Company NameGarhill Capital Ltd.
Company StatusDissolved
Company Number05102826
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Dissolution Date18 December 2015 (8 years, 4 months ago)
Previous NameGarhill Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Robert Dickinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMr Alan Herbertson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Secretary NameMr John Robert Dickinson
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMr Mark Chris Panayides
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Royston Chase
Little Aston
Sutton Coldfield
West Midlands
B74 3DS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

75 at £1Alan Herbertson
75.00%
Ordinary
25 at £1John Robert Dickinson
25.00%
Ordinary

Financials

Year2014
Net Worth-£995,781
Cash£24,154
Current Liabilities£1,281,297

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
26 March 2015Liquidators statement of receipts and payments to 24 February 2015 (18 pages)
26 March 2015Liquidators' statement of receipts and payments to 24 February 2015 (18 pages)
17 March 2015Liquidators' statement of receipts and payments to 24 February 2015 (18 pages)
17 March 2015Liquidators statement of receipts and payments to 24 February 2015 (18 pages)
5 March 2014Registered office address changed from C/O Sephton Marston House Elmdon Lane Marston Green Solihull B37 7DL England on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from C/O Sephton Marston House Elmdon Lane Marston Green Solihull B37 7DL England on 5 March 2014 (2 pages)
4 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2014Statement of affairs with form 4.19 (6 pages)
4 March 2014Appointment of a voluntary liquidator (1 page)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 June 2013Auditor's resignation (1 page)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(4 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 April 2012Director's details changed for Mr John Robert Dickinson on 16 April 2012 (2 pages)
16 April 2012Secretary's details changed for John Robert Dickinson on 16 April 2012 (1 page)
16 April 2012Director's details changed for Mr Alan Herbertson on 16 April 2012 (2 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
16 April 2012Registered office address changed from 7 Granville Road Dorridge Solihull B93 8BY on 16 April 2012 (1 page)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
16 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
6 June 2009Auditor's resignation (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Registered office changed on 20/04/2009 from 7 granville road dorridge solihull west midlands B93 8BY (1 page)
20 April 2009Return made up to 15/04/09; full list of members (4 pages)
20 April 2009Location of register of members (1 page)
15 January 2009Registered office changed on 15/01/2009 from 1711 high street knowle solihull west midlands B93 0LN (2 pages)
30 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 April 2008Return made up to 15/04/08; full list of members (4 pages)
7 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 May 2007Return made up to 15/04/07; change of members (8 pages)
10 January 2007Memorandum and Articles of Association (11 pages)
4 January 2007Company name changed garhill finance LIMITED\certificate issued on 04/01/07 (2 pages)
9 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 April 2006Return made up to 15/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 January 2006Particulars of mortgage/charge (7 pages)
5 January 2006Director resigned (1 page)
5 January 2006Ad 22/12/05--------- £ si 96@1=96 £ ic 4/100 (2 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
6 January 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
18 June 2004Ad 06/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004Registered office changed on 28/05/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
15 April 2004Incorporation (16 pages)