Company NameGHL Realisations 2012 Limited
Company StatusDissolved
Company Number04699267
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date5 March 2014 (10 years, 1 month ago)
Previous NamesLegislator 1628 Limited and Gardman Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Alan Browne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(3 months, 4 weeks after company formation)
Appointment Duration10 years, 7 months (closed 05 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Spalding Road
Pinchbeck
Spalding
Lincolnshire
PE11 3UD
Secretary NameMr Richard Alan Browne
NationalityBritish
StatusClosed
Appointed14 July 2003(3 months, 4 weeks after company formation)
Appointment Duration10 years, 7 months (closed 05 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Spalding Road
Pinchbeck
Spalding
Lincolnshire
PE11 3UD
Director NameMr Mark Desmond Thomas Pearson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 05 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynchmore
46 Hill Road
Watlington
Oxfordshire
OX49 5AD
Director NameEmma Rachel Feltham
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Vane Close
Thorpe St Andrew
Norwich
Norfolk
NR7 0US
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMaureen Pooley
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameJohn Howard Brindle
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(3 months, 4 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address620 Chorley Old Road
Bolton
Lancashire
BL1 6BH
Director NameMr Paris Anthony Natar
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(3 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2010)
RoleExecutive Chief Officer
Country of ResidenceEngland
Correspondence Address5 Bellis Grove
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3EZ
Director NameMr Andrew Quinton Bestwick
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cornwall Way
Hinckley
Leicestershire
LE10 1XR
Director NameDr Raymond John Stanbridge
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2007)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Vicarage Lane
Nettleham
Lincoln
Lincolnshire
LN2 2RH

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

Shareholders

10.4m at £1Ghl 3 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,026,359
Current Liabilities£13,843,779

