURRENT 2009-04-01 Active
MARK JAMES LUMSDON-TAYLOR WEST KENT CAMPUS 21 LIMITED Director 2014-07-31 CURRENT 2008-10-27 Dissolved 2015-09-01
MARK JAMES LUMSDON-TAYLOR KENT COUNTY AGRICULTURAL SOCIETY Director 2007-02-02 CURRENT 1990-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-20Final Gazette dissolved via compulsory strike-off
2023-05-20Liquidation. Administration move to dissolve company
2022-12-22Administrator's progress report
2022-07-20AM16Notice of order removing administrator from office
2022-06-23AM10Administrator's progress report
2022-05-05AM19liquidation-in-administration-extension-of-period
2021-12-31Administrator's progress report
2021-12-31AM10Administrator's progress report
2021-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2021-10-26AM06Notice of deemed approval of proposals
2021-10-08AM03Statement of administrator's proposal
2021-09-11AM01Appointment of an administrator
2021-09-01AM20Liquidation in adminsitrtion. Automatic end of case
2021-06-29AM10Administrator's progress report
2021-03-27AM19liquidation-in-administration-extension-of-period
2020-12-31AM10Administrator's progress report
2020-08-20AM06Notice of deemed approval of proposals
2020-08-04AM03Statement of administrator's proposal
2020-07-21AM02Liquidation statement of affairs AM02SOA
2020-07-21AM02Liquidation statement of affairs AM02SOA
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM Hadlow College Tonbridge Road Hadlow Tonbridge TN11 0AL England
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM Hadlow College Tonbridge Road Hadlow Tonbridge TN11 0AL England
2020-06-04AM01Appointment of an administrator
2020-06-04AM01Appointment of an administrator
2020-04-28AA01Previous accounting period shortened from 29/07/19 TO 28/07/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-07-22AA01Previous accounting period shortened from 30/07/18 TO 29/07/18
2019-04-25AA01Previous accounting period shortened from 31/07/18 TO 30/07/18
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM C/O Care of: Mark Lumsdon-Taylor Hadlow College Tonbridge Road Hadlow Kent TN11 0AL
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES LUMSDON-TAYLOR
2019-03-06AP01DIRECTOR APPOINTED MR GRAHAM ROBERT MORLEY
2019-03-06PSC07CESSATION OF PAUL HANNAN AS A PERSON OF SIGNIFICANT CONTROL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LUMSDON-TAYLOR
2017-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HANNAN
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-01-13AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-13AR0116/10/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-03AR0116/10/14 ANNUAL RETURN FULL LIST
2014-11-03AA01Previous accounting period shortened from 31/10/14 TO 31/07/14
2014-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 087353440003
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 087353440002
2013-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 087353440001
2013-10-16NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to GROVE FARM PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2023-02-24
Appointmen2021-09-09
Appointment of Administrators2020-06-03
Fines / Sanctions
No fines or sanctions have been issued against GROVE FARM PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-24 Outstanding BARCLAYS BANK PLC
2014-05-23 Outstanding MARPAUL LIMITED
2013-12-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-07-29

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 GROVE FARM PARK LIMITED

Intangible Assets
Patents
We have not found any records of GROVE FARM PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROVE FARM PARK LIMITED
Trademarks
We have not found any records of GROVE FARM PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROVE FARM PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as GROVE FARM PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GROVE FARM PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGROVE FARM PARK LIMITEDEvent Date2021-09-09
Appointment of Administrators In the Business And Property Courts In Birmingham, No 000194 of 2021 GROVE FARM PARK LIMITED (Company Number 08735344 ) Registered office: 4 Hardman Square, Spinningfield…
 
Initiating party Event TypeAppointment of Administrators
Defending partyGROVE FARM PARK LIMITEDEvent Date2020-05-28
In the High Court Of Justice, Business And Property Court, case number 000327 Joint Administrator's Name and Address: Trevor P O'Sullivan (IP No. 8677) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : Joint Administrator's Name and Address: Philip Stephenson (IP No. 22810) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROVE FARM PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROVE FARM PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.