Company NameGHPD Limited
Company StatusDissolved
Company Number05322391
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 4 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter William James Clegg
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHill End House
Hill End
Hatfield
Hertfordshire
AL9 5PQ
Director NameViscount Cranborne
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Cranborne
Wimborne
Dorset
Bh21
Director NameLord Robert Michael James Marquess Of Salisbury
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatfield House
Hatfield Park
Hatfield
Hertfordshire
AL9 5NF
Secretary NameMiss Sarah Jane Rutt
StatusClosed
Appointed07 December 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 23 February 2016)
RoleCompany Director
Correspondence AddressEstate Office Hatfield Park
Hatfield
Hertfordshire
AL9 5NQ
Director NamePaul Edward Rebeiro
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carrs Meadow
Escrick
Yorkshire
YO19 6JZ
Secretary NameMr John Howard Cleeve Kingsley
NationalityBritish
StatusResigned
Appointed30 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Cranbrook Road
Chiswick
London
W4 2LJ
Secretary NameMrs Jane Carolyn Farrar
StatusResigned
Appointed31 March 2011(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2012)
RoleCompany Director
Correspondence AddressHatfield Park Estate Office Hatfield Park
Hatfield
Hertfordshire
AL9 5NQ
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

200k at £1Cecil Marquess Of Salisbury Robert Michael James & Cecil Charles Edward Vere & Cecil Robert Edward William
100.00%
Ordinary

Financials

Year2014
Net Worth£174,938
Cash£9,949
Current Liabilities£1,011

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200,000
(7 pages)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015Application to strike the company off the register (3 pages)
5 October 2015Memorandum and Articles of Association (8 pages)
8 September 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 200,000
(4 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100,000
(7 pages)
18 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 92,500
(7 pages)
1 August 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
19 December 2012Appointment of Miss Sarah Jane Rutt as a secretary (2 pages)
19 December 2012Termination of appointment of Jane Farrar as a secretary (1 page)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 February 2012Termination of appointment of Paul Rebeiro as a director (1 page)
9 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (8 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
12 April 2011Termination of appointment of John Kingsley as a secretary (1 page)
12 April 2011Appointment of Mrs Jane Carolyn Farrar as a secretary (2 pages)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
3 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Viscount Cranborne on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Paul Edward Rebeiro on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Lord Robert Michael James Marquess of Salisbury on 15 January 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
22 April 2009Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
16 January 2009Return made up to 30/12/08; full list of members (4 pages)
7 October 2008Registered office changed on 07/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
17 January 2008Return made up to 30/12/07; full list of members (3 pages)
20 February 2007Return made up to 30/12/06; full list of members (4 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
1 December 2006Ad 25/07/06--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
1 December 2006Resolutions
  • RES13 ‐ Allotment 99,000 ord sh 25/07/06
(1 page)
18 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
20 February 2006Return made up to 30/12/05; full list of members (3 pages)
21 December 2005Director's particulars changed (1 page)
31 January 2005Accounting reference date extended from 31/12/05 to 05/04/06 (1 page)
31 January 2005New director appointed (3 pages)
31 January 2005New director appointed (3 pages)
31 January 2005Director resigned (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Ad 30/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 January 2005New director appointed (3 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005New director appointed (3 pages)
30 December 2004Incorporation (14 pages)