GH ROTHERHAM LIMITED
Overview
| Company Name | GH ROTHERHAM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03373817 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GH ROTHERHAM LIMITED?
- Medical nursing home activities (86102) / Human health and social work activities
Where is GH ROTHERHAM LIMITED located?
| Registered Office Address | C/O Smith & Williamson Llp Portwall Place Portwall Lane BS1 6NA Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GH ROTHERHAM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for GH ROTHERHAM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ to C/O Smith & Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA on Jun 18, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Withdrawal of a person with significant control statement on Dec 15, 2017 | 2 pages | PSC09 | ||||||||||
Notification of Grosvenor Ppp Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2017 | 22 pages | AA | ||||||||||
Termination of appointment of Nicholas Howard Stovold as a director on Aug 29, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 03, 2017 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Semperian Secretariat Services Limited on May 19, 2017 | 1 pages | CH04 | ||||||||||
Full accounts made up to Mar 31, 2016 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Alan Campbell Ritchie as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Phillip Joseph Dodd as a director on Jun 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Howard Stovold as a director on Aug 03, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Russell George Sparks as a director on Aug 03, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Harvey John William Pownall as a director on Oct 13, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kenneth Andrew Mclellan as a director on Oct 13, 2014 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 18 pages | AA | ||||||||||
Appointment of Mr Russell George Sparks as a director on Jun 27, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of GH ROTHERHAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEMPERIAN SECRETARIAT SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | 107624260005 | |||||||
| MCLELLAN, Kenneth Andrew | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 110322970003 | |||||
| RITCHIE, Alan Campbell | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 148701690002 | |||||
| AUSTIN, Robert John | Secretary | The Cottage 8 Dockroyd Oakworth BD22 7RH Keighley West Yorkshire | British | 49285440001 | ||||||
| BARBER, David Alan | Secretary | 14 Pinewood Gate HG2 0JF Harrogate North Yorkshire | British | 69879580002 | ||||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
| PARRY, Alexander Toby Shedden | Secretary | 5 Norfolk Gardens Tockwith YO26 7QW York | British | 147053160001 | ||||||
| AUSTIN, Robert John | Director | Gappe Stones Lothersdale Road Glusburn BD20 8JN Keighley North Yorkshire | United Kingdom | British | 112565940001 | |||||
| BACHMANN, Peter George | Director | 117a Mortimer Road N1 4JY London | United Kingdom | German | 109262260002 | |||||
| BIRCH, Alan Edward | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 90700330001 | |||||
| COPLEY, Peter Paul | Director | 113 Shepherds Lane DA1 2PA Dartford Kent | England | British | 66206120002 | |||||
| DODD, Phillip Joseph | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 77844000001 | |||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
| HORNBY, Stephen Paul | Director | 1 Gresham Street EC2V 7BX London St. Martins House United Kingdom | United Kingdom | British | 102751990001 | |||||
| HUMPHREYS, Kevin | Director | 5 Standring Gardens Eccleston Hill WA10 3BB St Helens | British | 127303950001 | ||||||
| POWNALL, Harvey John William | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 135804680001 | |||||
| SEARCH, Annabel Shirley | Director | Old Orchard House Church Street Goldsborough HG5 8NR Knaresborough North Yorkshire | British | 63367650001 | ||||||
| SPARKS, Russell George | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 189002230001 | |||||
| STOVOLD, Nicholas Howard | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 189002240001 | |||||
| TAEE, Eric Frank | Director | 62 Duchy Road HG1 2EZ Harrogate North Yorkshire | British | 14102650001 | ||||||
| TAEE, Nigel Duncan | Director | Scarlet Hollies Pinewood Road GU25 4PA Wentworth Surrey | England | British | 126477140001 | |||||
| TAEE, Nora Evelyn | Director | Dalguise House 62 Duchy Road HG1 2EZ Harrogate North Yorkshire | British | 11955750001 | ||||||
| WILLIAMS, Barry Simon, Mr. | Director | 208 Worple Road Wimbledon SW20 8RH London | United Kingdom | British | 94341160001 |
Who are the persons with significant control of GH ROTHERHAM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grosvenor Ppp Holdings Limited | Apr 06, 2016 | Broad Quay House Prince St BS1 4DJ Bristol Third Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GH ROTHERHAM LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 07, 2016 | May 11, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does GH ROTHERHAM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On May 21, 2001 Delivered On May 24, 2001 | Satisfied | Amount secured The facilities and all other liabilities which the company may have under the facility letter by the chargee dated 9 may 2001 and duly accepted by the company and the legal charge due or to become due from the company to the chargee | |
Short particulars By way of legal mortgage all that l/h property k/a swallownest court hospital, aughton road, swallownest, rotherham, yorkshire together with all present and future buildings, structures, fixtures (including trade and tenant's fixtures) and all the company's title and interest in all plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 21, 2001 Delivered On May 23, 2001 | 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
| ||||
Transactions
| ||||
Does GH ROTHERHAM LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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