Company NameGrove Farm Park Limited
Company StatusDissolved
Company Number08735344
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)
Dissolution Date20 August 2023 (8 months, 1 week ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Graham Robert Morley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 20 August 2023)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressHadlow College Tonbridge Road
Hadlow
Tonbridge
TN11 0AL
Director NameMr Paul Hannan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressHadlow College Tonbridge Road
Hadlow
Tonbridge
TN11 0AL
Director NameMr Mark James Lumsdon-Taylor
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleDirector Of Finance And Resources
Country of ResidenceEngland
Correspondence AddressHadlow College Tonbridge Road
Hadlow
Kent
TN11 0AL

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Hadlow College
100.00%
Ordinary

Financials

Year2014
Turnover£97,000
Net Worth-£47,447
Cash£65,144
Current Liabilities£338,456

Accounts

Latest Accounts29 July 2018 (5 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 July

Charges

19 May 2014Delivered on: 24 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a grove farm maidstone road tonbridge kent title no K945008.
Outstanding
19 May 2014Delivered on: 23 May 2014
Persons entitled: Marpaul Limited

Classification: A registered charge
Particulars: F/H land with t/no K945008 being grove farm maidstone road hadlow tonbridge kent.
Outstanding
29 November 2013Delivered on: 16 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 August 2023Final Gazette dissolved following liquidation (1 page)
20 May 2023Notice of move from Administration to Dissolution (22 pages)
22 December 2022Administrator's progress report (22 pages)
20 July 2022Notice of order removing administrator from office (13 pages)
23 June 2022Administrator's progress report (21 pages)
5 May 2022Notice of extension of period of Administration (3 pages)
31 December 2021Administrator's progress report (24 pages)
16 November 2021Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 16 November 2021 (2 pages)
26 October 2021Notice of deemed approval of proposals (3 pages)
8 October 2021Statement of administrator's proposal (36 pages)
11 September 2021Appointment of an administrator (3 pages)
1 September 2021Notice of automatic end of Administration (25 pages)
29 June 2021Administrator's progress report (27 pages)
27 March 2021Notice of extension of period of Administration (3 pages)
31 December 2020Administrator's progress report (26 pages)
20 August 2020Notice of deemed approval of proposals (3 pages)
4 August 2020Statement of administrator's proposal (41 pages)
21 July 2020Statement of affairs with form AM02SOA (10 pages)
10 June 2020Registered office address changed from Hadlow College Tonbridge Road Hadlow Tonbridge TN11 0AL England to 4 Hardman Square Spinningfields Manchester M3 3EB on 10 June 2020 (2 pages)
4 June 2020Appointment of an administrator (3 pages)
28 April 2020Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page)
19 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
22 October 2019Unaudited abridged accounts made up to 29 July 2018 (7 pages)
22 July 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
25 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
6 March 2019Registered office address changed from C/O Care of: Mark Lumsdon-Taylor Hadlow College Tonbridge Road Hadlow Kent TN11 0AL to Hadlow College Tonbridge Road Hadlow Tonbridge TN11 0AL on 6 March 2019 (1 page)
6 March 2019Termination of appointment of Paul Hannan as a director on 26 February 2019 (1 page)
6 March 2019Appointment of Mr Graham Robert Morley as a director on 26 February 2019 (2 pages)
6 March 2019Termination of appointment of Mark James Lumsdon-Taylor as a director on 26 February 2019 (1 page)
6 March 2019Cessation of Paul Hannan as a person with significant control on 26 February 2019 (1 page)
6 March 2019Cessation of Mark James Lumsdon-Taylor as a person with significant control on 26 February 2019 (1 page)
30 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 July 2017 (14 pages)
20 December 2017Accounts for a small company made up to 31 July 2017 (14 pages)
30 October 2017Notification of Paul Hannan as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Notification of Mark Lumsdon-Taylor as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Notification of Mark Lumsdon-Taylor as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 October 2017Notification of Paul Hannan as a person with significant control on 6 April 2016 (2 pages)
5 January 2017Full accounts made up to 31 July 2016 (14 pages)
5 January 2017Full accounts made up to 31 July 2016 (14 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
13 January 2016Full accounts made up to 31 July 2015 (12 pages)
13 January 2016Full accounts made up to 31 July 2015 (12 pages)
13 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
13 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (12 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (12 pages)
3 November 2014Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
24 May 2014Registration of charge 087353440003 (13 pages)
24 May 2014Registration of charge 087353440003 (13 pages)
23 May 2014Registration of charge 087353440002 (39 pages)
23 May 2014Registration of charge 087353440002 (39 pages)
16 December 2013Registration of charge 087353440001 (18 pages)
16 December 2013Registration of charge 087353440001 (18 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
(37 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
(37 pages)