GHD GROUP HOLDINGS LIMITED

GHD GROUP HOLDINGS LIMITED

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

    Company NameGHD GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06302477
    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 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 AddressNo

    What are the latest accounts for GHD GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for GHD GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    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 pagesAD01

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 10, 2022

    LRESSP

    Satisfaction of charge 063024770004 in full

    1 pagesMR04

    Statement of capital on Dec 16, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 13/12/2021
    RES13

    Statement of capital on Dec 06, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 18, 2021

    • Capital: GBP 616,003
    • Capital: EUR 240,600,000
    8 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jul 04, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 063024770004, created on Mar 24, 2021

    52 pagesMR01

    Full accounts made up to Jun 30, 2020

    19 pagesAA

    Confirmation statement made on Jul 04, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    18 pagesAA

    Who are the officers of GHD GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEWETT, Michael Joseph
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    Director
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    EnglandAmerican240748920001
    COPPOCK, Lawrence Patrick
    Water Lane
    LS11 5BZ Leeds
    Bridgewater Place
    England
    Secretary
    Water Lane
    LS11 5BZ Leeds
    Bridgewater Place
    England
    United Kingdom152718990001
    DOYLE, Michael Christopher
    Grove Road
    HP9 1UP Beaconsfield
    Kingsbury House
    Buckinghamshire
    England
    Secretary
    Grove Road
    HP9 1UP Beaconsfield
    Kingsbury House
    Buckinghamshire
    England
    184605260001
    GEORGES, Philippe Michel Marie
    Chemin Louis Hubert 1-3
    1213 Lancy
    L’Atelier Coty
    Geneva
    Switzerland
    Secretary
    Chemin Louis Hubert 1-3
    1213 Lancy
    L’Atelier Coty
    Geneva
    Switzerland
    240749000001
    HALL, Mark Alan Stanley
    C/O Eversheds Llp, Eversheds
    House, Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    C/O Eversheds Llp, Eversheds
    House, Great Bridgewater Street
    M1 5ES Manchester
    165934120001
    PITTER, Andrew Darren
    Kings Cross Gardens
    Moortown
    LS17 6PB Leeds
    24
    Secretary
    Kings Cross Gardens
    Moortown
    LS17 6PB Leeds
    24
    British134817680001
    RILEY, David James
    Water Lane
    LS11 5BZ Leeds
    Bridgewater Place
    Secretary
    Water Lane
    LS11 5BZ Leeds
    Bridgewater Place
    231828060001
    CHEUNG, Peter
    C/O Eversheds Llp, Eversheds
    House, Great Bridgewater Street
    M1 5ES Manchester
    Director
    C/O Eversheds Llp, Eversheds
    House, Great Bridgewater Street
    M1 5ES Manchester
    EnglandBritish132166510002
    COOPER, Paul Alexander
    Grosvenor Place
    SW1X 7HF London
    21
    England
    Director
    Grosvenor Place
    SW1X 7HF London
    21
    England
    United KingdomBritish174208570001
    COPPOCK, Lawrence Patrick
    Water Lane
    LS11 5BZ Leeds
    Bridgewater Place
    England
    Director
    Water Lane
    LS11 5BZ Leeds
    Bridgewater Place
    England
    EnglandUnited Kingdom152718990001
    DAVEY, Anthony Patrick
    Water Lane
    LS11 5BZ Leeds
    Bridgewater Place
    Director
    Water Lane
    LS11 5BZ Leeds
    Bridgewater Place
    EnglandIrish192355770001
    DOYLE, Michael Christopher
    Grove Road
    HP9 1UP Beaconsfield
    Kingsbury House
    Buckinghamshire
    England
    Director
    Grove Road
    HP9 1UP Beaconsfield
    Kingsbury House
    Buckinghamshire
    England
    EnglandBritish138725480002
    DUNFOY, Mark Patrick
    C/O Eversheds Llp, Eversheds
    House, Great Bridgewater Street
    M1 5ES Manchester
    Director
    C/O Eversheds Llp, Eversheds
    House, Great Bridgewater Street
    M1 5ES Manchester
    EnglandBritish121433550001
    FOX, Joanne
    Hobberley Lane
    LS17 8LY Leeds
    Hilltop Stables
    West Yorkshire
    Director
    Hobberley Lane
    LS17 8LY Leeds
    Hilltop Stables
    West Yorkshire
    United KingdomBritish150949460001
    GEORGES, Philippe Michel Marie
    Chemin Louis Hubert 1-3
    1213 Lancy
    L’Atelier Coty
    Geneva
    Switzerland
    Director
    Chemin Louis Hubert 1-3
