Company NameGHL Investments Limited
Company StatusDissolved
Company Number00977898
CategoryPrivate Limited Company
Incorporation Date23 April 1970(54 years ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Teri-Anne Cavanagh
NationalitySouth African
StatusClosed
Appointed21 November 2006(36 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 17 May 2011)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(38 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 17 May 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameEXCO Nominees Limited (Corporation)
StatusClosed
Appointed21 December 2010(40 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (closed 17 May 2011)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Gerald Parselle Wilton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
Crockham Hill
Edenbridge
Kent
TN8 6RG
Director NamePatrick Anthony Hugh Turnbull
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 1994)
RoleCompany Director
Correspondence AddressTreetops
White Friars
Sevenoaks
Kent
TN13 1QG
Director NameStephen Ronald Thompson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 1994)
RoleCompany Director
Correspondence AddressHope Cottage
Ucfield Lane
Hever
Kent
TN8 7LQ
Director NameMr Charles Graham Pendred
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 81 Fountain House
Park Street
London
W1K 7HQ
Director NameMr Brian Terence Modlock
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 1994)
RoleCompany Director
Correspondence Address13 Rowanwood Avenue
The Hollies
Sidcup
Kent
DA15 8WL
Director NameCharles Henry Gregson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(22 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Farm
The Haven
Billingshurst
West Sussex
RH14 9BN
Director NameEdward Tyler Bowen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 1994)
RoleCompany Director
Correspondence Address21 Bluebell Drive St James Road
Goffs Oak
Hertfordshire
EN7 6AZ
Director NameStuart Clarke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 1994)
RoleCompany Director
Correspondence Address86 Hamilton Terrace
St Johns Wood
London
NW8 9UL
Director NameMr Peter Cyril Collins
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 1994)
RoleCompany Director
Country of ResidenceEssex
Correspondence AddressHelebrand
Clacton Road
Weeley
Essex
CO16 9DN
Secretary NamePamela Margaret Barham
NationalityBritish
StatusResigned
Appointed02 November 1992(22 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address1 Blue Cedars
Banstead
Surrey
SM7 1NT
Director NameThomas Ernest Ford
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(22 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 June 1994)
RoleMoney Broker
Country of ResidenceEngland
Correspondence Address29 Malam Gardens
London
E14 0TR
Director NameIan Charles Melia
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(23 years, 6 months after company formation)
Appointment Duration8 months (resigned 20 June 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Oaks
Downs Avenue
Epsom
Surrey
KT18 5HH
Director NameMr Richard Michael Sheard
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(23 years, 11 months after company formation)
Appointment Duration3 months (resigned 20 June 1994)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHighwayman House Hatton Hill
Windlesham
Surrey
GU20 6AB
Director NameLord Clive Richard Hollick Of Notting Hill
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(24 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 1998)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Old Telephone Exchange
13a Portobello Road
London
W11 3DA
Director NameJane Margaret Stables
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(25 years, 9 months after company formation)
Appointment Duration4 days (resigned 05 February 1996)
RoleLawyer
Correspondence Address23 Somerset Road
Walthamstow
London
E17 8QN
Director NamePhilip Stephen Moyse
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(25 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressTop Flat 66 Muswell Avenue
Muswell Hill
London
N10 2EL
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed24 April 1998(28 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Director NameGraham Roger Hill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(28 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address7 Grange Grove
London
N1 2NP
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(29 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 June 2006)
RoleDirector Finance
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed29 September 2000(30 years, 5 months after company formation)
Appointment Duration2 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed04 December 2000(30 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Director NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(31 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 August 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Director NameHelen Frances Broomfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(33 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2006)
RoleChartered Secretary
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(33 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP
Director NameDeborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(35 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 January 2007)
RoleChartered Secretary
Correspondence Address37a Lavender Gardens
London
SW11 1DJ
Secretary NameDeborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed02 June 2006(36 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 November 2006)
RoleCompany Director
Correspondence Address37a Lavender Gardens
London
SW11 1DJ
Director NameEXCO Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2007(36 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 2010)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameGarban Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2007(36 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR

Location

Registered Address2 Broadgate
London
EC2M 7UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
21 January 2011Application to strike the company off the register (3 pages)
21 January 2011Application to strike the company off the register (3 pages)
21 December 2010Termination of appointment of Exco Nominees Limited as a director (1 page)
21 December 2010Appointment of Exco Nominees Limited as a director (2 pages)
21 December 2010Appointment of Exco Nominees Limited as a director (2 pages)
21 December 2010Termination of appointment of Exco Nominees Limited as a director (1 page)
15 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 100
(5 pages)
15 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 100
(5 pages)
15 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 100
(5 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
27 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
13 October 2009Secretary's details changed for Mrs Teri Anne Cavanagh on 12 October 2009 (1 page)
13 October 2009Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Teri Anne Cavanagh on 12 October 2009 (1 page)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
23 September 2009Accounts made up to 31 March 2009 (7 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
5 February 2009Accounts made up to 31 March 2008 (7 pages)
