CHESFORD GRANGE HOTEL LIMITED

Register to unlock more data on OkredoRegister

CHESFORD GRANGE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04684095

Incorporation date

03/03/2003

Size

Full

Contacts

Registered address

Registered address

14 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2003)
dot icon27/11/2025
Liquidators' statement of receipts and payments to 2025-09-26
dot icon29/09/2025
Statement of affairs
dot icon07/08/2025
Appointment of a voluntary liquidator
dot icon06/08/2025
Removal of liquidator by court order
dot icon25/11/2024
Liquidators' statement of receipts and payments to 2024-09-26
dot icon05/06/2024
Registered office address changed from 4th Floor Allan House 10 st John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-06-05
dot icon27/11/2023
Liquidators' statement of receipts and payments to 2023-09-26
dot icon01/11/2022
Liquidators' statement of receipts and payments to 2022-09-26
dot icon09/11/2021
Liquidators' statement of receipts and payments to 2021-09-26
dot icon28/11/2020
Liquidators' statement of receipts and payments to 2020-09-26
dot icon23/11/2019
Liquidators' statement of receipts and payments to 2019-09-26
dot icon06/09/2019
Satisfaction of charge 046840950014 in full
dot icon22/10/2018
Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY to 4th Floor Allan House 10 st John Princes Street London W1G 0AH on 2018-10-22
dot icon15/10/2018
Appointment of a voluntary liquidator
dot icon15/10/2018
Declaration of solvency
dot icon15/10/2018
Resolutions
dot icon17/05/2018
Notification of Delta Portfolio Property Llp as a person with significant control on 2018-04-30
dot icon17/05/2018
Cessation of Warwick Hotel Limited as a person with significant control on 2018-04-30
dot icon17/05/2018
Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 2018-04-30
dot icon09/05/2018
Part of the property or undertaking has been released and no longer forms part of charge 046840950014
dot icon30/04/2018
Statement by Directors
dot icon30/04/2018
Statement of capital on 2018-04-30
dot icon30/04/2018
Solvency Statement dated 30/04/18
dot icon30/04/2018
Resolutions
dot icon04/04/2018
Satisfaction of charge 046840950011 in full
dot icon04/04/2018
Satisfaction of charge 046840950013 in full
dot icon04/04/2018
Satisfaction of charge 046840950012 in full
dot icon14/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon21/12/2017
Registration of charge 046840950014, created on 2017-12-20
dot icon05/10/2017
Registration of charge 046840950013, created on 2017-09-27
dot icon05/10/2017
Satisfaction of charge 046840950010 in full
dot icon04/10/2017
Registration of charge 046840950012, created on 2017-09-27
dot icon03/10/2017
Termination of appointment of Michael Edward Purtill as a director on 2017-09-27
dot icon03/10/2017
Termination of appointment of Ian Don Goulding as a director on 2017-09-27
dot icon03/10/2017
Termination of appointment of Ian Don Goulding as a secretary on 2017-09-27
dot icon03/10/2017
Appointment of Mr Manish Mansukhlal Gudka as a director on 2017-09-27
dot icon03/10/2017
Appointment of Mr Gareth Jones as a director on 2017-09-27
dot icon03/10/2017
Registration of charge 046840950011, created on 2017-09-27
dot icon20/04/2017
Full accounts made up to 2017-01-01
dot icon13/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon10/08/2016
Full accounts made up to 2016-01-03
dot icon20/04/2016
Registration of charge 046840950010, created on 2016-04-18
dot icon20/04/2016
Satisfaction of charge 046840950009 in full
dot icon23/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon12/11/2015
Full accounts made up to 2014-12-28
dot icon12/11/2015
Full accounts made up to 2014-12-31
dot icon21/07/2015
Satisfaction of charge 8 in full
dot icon01/04/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon29/11/2014
Satisfaction of charge 6 in full
dot icon13/11/2014
Registration of charge 046840950009, created on 2014-10-29
dot icon09/09/2014
Full accounts made up to 2013-12-29
dot icon21/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon21/03/2014
Director's details changed for Mr Ian Don Goulding on 2014-02-12
dot icon21/03/2014
Secretary's details changed for Ian Don Goulding on 2014-02-12
dot icon02/05/2013
Full accounts made up to 2012-12-30
