Company NameG H M Realisations Limited
DirectorsGraham Michael Cook and John Mark Swales
Company StatusLiquidation
Company Number00490502
CategoryPrivate Limited Company
Incorporation Date13 January 1951(73 years, 3 months ago)
Previous NameG.H.Marshall,Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameGraham Michael Cook
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(48 years, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressWalnut Tree Cottage
Nottwood Lane, Stoke Row
Reading
Oxon
RG9 5PU
Director NameMr John Mark Swales
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2006(55 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBarons Court
Curdridge Lane, Curdridge
Southampton
Hampshire
SO32 2BJ
Secretary NameRoger Ancel Chester
NationalityBritish
StatusCurrent
Appointed04 June 2007(56 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Andover Road
Newbury
Berkshire
RG14 6NT
Director NameBarry Ernest Bridgeman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(40 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address22 Lindley Avenue
Southsea
Hampshire
PO4 9NU
Director NameGeoffrey Theo Brown
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(40 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 05 October 2006)
RoleCompany Director
Correspondence Address6 School Lane
Compton
Newbury
Berkshire
RG20 6QU
Director NamePamela Ann Brownlow
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(40 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 June 1997)
RoleCompany Director
Correspondence Address216 Upper Woodcote Road
Caversham
Reading
Berkshire
RG4 7JW
Director NameJoan Patricia Hall
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(40 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 10 January 2011)
RoleCompany Director
Correspondence Address1944 New Jersey Street
Fairfield
California
94533
Director NameMalcolm John Marshall
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(40 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 10 January 2011)
RoleCompany Director
Correspondence AddressThe Laurels Old Bath Road
Sonning
Reading
Berkshire
RG4 6SZ
Secretary NamePamela Ann Brownlow
NationalityBritish
StatusResigned
Appointed08 November 1991(40 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 June 1997)
RoleCompany Director
Correspondence Address216 Upper Woodcote Road
Caversham
Reading
Berkshire
RG4 7JW
Secretary NameJohn Arthur Carpenter
NationalityBritish
StatusResigned
Appointed12 June 1997(46 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2006)
RoleCS
Correspondence Address18 Minden Close
Wokingham
Berkshire
RG41 3UG
Director NameNicholas Charles Sharp
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(50 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressOakwood
Long Lane
Reading
Berkshire
RG31 6YB
Secretary NameMr John Mark Swales
NationalityBritish
StatusResigned
Appointed01 January 2007(56 years after company formation)
Appointment Duration5 months (resigned 04 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarons Court
Curdridge Lane, Curdridge
Southampton
Hampshire
SO32 2BJ

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,485,313
Net Worth£817,499
Cash£298
Current Liabilities£2,228,905

Accounts

Latest Accounts31 March 2006 (18 years ago)
Next Accounts Due30 July 2008 (overdue)
Accounts CategoryMedium
Accounts Year End30 September

Returns

Next Return Due21 November 2016 (overdue)