    1213 Lancy
    L’Atelier Coty
    Geneva
    Switzerland
    SwitzerlandFrench240723640001
    GODDEN, Peter Jeffrey
    Water Lane
    LS11 5BZ Leeds
    Bridgewater Place
    Director
    Water Lane
    LS11 5BZ Leeds
    Bridgewater Place
    United KingdomBritish41589230002
    GREENSMITH, Anthony Michael
    38 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    Director
    38 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    United KingdomBritish121610040001
    HALL, Mark Alan Stanley
    Ashbury House
    Hungate Lane Bishop Monkton
    HG3 3QL Harrogate
    North Yorkshire
    Director
    Ashbury House
    Hungate Lane Bishop Monkton
    HG3 3QL Harrogate
    North Yorkshire
    EnglandBritish113180470003
    LEWIS, Richard Sean
    Grosvenor Place
    SW1X 7HF London
    21
    England
    Director
    Grosvenor Place
    SW1X 7HF London
    21
    England
    EnglandBritish186317190001
    LOVERING, John David
    Water Lane
    LS11 5BZ Leeds
    Bridgewater Place
    England
    Director
    Water Lane
    LS11 5BZ Leeds
    Bridgewater Place
    England
    EnglandBritish165969570001
    MEEHAN, Andrew David
    Southview Church Lane
    Lighthorne
    CV35 0AT Warwick
    Director
    Southview Church Lane
    Lighthorne
    CV35 0AT Warwick
    EnglandBritish62737150001
    PENNY, Martin Richard
    High Denton Farm
    Denton
    LS29 0HU Ilkley
    West Yorkshire
    Director
    High Denton Farm
    Denton
    LS29 0HU Ilkley
    West Yorkshire
    United KingdomBritish7441300001
    PHILLIPSON, Peter William
    Woodhall Grange
    Woodhall Lane
    SL5 9QW Ascot
    Berkshire
    Director
    Woodhall Grange
    Woodhall Lane
    SL5 9QW Ascot
    Berkshire
    EnglandBritish141295120001
    POOLER, Simon Felix
    Cherry Tree House
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    Director
    Cherry Tree House
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    United KingdomBritish99865350001
    RILEY, David James
    Water Lane
    LS11 5BZ Leeds
    Bridgewater Place
    Director
    Water Lane
    LS11 5BZ Leeds
    Bridgewater Place
    EnglandBritish231353500001
    STONEHAM, Paul
    c/o Ghd Group Holdings Limited
    Water Lane
    LS11 5BZ Leeds
    Bridgewater Place
    West Yorkshire
    Director
    c/o Ghd Group Holdings Limited
    Water Lane
    LS11 5BZ Leeds
    Bridgewater Place
    West Yorkshire
    United KingdomBritish151688140001
    WARBURTON, William Ross
    Old Hall Farm
    Old Hall Lane Old Kiln Lane Heaton
    BL1 7PZ Bolton
    Lancashire
    Director
    Old Hall Farm
    Old Hall Lane Old Kiln Lane Heaton
    BL1 7PZ Bolton
    Lancashire
    United KingdomBritish36144820003
    WATSON, Elizabeth Jane
    Knox Park
    Killinghall
    HG3 2AF Harrogate
    Greenfields
    North Yorkshire
    Director
    Knox Park
    Killinghall
    HG3 2AF Harrogate
    Greenfields
    North Yorkshire
    EnglandBritish132166740001

    Who are the persons with significant control of GHD GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lion/Gloria Bidco Limited
    G H D , Bridgewater Place, Water Lane
    LS11 5BZ Leeds
    Bridgewater Place
    W Yorkshire
    United Kingdom
    Jul 01, 2016
    G H D , Bridgewater Place, Water Lane
    LS11 5BZ Leeds
    Bridgewater Place
    W Yorkshire
    United Kingdom
    No
    Legal FormCompany
    Legal AuthorityEngland
    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.

    Does GHD GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Mar 24, 2021Registration of a charge (MR01)
    • Jan 07, 2022Satisfaction of a charge (MR04)
    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
    • Citibank, N.A., London Branch (As Security Agent)
    Transactions
    • Apr 30, 2014Registration of a charge (MR01)
    • Dec 02, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
    Transactions
    • Mar 22, 2013Registration of a charge (MG01)
    • Apr 23, 2014Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC in Its Capacity as Security Trustee
    Transactions
    • Jul 23, 2007Registration of a charge (395)
    • Mar 14, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does GHD GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 10, 2022Commencement of winding up
    Apr 03, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adrian Peter Berry
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    Stephen Roland Browne
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham

    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