dot icon25/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon21/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon08/02/2013
Full accounts made up to 2012-01-01
dot icon06/02/2013
Statement of company's objects
dot icon06/02/2013
Resolutions
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/08/2012
Director's details changed for Ian Don Goulding on 2012-08-30
dot icon30/08/2012
Secretary's details changed for Ian Don Goulding on 2012-08-30
dot icon21/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon10/01/2012
Resolutions
dot icon30/11/2011
Full accounts made up to 2011-01-02
dot icon05/08/2011
Director's details changed for Ian Don Goulding on 2011-08-04
dot icon05/08/2011
Secretary's details changed for Ian Don Goulding on 2011-08-04
dot icon05/08/2011
Termination of appointment of David Taylor as a director
dot icon11/04/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon30/11/2010
Full accounts made up to 2010-01-03
dot icon22/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon22/03/2010
Register inspection address has been changed
dot icon13/09/2009
Full accounts made up to 2008-12-28
dot icon25/03/2009
Return made up to 03/03/09; full list of members
dot icon11/07/2008
Full accounts made up to 2007-12-30
dot icon20/03/2008
Return made up to 03/03/08; full list of members
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 03/03/07; full list of members
dot icon01/12/2006
Particulars of mortgage/charge
dot icon20/09/2006
Full accounts made up to 2006-01-01
dot icon10/05/2006
Return made up to 03/03/06; full list of members
dot icon30/03/2005
Full accounts made up to 2005-01-02
dot icon23/03/2005
Return made up to 03/03/04; full list of members; amend
dot icon22/03/2005
Return made up to 03/03/05; full list of members
dot icon03/03/2005
Particulars of mortgage/charge
dot icon02/03/2005
Resolutions
dot icon02/03/2005
Resolutions
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon19/10/2004
Registered office changed on 19/10/04 from: fountain court bruntlciffe way morley leeds west yorkshire LS7 0JG
dot icon03/06/2004
Return made up to 03/03/04; full list of members
dot icon08/04/2004
Full accounts made up to 2003-12-28
dot icon11/03/2004
Particulars of mortgage/charge
dot icon01/03/2004
Particulars of mortgage/charge
dot icon03/05/2003
Nc inc already adjusted 08/04/03
dot icon03/05/2003
Ad 08/04/03--------- £ si 23940000@1=23940000 £ ic 1/23940001
dot icon03/05/2003
Resolutions
dot icon03/05/2003
Resolutions
dot icon03/05/2003
Resolutions
dot icon03/05/2003
Resolutions
dot icon03/05/2003
Resolutions
dot icon16/04/2003
Particulars of mortgage/charge
dot icon12/04/2003
New director appointed
dot icon12/04/2003
New secretary appointed;new director appointed
dot icon12/04/2003
New director appointed
dot icon07/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon26/03/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon26/03/2003
Registered office changed on 26/03/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon26/03/2003
Secretary resigned;director resigned
dot icon26/03/2003
Director resigned
dot icon19/03/2003
Certificate of change of name
dot icon03/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2017
dot iconNext confirmation date
03/03/2019
dot iconLast change occurred
01/01/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/01/2017
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manish Mansukhlal Gudka
Director
27/09/2017 - Present
233
Jones, Gareth
Director
27/09/2017 - Present
182

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESFORD GRANGE HOTEL LIMITED

CHESFORD GRANGE HOTEL LIMITED is an(a) Liquidation company incorporated on 03/03/2003 with the registered office located at 14 Bonhill Street, London EC2A 4BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESFORD GRANGE HOTEL LIMITED?

toggle

CHESFORD GRANGE HOTEL LIMITED is currently Liquidation. It was registered on 03/03/2003 .

Where is CHESFORD GRANGE HOTEL LIMITED located?

toggle

CHESFORD GRANGE HOTEL LIMITED is registered at 14 Bonhill Street, London EC2A 4BX.

What does CHESFORD GRANGE HOTEL LIMITED do?

toggle

CHESFORD GRANGE HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CHESFORD GRANGE HOTEL LIMITED?

toggle

The latest filing was on 27/11/2025: Liquidators' statement of receipts and payments to 2025-09-26.