GHG 2008 BA LIMITED

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

    Company NameGHG 2008 BA LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06480570
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GHG 2008 BA LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for GHG 2008 BA LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 23, 2026
    Next Confirmation Statement DueFeb 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2025
    OverdueYes

    What are the latest filings for GHG 2008 BA LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 04, 2025

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Jan 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    6 pagesAA

    Second filing for the termination of Leonard Kevin Chandran Sebastian as a director

    5 pagesRP04TM01

    Termination of appointment of Leonard Kevin Chandran Sebastian as a director on Feb 16, 2023

    2 pagesTM01
    Annotations
    DateAnnotation
    May 02, 2023Clarification A second filed TM01 was registered on 02/05/2023.

    Termination of appointment of Bradley Jonathan Sacks as a director on Feb 16, 2023

    1 pagesTM01

    Termination of appointment of Azar Paul Hindelly Jammine as a director on Feb 16, 2023

    1 pagesTM01

    Termination of appointment of Martin John Kuscus as a director on Feb 16, 2023

    1 pagesTM01

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on Jan 23, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Unaudited abridged accounts made up to Sep 30, 2020

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 23, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Sep 30, 2019

    17 pagesAA

    Confirmation statement made on Jan 23, 2020 with updates

    4 pagesCS01

    Appointment of Mr Gary Hughes as a director on Mar 11, 2019

    2 pagesAP01

    Who are the officers of GHG 2008 BA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBSON, Keith Norman
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    C/O Pkf Littlejohn Advisory Limited
    Director
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    C/O Pkf Littlejohn Advisory Limited
    South AfricaSouth African167976070001
    HUGHES, Gary
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    C/O Pkf Littlejohn Advisory Limited
    Director
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    C/O Pkf Littlejohn Advisory Limited
    United KingdomBritish257884480001
    VICKERY, Catherine Mary Jane
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Secretary
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    197411440001
    VICKERY, Catherine Mary Jane
    Clarence Road
    SW19 8QD London
    142
    Secretary
    Clarence Road
    SW19 8QD London
    142
    British102009810002
    CITCO MANAGEMENT (UK) LIMITED
    Albemarle Street
    W1S 4HQ London
    7
    England
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    England
    Identification TypeEuropean Economic Area
    Registration Number2656801
    74414520001
    BLANK, Jason Marshall
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    United KingdomBritish168014170001
    COLE, Brian Roy
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    England
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    England
    EnglandBritish174237830001
    COLLIER, Stephen John
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    United KingdomBritish18350160001
    DA COSTA, Melanie Sandra Fernandes
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    South AfricaSouth African149453860001
    DAVIS, Ingrid Marion
    35 Lotus Street,
    Gallo Manor
    Sandton
    South Africa
    Director
    35 Lotus Street,
    Gallo Manor
    Sandton
    South Africa
    South African114245720001
    DYSON, Steven Lewis
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United KingdomBritish101370280002
    FIRMAN, Vaughan Erris
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    South AfricaSouth African138091940001
    FRIEDLAND, Richard Harold, Dr
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    South AfricaSouth African113140810001
    JAMMINE, Azar Paul Hindelly, Dr
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    South AfricaSouth African167975930001
    JONES, Ian Martin Lloyd
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    United KingdomBritish114746480001
    KING, Christopher
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    United KingdomBritish77423330002
    KUSCUS, Martin John
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    South AfricaSouth African167976190001
    LEVIN, Hymie Reuvin
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    South AfricaSouth African113182440002
    LIVINGSTONE, Richard John
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    United KingdomBritish156147470001
    MANN, Muhammad Khawar Amin
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    United KingdomBritish112155980002
    MARKS, David Benjamin
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    EnglandBritish141674900001
    NELSON, Peter
    7 Bedford Avenue
    Craighall Park
    Johannesburg
    2196
    South Africa
    Director
    7 Bedford Avenue
    Craighall Park
    Johannesburg
    2196
    South Africa
    South African113141300001
    NIEHAUS, Charles Jacobus Gysbertus, Dr
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    United KingdomBritish170908100001
    SACKS, Bradley Jonathan
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United StatesAmerican,South African167961490001
    SACKS, Michael Ivan
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Uk
    South AfricaSouth African114251390001
    SEBASTIAN, Leonard Kevin Chandran
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    EnglandSwiss127493570001
    WARRENER, Peter
    20 Mount Royal
    Kopje Street Morningside
    Johannesburg
    2196
    South Africa
    Director
    20 Mount Royal
    Kopje Street Morningside
    Johannesburg
    2196
    South Africa
    South AfricaBritish125692280001
    WATKINS-WRIGHT, Edward Richard Charles
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    EnglandBritish199086260001

    Who are the persons with significant control of GHG 2008 BA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    General Healthcare Mixer Partnership Llp
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Apr 06, 2016
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration NumberOc319550
    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.
    Netcare Limited
    Maude Street
    Sandton 2196
    36
    South Africa
    Apr 06, 2016
    Maude Street
    Sandton 2196
    36
    South Africa
    No
    Legal FormCompany
    Legal AuthoritySouth Africa
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GHG 2008 BA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2025Commencement of winding up
    Apr 04, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Goderski
    Pkf Littlejohn Advisory Limited 15 Westferry Circus
    Canary Wharf
    E14 4HD London
    practitioner
    Pkf Littlejohn Advisory Limited 15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Oliver Collinge
    Pkf Littlejohn Advisory Limited 3rd Floor One Park Row
    LS1 5HN Leeds
    practitioner
    Pkf Littlejohn Advisory Limited 3rd Floor One Park Row
    LS1 5HN Leeds

    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