Company NameG H Engineering Services Ltd
Company StatusDissolved
Company Number01505635
CategoryPrivate Limited Company
Incorporation Date2 July 1980(43 years, 10 months ago)
Dissolution Date21 November 2023 (5 months ago)
Previous NameG.H. Services Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gordon Harfield
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(11 years, 5 months after company formation)
Appointment Duration31 years, 12 months (closed 21 November 2023)
RolePetrol Distributor
Country of ResidenceEngland
Correspondence Address94 Brook Street
Erith
Kent
DA8 1JF
Director NameMrs Janet Susan Harfield
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2013(32 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 21 November 2023)
RoleHousewife
Country of ResidenceEngland
Correspondence Address94 Brook Street
Erith
Kent
DA8 1JF
Director NameMrs Janet Susan Harfield
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 02 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNew Street Farm
New Street Road Ridley
Sevenoaks
TN15 7JY
Secretary NameMrs Janet Susan Harfield
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Street Farm
New Street Road Ridley
Sevenoaks
TN15 7JY

Location

Registered Address94 Brook Street
Erith
Kent
DA8 1JF
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardNorthumberland Heath
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Gordon Harfield
100.00%
Ordinary

Financials

Year2014
Net Worth£59,397
Cash£22,011
Current Liabilities£238,775

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

31 March 1989Delivered on: 6 April 1989
Satisfied on: 11 September 2015
Persons entitled: Kuwait Petroleum (G.B.) Limited

Classification: Legal charge
Secured details: £120,000.00 and all other monies due or to become due from north kent oil limited. Including money due for goods sold and delivered to the chargee on any account whatsoever.
Particulars: Milton road services station 38/44, milton road, swanscombe, dartford kent.
Fully Satisfied
2 April 1984Delivered on: 4 April 1984
Satisfied on: 11 September 2015
Persons entitled: Nafta (GB) Limited

Classification: Legal charge
Secured details: £30,000 and all monies due or to become due from the company to the chargee.
Particulars: Milton service station 38/44 milton road swans combe, dortford, kent title no's K273008, K242180.
Fully Satisfied
13 June 1983Delivered on: 17 June 1983
Satisfied on: 25 November 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H mieton service station milton rd swanscombe kent.
Fully Satisfied
17 August 1981Delivered on: 7 September 1981
Persons entitled: Carless Petroleum Limited

Classification: Debenture
Secured details: £60,000.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied

Filing History

21 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
10 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
20 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
25 November 2015Satisfaction of charge 2 in full (4 pages)
25 November 2015Satisfaction of charge 2 in full (4 pages)
22 October 2015All of the property or undertaking no longer forms part of charge 2 (1 page)
22 October 2015All of the property or undertaking no longer forms part of charge 2 (1 page)
11 September 2015Satisfaction of charge 3 in full (4 pages)
11 September 2015Satisfaction of charge 4 in full (4 pages)
11 September 2015Satisfaction of charge 3 in full (4 pages)
11 September 2015Satisfaction of charge 4 in full (4 pages)
26 March 2015Amended total exemption small company accounts made up to 30 June 2014 (2 pages)
26 March 2015Amended total exemption small company accounts made up to 30 June 2014 (2 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
16 May 2013Appointment of Mrs Janet Susan Harfield as a director (2 pages)
16 May 2013Appointment of Mrs Janet Susan Harfield as a director (2 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
17 February 2011Registered office address changed from R K Lawrence & Co Grey Haven Hollywood Lane West Kingsdown, Kent TN15 6JG on 17 February 2011 (1 page)
17 February 2011Director's details changed for Mr Gordon Harfield on 30 December 2010 (2 pages)
17 February 2011Director's details changed for Mr Gordon Harfield on 30 December 2010 (2 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
17 February 2011Registered office address changed from R K Lawrence & Co Grey Haven Hollywood Lane West Kingsdown, Kent TN15 6JG on 17 February 2011 (1 page)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Termination of appointment of Janet Harfield as a secretary (1 page)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Termination of appointment of Janet Harfield as a director (1 page)
21 January 2010Termination of appointment of Janet Harfield as a director (1 page)
21 January 2010Termination of appointment of Janet Harfield as a secretary (1 page)
17 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 May 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
9 May 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
1 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 February 2007Return made up to 31/12/06; full list of members (7 pages)
27 February 2007Return made up to 31/12/06; full list of members (7 pages)
15 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
15 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
12 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 September 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
19 September 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
16 September 2003Company name changed G.H. services LIMITED\certificate issued on 16/09/03 (2 pages)
16 September 2003Company name changed G.H. services LIMITED\certificate issued on 16/09/03 (2 pages)
4 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
4 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
7 March 2003Return made up to 31/12/02; full list of members (7 pages)
7 March 2003Return made up to 31/12/02; full list of members (7 pages)
28 May 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
28 May 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
4 April 2002Return made up to 31/12/01; full list of members (6 pages)
4 April 2002Return made up to 31/12/01; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
6 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (2 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (2 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 July 1999Accounts for a small company made up to 30 September 1998 (1 page)
1 July 1999Accounts for a small company made up to 30 September 1998 (1 page)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 13/01/99
(6 pages)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 13/01/99
(6 pages)
30 September 1998Accounts for a small company made up to 30 September 1997 (2 pages)
30 September 1998Accounts for a small company made up to 30 September 1997 (2 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 August 1997Accounts for a small company made up to 30 September 1996 (2 pages)
5 August 1997Accounts for a small company made up to 30 September 1996 (2 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 July 1996Accounts for a small company made up to 30 September 1995 (2 pages)
25 July 1996Accounts for a small company made up to 30 September 1995 (2 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 July 1980Certificate of incorporation (1 page)
2 July 1980Certificate of incorporation (1 page)