Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Shepherd Cox Hotels (Grantham) Limited
Shepherd Cox Hotels (Grantham) Limited is a liquidation company incorporated on 17 January 2020 with the registered office located in Bushey, Hertfordshire. Shepherd Cox Hotels (Grantham) Limited was registered 5 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 9 months ago
Company No
12410703
Private limited company
Age
5 years
Incorporated
17 January 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1021 days
Dated
16 January 2022
(3 years ago)
Next confirmation dated
16 January 2023
Was due on
30 January 2023
(2 years 9 months ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1600 days
Awaiting first accounts
For period ending
30 September 2020
Due by
30 June 2021
(4 years remaining)
Learn more about Shepherd Cox Hotels (Grantham) Limited
Contact
Update Details
Address
C/O LIBERTAS ASSOCIATES LIMITED
3 Chandlers House, Hampton Mews 191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Address changed on
29 Dec 2022
(2 years 10 months ago)
Previous address was
249 Cranbrook Road Ilford IG1 4TG England
Companies in WD23 1FL
Telephone
Unreported
Email
Unreported
Website
Shepherdcox.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Adam Luke Stanborough
Director • British • Lives in England • Born in Jul 1982
FM Secretaries Ltd
Secretary • British
Festival Hotels Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Peter Biddulph Limited
FM Secretaries Ltd is a mutual person.
Active
Anthony Atanasio Films Limited
FM Secretaries Ltd is a mutual person.
Active
Steam Motion And Sound UK Ltd
FM Secretaries Ltd is a mutual person.
Active
Frazdom Limited
FM Secretaries Ltd is a mutual person.
Active
Neverfall Limited
FM Secretaries Ltd is a mutual person.
Active
Photo MV Limited
FM Secretaries Ltd is a mutual person.
Active
112 Clarendon Road Freehold Company Limited
FM Secretaries Ltd is a mutual person.
Active
And Co Works Limited
FM Secretaries Ltd is a mutual person.
Active
See All Mutual Companies
Financials
Shepherd Cox Hotels (Grantham) Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
1 Year 9 Months Ago on 23 Jan 2024
Moved to Voluntary Liquidation
1 Year 10 Months Ago on 3 Jan 2024
Administrator Appointed
2 Years 10 Months Ago on 29 Dec 2022
Registered Address Changed
2 Years 10 Months Ago on 29 Dec 2022
Compulsory Strike-Off Suspended
3 Years Ago on 2 Jul 2022
Compulsory Gazette Notice
3 Years Ago on 21 Jun 2022
Confirmation Submitted
3 Years Ago on 24 Jan 2022
Registered Address Changed
3 Years Ago on 19 Nov 2021
Lee Warren Bramzell Resigned
4 Years Ago on 29 Jul 2021
Mr Adam Luke Stanborough Appointed
4 Years Ago on 14 Jul 2021
Get Alerts
Get Credit Report
Discover Shepherd Cox Hotels (Grantham) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 2 January 2025
Submitted on 27 Feb 2025
Appointment of a voluntary liquidator
Submitted on 23 Jan 2024
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 3 Jan 2024
Administrator's progress report
Submitted on 17 Jul 2023
Result of meeting of creditors
Submitted on 17 Jan 2023
Statement of administrator's proposal
Submitted on 11 Jan 2023
Registered office address changed from 249 Cranbrook Road Ilford IG1 4TG England to 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 29 December 2022
Submitted on 29 Dec 2022
Appointment of an administrator
Submitted on 29 Dec 2022
Compulsory strike-off action has been suspended
Submitted on 2 Jul 2022
First Gazette notice for compulsory strike-off
Submitted on 21 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs