GHG (REALISATIONS) PLC

Register to unlock more data on OkredoRegister

GHG (REALISATIONS) PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01794199

Incorporation date

22/02/1984

Size

Group

Contacts

Registered address

Registered address

C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1984)
dot icon29/10/2014
Final Gazette dissolved following liquidation
dot icon29/07/2014
Administrator's progress report to 2014-07-09
dot icon29/07/2014
Notice of move from Administration to Dissolution on 2014-07-23
dot icon09/04/2014
Notice of extension of period of Administration
dot icon06/02/2014
Administrator's progress report to 2014-01-10
dot icon10/10/2013
Notice of extension of period of Administration
dot icon26/09/2013
Administrator's progress report to 2013-08-30
dot icon25/06/2013
Administrator's progress report to 2013-05-27
dot icon10/05/2013
Satisfaction of charge 7 in full
dot icon10/05/2013
Satisfaction of charge 6 in full
dot icon10/05/2013
Satisfaction of charge 3 in full
dot icon10/05/2013
Satisfaction of charge 4 in full
dot icon10/05/2013
Satisfaction of charge 8 in full
dot icon10/05/2013
Part of the property or undertaking has been released and no longer forms part of charge 9
dot icon07/02/2013
Notice of deemed approval of proposals
dot icon03/02/2013
Statement of affairs with form 2.15B
dot icon22/01/2013
Statement of administrator's proposal
dot icon06/01/2013
Statement of affairs with form 2.14B
dot icon06/01/2013
Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 2013-01-07
dot icon06/01/2013
Registered office address changed from Chaucer Business Park Launton Road Bicester Oxfordshire OX26 4QZ on 2013-01-07
dot icon03/12/2012
Appointment of an administrator
dot icon28/11/2012
Certificate of change of name
dot icon21/03/2012
Termination of appointment of Nigel Howe as a director
dot icon01/12/2011
Group of companies' accounts made up to 2011-05-31
dot icon30/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon12/07/2011
Appointment of Lindsay Graham Atkinson as a director
dot icon03/04/2011
Appointment of Mr Michael Ian Edwards as a director
dot icon17/02/2011
Termination of appointment of Geoffrey Hughes as a director
dot icon28/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon28/12/2010
Director's details changed for Robert John Madejski on 2010-10-01
dot icon23/11/2010
Group of companies' accounts made up to 2010-05-31
dot icon08/07/2010
Group of companies' accounts made up to 2008-05-31
dot icon07/06/2010
Group of companies' accounts made up to 2009-05-31
dot icon22/04/2010
Appointment of Stephen Robert Palmer as a director
dot icon22/04/2010
Director's details changed for Geoffrey Alan Hughes on 2010-02-25
dot icon24/02/2010
Director's details changed for Geoffrey Alan Hughes on 2009-11-20
dot icon26/01/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Jonathan David Rowland on 2009-11-07
dot icon03/01/2010
Appointment of Ian Smith as a director
dot icon03/11/2009
Appointment of Mr Colin Richard Rosser as a director
dot icon20/01/2009
Ad 16/12/08\gbp si [email protected]=32077574.4\gbp ic 8853726.4/40931300.8\
dot icon20/01/2009
Nc inc already adjusted 16/12/08
dot icon20/01/2009
Resolutions
dot icon20/01/2009
Resolutions
dot icon20/01/2009
Resolutions
dot icon20/01/2009
Resolutions
dot icon23/11/2008
Return made up to 07/11/08; full list of members
dot icon05/11/2008
Appointment terminated director peter crossley
dot icon05/11/2008
Director appointed geoffrey alan hughes
dot icon05/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2008
Group of companies' accounts made up to 2007-05-31
dot icon20/12/2007
Return made up to 07/11/07; full list of members
dot icon14/10/2007
Group of companies' accounts made up to 2006-05-31
dot icon03/09/2007
Particulars of mortgage/charge
dot icon29/03/2007
New director appointed
dot icon30/11/2006
Return made up to 07/11/06; full list of members
dot icon30/11/2006
New director appointed
dot icon26/10/2006
Auditor's resignation
dot icon31/08/2006
Group of companies' accounts made up to 2005-05-31
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Secretary resigned;director resigned
dot icon08/05/2006
Director's particulars changed
dot icon26/03/2006
New secretary appointed;new director appointed
dot icon20/12/2005
Delivery ext'd 3 mth 31/05/05
dot icon20/11/2005
Return made up to 07/11/05; full list of members
dot icon17/11/2004
Return made up to 07/11/04; full list of members
dot icon16/11/2004
Group of companies' accounts made up to 2004-05-31
dot icon10/08/2004
New director appointed
