Liquidation
Company Information for GROVE HOSPITALITY LTD
THE CHAPEL, BRIDGE STREET, DRIFFIELD, EAST YORKSHIRE, YO25 6DA,
|
Company Registration Number
08207123
Private Limited Company
Liquidation |
Company Name | |
---|---|
GROVE HOSPITALITY LTD | |
Legal Registered Office | |
THE CHAPEL BRIDGE STREET DRIFFIELD EAST YORKSHIRE YO25 6DA Other companies in HP1 | |
Company Number | 08207123 | |
---|---|---|
Company ID Number | 08207123 | |
Date formed | 2012-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 00:05:19 |
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 | ||
---|---|---|---|---|
Grove Hospitality Asia Gp LLC | Delaware | Unknown | ||
Grove Hospitality Europe Gp LLC | Delaware | Unknown | ||
GROVE HOSPITALITY ASIA LP | Delaware | Unknown | ||
Grove Hospitality Europe Manager LLC | Delaware | Unknown | ||
Grove Hospitality Asia Manager LLC | Delaware | Unknown | ||
GROVE HOSPITALITY GROUP, INC. | 848 BRICKELL AVENUE MIAMI FL 33131 | Inactive | Company formed on the 2006-02-24 | |
GROVE HOSPITALITY LLC | 31615 SW 213TH AVE HOMESTEAD FL 33030 | Inactive | Company formed on the 2015-12-16 | |
GROVE HOSPITALITY LIMITED | Unknown | |||
GROVE HOSPITALITY INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN HOWARD WITTRICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA GAYLE SHAW |
Director | ||
RICHARD STEPHEN WITTRICK |
Director | ||
NICOLA GAYLE SHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRINDLE FOOD LTD | Director | 2012-09-17 | CURRENT | 2012-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 22 MARKET PLACE MALTON YO17 7LX ENGLAND | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 52 LOCKERS PARK LANE HEMEL HEMPSTEAD HP1 1TJ | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA SHAW | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 07/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 07/09/14 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MRS NICOLA GAYLE SHAW | |
SH01 | 01/01/14 STATEMENT OF CAPITAL GBP 3 | |
AR01 | 07/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WITTRICK | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HOWARD WITTRICK | |
AP01 | DIRECTOR APPOINTED MR RICHARD STEPHEN WITTRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA SHAW | |
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 | 2017-08-10 |
Resolutions for Winding-up | 2017-08-10 |
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 56302 - Public houses and bars
|
|
|
|
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 HOSPITALITY LTD
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as GROVE HOSPITALITY LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GROVE HOSPITALITY LIMITED | Event Date | 2017-08-04 |
Liquidator's name and address: John William Butler and Andrew James Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA . (T: 01377 257788 ) : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GROVE HOSPITALITY LIMITED | Event Date | 2017-08-04 |
The Companies Act 2006 and the Insolvency Act 1986 At a general meeting of the above named company duly convened and held at The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA on 4 August 2017 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. S H Wittrick , Chairman : Dated 4 August 2017 Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA . Contact number: 01377 257788. Office holder numbers: 9591 and 8367 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GROVE HOSPITALITY LIMITED | Event Date | 2017-07-05 |
Notice is hereby given under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above named company is being proposed by S H Wittrick, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 10.15 am Date: 4 August 2017 A meeting of shareholders has been called and will be held immediately prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with Redman Nichols Butler, The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA or by email to: info@redmannicholsbutler.co.uk before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered to Redman Nichols Butler at the aforementioned address by 4.00 pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidators are 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. John William Butler and Andrew James Nichols (office holder no 9591 and 8367 ) are qualified to act as Insolvency Practitioners in relation to the above company and will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact John William Butler and Andrew James Nichols on T: 01377 257788. | |||
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. |