Company NameGHL 3 Limited
Company StatusDissolved
Company Number06423133
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 5 months ago)
Dissolution Date6 March 2014 (10 years, 1 month ago)
Previous NamePimco 2712 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Richard Alan Browne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2007(1 month after company formation)
Appointment Duration6 years, 2 months (closed 06 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Spalding Road
Pinchbeck
Spalding
Lincolnshire
PE11 3UD
Secretary NameMr Richard Alan Browne
NationalityBritish
StatusClosed
Appointed11 December 2007(1 month after company formation)
Appointment Duration6 years, 2 months (closed 06 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(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 06 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynchmore
46 Hill Road
Watlington
Oxfordshire
OX49 5AD
Director NameMr Timothy Stainton
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(3 years, 3 months after company formation)
Appointment Duration3 years (closed 06 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Sundowner 31 Channel Way
Southampton
SO14 3JB
Director NameMr Paris Anthony Natar
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bellis Grove
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3EZ
Director NameJohn Howard Brindle
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address620 Chorley Old Road
Bolton
Lancashire
BL1 6BH
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

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

27.6m at £0.01Ghl2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£38,850,346
Current Liabilities£11,902,938

Accounts

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

Filing History

6 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2014Final Gazette dissolved following liquidation (1 page)
6 March 2014Final Gazette dissolved following liquidation (1 page)
6 December 2013Notice of move from Administration to Dissolution on 2 December 2013 (19 pages)
6 December 2013Notice of move from Administration to Dissolution (19 pages)
18 July 2013Administrator's progress report to 20 June 2013 (17 pages)
18 July 2013Administrator's progress report to 20 June 2013 (17 pages)
28 February 2013Notice of deemed approval of proposals (33 pages)
28 February 2013Notice of deemed approval of proposals (33 pages)
21 February 2013Statement of affairs with form 2.14B (6 pages)
21 February 2013Statement of affairs with form 2.14B (6 pages)
15 February 2013Statement of administrator's proposal (33 pages)
15 February 2013Statement of administrator's proposal (33 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)
20 September 2012Termination of appointment of John Brindle as a director (1 page)
20 September 2012Termination of appointment of John Howard Brindle as a director on 17 August 2012 (1 page)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 276,000
(7 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 276,000
(7 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 276,000
(7 pages)
26 October 2011Full accounts made up to 31 January 2011 (19 pages)
26 October 2011Full accounts made up to 31 January 2011 (19 pages)
21 March 2011Appointment of Mr Timothy Stainton as a director (2 pages)
21 March 2011Appointment of Mr Timothy Stainton as a director (2 pages)
3 February 2011Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
2 February 2011Termination of appointment of Paris Natar as a director (1 page)
2 February 2011Termination of appointment of Paris Natar as a director (1 page)
20 October 2010Full accounts made up to 31 January 2010 (19 pages)
20 October 2010Full accounts made up to 31 January 2010 (19 pages)
1 December 2009Director's details changed for John Howard Brindle on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Richard Alan Browne on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Mark Desmond Thomas Pearson on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Richard Alan Browne on 1 November 2009 (2 pages)
1 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Paris Natar on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Mark Desmond Thomas Pearson on 1 November 2009 (2 pages)
1 December 2009Director's details changed for John Howard Brindle on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Paris Natar on 1 November 2009 (2 pages)
1 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Richard Alan Browne on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Mark Desmond Thomas Pearson on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Paris Natar on 1 November 2009 (2 pages)
1 December 2009Director's details changed for John Howard Brindle on 1 November 2009 (2 pages)
8 September 2009Full accounts made up to 31 January 2009 (18 pages)
8 September 2009Full accounts made up to 31 January 2009 (18 pages)
5 August 2009Director appointed john howard brindle (2 pages)
5 August 2009Director appointed john howard brindle (2 pages)
4 August 2009Director appointed mark pearson (2 pages)
4 August 2009Director appointed mark pearson (2 pages)
2 March 2009Return made up to 09/11/08; full list of members (3 pages)
2 March 2009Return made up to 09/11/08; full list of members (3 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Accounting reference date extended from 30/11/08 to 31/01/09 (1 page)
7 January 2008Accounting reference date extended from 30/11/08 to 31/01/09 (1 page)
7 January 2008Registered office changed on 07/01/08 from: 1 park row leeds LS1 5AB (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: 1 park row leeds LS1 5AB (1 page)
7 January 2008Div 20/12/07 (2 pages)
7 January 2008Ad 20/12/07--------- £ si [email protected]=275999 £ ic 1/276000 (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 January 2008Nc inc already adjusted 20/12/07 (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New secretary appointed;new director appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Nc inc already adjusted 20/12/07 (1 page)
7 January 2008New secretary appointed;new director appointed (2 pages)
7 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 January 2008Div 20/12/07 (2 pages)
7 January 2008Ad 20/12/07--------- £ si [email protected]=275999 £ ic 1/276000 (2 pages)
7 January 2008Director resigned (1 page)
22 December 2007Particulars of mortgage/charge (15 pages)
22 December 2007Resolutions
  • RES13 ‐ Facility agreement 20/12/07
(2 pages)
22 December 2007Particulars of mortgage/charge (15 pages)
22 December 2007Resolutions
  • RES13 ‐ Agreement 20/12/07
(2 pages)
11 December 2007Company name changed pimco 2712 LIMITED\certificate issued on 11/12/07 (3 pages)
11 December 2007Company name changed pimco 2712 LIMITED\certificate issued on 11/12/07 (3 pages)
9 November 2007Incorporation (15 pages)
9 November 2007Incorporation (15 pages)