GHG LONDON MANAGEMENT LIMITED
Overview
Company Name | GHG LONDON MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08723531 |
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 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 Address | No |
What are the latest accounts for GHG LONDON MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for GHG LONDON MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Satisfaction of charge 087235310001 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||||||||||
Notification of Michael Achenbaum as a person with significant control on Aug 23, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Michael Ashcroft as a person with significant control on Aug 23, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Termination of appointment of Aymen Souihli as a director on Aug 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Alexander Frederick Harris as a director on Aug 23, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeffrey Elliot Levine as a director on Aug 23, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Achenbaum as a director on Aug 23, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Aymen Souihli as a director on Jul 13, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Macdonald as a director on Jul 13, 2018 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Peter Alexander Frederick Harris on Oct 16, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Who are the officers of GHG LONDON MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BANKS COOPER ASSOCIATES LIMITED | Secretary | Castle Street HU1 1TJ Hull 21 Marina Court England |
| 185739000001 | ||||||||||
ACHENBAUM, Michael | Director | 1 Westmead Road SM1 4LA Sutton Allen House Surrey | United States | American | Company Director | 250251860001 | ||||||||
LEVINE, Jeffrey Elliot | Director | 1 Westmead Road SM1 4LA Sutton Allen House Surrey | United States | American | Company Director | 183327620001 | ||||||||
TEMPLE SECRETARIAL LIMITED | Secretary | Old Bailey EC4M 7EG London 16 United Kingdom |
| 134288430001 | ||||||||||
BANKS-COOPER, Simon Andrew | Director | Cowley Street SW1P 3NB London 7 United Kingdom | England | British | Director | 146422710001 | ||||||||
EMMETT, Graham Anthony Johnathon | Director | c/o Cheyne Capital Management (Uk) Llp 13 Cleveland Row SW1A 1DH London Stornoway House England | England | British | Portfolio Manager | 180685770001 | ||||||||
HARRIS, Peter Alexander Frederick | Director | All Saints Road W11 1HG London 28 England | England | British | Director | 69436810011 | ||||||||
MACDONALD, Scott | Director | Castle Street HU1 1TJ Hull 21 Marina Court England | United Kingdom | British | Financial Analyst | 212570440001 | ||||||||
SOUIHLI, Aymen | Director | Cleveland Row SW1A 1DH London 13 England | England | French | Director | 248420910001 | ||||||||
WILSON, Andrew Stephen | Director | Cowley Street SW1P 3NB London 7 United Kingdom | United Kingdom | British | Director | 82667700001 |
Who are the persons with significant control of GHG LONDON MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Achenbaum | Aug 23, 2018 | 1 Westmead Road SM1 4LA Sutton Allen House Surrey | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Michael Ashcroft | Apr 06, 2016 | Castle Street HU1 1TJ Hull 21 Marina Court England | Yes |
Nationality: Belizean And British Country of Residence: Belize | |||
Natures of Control
| |||
Jeffrey Levine | Apr 06, 2016 | 235 Street Douglaston 42-09 Ny 11363 United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
|
Does GHG LONDON MANAGEMENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does GHG LONDON MANAGEMENT LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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