Company NameGHP Consultancy Limited
Company StatusDissolved
Company Number06183276
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Dissolution Date28 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul David Davies
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Ravenscroft
Hook
Hampshire
RG27 9NP
Secretary NameMs Clare Marie Thomas
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address39 Grace Gardens
Fleet
Hampshire
GU51 5TB
Director NameMs Clare Marie Thomas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(1 year after company formation)
Appointment Duration7 years, 5 months (closed 28 August 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address39 Grace Gardens
Fleet
Hampshire
GU51 5TB
Director NameStephen Philip Prismall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QS
Director NameMr Russell Paul Bennett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 2011)
RoleIt&S Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Pyghtle
Olney
MK46 5PS

Contact

Websitewww.ghpconsultancy.co.uk
Telephone01344 304800
Telephone regionBracknell

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

89 at £1Paul D. Davies
89.00%
Ordinary A
10 at £1Clare Thomas
10.00%
Ordinary B
1 at £1Debra Louise Davies
1.00%
Ordinary C

Financials

Year2014
Net Worth-£55,570
Cash£353
Current Liabilities£316,768

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015Final Gazette dissolved following liquidation (1 page)
28 May 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
14 May 2014Liquidators statement of receipts and payments to 2 April 2014 (11 pages)
14 May 2014Liquidators statement of receipts and payments to 2 April 2014 (11 pages)
14 May 2014Liquidators' statement of receipts and payments to 2 April 2014 (11 pages)
2 May 2013Liquidators statement of receipts and payments to 2 April 2013 (12 pages)
2 May 2013Liquidators' statement of receipts and payments to 2 April 2013 (12 pages)
2 May 2013Liquidators statement of receipts and payments to 2 April 2013 (12 pages)
11 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 April 2012Statement of affairs with form 4.19 (7 pages)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 March 2012Registered office address changed from 11 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP on 29 March 2012 (2 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
(6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
16 June 2011Termination of appointment of Russell Bennett as a director (1 page)
23 May 2011Change of share class name or designation (2 pages)
23 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 May 2011Termination of appointment of Russell Bennett as a director (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
18 May 2010Termination of appointment of Stephen Prismall as a director (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 26/03/09; full list of members (4 pages)
4 April 2009Director appointed mr russell bennett (2 pages)
19 March 2009Director appointed stephen philip prismall (3 pages)
19 March 2009Capitals not rolled up (2 pages)
17 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Secretary's change of particulars / clare thomas / 11/06/2008 (2 pages)
6 August 2008Return made up to 26/03/08; full list of members (3 pages)
6 August 2008Director appointed ms clare marie thomas (2 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 May 2007Registered office changed on 04/05/07 from: 11 millbanke court millbanke way bracknell RG12 1RP (1 page)
26 March 2007Incorporation (19 pages)