Company NameGrinshill Inn Ltd
Company StatusDissolved
Company Number08393467
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 1 month ago)
Dissolution Date18 January 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Kevin Brazier
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressThe Inn At Grinshill High Street
Grinshill
Shrewsbury
SY4 3BL
Wales
Director NameMrs Victoria Brazier
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressThe Inn At Grinshill High Street
Grinshill
Shrewsbury
SY4 3BL
Wales

Contact

Websitetheinnatgrinshill.co.uk

Location

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

Shareholders

100 at £1Matthew Brazier
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,337
Cash£8,637
Current Liabilities£22,075

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

10 November 2016Delivered on: 23 November 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2020Final Gazette dissolved following liquidation (1 page)
18 October 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
24 October 2018Liquidators' statement of receipts and payments to 17 September 2018 (17 pages)
26 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-18
(1 page)
23 January 2018Removal of liquidator by court order (20 pages)
23 January 2018Appointment of a voluntary liquidator (3 pages)
6 October 2017Registered office address changed from The Inn at Grinshill High Street Grinshill Shrewsbury SY4 3BL to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from The Inn at Grinshill High Street Grinshill Shrewsbury SY4 3BL to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 6 October 2017 (2 pages)
4 October 2017Appointment of a voluntary liquidator (1 page)
4 October 2017Statement of affairs (12 pages)
4 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-18
(1 page)
4 October 2017Appointment of a voluntary liquidator (1 page)
4 October 2017Statement of affairs (12 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
23 November 2016Registration of charge 083934670001, created on 10 November 2016 (29 pages)
23 November 2016Registration of charge 083934670001, created on 10 November 2016 (29 pages)
17 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
17 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
11 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
5 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 100
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 100
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 100
(3 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)