GHD GROUP LIMITED
Overview
| Company Name | GHD GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06302478 |
| 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 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GHD GROUP 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 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for GHD GROUP 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 | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 17 pages | AA | ||||||||||
Change of details for Ghd Holdings Limited as a person with significant control on Jul 01, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Amended full accounts made up to Jun 30, 2018 | 17 pages | AAMD | ||||||||||
Full accounts made up to Jun 30, 2018 | 17 pages | AA | ||||||||||
Termination of appointment of Philippe Michel Marie Georges as a director on Jul 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philippe Michel Marie Georges as a secretary on Jul 05, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 16 pages | AA | ||||||||||
Appointment of Michael Joseph Hewett as a director on Jan 15, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Riley as a director on Nov 17, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David James Riley as a secretary on Nov 17, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Philippe Michel Marie Georges as a director on Nov 17, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Philippe Michel Marie Georges as a secretary on Nov 17, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter Jeffrey Godden as a director on Oct 31, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of GHD GROUP 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 | 184606570001 | |||||||
| GEORGES, Philippe Michel Marie | Secretary | Chemin Louis Hubert 1-3 1213 Lancy L’Atelier Coty Geneva Switzerland | 240749160001 | |||||||
| HALL, Mark Alan Stanley | Secretary | C/O Eversheds Llp, Eversheds House, Great Bridgewater Street M1 5ES Manchester | 165941550001 | |||||||
| 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 | 231831720001 | |||||||
| CHEUNG, Peter | Director | Dishforth Road Sharow HG4 5BU Ripon Greenacres North Yorkshire United Kingdom | England | British | 132166510002 | |||||
| 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 | |||||
| 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 | |||||
| HALL, Mark Alan Stanley | Director | Ashbury House Hungate Lane Bishop Monkton HG3 3QL Harrogate North Yorkshire | England | British | 113180470003 | |||||
| PENNY, Martin Richard | Director | High Denton Farm Denton LS29 0HU Ilkley West Yorkshire | United Kingdom | British | 7441300001 | |||||
| RILEY, David James | Director | Water Lane LS11 5BZ Leeds Bridgewater Place | England | British | 231353500001 | |||||
| STONEHAM, Paul Herbert | Director | Water Lane LS11 5BZ Leeds Bridgewater Place England | United Kingdom | British | 166121900001 |
Who are the persons with significant control of GHD GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ghd Holdings 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 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
| Deed of charge over credit balances | 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge all sums of money in any currency deposited or paid by the company to the credit of the following account:- account number: 70430323, sort code: 20-48-46, account name: ghd group limited cash cover account, bank: barclays bank PLC. See the mortgage charge document 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 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