GHG 2008 BA LIMITED
Overview
| Company Name | GHG 2008 BA LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06480570 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GHG 2008 BA LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GHG 2008 BA LIMITED located?
| Registered Office Address | C/O Pkf Littlejohn Advisory Limited 15 Westferry Circus Canary Wharf E14 4HD London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GHG 2008 BA LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2024 |
| Next Accounts Due On | Jun 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for GHG 2008 BA LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 23, 2026 |
| Next Confirmation Statement Due | Feb 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2025 |
| Overdue | Yes |
What are the latest filings for GHG 2008 BA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to C/O Pkf Littlejohn Advisory Limited 15 Westferry Circus Canary Wharf London E14 4HD on Apr 17, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||||||||||
Second filing for the termination of Leonard Kevin Chandran Sebastian as a director | 5 pages | RP04TM01 | ||||||||||
Termination of appointment of Leonard Kevin Chandran Sebastian as a director on Feb 16, 2023 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Bradley Jonathan Sacks as a director on Feb 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Azar Paul Hindelly Jammine as a director on Feb 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin John Kuscus as a director on Feb 16, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Sep 30, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Gary Hughes as a director on Mar 11, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of GHG 2008 BA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GIBSON, Keith Norman | Director | 15 Westferry Circus Canary Wharf E14 4HD London C/O Pkf Littlejohn Advisory Limited | South Africa | South African | 167976070001 | |||||||||
| HUGHES, Gary | Director | 15 Westferry Circus Canary Wharf E14 4HD London C/O Pkf Littlejohn Advisory Limited | United Kingdom | British | 257884480001 | |||||||||
| VICKERY, Catherine Mary Jane | Secretary | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | 197411440001 | |||||||||||
| VICKERY, Catherine Mary Jane | Secretary | Clarence Road SW19 8QD London 142 | British | 102009810002 | ||||||||||
| CITCO MANAGEMENT (UK) LIMITED | Secretary | Albemarle Street W1S 4HQ London 7 England |
| 74414520001 | ||||||||||
| BLANK, Jason Marshall | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex Uk | United Kingdom | British | 168014170001 | |||||||||
| COLE, Brian Roy | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House England | England | British | 174237830001 | |||||||||
| COLLIER, Stephen John | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex Uk | United Kingdom | British | 18350160001 | |||||||||
| DA COSTA, Melanie Sandra Fernandes | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex Uk | South Africa | South African | 149453860001 | |||||||||
| DAVIS, Ingrid Marion | Director | 35 Lotus Street, Gallo Manor Sandton South Africa | South African | 114245720001 | ||||||||||
| DYSON, Steven Lewis | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | United Kingdom | British | 101370280002 | |||||||||
| FIRMAN, Vaughan Erris | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex Uk | South Africa | South African | 138091940001 | |||||||||
| FRIEDLAND, Richard Harold, Dr | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex Uk | South Africa | South African | 113140810001 | |||||||||
| JAMMINE, Azar Paul Hindelly, Dr | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | South Africa | South African | 167975930001 | |||||||||
| JONES, Ian Martin Lloyd | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex Uk | United Kingdom | British | 114746480001 | |||||||||
| KING, Christopher | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex Uk | United Kingdom | British | 77423330002 | |||||||||
| KUSCUS, Martin John | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | South Africa | South African | 167976190001 | |||||||||
| LEVIN, Hymie Reuvin | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex Uk | South Africa | South African | 113182440002 | |||||||||
| LIVINGSTONE, Richard John | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex Uk | United Kingdom | British | 156147470001 | |||||||||
| MANN, Muhammad Khawar Amin | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex Uk | United Kingdom | British | 112155980002 | |||||||||
| MARKS, David Benjamin | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex Uk | England | British | 141674900001 | |||||||||
| NELSON, Peter | Director | 7 Bedford Avenue Craighall Park Johannesburg 2196 South Africa | South African | 113141300001 | ||||||||||
| NIEHAUS, Charles Jacobus Gysbertus, Dr | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex Uk | United Kingdom | British | 170908100001 | |||||||||
| SACKS, Bradley Jonathan | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | United States | American,South African | 167961490001 | |||||||||
| SACKS, Michael Ivan | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex Uk | South Africa | South African | 114251390001 | |||||||||
| SEBASTIAN, Leonard Kevin Chandran | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | England | Swiss | 127493570001 | |||||||||
| WARRENER, Peter | Director | 20 Mount Royal Kopje Street Morningside Johannesburg 2196 South Africa | South Africa | British | 125692280001 | |||||||||
| WATKINS-WRIGHT, Edward Richard Charles | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | England | British | 199086260001 |
Who are the persons with significant control of GHG 2008 BA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| General Healthcare Mixer Partnership Llp | Apr 06, 2016 | Queen Street Place EC4R 1AG London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Netcare Limited | Apr 06, 2016 | Maude Street Sandton 2196 36 South Africa | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GHG 2008 BA 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