Company NameGeneral Utilities Holdings Limited
Company StatusDissolved
Company Number02263030
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 11 months ago)
Dissolution Date23 January 2024 (3 months ago)
Previous NamesBirmingham Energy Limited and H And G Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2012(23 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 23 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMiss Celia Rosalind Gough
StatusClosed
Appointed02 May 2012(23 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 23 January 2024)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr David Price
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 23 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Ralph Leslie Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry Cottage Oxted Place
Broadham Green
Oxted
Surrey
RH8 9PF
Director NameLord Derek Ezra Of Horsham
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 April 1994)
RoleCompany Director
Correspondence Address43 Eaton Terrace
London
SW1W 8TR
Secretary NameMr Rodney Grahame Castle
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 April 1994)
RoleCompany Director
Correspondence AddressBeam Ends Moor Farm Ascot Road
Holyport
Maidenhead
Berkshire
SL6 2HY
Director NameMr David George Stuart Waterstone
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Prior Park Buildings
Prior Park Road
Bath
BA2 4NP
Director NameJean Claude Banon
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed18 April 1994(5 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warwick Gardens
London
W14 8PH
Director NameMr Rees Griffiths
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1996)
RoleChartered Accountant
Correspondence Address13 Allfarthing Lane
London
SW18 2PG
Secretary NameChristopher Tawney
NationalityBritish
StatusResigned
Appointed18 April 1994(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 1996)
RoleSecretary
Correspondence Address13 Titchwell Road
London
SW18 3LW
Secretary NameGary Maydon
NationalityBritish
StatusResigned
Appointed16 February 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 August 1997)
RoleCompany Director
Correspondence Address23 Rye Street
Bishops Stortford
Hertfordshire
CM23 2HA
Director NameCalum Mercer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 1997)
RoleAccountant
Correspondence AddressFlat 7 Avenue Lodge 13 Avenue Road
London
N6 5DJ
Director NameMr Joseph Bernard Mangion
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(8 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Drive
Esher
Surrey
KT10 8DQ
Director NameStephen Dunkling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(8 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address11 Rue De Mouchy
75000
Versailles
France
Secretary NameRodney Grahame Castle
NationalityBritish
StatusResigned
Appointed08 August 1997(9 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressBathurst Cottage
Church Street
Crondall
Surrey
GU10 5QQ
Director NameMr Richard Antoine Bienfait
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(15 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Kings Place
90 York Way
London
N1 9AG
Secretary NameMr Keith William Taylor
NationalityBritish
StatusResigned
Appointed31 July 2004(16 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Broadwood Avenue
Ruislip
Middlesex
HA4 7XU
Director NameMr David William Alexander
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Velsheda Court
Hythe Marina Village
Hythe
Hampshire
SO45 6DW
Director NameMr Frederic Devos
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed28 January 2008(19 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Kings Place
90 York Way
London
N1 9AG
Director NameMr Michael Joseph Edward Butcher
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(19 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Kings Place
90 York Way
London
N1 9AG
Secretary NameMr Michael Joseph Edward Butcher
NationalityBritish
StatusResigned
Appointed23 July 2008(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Kings Place
90 York Way
London
N1 9AG
Director NameMr Andrew James Dench
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(22 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMrs Wendy Irene Hay
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(25 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 December 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(26 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websiteveoliawater.co.uk

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

147.8k at £1Veolia Water Uk PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£4,987,000
Current Liabilities£21,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 November 2022Liquidators' statement of receipts and payments to 21 September 2022 (9 pages)
6 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-22
(1 page)
6 October 2021Declaration of solvency (5 pages)
6 October 2021Appointment of a voluntary liquidator (3 pages)
22 September 2021Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 22 September 2021 (1 page)
3 August 2021Confirmation statement made on 2 August 2021 with updates (4 pages)
30 June 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
6 May 2021Appointment of Mr David Price as a director on 3 May 2021 (2 pages)
22 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2020Statement by Directors (1 page)
22 December 2020Solvency Statement dated 10/12/20 (1 page)
22 December 2020Statement of capital on 22 December 2020
  • GBP 1.00
(3 pages)
16 December 2020Full accounts made up to 31 December 2019 (22 pages)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
19 July 2019Full accounts made up to 31 December 2018 (23 pages)
3 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
25 July 2018Full accounts made up to 31 December 2017 (20 pages)
4 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
18 July 2017Full accounts made up to 31 December 2016 (19 pages)
18 July 2017Full accounts made up to 31 December 2016 (19 pages)
