GHL COMMERCIALS LTD.

Register to unlock more data on OkredoRegister

GHL COMMERCIALS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02611283

Incorporation date

15/05/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

C12 Marquis Court Marquis Way, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1991)
dot icon01/05/2015
Final Gazette dissolved following liquidation
dot icon01/02/2015
Notice of final account prior to dissolution
dot icon26/11/2013
Insolvency filing
dot icon04/11/2012
Insolvency filing
dot icon13/11/2011
Registered office address changed from 6 Main Avenue Moor Park Northwood Middlesex HA6 2HJ on 2011-11-14
dot icon15/03/2011
Order of court to wind up
dot icon26/10/2010
Appointment of a liquidator
dot icon26/10/2010
Order of court to wind up
dot icon20/10/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-10-14
dot icon20/10/2010
Notice of completion of voluntary arrangement
dot icon18/07/2010
Termination of appointment of Adrian Glendinning as a secretary
dot icon24/05/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-04-20
dot icon28/04/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/10/2008
Return made up to 31/08/08; full list of members
dot icon22/07/2008
Appointment terminated
dot icon20/07/2008
Appointment terminated director adrian glendinning
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/01/2008
Director resigned
dot icon30/09/2007
Return made up to 31/08/07; full list of members
dot icon30/09/2007
Director's particulars changed
dot icon09/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon31/05/2007
Particulars of mortgage/charge
dot icon15/03/2007
Return made up to 31/08/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/09/2005
Return made up to 31/08/05; full list of members
dot icon03/07/2005
New director appointed
dot icon03/07/2005
Ad 01/09/04--------- £ si 1@1=1 £ ic 99/100
dot icon29/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/09/2004
Return made up to 31/08/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon12/10/2003
Return made up to 31/08/03; full list of members
dot icon30/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon04/02/2003
Director resigned
dot icon24/09/2002
Return made up to 31/08/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon22/05/2002
Return made up to 16/05/02; full list of members
dot icon20/05/2001
Return made up to 16/05/01; full list of members
dot icon19/04/2001
-
dot icon22/08/2000
-
dot icon04/06/2000
Return made up to 16/05/00; full list of members
dot icon07/06/1999
-
dot icon12/05/1999
Return made up to 16/05/99; no change of members
dot icon18/05/1998
Return made up to 16/05/98; full list of members
dot icon30/03/1998
-
dot icon19/03/1998
New director appointed
dot icon19/03/1998
New director appointed
dot icon21/05/1997
Return made up to 16/05/97; no change of members
dot icon14/05/1997
-
dot icon13/06/1996
Return made up to 16/05/96; full list of members
dot icon23/05/1996
-
dot icon12/09/1995
-
dot icon13/08/1995
Return made up to 16/05/95; full list of members
dot icon17/04/1995
Director resigned
dot icon18/10/1994
Director resigned;new director appointed
dot icon18/10/1994
Return made up to 16/05/94; no change of members
dot icon03/07/1994
-
dot icon10/12/1993
Return made up to 16/05/93; no change of members
dot icon06/10/1993
Director resigned;new director appointed
dot icon02/09/1993
Registered office changed on 03/09/93 from: searle beattie & co suite 2, 410-420 rayners lane pinner middlesex HA5 5TY
dot icon07/02/1993
-
dot icon14/09/1992
Return made up to 16/05/92; full list of members
dot icon23/01/1992
Accounting reference date notified as 31/08
dot icon05/09/1991
Ad 19/05/91--------- £ si 97@1=97 £ ic 2/99
dot icon05/09/1991
Registered office changed on 06/09/91 from: flat 2 dunraven house weighton rd. London SE20 8SX
dot icon05/06/1991
New director appointed
dot icon30/05/1991
Secretary resigned
dot icon15/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2007
dot iconLast change occurred
30/08/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2007
dot iconNext account date
30/08/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eyre, Richard James
Director
01/09/2004 - Present
10
Eyre, Ian Thomas
Director
01/01/1998 - Present
-
Foy, Noel Peter
Director
01/01/1998 - 20/12/2002
-
Handley, Jeremy Henry
Director
01/05/1993 - 16/05/1993
-
Handley, Jeremy Henry
Director
05/02/1994 - 14/11/1994
-

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 GHL COMMERCIALS LTD.

GHL COMMERCIALS LTD. is an(a) Dissolved company incorporated on 15/05/1991 with the registered office located at C12 Marquis Court Marquis Way, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0RU. There are currently 2 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 GHL COMMERCIALS LTD.?

toggle

GHL COMMERCIALS LTD. is currently Dissolved. It was registered on 15/05/1991 and dissolved on 01/05/2015.

Where is GHL COMMERCIALS LTD. located?

toggle

GHL COMMERCIALS LTD. is registered at C12 Marquis Court Marquis Way, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0RU.

What does GHL COMMERCIALS LTD. do?

toggle

GHL COMMERCIALS LTD. operates in the Maintenance and repair of motor vehicles (50.20 - SIC 2003) sector.

What is the latest filing for GHL COMMERCIALS LTD.?

toggle

The latest filing was on 01/05/2015: Final Gazette dissolved following liquidation.