GHSD1 LIMITED

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

    Company NameGHSD1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04848680
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GHSD1 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is GHSD1 LIMITED located?

    Registered Office Address
    c/o SCHLEGEL UK (2006) LTD
    Unit 25 Henlow Industrial Estate
    SG16 6DS Henlow
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GHSD1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECURIDOR (HOLDINGS) LIMITEDDec 01, 2003Dec 01, 2003
    BULLFINCH GREEN LIMITEDJul 29, 2003Jul 29, 2003

    What are the latest accounts for GHSD1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for GHSD1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from C/O C/O Homesafe Doors Ltd Unit 8 Newent Business Park Newent Gloucestershire GL18 1DZ England on Oct 02, 2012

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pagesMG02

    Annual return made up to Jun 25, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2012

    Statement of capital on Jul 18, 2012

    • Capital: GBP 20,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Appointment of Mr Darren Andrew Waters as a director on Mar 23, 2012

    2 pagesAP01

    Termination of appointment of Kevin Francis O'connell as a director on Mar 23, 2012

    1 pagesTM01

    Appointment of Mr Kevin Francis O'connell as a director on Oct 06, 2011

    2 pagesAP01

    Termination of appointment of Ian Karl Pawson as a director on Oct 03, 2011

    1 pagesTM01

    Annual return made up to Jun 25, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from C/O Intron Limited Unit 8 Newent Business Park Newent Gloucestershire GL18 1DZ on Jul 20, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jun 25, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Termination of appointment of Paul Nugent as a director

    1 pagesTM01

    Appointment of Ian Karl Pawson as a director

    2 pagesAP01

    Termination of appointment of John Ternent as a secretary

    1 pagesTM02

    Appointment of Mr Simon Johnson as a secretary

    1 pagesAP03

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Who are the officers of GHSD1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Simon
    c/o Schlegel Uk (2006) Limited
    Henlow Industrial Estate
    SG16 6DS Henlow Camp
    Unit 25
    Bedfordshire
    England
    Secretary
    c/o Schlegel Uk (2006) Limited
    Henlow Industrial Estate
    SG16 6DS Henlow Camp
    Unit 25
    Bedfordshire
    England
    149213800001
    SWAN, John Richard
    Stratford Close
    Toddington
    LU5 6BL Dunstable
    8
    Bedfordshire
    Director
    Stratford Close
    Toddington
    LU5 6BL Dunstable
    8
    Bedfordshire
    United KingdomBritishDirector70300400002
    WATERS, Darren Andrew
    Henlow Industrial Estate
    SG16 6DS Henlow
    Unit 25
    Bedfordshire
    England
    Director
    Henlow Industrial Estate
    SG16 6DS Henlow
    Unit 25
    Bedfordshire
    England
    EnglandBritishDirector130729200001
    BEARD, Damian Paul
    15 Whitefriars Drive
    B63 3SY Halesowen
    West Midlands
    Secretary
    15 Whitefriars Drive
    B63 3SY Halesowen
    West Midlands
    British84213520001
    PENSON, Maureen Anne
    Hamilton House
    Leigh Sinton
    WR13 5EQ Malvern
    Worcestershire
    Secretary
    Hamilton House
    Leigh Sinton
    WR13 5EQ Malvern
    Worcestershire
    BritishCompany Secretary22063370001
    TAYLOR, Mark
    19 Doran Close
    B63 1JZ Halesowen
    West Midlands
    Secretary
    19 Doran Close
    B63 1JZ Halesowen
    West Midlands
    British109418300001
    TERNENT, John William
    30 Hazel Drive
    Wythall
    B47 5RJ Birmingham
    Secretary
    30 Hazel Drive
    Wythall
    B47 5RJ Birmingham
    BritishAccountant76813040002
    BENNETT, Paul Richard
    1 Ennerdale Drive
    B63 1HL Halesowen
    West Midlands
    Director
    1 Ennerdale Drive
    B63 1HL Halesowen
    West Midlands
    BritishSolicitor76951010001
    BROOK, Christopher Lewis
    Conning Tower Teme Court
    Sunningdale Estate, Knightwick
    WR6 5PP Worcester
    Worcestershire
    Director
    Conning Tower Teme Court
    Sunningdale Estate, Knightwick
    WR6 5PP Worcester
    Worcestershire
    BritishDirector69317360002
    CONROY, Vincent
    Medway
    Chardstock
    EX13 7BN Axminster
    Devon
    Director
    Medway
    Chardstock
    EX13 7BN Axminster
    Devon
    BritishDirector107505230001
    DRABBLE, Geoffrey
    2 Sugar Hill Farm
    Stutton
    LS24 9NF Tadcaster
    North Yorkshire
    Director
    2 Sugar Hill Farm
    Stutton
    LS24 9NF Tadcaster
    North Yorkshire
    United KingdomBritishDirector48159930002
    HORNBY, Andrew Robert
    Brooklands
    Ripley Road
    HG5 9BY Knaresborough
    Yorkshire
    Director
    Brooklands
    Ripley Road
    HG5 9BY Knaresborough
    Yorkshire
    UkUkDirector87351320001
    NUGENT, Paul John
    Netherpaths
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    Director
    Netherpaths
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    United KingdomBritishDirector98013620002
    O'CONNELL, Kevin Francis
    Buckingham Gate
    SW1E 6AS London
    65
    England
    Director
    Buckingham Gate
    SW1E 6AS London
    65
    England
    EnglandIrishAccountant163807530001
    PAWSON, Ian Karl
    c/o C/O Schlegel Uk (2006) Ltd
    Henlow Industrial Estate
    SG16 6DS Henlow Camp
    Unit 25
    Bedfordshire
    Director
    c/o C/O Schlegel Uk (2006) Ltd
    Henlow Industrial Estate
    SG16 6DS Henlow Camp
    Unit 25
    Bedfordshire
    EnglandBritishDirector124505380001
    PENSON, Adam Benjamin James
    64 Mandalay Drive
    Brockhill Village, Norton
    WR5 2PL Worcester
    Worcestershire
    Director
    64 Mandalay Drive
    Brockhill Village, Norton
    WR5 2PL Worcester
    Worcestershire
    BritishServices Director69316490001
    PENSON, Roger Anthony
    Hamilton House
    Leigh Sinton
    WR13 5EQ Malvern
    Worcestershire
    Director
    Hamilton House
    Leigh Sinton
    WR13 5EQ Malvern
    Worcestershire
    BritishDirector4052830001
    PEPPIATT, Charles St John Stewart
    Barn Cottage
    21, Duntisbourne Leer
    GL7 7AS Cirencester
    Gloucestershire
    Director
    Barn Cottage
    21, Duntisbourne Leer
    GL7 7AS Cirencester
    Gloucestershire
    United KingdomBritishDirector105457130004

    Does GHSD1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An english security deed
    Created On Jun 30, 2009
    Delivered On Jul 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance 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
    • Bank of Scotland PLC as Security Trustee for the Secured Parties
    Transactions
    • Jul 09, 2009Registration of a charge (395)
    • Sep 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 20, 2003
    Delivered On Nov 28, 2003
    Outstanding
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 28, 2003Registration of a charge (395)

    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