GHU 2015 LIMITED

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

    Company NameGHU 2015 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09622599
    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 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 AddressNo

    What are the latest accounts for GHU 2015 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for GHU 2015 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 29, 2017

    LRESEX

    Removal of liquidator by court order

    21 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 28, 2020

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 28, 2019

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 28, 2018

    11 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company wound up voluntarily 29/09/2017
    RES13

    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 pagesAD01

    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 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    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 pagesAD01

    Confirmation statement made on Jun 05, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2016

    2 pagesAA

    Appointment of Ms Karen Elizabeth Jones as a director on Feb 08, 2017

    2 pagesAP01

    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 pagesAD01

    Director's details changed for Mr Iain Urquhart Mckeand on Jan 27, 2017

    2 pagesCH01

    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 pagesAD01

    Registration of charge 096225990001, created on Jul 14, 2016

    18 pagesMR01

    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 pagesAD01

    Annual return made up to Jun 05, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Lion House Portfolio Ltd as a director on Jun 04, 2016

    1 pagesTM01

    Who are the officers of GHU 2015 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Karen Elizabeth
    Atlantic Street
    WA14 5BJ Altrincham
    2 Pacific Court
    Cheshire
    Director
    Atlantic Street
    WA14 5BJ Altrincham
    2 Pacific Court
    Cheshire
    EnglandBritish215989920001
    MCKEAND, Iain Urquhart
    Atlantic Street
    WA14 5BJ Altrincham
    2 Pacific Court
    Cheshire
    Director
    Atlantic Street
    WA14 5BJ Altrincham
    2 Pacific Court
    Cheshire
    United Arab EmratesBritish75511220002
    LION HOUSE PORTFOLIO LTD
    Newhey Road
    Milnrow
    OL16 3PS Rochdale
    The Old County Police Station
    England
    Director
    Newhey Road
    Milnrow
    OL16 3PS Rochdale
    The Old County Police Station
    England
    Identification TypeEuropean Economic Area
    Registration Number05074818
    152480840001

    Who are the persons with significant control of GHU 2015 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Iain Urquhart Mckeand
    Atlantic Street
    WA14 5BJ Altrincham
    2 Pacific Court
    Cheshire
    Apr 06, 2016
    Atlantic Street
    WA14 5BJ Altrincham
    2 Pacific Court
    Cheshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GHU 2015 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lion House Portfolio LTD
    Transactions
    • Jul 28, 2016Registration of a charge (MR01)

    Does GHU 2015 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2021Due to be dissolved on
    Sep 29, 2017Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Manley
    32 Stamford Street
    WA14 1EY Altrincham
    Cheshire
    practitioner
    32 Stamford Street
    WA14 1EY Altrincham
    Cheshire
    Kevin Lucas
    32 Stamford Street
    WA14 1EY Altrincham
    Cheshire
    practitioner
    32 Stamford Street
    WA14 1EY Altrincham
    Cheshire

    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