12 September 2016Full accounts made up to 31 December 2015 (20 pages)
12 September 2016Full accounts made up to 31 December 2015 (20 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 147,791
(4 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 147,791
(4 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 147,791
(4 pages)
30 July 2015Full accounts made up to 31 December 2014 (16 pages)
30 July 2015Full accounts made up to 31 December 2014 (16 pages)
9 December 2014Termination of appointment of Wendy Irene Hay as a director on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Wendy Irene Hay as a director on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Wendy Irene Hay as a director on 1 December 2014 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (16 pages)
23 September 2014Full accounts made up to 31 December 2013 (16 pages)
5 August 2014Appointment of Mr David Andrew Gerrard as a director on 4 August 2014 (2 pages)
5 August 2014Appointment of Mr David Andrew Gerrard as a director on 4 August 2014 (2 pages)
5 August 2014Appointment of Mr David Andrew Gerrard as a director on 4 August 2014 (2 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 147,791
(4 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 147,791
(4 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 147,791
(4 pages)
7 January 2014Appointment of Mrs Wendy Irene Hay as a director (2 pages)
7 January 2014Appointment of Mrs Wendy Irene Hay as a director (2 pages)
7 January 2014Termination of appointment of Andrew Dench as a director (1 page)
7 January 2014Termination of appointment of Andrew Dench as a director (1 page)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
16 July 2013Full accounts made up to 31 December 2012 (19 pages)
16 July 2013Full accounts made up to 31 December 2012 (19 pages)
15 July 2013Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 15 July 2013 (1 page)
12 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
12 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
20 November 2012Full accounts made up to 31 March 2012 (13 pages)
20 November 2012Full accounts made up to 31 March 2012 (13 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 May 2012Termination of appointment of Michael Butcher as a secretary (1 page)
2 May 2012Termination of appointment of Michael Butcher as a director (1 page)
2 May 2012Appointment of Miss Celia Rosalind Gough as a secretary (1 page)
2 May 2012Termination of appointment of Michael Butcher as a director (1 page)
2 May 2012Appointment of Miss Celia Rosalind Gough as a secretary (1 page)
2 May 2012Termination of appointment of Richard Bienfait as a director (1 page)
2 May 2012Appointment of Miss Celia Rosalind Gough as a director (2 pages)
2 May 2012Appointment of Miss Celia Rosalind Gough as a director (2 pages)
2 May 2012Termination of appointment of Michael Butcher as a secretary (1 page)
2 May 2012Termination of appointment of Richard Bienfait as a director (1 page)
30 January 2012Termination of appointment of Frederic Devos as a director (1 page)
30 January 2012Termination of appointment of Frederic Devos as a director (1 page)
12 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
21 June 2011Full accounts made up to 31 March 2011 (13 pages)
21 June 2011Full accounts made up to 31 March 2011 (13 pages)
29 March 2011Director's details changed for Mr Frederic Devos on 25 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Frederic Devos on 25 March 2011 (2 pages)
14 December 2010Appointment of Mr Andrew James Dench as a director (2 pages)
14 December 2010Appointment of Mr Andrew James Dench as a director (2 pages)
23 August 2010Full accounts made up to 31 March 2010 (13 pages)
23 August 2010Full accounts made up to 31 March 2010 (13 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
6 August 2010Secretary's details changed for Mr Michael Joseph Edward Butcher on 2 August 2010 (1 page)
6 August 2010Director's details changed for Mr Richard Antoine Bienfait on 2 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Michael Joseph Edward Butcher on 2 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Richard Antoine Bienfait on 2 August 2010 (2 pages)
6 August 2010Secretary's details changed for Mr Michael Joseph Edward Butcher on 2 August 2010 (1 page)
6 August 2010Director's details changed for M. Frederic Devos on 2 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Michael Joseph Edward Butcher on 2 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Michael Joseph Edward Butcher on 2 August 2010 (2 pages)
6 August 2010Secretary's details changed for Mr Michael Joseph Edward Butcher on 2 August 2010 (1 page)
6 August 2010Director's details changed for M. Frederic Devos on 2 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Richard Antoine Bienfait on 2 August 2010 (2 pages)
6 August 2010Director's details changed for M. Frederic Devos on 2 August 2010 (2 pages)
6 October 2009Full accounts made up to 31 March 2009 (13 pages)
6 October 2009Full accounts made up to 31 March 2009 (13 pages)
5 August 2009Return made up to 02/08/09; full list of members (4 pages)
5 August 2009Return made up to 02/08/09; full list of members (4 pages)
4 August 2009Location of register of members (1 page)
4 August 2009Location of register of members (1 page)
31 January 2009Full accounts made up to 31 March 2008 (15 pages)
31 January 2009Full accounts made up to 31 March 2008 (15 pages)
12 January 2009Registered office changed on 12/01/2009 from 37-41 old queen street london SW1H 9JA (1 page)
12 January 2009Registered office changed on 12/01/2009 from 37-41 old queen street london SW1H 9JA (1 page)
12 August 2008Secretary appointed michael joseph edward butcher (2 pages)
12 August 2008Secretary appointed michael joseph edward butcher (2 pages)
11 August 2008Return made up to 02/08/08; full list of members (3 pages)
11 August 2008Return made up to 02/08/08; full list of members (3 pages)
20 May 2008Director's change of particulars / frederic devos / 12/05/2008 (1 page)
