GHU 2015 LIMITED
Overview
| Company Name | GHU 2015 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09622599 |
| 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 GHU 2015 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GHU 2015 LIMITED located?
| Registered Office Address | 2 Pacific Court Atlantic Street WA14 5BJ Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GHU 2015 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for GHU 2015 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Removal of liquidator by court order | 21 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Sep 28, 2020 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 28, 2019 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 28, 2018 | 11 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on May 22, 2018 | 2 pages | AD01 | ||||||||||
Registered office address changed from District House Water Street Liverpool L2 8TD England to 32 Stamford Street Altrincham Cheshire WA14 1EY on Oct 27, 2017 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from C/O Her Accountants Ltd 4 Aigburth Drive Liverpool L17 3AW England to District House Water Street Liverpool L2 8TD on Sep 27, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O Her Accountants Ltd Flat 10 a Aigburth Drive Liverpool L17 3AW England to C/O Her Accountants Ltd 4 Aigburth Drive Liverpool L17 3AW on May 05, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to C/O Her Accountants Ltd Flat 10 a Aigburth Drive Liverpool L17 3AW on May 05, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Appointment of Ms Karen Elizabeth Jones as a director on Feb 08, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1 Charterhouse Mews 1 Charterhouse Mews London EC1M6BB England to 1 Charterhouse Mews London EC1M 6BB on Jan 27, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Iain Urquhart Mckeand on Jan 27, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from Unit 1 70 Weston Street London SE1 3QH to 1 Charterhouse Mews 1 Charterhouse Mews London EC1M6BB on Jan 27, 2017 | 1 pages | AD01 | ||||||||||
Registration of charge 096225990001, created on Jul 14, 2016 | 18 pages | MR01 | ||||||||||
Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Unit 1 70 Weston Street London SE1 3QH on Jul 04, 2016 | 2 pages | AD01 | ||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Lion House Portfolio Ltd as a director on Jun 04, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of GHU 2015 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Karen Elizabeth | Director | Atlantic Street WA14 5BJ Altrincham 2 Pacific Court Cheshire | England | British | 215989920001 | |||||||||
| MCKEAND, Iain Urquhart | Director | Atlantic Street WA14 5BJ Altrincham 2 Pacific Court Cheshire | United Arab Emrates | British | 75511220002 | |||||||||
| LION HOUSE PORTFOLIO LTD | Director | Newhey Road Milnrow OL16 3PS Rochdale The Old County Police Station England |
| 152480840001 |
Who are the persons with significant control of GHU 2015 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Iain Urquhart Mckeand | Apr 06, 2016 | Atlantic Street WA14 5BJ Altrincham 2 Pacific Court Cheshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does GHU 2015 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 14, 2016 Delivered On Jul 28, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GHU 2015 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