dot icon28/03/2004
Group of companies' accounts made up to 2003-05-31
dot icon07/12/2003
Memorandum and Articles of Association
dot icon26/11/2003
Delivery ext'd 3 mth 31/05/03
dot icon13/11/2003
Return made up to 07/11/03; full list of members
dot icon29/09/2003
Particulars of mortgage/charge
dot icon04/04/2003
Group of companies' accounts made up to 2002-05-31
dot icon01/04/2003
Auditor's resignation
dot icon03/12/2002
Delivery ext'd 3 mth 31/05/02
dot icon13/11/2002
Return made up to 07/11/02; full list of members
dot icon17/10/2002
Ad 25/09/02--------- £ si [email protected]=10000 £ ic 8853726/8863726
dot icon10/10/2002
S-div 25/09/02
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon07/11/2001
Group of companies' accounts made up to 2001-05-31
dot icon07/11/2001
Return made up to 07/11/01; full list of members
dot icon04/12/2000
Return made up to 07/11/00; bulk list available separately
dot icon10/10/2000
Registered office changed on 11/10/00 from: chaucer business park launton road bicester oxfordshire OX6 7QZ
dot icon09/10/2000
Full group accounts made up to 2000-05-31
dot icon26/09/2000
Ad 29/08/00--------- £ si [email protected]=20271 £ ic 12503478/12523749
dot icon26/09/2000
Conve 18/09/00
dot icon08/06/2000
Ad 30/05/00--------- £ si [email protected]=504018 £ ic 11999460/12503478
dot icon08/06/2000
Conve 02/06/00
dot icon14/05/2000
Ad 18/04/00--------- £ si [email protected]=25000 £ ic 11974460/11999460
dot icon14/05/2000
Ad 18/04/00--------- £ si [email protected]=10000 £ ic 11964460/11974460
dot icon14/05/2000
Ad 18/04/00--------- £ si [email protected]=5000 £ ic 11959460/11964460
dot icon14/05/2000
Ad 18/04/00--------- £ si [email protected]=100000 £ ic 11859460/11959460
dot icon10/05/2000
Director resigned
dot icon10/05/2000
Director resigned
dot icon06/04/2000
Ad 24/03/00--------- £ si [email protected]=80000 £ ic 11779460/11859460
dot icon06/04/2000
Ad 24/03/00--------- £ si [email protected]=28000 £ ic 11751460/11779460
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon24/11/1999
Return made up to 07/11/99; bulk list available separately
dot icon24/11/1999
Full group accounts made up to 1999-05-31
dot icon17/10/1999
Location of register of members
dot icon17/10/1999
Registered office changed on 18/10/99 from: chaucer international estate launton road bicester oxfordshire OX6 7QZ
dot icon17/10/1999
Return made up to 07/11/98; bulk list available separately; amend
dot icon29/11/1998
Full group accounts made up to 1998-05-31
dot icon25/11/1998
Return made up to 07/11/98; no change of members
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon20/08/1998
Auditor's resignation
dot icon12/08/1998
Auditor's resignation
dot icon04/06/1998
Return made up to 07/11/97; bulk list available separately; amend
dot icon31/05/1998
Location of register of members (non legible)
dot icon06/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/11/1997
Full group accounts made up to 1997-05-31
dot icon30/11/1997
Return made up to 07/11/97; no change of members
dot icon15/04/1997
Particulars of mortgage/charge
dot icon11/11/1996
Full group accounts made up to 1996-05-31
dot icon09/11/1996
Return made up to 07/11/96; no change of members
dot icon10/10/1996
Declaration of mortgage charge released/ceased
dot icon10/10/1996
Declaration of mortgage charge released/ceased
dot icon20/11/1995
Return made up to 07/11/95; bulk list available separately
dot icon12/11/1995
Full group accounts made up to 1995-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/11/1994
Full group accounts made up to 1994-05-31
dot icon13/11/1994
Return made up to 07/11/94; no change of members
dot icon10/11/1994
Resolutions
dot icon10/11/1994
Resolutions
dot icon12/05/1994
Director's particulars changed
dot icon14/03/1994
Ad 13/12/93--------- £ si [email protected]=4840721 £ ic 6910739/11751460
dot icon14/03/1994
£ nc 10000000/15690000 20/12/93
dot icon21/02/1994
Return made up to 07/11/93; bulk list available separately
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon10/01/1994
Full group accounts made up to 1993-05-31
dot icon10/01/1994
Director resigned;new director appointed
dot icon06/01/1994
Ad 15/01/92--------- £ si [email protected]
dot icon06/01/1994
Ad 31/10/90--------- £ si [email protected]
dot icon06/01/1994
Conve 31/10/90
dot icon01/12/1993
Listing of particulars
dot icon27/11/1993
Director resigned;new director appointed
dot icon12/07/1993
Director resigned
dot icon29/03/1993
Particulars of mortgage/charge
dot icon10/03/1993
Director resigned
dot icon19/11/1992
