GGHII LIMITED
Overview
Company Name | GGHII LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03936658 |
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 GGHII LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GGHII LIMITED located?
Registered Office Address | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GGHII LIMITED?
Company Name | From | Until |
---|---|---|
GALA GROUP HOLDINGS II LIMITED | Mar 27, 2003 | Mar 27, 2003 |
GALA GROUP HOLDINGS LIMITED | Feb 06, 2003 | Feb 06, 2003 |
LAUNCHVOTE PUBLIC LIMITED COMPANY | Feb 29, 2000 | Feb 29, 2000 |
What are the latest accounts for GGHII LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 26, 2015 |
What are the latest filings for GGHII 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 | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Certificate of change of name Company name changed gala group holdings ii LIMITED\certificate issued on 02/12/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Carl Anthony Leaver as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Harry Willits as a director on Sep 13, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gala Coral Nominees Limited as a director on Sep 13, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gala Coral Secretaries Limited as a secretary on Sep 13, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 26, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Gala Coral Secretaries Limited on Feb 15, 2013 | 1 pages | CH04 | ||||||||||
Director's details changed for Gala Coral Nominees Limited on Feb 15, 2013 | 1 pages | CH02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 11, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 27, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 28, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of GGHII LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOWTELL, Paul | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England | United Kingdom | British | Executive | 164343080001 | ||||||||
TEMPLEMAN, Robert William | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England | United Kingdom | British | Non Executive Chairman | 159382420002 | ||||||||
WILLITS, Harry Andrew | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire | United Kingdom | British | Solicitor | 175965490001 | ||||||||
CHEATLE, Martyn David | Secretary | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | Company Secretary | 149874460001 | |||||||||
SINTON, Charles Blair Ritchie | Secretary | The Mill House Old Mill Lane SL6 2BG Bray Berkshire | British | 52292450003 | ||||||||||
SMERDON, Leigh | Secretary | 1 Cedar Grove The Hedgerows Great Wyrley WS6 6QH Walsall West Midlands | Other | Chartered Secretary | 89075910001 | |||||||||
GALA CORAL SECRETARIES LIMITED | Secretary | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England |
| 69240850005 | ||||||||||
SISEC LIMITED | Secretary | 21 Holborn Viaduct EC1A 2DY London | 38545840001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
CRONK, John Julian Tristam | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | British | Company Secretary | 6422100001 | |||||||||
D'JANOEFF, Alexander Constantine Basil | Director | Flat 3 Avenue Court Draycott Avenue SW3 3BU London | British | Manager | 69177260001 | |||||||||
GOULDEN, Neil Geoffrey | Director | Queensway W2 4QH London 71 England | England | British | Director | 151637880001 | ||||||||
GOULDEN, Neil Geoffrey | Director | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | United Kingdom | British | Director | 21686380006 | ||||||||
GOULDEN, Neil Geoffrey | Director | One The Shires RG41 4SZ Wokingham Berkshire | England | British | Director | 21686380003 | ||||||||
HARRISON, Dominic Stephen | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | United Kingdom | British | Chief Executive | 107909600001 | ||||||||
HUGHES, Gary William | Director | Queensway 71 Queensway W2 4QH London 71 England | Scotland | British | Chief Financial Officer | 151269910001 | ||||||||
KELLY, John Michael | Director | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | United Kingdom | British | Company Director | 141916500001 | ||||||||
LEAVER, Carl Anthony | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England | United Kingdom | British | Chief Executive Officer | 159381090001 | ||||||||
LOHSEN, Kenneth John | Director | 61 Arbor Field Way Lake Grove 11755 New York Usa | American | Accountant | 78873190001 | |||||||||
MACKINTOSH, Alistair Angus | Director | Whitecroft Tilford Road GU9 8HX Farnham Surrey | British | Director | 77057990004 | |||||||||
MATTINGLEY, Brian Roger | Director | York House Kennedy Close SL7 3JA Marlow Buckinghamshire | British | Company Director | 22417130001 | |||||||||
PERPER, Reid Samuel | Director | 86 Palace Gardens Terrace W8 4RS London | Usa | Managing Director | 80013810001 | |||||||||
ROBERTS, Edward Matthew Giles | Director | Gala Group Limited New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | British | Director | 100607290001 | |||||||||
SANKEY, Vernon Louis | Director | The Cherubs Parsonage Lane, Farnham Common SL2 3NZ Slough Berkshire | British | Director | 24166110004 | |||||||||
SINTON, Charles Blair Ritchie | Director | The Mill House Old Mill Lane SL6 2BG Bray Berkshire | United Kingdom | British | Chartered Accountant | 52292450003 | ||||||||
SOWERBY, Richard Thomas Neville | Director | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | United Kingdom | British | Director | 47734920003 | ||||||||
SOWERBY, Richard Thomas Neville | Director | Oakmead Farm Ockham Lane KT13 8EN Cobham Surrey | England | British | Director | 47734920002 | ||||||||
TAYLOR, Colin Andrew | Director | 8 Abbotsbury Close W14 8EG London | Canadian | Managing Director | 80013570001 | |||||||||
TURNER, Matthew Charles | Director | Springfield Hall Star Lane Knowl Hill RG10 9UR Reading Berkshire | United Kingdom | British | Venture Capitalist | 115927000001 | ||||||||
WINCKLES, Richard | Director | Flat 41 2 Mansfield Street W1M 9FF London | British | Banker | 69958990004 | |||||||||
GALA CORAL NOMINEES LIMITED | Director | Castle Boulevard NG7 1FT Nottingham New Castle House England |
| 76454320002 | ||||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
LOVITING LIMITED | Director | 21 Holborn Viaduct EC1A 2DY London | 38761350001 | |||||||||||
SERJEANTS'INN NOMINEES LIMITED | Director | 21 Holborn Viaduct EC1A 2DY London | 38761340001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of GGHII LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ggtii Limited | Apr 06, 2016 | Castle Boulevard NG7 1FT Nottingham New Castle House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GGHII LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating security document | Created On May 27, 2011 Delivered On Jun 10, 2011 | Satisfied | Amount secured All monies due or to become due from a chargor or any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On May 11, 2006 Delivered On May 24, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Oct 27, 2005 Delivered On Nov 09, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of properties charged please refer to form 3. 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
| ||||
Fixed and floating security document | Created On Sep 01, 2005 Delivered On Sep 20, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H high street acton london t/no AGL114684, f/h high street aldershot hants t/no HP517737, f/h anchor road aldridge walsall t/no WM167521 (for details of further properties charged please refer to form 395). 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
| ||||
Fixed and floating security document | Created On Feb 11, 2005 Delivered On Feb 18, 2005 | Satisfied | Amount secured All monies due or to become due from the company any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Fixed and floating security document | Created On Mar 17, 2003 Delivered On Apr 03, 2003 | Satisfied | Amount secured All moneys,debts and liabilities due or to become due from the company to any finance party or any mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Charge | Created On Apr 17, 2000 Delivered On Apr 28, 2000 | Satisfied | Amount secured All monies due or to become due from the borrowers (as defined) to the chargee under the facilities agreement (as defined) | |
Short particulars All rights under or in connection with the gala sale agreement. See the mortgage charge document for full details. | ||||
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