GH ROTHERHAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGH ROTHERHAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03373817
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for GH ROTHERHAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for GH ROTHERHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 24, 2018

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Withdrawal of a person with significant control statement on Dec 15, 2017

    2 pagesPSC09

    Notification of Grosvenor Ppp Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Satisfaction of charge 2 in full

    2 pagesMR04

    Full accounts made up to Mar 31, 2017

    22 pagesAA

    Termination of appointment of Nicholas Howard Stovold as a director on Aug 29, 2017

    1 pagesTM01

    Confirmation statement made on Jul 03, 2017 with updates

    4 pagesCS01

    Secretary's details changed for Semperian Secretariat Services Limited on May 19, 2017

    1 pagesCH04

    Full accounts made up to Mar 31, 2016

    23 pagesAA

    Confirmation statement made on Jul 07, 2016 with updates

    5 pagesCS01

    Appointment of Alan Campbell Ritchie as a director on Jun 01, 2016

    2 pagesAP01

    Termination of appointment of Phillip Joseph Dodd as a director on Jun 01, 2016

    1 pagesTM01

    Appointment of Mr Nicholas Howard Stovold as a director on Aug 03, 2015

    2 pagesAP01

    Termination of appointment of Russell George Sparks as a director on Aug 03, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    18 pagesAA

    Annual return made up to May 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Harvey John William Pownall as a director on Oct 13, 2014

    1 pagesTM01

    Appointment of Mr Kenneth Andrew Mclellan as a director on Oct 13, 2014

    2 pagesAP01

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    Appointment of Mr Russell George Sparks as a director on Jun 27, 2014

    2 pagesAP01

    Who are the officers of GH ROTHERHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    107624260005
    MCLELLAN, Kenneth Andrew
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish110322970003
    RITCHIE, Alan Campbell
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish148701690002
    AUSTIN, Robert John
    The Cottage 8 Dockroyd
    Oakworth
    BD22 7RH Keighley
    West Yorkshire
    Secretary
    The Cottage 8 Dockroyd
    Oakworth
    BD22 7RH Keighley
    West Yorkshire
    British49285440001
    BARBER, David Alan
    14 Pinewood Gate
    HG2 0JF Harrogate
    North Yorkshire
    Secretary
    14 Pinewood Gate
    HG2 0JF Harrogate
    North Yorkshire
    British69879580002
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    PARRY, Alexander Toby Shedden
    5 Norfolk Gardens
    Tockwith
    YO26 7QW York
    Secretary
    5 Norfolk Gardens
    Tockwith
    YO26 7QW York
    British147053160001
    AUSTIN, Robert John
    Gappe Stones Lothersdale Road
    Glusburn
    BD20 8JN Keighley
    North Yorkshire
    Director
    Gappe Stones Lothersdale Road
    Glusburn
    BD20 8JN Keighley
    North Yorkshire
    United KingdomBritish112565940001
    BACHMANN, Peter George
    117a Mortimer Road
    N1 4JY London
    Director
    117a Mortimer Road
    N1 4JY London
    United KingdomGerman109262260002
    BIRCH, Alan Edward
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish90700330001
    COPLEY, Peter Paul
    113 Shepherds Lane
    DA1 2PA Dartford
    Kent
    Director
    113 Shepherds Lane
    DA1 2PA Dartford
    Kent
    EnglandBritish66206120002
    DODD, Phillip Joseph
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish77844000001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    HORNBY, Stephen Paul
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    United Kingdom
    United KingdomBritish102751990001
    HUMPHREYS, Kevin
    5 Standring Gardens
    Eccleston Hill
    WA10 3BB St Helens
    Director
    5 Standring Gardens
    Eccleston Hill
    WA10 3BB St Helens
    British127303950001
    POWNALL, Harvey John William
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish135804680001
    SEARCH, Annabel Shirley
    Old Orchard House Church Street
    Goldsborough
    HG5 8NR Knaresborough
    North Yorkshire
    Director
    Old Orchard House Church Street
    Goldsborough
    HG5 8NR Knaresborough
    North Yorkshire
    British63367650001
    SPARKS, Russell George
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish189002230001
    STOVOLD, Nicholas Howard
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish189002240001
    TAEE, Eric Frank
    62 Duchy Road
    HG1 2EZ Harrogate
    North Yorkshire
    Director
    62 Duchy Road
    HG1 2EZ Harrogate
    North Yorkshire
    British14102650001
    TAEE, Nigel Duncan
    Scarlet Hollies
    Pinewood Road
    GU25 4PA Wentworth
    Surrey
    Director
    Scarlet Hollies
    Pinewood Road
    GU25 4PA Wentworth
    Surrey
    EnglandBritish126477140001
    TAEE, Nora Evelyn
    Dalguise House
    62 Duchy Road
    HG1 2EZ Harrogate
    North Yorkshire
    Director
    Dalguise House
    62 Duchy Road
    HG1 2EZ Harrogate
    North Yorkshire
    British11955750001
    WILLIAMS, Barry Simon, Mr.
    208 Worple Road
    Wimbledon
    SW20 8RH London
    Director
    208 Worple Road
    Wimbledon
    SW20 8RH London
    United KingdomBritish94341160001

    Who are the persons with significant control of GH ROTHERHAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broad Quay House
    Prince St
    BS1 4DJ Bristol
    Third Floor
    England
    Apr 06, 2016
    Broad Quay House
    Prince St
    BS1 4DJ Bristol
    Third Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUk (England & Wales)
    Place RegisteredCompanies House
    Registration Number05406150
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for GH ROTHERHAM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 07, 2016May 11, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 24, 2001Registration of a charge (395)
    • Dec 12, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 23, 2001Registration of a charge (395)
    • Jan 19, 2007Statement of satisfaction of a charge in full or part (403a)

    Does GH ROTHERHAM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 24, 2018Commencement of winding up
    Feb 19, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Lewis
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    practitioner
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Gilbert J Lemon
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Avon
    practitioner
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Avon

    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