GSH 2018 LIMITED
Overview
| Company Name | GSH 2018 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00959122 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GSH 2018 LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is GSH 2018 LIMITED located?
| Registered Office Address | Cheeseburn Grange Stamfordham NE18 0PT Newcastle Upon Tyne Tyne And Wear England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GSH 2018 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GODFREY-SYRETT(HOLDINGS)LIMITED | Jul 29, 1969 | Jul 29, 1969 |
What are the latest accounts for GSH 2018 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for GSH 2018 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Micro company accounts made up to Jun 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN | 1 pages | AD03 | ||
Register inspection address has been changed to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN | 1 pages | AD02 | ||
Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Cheeseburn Grange Stamfordham Newcastle upon Tyne Tyne and Wear NE18 0PT on Sep 22, 2021 | 1 pages | AD01 | ||
Director's details changed for Joanna Lucy Riddell on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Francis Riddell on Sep 20, 2021 | 2 pages | CH01 | ||
Amended micro company accounts made up to Jun 30, 2020 | 3 pages | AAMD | ||
Confirmation statement made on Mar 17, 2021 with updates | 5 pages | CS01 | ||
Notification of Cheeseburn Estate Management Company Limited as a person with significant control on Feb 01, 2021 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Mar 11, 2021 | 2 pages | PSC09 | ||
Micro company accounts made up to Jun 30, 2020 | 4 pages | AA | ||
Current accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on Jan 10, 2020 | 1 pages | AD01 | ||
Director's details changed for Joanna Lucy Riddell on Oct 15, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Francis Riddell on Oct 15, 2019 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Mar 17, 2019 with updates | 6 pages | CS01 | ||
legacy | 1 pages | SH20 | ||
Statement of capital on Jan 29, 2019
| 3 pages | SH19 | ||
legacy | 1 pages | CAP-SS | ||
Who are the officers of GSH 2018 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIDDELL, Joanna Lucy | Director | Stamfordham NE18 0PT Newcastle Upon Tyne Cheeseburn Grange Tyne And Wear England | United Kingdom | British | 47335340001 | |||||
| RIDDELL, Simon Francis | Director | Stamfordham NE18 0PT Newcastle Upon Tyne Cheeseburn Grange Tyne And Wear England | United Kingdom | British | 13102240002 | |||||
| BILLINGHAM, Craig | Secretary | Planet Place Newcastle Upon Tyne NE12 6DY Tyne & Wear | 193655760001 | |||||||
| CONYERS, Charles Graham | Secretary | Planet Place Newcastle Upon Tyne NE12 6DY Tyne & Wear | British | 36079480005 | ||||||
| GREENWELL, David Alistair | Secretary | The Inch 2 St Matthew's Close DL8 5HP Leyburn North Yorkshire | British | 5981650004 | ||||||
| MAWER, Richard John Simon | Secretary | 3 Neasdon Crescent Tynemouth NE30 2TP North Shields Tyne & Wear | British | 6073760001 | ||||||
| POPE, Nicholas Joseph | Secretary | Planet Place Newcastle Upon Tyne NE12 6DY Tyne & Wear | 226833930001 | |||||||
| CONYERS, Charles Graham | Director | 1 Coburg Street NE8 1NS Gateshead Coburg House Tyne And Wear England | United Kingdom | British | 36079480005 | |||||
| DAY, Hugo Benjamin | Director | 1 Coburg Street NE8 1NS Gateshead Coburg House Tyne And Wear England | United Kingdom | British | 63678450002 | |||||
| DAY, Simon James, Sir | Director | 1 Coburg Street NE8 1NS Gateshead Coburg House Tyne And Wear England | England | British | 12477210001 | |||||
| GREENWELL, David Jeremy Quentin | Director | Planet Place Newcastle Upon Tyne NE12 6DY Tyne & Wear | England | British | 164077800002 | |||||
| GREENWELL, David Alistair | Director | 1 Coburg Street NE8 1NS Gateshead Coburg House Tyne And Wear England | United Kingdom | British | 5981650004 | |||||
| PETRIE, Neil Crawford | Director | Sulphur Wells Road 11 Masterton FOREIGN New Zealand | British | 12477220001 | ||||||
| RANCE, Gabrielle Helene | Director | 1 Coburg Street NE8 1NS Gateshead Coburg House Tyne And Wear England | United Kingdom | British | 75088580002 | |||||
| RIDDELL, Philip Oriel | Director | Broomy Hall Dalton NE18 0DF Newcastle Upon Tyne | British | 12477230002 | ||||||
| RUSGA, William Joseph | Director | 1 Coburg Street NE8 1NS Gateshead Coburg House Tyne And Wear England | United Kingdom | British | 6083010001 | |||||
| SKELTON, Peter Stephen | Director | Glen Morven Forest Drive Kingswood KT20 6LQ Tadworth Surrey | United Kingdom | British | 24208610001 | |||||
| WAKEHAM, Alison Bridget, Lady | Director | 1 Coburg Street NE8 1NS Gateshead Coburg House Tyne And Wear England | England | British | 1999660001 | |||||
| WAKEHAM, Alison Bridget, Lady | Director | Pinglestone House Old Alresford SO24 9TB Alresford Hampshire | England | British | 1999660001 |
Who are the persons with significant control of GSH 2018 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cheeseburn Estate Management Company Limited | Feb 01, 2021 | Stamfordham NE18 0PT Newcastle Upon Tyne Cheeseburn Grange Hall United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GSH 2018 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 17, 2017 | Feb 01, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does GSH 2018 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 30, 2015 Delivered On Feb 04, 2015 | Outstanding | ||
Brief description By way of legal mortgage all freehold (including commonhold) and leasehold land vested in the company at the date of the debenture together with all buildings, fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. This includes (without limitation) land described or referred to in part 1 of the first schedule of the debenture subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule of the debenture.. By way of first fixed charge all letters, patents, trade marks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) at the date of the debenture or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the "intellectual property"). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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