20 May 2008Director's change of particulars / frederic devos / 12/05/2008 (1 page)
14 April 2008Appointment terminated secretary keith taylor (1 page)
14 April 2008Appointment terminated secretary keith taylor (1 page)
7 February 2008New director appointed (3 pages)
7 February 2008New director appointed (3 pages)
7 February 2008New director appointed (3 pages)
7 February 2008New director appointed (3 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
10 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
10 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
21 August 2007Return made up to 02/08/07; no change of members (7 pages)
21 August 2007Return made up to 02/08/07; no change of members (7 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
27 October 2006Return made up to 02/08/06; full list of members (7 pages)
27 October 2006Return made up to 02/08/06; full list of members (7 pages)
11 September 2006Full accounts made up to 31 December 2005 (17 pages)
11 September 2006Full accounts made up to 31 December 2005 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (2 pages)
11 August 2005Return made up to 02/08/05; full list of members (7 pages)
11 August 2005Return made up to 02/08/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (18 pages)
1 November 2004Full accounts made up to 31 December 2003 (18 pages)
19 August 2004Return made up to 02/08/04; full list of members (7 pages)
19 August 2004Return made up to 02/08/04; full list of members (7 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (2 pages)
2 December 2003Auditor's resignation (1 page)
2 December 2003Auditor's resignation (1 page)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
18 August 2003Return made up to 02/08/03; full list of members (7 pages)
18 August 2003Return made up to 02/08/03; full list of members (7 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (17 pages)
1 November 2002Full accounts made up to 31 December 2001 (17 pages)
28 August 2002Return made up to 02/08/02; full list of members (7 pages)
28 August 2002Return made up to 02/08/02; full list of members (7 pages)
2 January 2002Secretary's particulars changed (1 page)
2 January 2002Secretary's particulars changed (1 page)
10 December 2001Full accounts made up to 31 March 2001 (14 pages)
10 December 2001Full accounts made up to 31 March 2001 (14 pages)
13 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
13 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
19 September 2001Secretary's particulars changed (1 page)
19 September 2001Secretary's particulars changed (1 page)
9 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2000Full accounts made up to 31 March 2000 (14 pages)
22 September 2000Full accounts made up to 31 March 2000 (14 pages)
10 August 2000Return made up to 02/08/00; full list of members (7 pages)
10 August 2000Return made up to 02/08/00; full list of members (7 pages)
13 December 1999Full accounts made up to 31 March 1999 (14 pages)
13 December 1999Full accounts made up to 31 March 1999 (14 pages)
10 August 1999Return made up to 02/08/99; full list of members (10 pages)
10 August 1999Return made up to 02/08/99; full list of members (10 pages)
23 November 1998Company name changed h and g investments LIMITED\certificate issued on 24/11/98 (2 pages)
23 November 1998Company name changed h and g investments LIMITED\certificate issued on 24/11/98 (2 pages)
21 August 1998Full accounts made up to 31 March 1998 (13 pages)
21 August 1998Full accounts made up to 31 March 1998 (13 pages)
14 August 1998Return made up to 02/08/98; no change of members (6 pages)
14 August 1998Return made up to 02/08/98; no change of members (6 pages)
14 August 1997New secretary appointed (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed (1 page)
14 August 1997Secretary resigned (1 page)
11 August 1997Full accounts made up to 31 March 1997 (13 pages)
11 August 1997Return made up to 02/08/97; no change of members (4 pages)
11 August 1997Return made up to 02/08/97; no change of members (4 pages)
11 August 1997Full accounts made up to 31 March 1997 (13 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
24 September 1996Full accounts made up to 31 March 1996 (14 pages)
24 September 1996Full accounts made up to 31 March 1996 (14 pages)
4 September 1996Return made up to 02/08/96; full list of members (6 pages)
4 September 1996Return made up to 02/08/96; full list of members (6 pages)
7 March 1996Director resigned (1 page)
7 March 1996Secretary resigned (1 page)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New secretary appointed (2 pages)
7 March 1996Director resigned (1 page)
7 March 1996New secretary appointed (2 pages)
7 March 1996Secretary resigned (1 page)
5 February 1996Full accounts made up to 31 March 1995 (14 pages)
5 February 1996Full accounts made up to 31 March 1995 (14 pages)
7 December 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 December 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 July 1995Statement of affairs (8 pages)
20 July 1995Ad 17/03/95--------- £ si 39177@1 (2 pages)
20 July 1995Statement of affairs (8 pages)
20 July 1995Statement of affairs (8 pages)
20 July 1995Statement of affairs (8 pages)
20 July 1995Ad 17/03/95--------- £ si 39177@1 (2 pages)
27 June 1995Ad 17/03/95--------- £ si 39177@1=39177 £ ic 100000/139177 (2 pages)
27 June 1995Ad 17/03/95--------- £ si 39177@1=39177 £ ic 100000/139177 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
17 May 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 May 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 May 1994Ad 28/04/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 May 1994Nc inc already adjusted 22/04/94 (1 page)
12 May 1994Nc inc already adjusted 22/04/94 (1 page)
12 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1994Ad 28/04/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
6 May 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
23 June 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1988Incorporation (15 pages)
27 May 1988Incorporation (15 pages)