G&H GROUP LIMITED

Register to unlock more data on OkredoRegister

G&H GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06302279

Incorporation date

04/07/2007

Size

Group

Contacts

Registered address

Registered address

KPMG LLP, Arlington Business Park Theale, Reading, Berkshire RG7 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2007)
dot icon12/04/2012
Final Gazette dissolved following liquidation
dot icon16/01/2012
Administrator's progress report to 2012-01-04
dot icon12/01/2012
Notice of move from Administration to Dissolution on 2012-01-04
dot icon11/07/2011
Administrator's progress report to 2011-05-31
dot icon11/07/2011
Notice of extension of period of Administration
dot icon02/12/2010
Notice of deemed approval of proposals
dot icon03/09/2010
Statement of administrator's proposal
dot icon19/08/2010
Statement of affairs with form 2.14B
dot icon02/08/2010
Registered office address changed from Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on 2010-08-02
dot icon02/08/2010
Registered office address changed from Arena Business Centre 9 Nimrod Way Ferndown Industrial Estate Wimborne Dorset BH21 7SH United Kingdom on 2010-08-02
dot icon15/07/2010
Appointment of an administrator
dot icon19/04/2010
Resolutions
dot icon19/04/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/01/2010
Secretary's details changed for Ms Alison Jane Thomas on 2010-01-21
dot icon28/01/2010
Director's details changed for Mr Ralph Daubeney on 2010-01-21
dot icon28/01/2010
Director's details changed for Mr Mark Philip Allies on 2010-01-21
dot icon28/01/2010
Director's details changed for Ms Alison Jane Thomas on 2010-01-21
dot icon16/09/2009
Director's Change of Particulars / mark allies / 01/09/2009 / HouseName/Number was: , now: wrentham cottage; Street was: 14 gold mead close, now: middle common road; Area was: , now: pennington; Post Code was: SO41 3FQ, now: SO41 8LG
dot icon14/07/2009
Return made up to 04/07/09; full list of members
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon16/06/2009
Registered office changed on 16/06/2009 from sunburst house, elliott road bournemouth dorset BH11 8LT
dot icon07/06/2009
Resolutions
dot icon07/06/2009
Appointment Terminated Director magnus harding
dot icon07/06/2009
Appointment Terminated Director stuart keen
dot icon07/06/2009
Appointment Terminated Director john hills
dot icon07/06/2009
Appointment Terminated Director simon baines
dot icon07/06/2009
Appointment Terminated Director colin harding
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/03/2009
Resolutions
dot icon03/03/2009
Appointment Terminated Director carl mccrudden
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/01/2009
Director appointed mr carl nigel mccrudden
dot icon12/01/2009
Director appointed ms alison thomas
dot icon12/01/2009
Secretary appointed ms alison thomas
dot icon08/01/2009
Appointment Terminated Secretary uk company solutions LIMITED
dot icon10/12/2008
Group of companies' accounts made up to 2008-09-30
dot icon13/11/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon10/11/2008
Return made up to 04/07/08; full list of members
dot icon29/10/2008
Ad 26/02/08 gbp si 997@1=997 gbp ic 103/1100
dot icon03/10/2008
Statement of affairs
dot icon03/10/2008
Ad 26/09/08 gbp si 100@1=100 gbp ic 1000/1100
dot icon03/10/2008
Ad 26/09/08 gbp si 997@1=997 gbp ic 3/1000
dot icon03/10/2008
Resolutions
dot icon03/10/2008
Gbp nc 1000/2000 26/09/08
dot icon28/07/2008
Appointment Terminated Director steven bicknell
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/03/2008
Director appointed mr simon amar singh baines
dot icon14/03/2008
Director appointed mr ralph daubeney
dot icon14/03/2008
Director appointed mr colin ewart harding
dot icon14/03/2008
Director appointed mr magnus ewart harding
dot icon14/03/2008
Director appointed mr john robert hills
dot icon14/03/2008
Secretary appointed uk company solutions LIMITED
dot icon14/03/2008
Appointment Terminated Secretary steven bicknell
dot icon14/03/2008
Director appointed mr stuart james keen
dot icon13/02/2008
Accounting reference date shortened from 31/07/08 to 31/03/08
dot icon10/08/2007
Ad 03/08/07--------- £ si 2@1=2 £ ic 1/3
dot icon04/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconLast change occurred
30/09/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Colin Ewart
Director
26/02/2008 - 03/06/2009
18
Mccrudden, Carl Nigel
Director
12/11/2008 - 05/02/2009
18
Bicknell, Steven John
Director
04/07/2007 - 28/07/2008
28
Harding, Magnus Ewart
Director
26/02/2008 - 03/06/2009
17
Allies, Mark Philip
Director
04/07/2007 - Present
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G&H GROUP LIMITED

G&H GROUP LIMITED is an(a) Dissolved company incorporated on 04/07/2007 with the registered office located at KPMG LLP, Arlington Business Park Theale, Reading, Berkshire RG7 4SD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G&H GROUP LIMITED?

toggle

G&H GROUP LIMITED is currently Dissolved. It was registered on 04/07/2007 and dissolved on 12/04/2012.

Where is G&H GROUP LIMITED located?

toggle

G&H GROUP LIMITED is registered at KPMG LLP, Arlington Business Park Theale, Reading, Berkshire RG7 4SD.

What does G&H GROUP LIMITED do?

toggle

G&H GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for G&H GROUP LIMITED?

toggle

The latest filing was on 12/04/2012: Final Gazette dissolved following liquidation.