GROOM'S COFFEE HOUSE LIMITED

GROOM'S COFFEE HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGROOM'S COFFEE HOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01168705
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GROOM'S COFFEE HOUSE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GROOM'S COFFEE HOUSE LIMITED located?

    Registered Office Address
    One
    Southampton Row
    WC1B 5HA London
    Undeliverable Registered Office AddressNo

    What were the previous names of GROOM'S COFFEE HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIGHT OAKS VENDING SUPPLIES LIMITEDMay 01, 1974May 01, 1974

    What are the latest accounts for GROOM'S COFFEE HOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2017

    What are the latest filings for GROOM'S COFFEE HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2017

    7 pagesAA

    Accounts for a dormant company made up to Aug 31, 2016

    7 pagesAA

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2015

    7 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 102
    SH01

    Accounts for a dormant company made up to Aug 31, 2014

    6 pagesAA

    Annual return made up to May 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 102
    SH01

    Accounts for a dormant company made up to Aug 31, 2013

    7 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 102
    SH01

    Annual return made up to May 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Aug 31, 2012

    7 pagesAA

    Appointment of Mr Stuart Anthony Carter as a director

    2 pagesAP01

    Termination of appointment of Philip Andrew as a director

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2011

    7 pagesAA

    Annual return made up to May 01, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Sodexo Corporate Services (No 2) Limited on May 01, 2012

    2 pagesCH04

    Director's details changed for Sodexo Corporate Services (No 1) Limited on May 01, 2012

    2 pagesCH02

    Director's details changed for Sodexo Corporate Services (No 2) Limited on May 01, 2012

    2 pagesCH02

    Register inspection address has been changed from The Merchant Centre New Street Square London EC4A 3BF England

    1 pagesAD02

    Registered office address changed from * Solar House Kings Way Stevenage Hertfordshire SG1 2UA* on May 09, 2012

    1 pagesAD01

    Appointment of Mr Philip Richard Andrew as a director

    2 pagesAP01

    Who are the officers of GROOM'S COFFEE HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SODEXO CORPORATE SERVICES (NO.2) LIMITED
    Southampton Row
    WC1B 5HA London
    One
    England
    Secretary
    Southampton Row
    WC1B 5HA London
    One
    England
    Identification TypeEuropean Economic Area
    Registration Number3025574
    119601670002
    CARTER, Stuart Anthony
    Southampton Row
    WC1B 5HA London
    One
    United Kingdom
    Director
    Southampton Row
    WC1B 5HA London
    One
    United Kingdom
    United KingdomBritish177118540001
    SODEXO CORPORATE SERVICES (NO.1) LIMITED
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    Identification TypeEuropean Economic Area
    Registration Number3025566
    112071550002
    SODEXO CORPORATE SERVICES (NO.2) LIMITED
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    Identification TypeEuropean Economic Area
    Registration Number3025574
    119601670002
    LAMBTON, Helen Deborah
    13 Priory Road
    Crouch End
    N8 8LH London
    Secretary
    13 Priory Road
    Crouch End
    N8 8LH London
    British7926690003
    MEAD, Noel Arthur
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    Secretary
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    British17300001
    ANDREW, Philip Richard
    Southampton Row
    WC1B 5HA London
    One
    United Kingdom
    Director
    Southampton Row
    WC1B 5HA London
    One
    United Kingdom
    EnglandBritish136927080001
    CONNOLLY, Aidan Joseph
    Kings Way
    SG1 2UA Stevenage
    Solar House
    Hertfordshire
    Director
    Kings Way
    SG1 2UA Stevenage
    Solar House
    Hertfordshire
    EnglandBritish100376210001
    HAWKES, John Garry, Sir
    Coal Pit
    Rookery Way
    RH16 4RE Haywards Heath
    West Sussex
    Director
    Coal Pit
    Rookery Way
    RH16 4RE Haywards Heath
    West Sussex
    EnglandBritish81513150001
    LEE, Graham Martin
    Stonehwaite Meg Lane
    SK11 Ridge Hill Macclesfield
    Cheshire
    Director
    Stonehwaite Meg Lane
    SK11 Ridge Hill Macclesfield
    Cheshire
    British35524430001
    MCCOLE, Charles Joseph
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    Director
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    EnglandBritish44623810003
    MEAD, Noel Arthur
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    Director
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    EnglandBritish17300001
    MEAD, Noel Arthur
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    Director
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    EnglandBritish17300001
    SIMPSON, Roderick Wykeham
    Whitmore
    Rockshaw Road
    RH1 3BZ Merstham
    Surrey
    Director
    Whitmore
    Rockshaw Road
    RH1 3BZ Merstham
    Surrey
    United KingdomBritish74644180001

    Who are the persons with significant control of GROOM'S COFFEE HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sodexo Limited
    Southampton Row
    WC1B 5HA London
    One
    England
    May 01, 2017
    Southampton Row
    WC1B 5HA London
    One
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number842846
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GROOM'S COFFEE HOUSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 08, 1980
    Delivered On Apr 15, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's f/h & l/h estates. Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 15, 1980Registration of a charge
    • May 21, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0