GHC FINANCIAL INSTITUTIONS INSURANCE SERVICES LTD.

GHC FINANCIAL INSTITUTIONS INSURANCE SERVICES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGHC FINANCIAL INSTITUTIONS INSURANCE SERVICES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01920779
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GHC FINANCIAL INSTITUTIONS INSURANCE SERVICES LTD.?

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

    Where is GHC FINANCIAL INSTITUTIONS INSURANCE SERVICES LTD. located?

    Registered Office Address
    Bentima House
    168-172 Old Street
    EC1V 9BP London
    Undeliverable Registered Office AddressNo

    What were the previous names of GHC FINANCIAL INSTITUTIONS INSURANCE SERVICES LTD.?

    Previous Company Names
    Company NameFromUntil
    GUILDFAME LIMITEDJun 10, 1985Jun 10, 1985

    What are the latest accounts for GHC FINANCIAL INSTITUTIONS INSURANCE SERVICES LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GHC FINANCIAL INSTITUTIONS INSURANCE SERVICES LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Apr 30, 2013

    8 pages4.68

    Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on May 17, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 01, 2012

    LRESSP

    Annual return made up to Feb 06, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2012

    Statement of capital on Feb 13, 2012

    • Capital: GBP 2,000
    SH01

    Appointment of Mr David Ross Godwin as a director

    2 pagesAP01

    Termination of appointment of Paul Metharam as a director

    1 pagesTM01

    Secretary's details changed for Polly Naher on Jul 16, 2011

    2 pagesCH03

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    1 pagesAA01

    Annual return made up to Feb 06, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Andrew John Dick as a director

    2 pagesAP01

    Termination of appointment of Angus Cameron as a director

    1 pagesTM01

    Termination of appointment of Graham Faux as a director

    2 pagesTM01

    Termination of appointment of Julian Wallers as a director

    2 pagesTM01

    Miscellaneous

    Section 519
    1 pagesMISC

    Appointment of Polly Naher as a secretary

    3 pagesAP03

    Appointment of Angus Kenneth Cameron as a director

    3 pagesAP01

    Termination of appointment of Kate Hudson as a secretary

    1 pagesTM02

    Appointment of Paul Metharam as a director

    3 pagesAP01

    Registered office address changed from 8 Canada Square London E14 5HQ on Apr 19, 2010

    2 pagesAD01

    Termination of appointment of a director

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of GHC FINANCIAL INSTITUTIONS INSURANCE SERVICES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAHER, Polly
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    British150751130001
    DICK, Andrew John
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomNew Zealand155172330001
    GODWIN, David Ross
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish182342420001
    HARVEY, Peter James
    82 Frankfurt Road
    SE24 9NY London
    Secretary
    82 Frankfurt Road
    SE24 9NY London
    Other67026460002
    HUDSON, Kate Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    147874980001
    JENKINSON, Louisa Jane
    80 Mysore Road
    Battersea
    SW11 5SA London
    Secretary
    80 Mysore Road
    Battersea
    SW11 5SA London
    British61994950001
    LEDSAM, Charles Edmund Royden
    75 Ware Road
    SG13 7ED Hertford
    Hertfordshire
    Secretary
    75 Ware Road
    SG13 7ED Hertford
    Hertfordshire
    British8453110001
    MCQUILLAN, Pauline Louise
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Other134030790001
    CAMERON, Angus Kenneth
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish134082550001
    DIXON, Andrew Michael Morley
    Southward
    2 Upper Rose Hill
    RH4 2EB Dorking
    Surrey
    Director
    Southward
    2 Upper Rose Hill
    RH4 2EB Dorking
    Surrey
    Gb-EngBritish37045200003
    FAUX, Graham Alan
    The Limes
    East Hanningfield Road
    CM2 7TQ Chelmsford
    Essex
    Director
    The Limes
    East Hanningfield Road
    CM2 7TQ Chelmsford
    Essex
    EnglandBritish125907390001
    FRIED, David Lawrence
    11 North Madison Street
    60521 Hinsdale
    Illinois
    Usa
    Director
    11 North Madison Street
    60521 Hinsdale
    Illinois
    Usa
    American24964090002
    GILHAM, Patrick Stanley
    48 Salisbury Avenue
    SM1 2DJ Cheam
    Surrey
    Director
    48 Salisbury Avenue
    SM1 2DJ Cheam
    Surrey
    EnglandBritish38143460002
    JONES, Keith Louis Richard
    Robins Thatch
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Robins Thatch
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    EnglandBritish182083890001
    MARTIN, Philip Harold
    44 Paper Mill Wharf
    50 Narrow Street
    E14 8BZ London
    Director
    44 Paper Mill Wharf
    50 Narrow Street
    E14 8BZ London
    EnglandBritish24964110003
    METHARAM, Paul
    Dale View Avenue
    Chingford
    E4 6PL London
    52
    Director
    Dale View Avenue
    Chingford
    E4 6PL London
    52
    EnglandBritish81624910001
    PUTTERGILL, Graham Fraser
    The Redwood
    Long Grove, Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    Director
    The Redwood
    Long Grove, Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    EnglandBritish71012700001
    RANGER, Carol Ann
    2 Elmscroft Gardens
    EN6 2JR Potters Bar
    Hertfordshire
    Director
    2 Elmscroft Gardens
    EN6 2JR Potters Bar
    Hertfordshire
    British24966030002
    SHEEHAN, Richard Anthony Padraig
    50 Cadogan Place
    SW1X 9RT London
    Director
    50 Cadogan Place
    SW1X 9RT London
    United KingdomBritish5327140001
    WALLERS, Julian Eric Ledward
    24 Clarendon Street
    SW1V 4RF London
    Director
    24 Clarendon Street
    SW1V 4RF London
    British25977980004

    Does GHC FINANCIAL INSTITUTIONS INSURANCE SERVICES LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 03, 2013Dissolved on
    May 01, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian Martin Tuite
    Broughton Tuite Tan & Co
    168-172 Old Street
    EC1V 9BP London
    practitioner
    Broughton Tuite Tan & Co
    168-172 Old Street
    EC1V 9BP London

    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