4 November 2008Return made up to 02/11/08; full list of members (3 pages)
4 November 2008Return made up to 02/11/08; full list of members (3 pages)
2 October 2008Director appointed mrs deborah anne abrehart (1 page)
2 October 2008Secretary appointed mrs teri-anne cavanagh (1 page)
2 October 2008Secretary appointed mrs teri-anne cavanagh (1 page)
2 October 2008Director appointed mrs deborah anne abrehart (1 page)
25 September 2008Appointment terminated director garban nominees LIMITED (1 page)
25 September 2008Appointment Terminated Director garban nominees LIMITED (1 page)
23 September 2008Secretary's change of particulars / teri cavanagh / 05/09/2008 (1 page)
23 September 2008Secretary's Change of Particulars / teri cavanagh / 05/09/2008 / HouseName/Number was: , now: suite flat 2 14; Street was: 3 derby court, now: roy grove; Area was: derby road, now: ; Post Town was: east sheen, now: hampton; Region was: london, now: ; Post Code was: SW14 7DW, now: TW12 3DN (1 page)
9 January 2008Accounts made up to 31 March 2007 (6 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
27 November 2007Return made up to 02/11/07; full list of members (5 pages)
27 November 2007Return made up to 02/11/07; full list of members (5 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (2 pages)
9 January 2007Accounts made up to 31 March 2006 (7 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006Return made up to 02/11/06; full list of members (5 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006Return made up to 02/11/06; full list of members (5 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Accounts made up to 31 March 2005 (5 pages)
25 January 2006New director appointed (3 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (3 pages)
30 November 2005Return made up to 02/11/05; full list of members (10 pages)
30 November 2005Return made up to 02/11/05; full list of members (10 pages)
21 January 2005Accounts made up to 31 March 2004 (5 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 November 2004Return made up to 02/11/04; full list of members (5 pages)
25 November 2004Return made up to 02/11/04; full list of members (5 pages)
1 June 2004Registered office changed on 01/06/04 from: park house, 16 finsbury circus london EC2M 7UR (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house, 16 finsbury circus london EC2M 7UR (1 page)
24 January 2004Accounts made up to 31 March 2003 (5 pages)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
12 November 2003Return made up to 02/11/03; full list of members (5 pages)
12 November 2003Return made up to 02/11/03; full list of members (5 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
30 November 2002Return made up to 02/11/02; full list of members (5 pages)
30 November 2002Return made up to 02/11/02; full list of members (5 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 November 2001Return made up to 02/11/01; full list of members (5 pages)
9 November 2001Return made up to 02/11/01; full list of members (5 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
25 September 2001Accounts made up to 31 March 2001 (5 pages)
23 August 2001New director appointed (4 pages)
23 August 2001New director appointed (4 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
16 June 2001Secretary's particulars changed (1 page)
16 June 2001Secretary's particulars changed (1 page)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
11 January 2001Accounts made up to 31 March 2000 (6 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
30 November 2000Return made up to 02/11/00; full list of members (5 pages)
30 November 2000Return made up to 02/11/00; full list of members (5 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
21 December 1999Registered office changed on 21/12/99 from: 8 montague close london bridge london SE1 9RD (1 page)
21 December 1999Registered office changed on 21/12/99 from: 8 montague close london bridge london SE1 9RD (1 page)
29 November 1999Return made up to 02/11/99; full list of members (10 pages)
29 November 1999Return made up to 02/11/99; full list of members (10 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
24 September 1999New director appointed (3 pages)
24 September 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
24 September 1999New director appointed (3 pages)
24 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 August 1999Accounts made up to 31 December 1998 (5 pages)
11 August 1999Director's particulars changed (1 page)
11 August 1999Director's particulars changed (1 page)
28 July 1999Director's particulars changed (1 page)
28 July 1999Director's particulars changed (1 page)
2 December 1998Return made up to 02/11/98; full list of members (7 pages)
2 December 1998Return made up to 02/11/98; full list of members (7 pages)
28 September 1998Auditor's resignation (2 pages)
28 September 1998Auditor's resignation (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
27 March 1998Full accounts made up to 31 December 1997 (9 pages)
27 March 1998Full accounts made up to 31 December 1997 (9 pages)
2 December 1997Return made up to 02/11/97; full list of members (7 pages)
2 December 1997Return made up to 02/11/97; full list of members (7 pages)
9 June 1997Full accounts made up to 31 December 1996 (10 pages)
9 June 1997Full accounts made up to 31 December 1996 (10 pages)
20 February 1997Registered office changed on 20/02/97 from: adelaide house london bridge london EC4R 9HN (1 page)
20 February 1997Registered office changed on 20/02/97 from: adelaide house london bridge london EC4R 9HN (1 page)
12 December 1996Return made up to 02/11/96; full list of members (7 pages)
12 December 1996Return made up to 02/11/96; full list of members (7 pages)
7 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
7 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
3 April 1996Full group accounts made up to 30 June 1995 (58 pages)
3 April 1996Full group accounts made up to 30 June 1995 (58 pages)
8 March 1996New director appointed (2 pages)
27 February 1996Company name changed garban holdings LIMITED\certificate issued on 27/02/96 (2 pages)
27 February 1996Company name changed garban holdings LIMITED\certificate issued on 27/02/96 (2 pages)
25 February 1996Director resigned;new director appointed (3 pages)
25 February 1996Director resigned;new director appointed (3 pages)
29 November 1995Return made up to 02/11/95; full list of members (12 pages)
29 November 1995Return made up to 02/11/95; full list of members (6 pages)
9 April 1995Full group accounts made up to 30 June 1994 (40 pages)
9 April 1995Full group accounts made up to 30 June 1994 (40 pages)
7 April 1995Full accounts made up to 30 June 1994 (10 pages)
7 April 1995Full accounts made up to 30 June 1994 (10 pages)
7 May 1992Full accounts made up to 30 June 1991 (40 pages)
7 May 1992Full accounts made up to 30 June 1991 (40 pages)
5 February 1992Memorandum and Articles of Association (12 pages)
5 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
5 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
5 February 1992Memorandum and Articles of Association (12 pages)
2 January 1990Company name changed\certificate issued on 02/01/90 (2 pages)
2 January 1990Company name changed\certificate issued on 02/01/90 (2 pages)
23 April 1970Certificate of incorporation (1 page)
23 April 1970Certificate of incorporation (1 page)