Full group accounts made up to 1992-05-31
dot icon15/11/1992
Resolutions
dot icon15/11/1992
Resolutions
dot icon15/11/1992
Resolutions
dot icon11/11/1992
Director resigned
dot icon11/11/1992
Return made up to 07/11/92; bulk list available separately
dot icon11/11/1992
Registered office changed on 12/11/92
dot icon27/09/1992
Director resigned
dot icon18/05/1992
New director appointed
dot icon17/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/02/1992
Full group accounts made up to 1991-05-31
dot icon11/12/1991
Particulars of mortgage/charge
dot icon11/12/1991
Return made up to 07/11/91; bulk list available separately
dot icon28/11/1991
Director resigned
dot icon03/09/1991
New director appointed
dot icon29/07/1991
Director resigned
dot icon29/07/1991
New director appointed
dot icon24/07/1991
Particulars of mortgage/charge
dot icon16/07/1991
New director appointed
dot icon27/11/1990
Full group accounts made up to 1990-05-31
dot icon27/11/1990
Return made up to 07/11/90; bulk list available separately
dot icon20/09/1990
Director resigned
dot icon20/09/1990
Director resigned
dot icon20/09/1990
Director resigned
dot icon20/09/1990
New director appointed
dot icon20/09/1990
New director appointed
dot icon20/09/1990
New director appointed
dot icon20/09/1990
New director appointed
dot icon08/01/1990
Director resigned
dot icon06/12/1989
Director resigned
dot icon22/11/1989
Return made up to 31/10/89; bulk list available separately
dot icon21/11/1989
Full accounts made up to 1989-05-31
dot icon12/06/1989
New director appointed
dot icon31/10/1988
Resolutions
dot icon30/10/1988
Full group accounts made up to 1988-05-31
dot icon30/10/1988
Return made up to 13/10/88; bulk list available separately
dot icon22/09/1988
Listing of particulars
dot icon31/08/1988
Certificate of change of name
dot icon31/08/1988
Certificate of change of name
dot icon04/08/1988
Secretary's particulars changed;director's particulars changed
dot icon30/05/1988
Certificate of cancellation of share premium account
dot icon30/05/1988
Court order
dot icon25/05/1988
Statement of affairs
dot icon25/05/1988
Wd 18/04/88 ad 16/10/87--------- premium £ si [email protected]=593011 £ ic 5683746/6276757
dot icon09/05/1988
Statement of affairs
dot icon06/04/1988
Resolutions
dot icon04/04/1988
Declaration of satisfaction of mortgage/charge
dot icon28/03/1988
Resolutions
dot icon28/03/1988
Resolutions
dot icon10/01/1988
Wd 04/01/88 ad 30/11/87--------- premium £ si [email protected]=86180 £ ic 6190578/6276758
dot icon04/01/1988
Wd 15/12/87 ad 30/10/87--------- premium £ si [email protected]=62567 £ ic 6128011/6190578
dot icon19/11/1987
Full group accounts made up to 1987-05-31
dot icon19/11/1987
Return made up to 13/10/87; bulk list available separately
dot icon15/11/1987
Resolutions
dot icon15/11/1987
Resolutions
dot icon31/05/1987
Location of register of members (non legible)
dot icon13/03/1987
New director appointed
dot icon12/02/1987
New director appointed
dot icon19/01/1987
Return of allotments
dot icon14/01/1987
Particulars of mortgage/charge
dot icon13/11/1986
Group of companies' accounts made up to 1986-05-31
dot icon13/11/1986
Return made up to 14/10/86; full list of members
dot icon28/09/1986
Director resigned;new director appointed
dot icon04/06/1986
Director resigned
dot icon10/11/1985
Accounts made up to 1985-05-31
dot icon23/06/1985
Listing of particulars
dot icon22/02/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howe, Nigel
Director
19/07/2004 - 25/01/2012
36
Smith, Ian
Director
30/09/2009 - Present
30
Rosser, Colin Richard
Director
30/09/2009 - Present
7
Crossley, Peter Graham
Director
26/02/2007 - 25/09/2008
30
Hughes, Geoffrey Alan
Director
25/09/2008 - 11/02/2011
7

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 GHG (REALISATIONS) PLC

GHG (REALISATIONS) PLC is an(a) Dissolved company incorporated on 22/02/1984 with the registered office located at C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There are currently 8 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 GHG (REALISATIONS) PLC?

toggle

GHG (REALISATIONS) PLC is currently Dissolved. It was registered on 22/02/1984 and dissolved on 29/10/2014.

Where is GHG (REALISATIONS) PLC located?

toggle

GHG (REALISATIONS) PLC is registered at C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What does GHG (REALISATIONS) PLC do?

toggle

GHG (REALISATIONS) PLC operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for GHG (REALISATIONS) PLC?

toggle

The latest filing was on 29/10/2014: Final Gazette dissolved following liquidation.