GHG LONDON MANAGEMENT LIMITED

GHG LONDON MANAGEMENT LIMITED

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

    Company NameGHG LONDON MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08723531
    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 GHG LONDON MANAGEMENT LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is GHG LONDON MANAGEMENT LIMITED located?

    Registered Office Address
    Allen House
    1 Westmead Road
    SM1 4LA Sutton
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GHG LONDON MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GHG LONDON MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Dec 16, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 07, 2020

    LRESEX

    Statement of affairs

    7 pagesLIQ02

    Satisfaction of charge 087235310001 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018

    1 pagesAA01

    Confirmation statement made on Oct 08, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    Notification of Michael Achenbaum as a person with significant control on Aug 23, 2018

    2 pagesPSC01

    Cessation of Michael Ashcroft as a person with significant control on Aug 23, 2018

    1 pagesPSC07

    Confirmation statement made on Oct 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Termination of appointment of Aymen Souihli as a director on Aug 23, 2018

    1 pagesTM01

    Termination of appointment of Peter Alexander Frederick Harris as a director on Aug 23, 2018

    1 pagesTM01

    Appointment of Mr Jeffrey Elliot Levine as a director on Aug 23, 2018

    2 pagesAP01

    Appointment of Mr Michael Achenbaum as a director on Aug 23, 2018

    2 pagesAP01

    Appointment of Mr Aymen Souihli as a director on Jul 13, 2018

    2 pagesAP01

    Termination of appointment of Scott Macdonald as a director on Jul 13, 2018

    1 pagesTM01

    Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ to 21 Marina Court Castle Street Hull HU1 1TJ on Jun 12, 2018

    1 pagesAD01

    Confirmation statement made on Oct 08, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter Alexander Frederick Harris on Oct 16, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Who are the officers of GHG LONDON MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANKS COOPER ASSOCIATES LIMITED
    Castle Street
    HU1 1TJ Hull
    21 Marina Court
    England
    Secretary
    Castle Street
    HU1 1TJ Hull
    21 Marina Court
    England
    Identification TypeUK Limited Company
    Registration Number4533674
    185739000001
    ACHENBAUM, Michael
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    Director
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    United StatesAmericanCompany Director250251860001
    LEVINE, Jeffrey Elliot
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    Director
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    United StatesAmericanCompany Director183327620001
    TEMPLE SECRETARIAL LIMITED
    Old Bailey
    EC4M 7EG London
    16
    United Kingdom
    Secretary
    Old Bailey
    EC4M 7EG London
    16
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3101477
    134288430001
    BANKS-COOPER, Simon Andrew
    Cowley Street
    SW1P 3NB London
    7
    United Kingdom
    Director
    Cowley Street
    SW1P 3NB London
    7
    United Kingdom
    EnglandBritishDirector146422710001
    EMMETT, Graham Anthony Johnathon
    c/o Cheyne Capital Management (Uk) Llp
    13 Cleveland Row
    SW1A 1DH London
    Stornoway House
    England
    Director
    c/o Cheyne Capital Management (Uk) Llp
    13 Cleveland Row
    SW1A 1DH London
    Stornoway House
    England
    EnglandBritishPortfolio Manager180685770001
    HARRIS, Peter Alexander Frederick
    All Saints Road
    W11 1HG London
    28
    England
    Director
    All Saints Road
    W11 1HG London
    28
    England
    EnglandBritishDirector69436810011
    MACDONALD, Scott
    Castle Street
    HU1 1TJ Hull
    21 Marina Court
    England
    Director
    Castle Street
    HU1 1TJ Hull
    21 Marina Court
    England
    United KingdomBritishFinancial Analyst212570440001
    SOUIHLI, Aymen
    Cleveland Row
    SW1A 1DH London
    13
    England
    Director
    Cleveland Row
    SW1A 1DH London
    13
    England
    EnglandFrenchDirector248420910001
    WILSON, Andrew Stephen
    Cowley Street
    SW1P 3NB London
    7
    United Kingdom
    Director
    Cowley Street
    SW1P 3NB London
    7
    United Kingdom
    United KingdomBritishDirector82667700001

    Who are the persons with significant control of GHG LONDON MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Achenbaum
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    Aug 23, 2018
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Michael Ashcroft
    Castle Street
    HU1 1TJ Hull
    21 Marina Court
    England
    Apr 06, 2016
    Castle Street
    HU1 1TJ Hull
    21 Marina Court
    England
    Yes
    Nationality: Belizean And British
    Country of Residence: Belize
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Jeffrey Levine
    235 Street
    Douglaston
    42-09
    Ny 11363
    United States
    Apr 06, 2016
    235 Street
    Douglaston
    42-09
    Ny 11363
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does GHG LONDON MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 01, 2013
    Delivered On Nov 06, 2013
    Satisfied
    Brief description
    F/H land being 65 to 75 (odd) scrutton street and 39 - 47 (odd) curtain road, london t/no EGL342198. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Security Agent for and on Behalf of the Finance Parties
    Transactions
    • Nov 06, 2013Registration of a charge (MR01)
    • Nov 13, 2020Satisfaction of a charge (MR04)

    Does GHG LONDON MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2020Commencement of winding up
    Mar 14, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Charles Armstrong
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    practitioner
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey

    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