The Grafton Hotel Limited BEDFORD


The Grafton Hotel Limited was officially closed on 2021-09-14. The Grafton Hotel was a private limited company that was located at 9 Goldington Road, Bedford, MK40 3JY, Bedfordshire. Its total net worth was estimated to be -81260 pounds, and the fixed assets belonging to the company amounted to 107018 pounds. This company (officially started on 2004-02-04) was run by 1 director and 1 secretary.
Director Catherine P. who was appointed on 09 February 2004.
Moving on to the secretaries, we can name: Catherine P. appointed on 09 February 2004.

The company was categorised as "non-trading company" (74990). The last confirmation statement was filed on 2020-02-04 and last time the accounts were filed was on 30 April 2019. 2016-02-04 is the date of the last annual return.

The Grafton Hotel Limited Address / Contact

Office Address 9 Goldington Road
Town Bedford
Post code MK40 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05034306
Date of Incorporation Wed, 4th Feb 2004
Date of Dissolution Tue, 14th Sep 2021
Industry Non-trading company
End of financial Year 30th April
Company age 17 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Tue, 30th Apr 2019
Next confirmation statement due date Thu, 18th Mar 2021
Last confirmation statement dated Tue, 4th Feb 2020

Company staff

Catherine P.

Position: Secretary

Appointed: 09 February 2004

Catherine P.

Position: Director

Appointed: 09 February 2004

Anthony P.

Position: Director

Appointed: 09 February 2004

Resigned: 04 February 2018

Anthony P.

Position: Director

Appointed: 09 February 2004

Resigned: 04 February 2010

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 04 February 2004

Resigned: 09 February 2004

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 04 February 2004

Resigned: 09 February 2004

People with significant control

Michael P.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Ciaran P.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Anthony P.

Notified on 6 April 2016
Ceased on 4 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Catherine P.

Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-302014-03-312015-03-312016-03-302016-03-312017-03-312018-03-302018-03-312019-04-30
Net Worth-6 510 -3 422       
Balance Sheet
Current Assets26 89124 28624 28625 26725 74836 14220 83021 06421 06425 662
Net Assets Liabilities    5 824 2 081-12 766-12 766-21 584
Cash Bank In Hand5 5059 4039 4039 211 20 002    
Debtors16 3539 8339 83310 642 11 442    
Intangible Fixed Assets74 75069 00069 00063 250 57 500    
Net Assets Liabilities Including Pension Asset Liability-6 510-3 422-3 422-6 752 5 824    
Stocks Inventory5 0335 0505 0505 414 4 698    
Tangible Fixed Assets32 26828 66428 66422 647 17 908    
Reserves/Capital
Called Up Share Capital100100100100 100    
Profit Loss Account Reserve-6 610-3 522-3 522-6 852 5 724    
Shareholder Funds-6 510 -3 422       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    4 300 4 3004 3004 3004 300
Creditors    24 474 27 93441 60541 60542 852
Fixed Assets107 01897 66497 66485 89775 40875 40859 22742 80042 80025 306
Net Current Assets Liabilities1 472-8 086-8 086-4 64912 7168 4165 1546 7346 734-17 190
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    11 442 12 25827 27527 275 
Total Assets Less Current Liabilities108 49089 57889 57881 24888 12483 82464 38149 53449 5348 116
Borrowings 55 000 49 000 39 000    
Capital Employed -3 422 -6 752 5 824    
Creditors Due After One Year115 00093 00093 00088 000 78 000    
Creditors Due Within One Year25 41932 37232 37229 916 27 726    
Intangible Fixed Assets Aggregate Amortisation Impairment40 250 46 00051 750 57 500    
Intangible Fixed Assets Amortisation Charged In Period  5 7505 750 5 750    
Intangible Fixed Assets Cost Or Valuation115 000 115 000115 000 115 000    
Number Shares Allotted  100100 100    
Par Value Share  11 1    
Non-instalment Debts Due After5 Years61 000 55 000       
Share Capital Allotted Called Up Paid100100100100 100    
Tangible Fixed Assets Additions  2 877  1 228    
Tangible Fixed Assets Cost Or Valuation68 408 71 28571 285 72 513    
Tangible Fixed Assets Depreciation36 140 42 62148 638 54 605    
Tangible Fixed Assets Depreciation Charged In Period  6 4816 017 5 967    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
Free Download (3 pages)

Company search

Advertisements