GRAYSHOTT LEISURE LIMITED

GRAYSHOTT LEISURE LIMITED

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

    Company NameGRAYSHOTT LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05291393
    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 GRAYSHOTT LEISURE LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is GRAYSHOTT LEISURE LIMITED located?

    Registered Office Address
    Grayshott Spa
    Headley Road,
    GU26 6JJ Grayshott, Nr Hindhead
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAYSHOTT LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAYSHOTT HOTEL LIMITEDNov 19, 2004Nov 19, 2004

    What are the latest accounts for GRAYSHOTT LEISURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 27, 2017

    What are the latest filings for GRAYSHOTT LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 27, 2017

    3 pagesAA

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Mar 28, 2017 to Mar 27, 2017

    1 pagesAA01

    Confirmation statement made on Nov 19, 2017 with updates

    4 pagesCS01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 052913930005 in full

    4 pagesMR04

    Satisfaction of charge 052913930004 in full

    4 pagesMR04

    Termination of appointment of Tanya Lowe as a director on Jun 01, 2017

    1 pagesTM01

    Termination of appointment of Peter Strachan Campany Wood as a director on Jun 01, 2017

    1 pagesTM01

    Termination of appointment of William Henry Frankel as a director on May 22, 2017

    1 pagesTM01

    Confirmation statement made on Nov 19, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    9 pagesAA

    Total exemption small company accounts made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to Nov 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to Grayshott Spa Headley Road, Grayshott, Nr Hindhead Surrey GU26 6JJ on Feb 01, 2016

    1 pagesAD01

    Previous accounting period shortened from Mar 29, 2015 to Mar 28, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Nov 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 1
    SH01

    Registration of charge 052913930005, created on Jan 16, 2015

    6 pagesMR01

    Registration of charge 052913930004, created on Jan 16, 2015

    23 pagesMR01

    Who are the officers of GRAYSHOTT LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOWE, Simon Leslie David
    Headley Road
    Grayshott
    GU26 6JJ Nr Hindhead
    C/O Grayshott Spa
    Surrey
    United Kingdom
    Director
    Headley Road
    Grayshott
    GU26 6JJ Nr Hindhead
    C/O Grayshott Spa
    Surrey
    United Kingdom
    Saint Kitts And NevisBritish7413840011
    PENNSEC LIMITED
    Basing View
    RG21 4EQ Basingstoke
    Da Vinci House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EQ Basingstoke
    Da Vinci House
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number0175 1339
    50775150010
    FRANKEL, William Henry
    25a Frognal
    Hampstead
    NW3 6AR London
    Director
    25a Frognal
    Hampstead
    NW3 6AR London
    United KingdomUnited Kingdom6604040001
    KREMER, David Victor
    Ashville Cottage
    Weeton Lane Weeton
    LS17 0AN Leeds
    Director
    Ashville Cottage
    Weeton Lane Weeton
    LS17 0AN Leeds
    EnglandBritish110712680002
    LOWE, Tanya
    Headley Road
    Grayshott
    GU26 6JJ Nr Hindhead
    C/O Grayshott Spa
    Surrey
    United Kingdom
    Director
    Headley Road
    Grayshott
    GU26 6JJ Nr Hindhead
    C/O Grayshott Spa
    Surrey
    United Kingdom
    United KingdomBritish123254720003
    POONAWALLA, Yohan
    12 Gidney Park
    Pune
    Maharashtra 411037
    India
    Director
    12 Gidney Park
    Pune
    Maharashtra 411037
    India
    IndiaIndian103914050001
    VAZIFDAR, Phiroze Jehangir
    75 Holland Park
    W11 3SL London
    Flat 4
    United Kingdom
    Director
    75 Holland Park
    W11 3SL London
    Flat 4
    United Kingdom
    United Arab EmiratesIndian78585210005
    WOOD, Peter Strachan Campany
    Headley Road,
    GU26 6JJ Grayshott, Nr Hindhead
    Grayshott Spa
    Surrey
    United Kingdom
    Director
    Headley Road,
    GU26 6JJ Grayshott, Nr Hindhead
    Grayshott Spa
    Surrey
    United Kingdom
    EnglandBritish176663920001
    KESTREL S.A.
    Chemin De Trois-Portes 11
    Neuchatel
    Pausilippe
    2000
    Switzerland
    Director
    Chemin De Trois-Portes 11
    Neuchatel
    Pausilippe
    2000
    Switzerland
    Legal FormPUBLIC LIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthoritySWISS
    Registration NumberCH-645-1008504-3
    157930390001
    PENNINGTONS DIRECTORS (NO 1) LTD
    1st Floor Bucklersbury House
    83 Cannon Street
    EC4N 8PE London
    Director
    1st Floor Bucklersbury House
    83 Cannon Street
    EC4N 8PE London
    71929780001

    Who are the persons with significant control of GRAYSHOTT LEISURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon David Leslie Lowe
    Headley Road
    Grayshott
    GU26 6JJ Nr Hindhead
    C/O Grayshott Spa
    Surrey
    United Kingdom
    Apr 06, 2016
    Headley Road
    Grayshott
    GU26 6JJ Nr Hindhead
    C/O Grayshott Spa
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: Saint Kitts And Nevis
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does GRAYSHOTT LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 16, 2015
    Delivered On Jan 27, 2015
    Satisfied
    Brief description
    A legal mortgage over the leasehold property known as grayshott hall headley road grayshott hindhead. Hm land registry title number(s) SH18742.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 27, 2015Registration of a charge (MR01)
    • Jun 06, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 16, 2015
    Delivered On Jan 27, 2015
    Satisfied
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 27, 2015Registration of a charge (MR01)
    • Jun 06, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 22, 2011
    Delivered On Mar 31, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. L/h grayshott hall headley road grayshott hindhead t/no:SH18742.
    Persons Entitled
    • Hsbc Bank PLC the Security Trustee)
    Transactions
    • Mar 31, 2011Registration of a charge (MG01)
    • Jun 06, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 17, 2005
    Delivered On Nov 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 22, 2005Registration of a charge (395)
    • Apr 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 18, 2005
    Delivered On Feb 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 22, 2005Registration of a charge (395)
    • Mar 24, 2011Statement of satisfaction of a charge in full or part (MG02)

    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