Company NameThe Inn At Grinshill Limited
Company StatusDissolved
Company Number04463720
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameKevin Luther Brazier
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address13 The Ashes New Street
Clive
Shrewsbury
Shropshire
SY4 3LE
Wales
Director NameVictoria Margaret Brazier
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ashes 13 New Street
Clive
Shrewsbury
SY4 3LE
Wales
Secretary NameKevin Luther Brazier
NationalityBritish
StatusClosed
Appointed28 May 2003(11 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 18 November 2014)
RoleComp Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Ashes New Street
Clive
Shrewsbury
Shropshire
SY4 3LE
Wales
Secretary NameKevin Luther Brazier
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address13 The Ashes New Street
Clive
Shrewsbury
Shropshire
SY4 3LE
Wales
Secretary NameMr Matthew William Woodhead
NationalityBritish
StatusResigned
Appointed25 July 2002(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 30 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Barley Meadows
Llanymynech
Powys
SY22 6SX
Wales

Contact

Websitewww.theinnatgrinshill.co.uk

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

60 at £1Kevin L. Brazier
60.00%
Ordinary
40 at £1Victoria Margaret Brazier
40.00%
Ordinary

Financials

Year2014
Net Worth-£487,328
Cash£19,733
Current Liabilities£135,492

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved following liquidation (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Administrator's progress report to 11 August 2014 (13 pages)
28 August 2014Administrator's progress report to 11 August 2014 (13 pages)
18 August 2014Notice of move from Administration to Dissolution on 11 August 2014 (13 pages)
18 August 2014Notice of move from Administration to Dissolution on 11 August 2014 (13 pages)
17 March 2014Administrator's progress report to 27 February 2014 (12 pages)
17 March 2014Notice of extension of period of Administration (1 page)
17 March 2014Administrator's progress report to 27 February 2014 (12 pages)
17 March 2014Notice of extension of period of Administration (1 page)
16 October 2013Administrator's progress report to 17 September 2013 (12 pages)
16 October 2013Administrator's progress report to 17 September 2013 (12 pages)
21 May 2013Notice of deemed approval of proposals (1 page)
21 May 2013Statement of administrator's proposal (37 pages)
21 May 2013Statement of administrator's proposal (37 pages)
21 May 2013Statement of administrator's proposal (37 pages)
21 May 2013Statement of administrator's proposal (37 pages)
21 May 2013Notice of deemed approval of proposals (1 page)
2 May 2013Statement of affairs with form 2.14B/2.15B (17 pages)
2 May 2013Statement of affairs with form 2.14B/2.15B (17 pages)
2 April 2013Registered office address changed from the Ashes 13 New Street Clive Shrewsbury Shropshire SY4 3LE on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from the Ashes 13 New Street Clive Shrewsbury Shropshire SY4 3LE on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from the Ashes 13 New Street Clive Shrewsbury Shropshire SY4 3LE on 2 April 2013 (2 pages)
25 March 2013Appointment of an administrator (1 page)
25 March 2013Appointment of an administrator (1 page)
23 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-06-23
  • GBP 100
(5 pages)
23 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-06-23
  • GBP 100
(5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Victoria Margaret Brazier on 18 June 2010 (2 pages)
2 July 2010Director's details changed for Kevin Luther Brazier on 18 June 2010 (2 pages)
2 July 2010Director's details changed for Kevin Luther Brazier on 18 June 2010 (2 pages)
2 July 2010Director's details changed for Victoria Margaret Brazier on 18 June 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
10 August 2009Return made up to 18/06/09; full list of members (4 pages)
10 August 2009Return made up to 18/06/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
16 July 2008Return made up to 18/06/08; full list of members (4 pages)
16 July 2008Return made up to 18/06/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
6 August 2007Return made up to 18/06/07; full list of members (7 pages)
6 August 2007Return made up to 18/06/07; full list of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
10 July 2006Return made up to 18/06/06; full list of members (7 pages)
10 July 2006Return made up to 18/06/06; full list of members (7 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 July 2005Return made up to 18/06/05; full list of members (7 pages)
7 July 2005Return made up to 18/06/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 July 2004Return made up to 18/06/04; full list of members (7 pages)
14 July 2004Return made up to 18/06/04; full list of members (7 pages)
30 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
30 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
16 December 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
16 December 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
13 December 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 13/12/03
(7 pages)
13 December 2003New secretary appointed (2 pages)
13 December 2003New secretary appointed (2 pages)
13 December 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 13/12/03
(7 pages)
9 December 2003Registered office changed on 09/12/03 from: c/o woodhead consulting maes y clawdd industrial estate oswestry shropshire SY10 8NN (1 page)
9 December 2003Registered office changed on 09/12/03 from: c/o woodhead consulting maes y clawdd industrial estate oswestry shropshire SY10 8NN (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002Registered office changed on 17/08/02 from: elephant & castle grinshill shrewsbury shropshire SY4 3BL (1 page)
17 August 2002Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 2002New secretary appointed (2 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Registered office changed on 17/08/02 from: elephant & castle grinshill shrewsbury shropshire SY4 3BL (1 page)
17 August 2002Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 2002New secretary appointed (2 pages)
16 August 2002Particulars of mortgage/charge (4 pages)
16 August 2002Particulars of mortgage/charge (4 pages)
18 June 2002Incorporation (11 pages)
18 June 2002Incorporation (11 pages)