Filing History

24 September 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
19 June 2013Final Gazette dissolved following liquidation (1 page)
19 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2013Final Gazette dissolved following liquidation (1 page)
19 March 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2013Liquidators statement of receipts and payments to 12 March 2013 (5 pages)
19 March 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2013Liquidators' statement of receipts and payments to 12 March 2013 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 12 March 2013 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 10 December 2012 (6 pages)
16 January 2013Liquidators' statement of receipts and payments to 10 December 2012 (6 pages)
16 January 2013Liquidators statement of receipts and payments to 10 December 2012 (6 pages)
11 July 2012Liquidators' statement of receipts and payments to 10 June 2012 (8 pages)
11 July 2012Liquidators' statement of receipts and payments to 10 June 2012 (8 pages)
11 July 2012Liquidators' statement of receipts and payments (5 pages)
11 July 2012Liquidators' statement of receipts and payments (5 pages)
11 July 2012Liquidators statement of receipts and payments (5 pages)
11 July 2012Liquidators statement of receipts and payments to 10 June 2012 (8 pages)
10 January 2012Liquidators' statement of receipts and payments to 10 December 2011 (5 pages)
10 January 2012Liquidators' statement of receipts and payments to 10 December 2011 (5 pages)
10 January 2012Liquidators statement of receipts and payments to 10 December 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 10 June 2011 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 10 June 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 10 June 2011 (5 pages)
18 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
2 February 2011Termination of appointment of Joan Hall as a director (2 pages)
2 February 2011Termination of appointment of Joan Hall as a director (2 pages)
19 January 2011Liquidators statement of receipts and payments to 10 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 10 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 10 December 2010 (5 pages)
14 January 2011Termination of appointment of Malcolm Marshall as a director (2 pages)
14 January 2011Termination of appointment of Malcolm Marshall as a director (2 pages)
13 August 2010Notice of ceasing to act as a voluntary liquidator (1 page)
13 August 2010Appointment of a voluntary liquidator (2 pages)
13 August 2010Notice of ceasing to act as a voluntary liquidator (1 page)
13 August 2010Court order insolvency:replacement of liquidator (9 pages)
13 August 2010Court order insolvency:replacement of liquidator (9 pages)
13 August 2010Appointment of a voluntary liquidator (2 pages)
15 July 2010Liquidators' statement of receipts and payments to 10 June 2010 (5 pages)
15 July 2010Liquidators statement of receipts and payments to 10 June 2010 (5 pages)
15 July 2010Liquidators' statement of receipts and payments to 10 June 2010 (5 pages)
30 January 2010Appointment of a voluntary liquidator (1 page)
30 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
30 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
30 January 2010Court order insolvency:replacement of liquidator (8 pages)
30 January 2010Appointment of a voluntary liquidator (1 page)
30 January 2010Court order insolvency:replacement of liquidator (8 pages)
12 January 2010Liquidators statement of receipts and payments to 10 December 2009 (5 pages)
12 January 2010Liquidators' statement of receipts and payments to 10 December 2009 (5 pages)
12 January 2010Liquidators' statement of receipts and payments to 10 December 2009 (5 pages)
11 December 2008Administrator's progress report to 2 December 2008 (15 pages)
11 December 2008Administrator's progress report to 2 December 2008 (15 pages)
11 December 2008Administrator's progress report to 2 December 2008 (15 pages)
11 December 2008Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
11 December 2008Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
7 July 2008Administrator's progress report to 5 December 2008 (11 pages)
7 July 2008Administrator's progress report to 5 December 2008 (11 pages)
7 July 2008Administrator's progress report to 5 December 2008 (11 pages)
8 January 2008Appointment of an administrator (1 page)
8 January 2008Appointment of an administrator (1 page)
4 January 2008Company name changed G.H.marshall,LIMITED\certificate issued on 04/01/08 (3 pages)
4 January 2008Company name changed G.H.marshall,LIMITED\certificate issued on 04/01/08 (3 pages)
19 December 2007Registered office changed on 19/12/07 from: 10 carey street reading berks RG1 7JT (1 page)
19 December 2007Registered office changed on 19/12/07 from: 10 carey street reading berks RG1 7JT (1 page)
1 December 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (2 pages)
8 March 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
8 March 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
15 January 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Return made up to 07/11/06; full list of members (3 pages)
9 November 2006Return made up to 07/11/06; full list of members (3 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
16 January 2006Return made up to 07/11/05; full list of members (3 pages)
16 January 2006Return made up to 07/11/05; full list of members (3 pages)
13 October 2005Full accounts made up to 31 March 2005 (16 pages)
13 October 2005Full accounts made up to 31 March 2005 (16 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
1 February 2005Director's particulars changed (1 page)
1 February 2005Director's particulars changed (1 page)
18 November 2004Return made up to 07/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2004Return made up to 07/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2004Full accounts made up to 31 March 2004 (14 pages)
4 November 2004Full accounts made up to 31 March 2004 (14 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
26 March 2004Full accounts made up to 31 March 2003 (13 pages)
26 March 2004Full accounts made up to 31 March 2003 (13 pages)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
12 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2003Particulars of mortgage/charge (7 pages)
29 July 2003Particulars of mortgage/charge (7 pages)
23 December 2002Return made up to 07/11/02; full list of members (8 pages)
23 December 2002Return made up to 07/11/02; full list of members (8 pages)
20 August 2002Full accounts made up to 31 March 2002 (13 pages)
20 August 2002Full accounts made up to 31 March 2002 (13 pages)
17 May 2002Full accounts made up to 31 March 2001 (13 pages)
17 May 2002Full accounts made up to 31 March 2001 (13 pages)
9 November 2001Return made up to 07/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2001Return made up to 07/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
26 January 2001£ ic 1473/982 20/12/00 £ sr 491@1=491 (1 page)
26 January 2001£ ic 1473/982 20/12/00 £ sr 491@1=491 (1 page)
26 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
26 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
22 December 2000Particulars of mortgage/charge (5 pages)
22 December 2000Particulars of mortgage/charge (5 pages)
28 November 2000Return made up to 08/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2000Return made up to 08/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2000Full accounts made up to 31 March 2000 (13 pages)
20 September 2000Full accounts made up to 31 March 2000 (13 pages)
22 December 1999Full accounts made up to 31 March 1999 (13 pages)
22 December 1999Full accounts made up to 31 March 1999 (13 pages)
4 November 1999Return made up to 08/11/99; full list of members (7 pages)
4 November 1999Return made up to 08/11/99; full list of members (7 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
9 February 1999Return made up to 08/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1999Return made up to 08/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1998Full accounts made up to 31 March 1998 (13 pages)
17 September 1998Full accounts made up to 31 March 1998 (13 pages)
27 April 1998Full accounts made up to 31 March 1997 (14 pages)
27 April 1998Full accounts made up to 31 March 1997 (14 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
3 March 1998Return made up to 08/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1998Return made up to 08/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Director's particulars changed (1 page)
5 February 1998Director's particulars changed (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Secretary resigned (1 page)
2 July 1997Particulars of mortgage/charge (4 pages)
2 July 1997Particulars of mortgage/charge (4 pages)
2 July 1997Particulars of mortgage/charge (4 pages)
2 July 1997Particulars of mortgage/charge (4 pages)
2 July 1997Particulars of mortgage/charge (4 pages)
2 July 1997Particulars of mortgage/charge (4 pages)
2 July 1997Particulars of mortgage/charge (4 pages)
2 July 1997Particulars of mortgage/charge (4 pages)
13 November 1996Return made up to 08/11/96; full list of members (8 pages)
13 November 1996Return made up to 08/11/96; full list of members (8 pages)
26 October 1996Full accounts made up to 31 March 1996 (14 pages)
26 October 1996Full accounts made up to 31 March 1996 (14 pages)
13 November 1995Return made up to 08/11/95; no change of members (6 pages)
13 November 1995Return made up to 08/11/95; no change of members (6 pages)
27 September 1995Full accounts made up to 31 March 1995 (14 pages)
27 September 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)