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

5 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Final Gazette dissolved following liquidation (1 page)
5 December 2013Notice of move from Administration to Dissolution on 29 November 2013 (17 pages)
5 December 2013Notice of move from Administration to Dissolution (17 pages)
18 July 2013Administrator's progress report to 19 June 2013 (19 pages)
18 July 2013Administrator's progress report to 19 June 2013 (19 pages)
28 February 2013Notice of deemed approval of proposals (41 pages)
28 February 2013Notice of deemed approval of proposals (41 pages)
25 February 2013Statement of administrator's proposal (41 pages)
25 February 2013Statement of administrator's proposal (41 pages)
20 February 2013Statement of affairs with form 2.14B (6 pages)
20 February 2013Statement of affairs with form 2.14B (6 pages)
14 January 2013Registered office address changed from High Street Moulton Spalding Lincolnshire PE12 6QD on 14 January 2013 (2 pages)
14 January 2013Registered office address changed from High Street Moulton Spalding Lincolnshire PE12 6QD on 14 January 2013 (2 pages)
7 January 2013Appointment of an administrator (1 page)
7 January 2013Appointment of an administrator (1 page)
27 December 2012Change of name notice (2 pages)
27 December 2012Change of name notice (2 pages)
27 December 2012Company name changed gardman holdings LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-21
(3 pages)
27 December 2012Company name changed gardman holdings LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-21
(3 pages)
20 September 2012Termination of appointment of John Howard Brindle as a director on 17 August 2012 (1 page)
20 September 2012Termination of appointment of John Brindle as a director (1 page)
28 May 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 10,422,320
(6 pages)
28 May 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 10,422,320
(6 pages)
26 October 2011Full accounts made up to 31 January 2011 (17 pages)
26 October 2011Full accounts made up to 31 January 2011 (17 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
18 March 2011Termination of appointment of Paris Natar as a director (1 page)
18 March 2011Termination of appointment of Paris Natar as a director (1 page)
20 October 2010Full accounts made up to 31 January 2010 (17 pages)
20 October 2010Full accounts made up to 31 January 2010 (17 pages)
12 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
8 September 2009Full accounts made up to 31 January 2009 (17 pages)
8 September 2009Full accounts made up to 31 January 2009 (17 pages)
4 August 2009Director appointed mark pearson (2 pages)
4 August 2009Director appointed mark pearson (2 pages)
10 June 2009Appointment terminated director andrew bestwick (1 page)
10 June 2009Return made up to 17/03/09; full list of members (4 pages)
10 June 2009Appointment Terminated Director andrew bestwick (1 page)
10 June 2009Return made up to 17/03/09; full list of members (4 pages)
1 December 2008Group of companies' accounts made up to 31 January 2008 (38 pages)
1 December 2008Group of companies' accounts made up to 31 January 2008 (38 pages)
18 June 2008Return made up to 17/03/08; full list of members (5 pages)
18 June 2008Ad 20/12/07\gbp si 422220@1=422220\gbp ic 10422320/10844540\ (3 pages)
18 June 2008Ad 20/12/07 gbp si 422220@1=422220 gbp ic 10422320/10844540 (3 pages)
18 June 2008Return made up to 17/03/08; full list of members (5 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 February 2008Ad 20/12/07--------- £ si 422220@1=422220 £ ic 10000100/10422320 (2 pages)
21 February 2008Ad 20/12/07--------- £ si 422220@1=422220 £ ic 10000100/10422320 (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 January 2008Director resigned (1 page)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 December 2007Declaration of assistance for shares acquisition (12 pages)
22 December 2007Declaration of assistance for shares acquisition (12 pages)
22 December 2007Particulars of mortgage/charge (15 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 December 2007Declaration of assistance for shares acquisition (12 pages)
22 December 2007Declaration of assistance for shares acquisition (12 pages)
22 December 2007Declaration of assistance for shares acquisition (12 pages)
22 December 2007Declaration of assistance for shares acquisition (12 pages)
22 December 2007Particulars of mortgage/charge (15 pages)
18 December 2007Auditor's resignation (1 page)
18 December 2007Auditor's resignation (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
1 December 2007Group of companies' accounts made up to 31 January 2007 (31 pages)
1 December 2007Group of companies' accounts made up to 31 January 2007 (31 pages)
30 April 2007Return made up to 17/03/07; full list of members (3 pages)
30 April 2007Return made up to 17/03/07; full list of members (3 pages)
30 November 2006Group of companies' accounts made up to 29 January 2006 (29 pages)
30 November 2006Group of companies' accounts made up to 29 January 2006 (29 pages)
19 May 2006Return made up to 17/03/06; full list of members (3 pages)
19 May 2006Return made up to 17/03/06; full list of members (3 pages)
30 November 2005Group of companies' accounts made up to 31 January 2005 (25 pages)
30 November 2005Group of companies' accounts made up to 31 January 2005 (25 pages)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
21 June 2005Return made up to 17/03/05; full list of members (3 pages)
21 June 2005Return made up to 17/03/05; full list of members (3 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
2 December 2004Group of companies' accounts made up to 31 January 2004 (28 pages)
2 December 2004Group of companies' accounts made up to 31 January 2004 (28 pages)
26 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2004Return made up to 17/03/04; full list of members (8 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
24 October 2003Statement of affairs (9 pages)
24 October 2003Ad 25/07/03--------- £ si 10000000@1=10000000 £ ic 100/10000100 (2 pages)
24 October 2003Ad 25/07/03--------- £ si 10000000@1=10000000 £ ic 100/10000100 (2 pages)
24 October 2003Resolutions
  • RES13 ‐ Sec 320 25/07/03
(1 page)
24 October 2003Resolutions
  • RES13 ‐ Sec 320 25/07/03
(1 page)
24 October 2003Statement of affairs (9 pages)
14 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: holland court the close norwich norfolk NR1 4DX (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Secretary resigned;director resigned (1 page)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2003Nc inc already adjusted 14/07/03 (1 page)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003Secretary resigned;director resigned (1 page)
21 July 2003Director resigned (1 page)
20 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2003Memorandum and Articles of Association (7 pages)
20 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 July 2003Memorandum and Articles of Association (7 pages)
20 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2003Company name changed legislator 1628 LIMITED\certificate issued on 07/05/03 (2 pages)
7 May 2003Company name changed legislator 1628 LIMITED\certificate issued on 07/05/03 (2 pages)
17 March 2003Incorporation (25 pages)