GHD GROUP HOLDINGS LIMITED
Overview
| Company Name | GHD GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06302477 |
| 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 GHD GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GHD GROUP HOLDINGS LIMITED located?
| Registered Office Address | C/O TENEO FINANCIAL ADVISORY LIMITED 156 Great Charles Street Queensway B3 3HN Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GHD GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for GHD GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||||||
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Nov 24, 2022 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5BZ to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN on Jan 18, 2022 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 063024770004 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital on Dec 16, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 06, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 18, 2021
| 8 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 063024770004, created on Mar 24, 2021 | 52 pages | MR01 | ||||||||||||||
Full accounts made up to Jun 30, 2020 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2019 | 18 pages | AA | ||||||||||||||
Who are the officers of GHD GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEWETT, Michael Joseph | Director | Great Charles Street Queensway B3 3HN Birmingham 156 West Midlands | England | American | 240748920001 | |||||
| COPPOCK, Lawrence Patrick | Secretary | Water Lane LS11 5BZ Leeds Bridgewater Place England | United Kingdom | 152718990001 | ||||||
| DOYLE, Michael Christopher | Secretary | Grove Road HP9 1UP Beaconsfield Kingsbury House Buckinghamshire England | 184605260001 | |||||||
| GEORGES, Philippe Michel Marie | Secretary | Chemin Louis Hubert 1-3 1213 Lancy L’Atelier Coty Geneva Switzerland | 240749000001 | |||||||
| HALL, Mark Alan Stanley | Secretary | C/O Eversheds Llp, Eversheds House, Great Bridgewater Street M1 5ES Manchester | 165934120001 | |||||||
| PITTER, Andrew Darren | Secretary | Kings Cross Gardens Moortown LS17 6PB Leeds 24 | British | 134817680001 | ||||||
| RILEY, David James | Secretary | Water Lane LS11 5BZ Leeds Bridgewater Place | 231828060001 | |||||||
| CHEUNG, Peter | Director | C/O Eversheds Llp, Eversheds House, Great Bridgewater Street M1 5ES Manchester | England | British | 132166510002 | |||||
| COOPER, Paul Alexander | Director | Grosvenor Place SW1X 7HF London 21 England | United Kingdom | British | 174208570001 | |||||
| COPPOCK, Lawrence Patrick | Director | Water Lane LS11 5BZ Leeds Bridgewater Place England | England | United Kingdom | 152718990001 | |||||
| DAVEY, Anthony Patrick | Director | Water Lane LS11 5BZ Leeds Bridgewater Place | England | Irish | 192355770001 | |||||
| DOYLE, Michael Christopher | Director | Grove Road HP9 1UP Beaconsfield Kingsbury House Buckinghamshire England | England | British | 138725480002 | |||||
| DUNFOY, Mark Patrick | Director | C/O Eversheds Llp, Eversheds House, Great Bridgewater Street M1 5ES Manchester | England | British | 121433550001 | |||||
| FOX, Joanne | Director | Hobberley Lane LS17 8LY Leeds Hilltop Stables West Yorkshire | United Kingdom | British | 150949460001 | |||||
| GEORGES, Philippe Michel Marie | Director | Chemin Louis Hubert 1-3 1213 Lancy L’Atelier Coty Geneva Switzerland | Switzerland | French | 240723640001 | |||||
| GODDEN, Peter Jeffrey | Director | Water Lane LS11 5BZ Leeds Bridgewater Place | United Kingdom | British | 41589230002 | |||||
| GREENSMITH, Anthony Michael | Director | 38 Carrwood Road SK9 5DL Wilmslow Cheshire | United Kingdom | British | 121610040001 | |||||
| HALL, Mark Alan Stanley | Director | Ashbury House Hungate Lane Bishop Monkton HG3 3QL Harrogate North Yorkshire | England | British | 113180470003 | |||||
| LEWIS, Richard Sean | Director | Grosvenor Place SW1X 7HF London 21 England | England | British | 186317190001 | |||||
| LOVERING, John David | Director | Water Lane LS11 5BZ Leeds Bridgewater Place England | England | British | 165969570001 | |||||
| MEEHAN, Andrew David | Director | Southview Church Lane Lighthorne CV35 0AT Warwick | England | British | 62737150001 | |||||
| PENNY, Martin Richard | Director | High Denton Farm Denton LS29 0HU Ilkley West Yorkshire | United Kingdom | British | 7441300001 | |||||
| PHILLIPSON, Peter William | Director | Woodhall Grange Woodhall Lane SL5 9QW Ascot Berkshire | England | British | 141295120001 | |||||
| POOLER, Simon Felix | Director | Cherry Tree House Davey Lane SK9 7NZ Alderley Edge Cheshire | United Kingdom | British | 99865350001 | |||||
| RILEY, David James | Director | Water Lane LS11 5BZ Leeds Bridgewater Place | England | British | 231353500001 | |||||
| STONEHAM, Paul | Director | c/o Ghd Group Holdings Limited Water Lane LS11 5BZ Leeds Bridgewater Place West Yorkshire | United Kingdom | British | 151688140001 | |||||
| WARBURTON, William Ross | Director | Old Hall Farm Old Hall Lane Old Kiln Lane Heaton BL1 7PZ Bolton Lancashire | United Kingdom | British | 36144820003 | |||||
| WATSON, Elizabeth Jane | Director | Knox Park Killinghall HG3 2AF Harrogate Greenfields North Yorkshire | England | British | 132166740001 |
Who are the persons with significant control of GHD GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Lion/Gloria Bidco Limited | Jul 01, 2016 | G H D , Bridgewater Place, Water Lane LS11 5BZ Leeds Bridgewater Place W Yorkshire United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Does GHD GROUP HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 24, 2021 Delivered On Mar 24, 2021 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 16, 2014 Delivered On Apr 30, 2014 | Satisfied | ||
Brief description UK trademark "klimt" (registered in classes 3 8 and 9), UK trademark "black heat" (registered in classes 3 and 9) and UK trademark "blessed" (registered in classes 16 35 and 36) please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security accession deed | Created On Mar 08, 2013 Delivered On Mar 22, 2013 | Satisfied | Amount secured All monies due or to become due from any charging company or any other 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
| ||||
| Debenture | Created On Jul 14, 2007 Delivered On Jul 23, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and any other secured party or any of them 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
| ||||
Does GHD GROUP HOLDINGS 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