GHL MORTGAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

GHL MORTGAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02478152

Incorporation date

06/03/1990

Size

Full

Classification

-

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1990)
dot icon31/08/2011
Final Gazette dissolved following liquidation
dot icon31/05/2011
Return of final meeting in a members' voluntary winding up
dot icon09/11/2010
Register inspection address has been changed
dot icon07/10/2010
Registered office address changed from 2 King Edward Street London EC1A 1HQ England on 2010-10-08
dot icon07/10/2010
Declaration of solvency
dot icon07/10/2010
Appointment of a voluntary liquidator
dot icon07/10/2010
Resolutions
dot icon01/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon23/02/2010
Director's details changed for Michael Domnic Keating on 2001-05-15
dot icon09/02/2010
Compulsory strike-off action has been discontinued
dot icon08/02/2010
Full accounts made up to 2008-12-31
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon29/10/2009
Director's details changed for Glen Christopher Shaw on 2009-10-19
dot icon29/10/2009
Director's details changed for Michael Domnic Keating on 2009-10-19
dot icon29/10/2009
Director's details changed for Glen Christopher Shaw on 2009-10-19
dot icon28/10/2009
Secretary's details changed for Helene Yuk Hing Li on 2009-10-19
dot icon18/10/2009
Registered office address changed from 2 King Edward Street London EC1A 1HQ England on 2009-10-19
dot icon18/10/2009
Registered office address changed from 5 Canada Square London E14 5AQ on 2009-10-19
dot icon25/08/2009
Director's Change of Particulars / michael keating / 25/08/2009 / Nationality was: american, now: british; HouseName/Number was: , now: 5; Street was: 2050 glastonbury road, now: canada square; Post Town was: westlake village, now: london; Region was: california CA91361, now: ; Post Code was: , now: E14 5AQ; Country was: usa, now: england; Secure o
dot icon05/08/2009
Return made up to 01/08/09; full list of members
dot icon10/06/2009
Director's Change of Particulars / glen shaw / 15/05/2009 / HouseName/Number was: , now: 5; Street was: manders, now: canada square; Area was: courtmead road cuckfield, now: ; Post Town was: haywards heath, now: london; Region was: west sussex, now: ; Post Code was: RH17 5LR, now: E14 5AQ; Country was: , now: england; Secure Officer was: false, now
dot icon19/01/2009
Secretary appointed helene yuk hing li
dot icon15/01/2009
Registered office changed on 16/01/2009 from, riverbridge house, anchor boulevard, crossways business park, dartford kent, DA2 6DS
dot icon14/01/2009
Appointment Terminated Secretary john tupman
dot icon13/01/2009
Auditor's resignation
dot icon06/11/2008
Director appointed glen christopher shaw
dot icon06/11/2008
Appointment Terminated Director thomas jones
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Return made up to 01/08/08; no change of members
dot icon09/03/2008
Appointment Terminated Director nigel tobin
dot icon09/03/2008
Director appointed thomas james jones
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Director resigned
dot icon28/08/2007
Return made up to 01/08/07; no change of members
dot icon28/04/2007
Full accounts made up to 2006-12-31
dot icon23/10/2006
Director resigned
dot icon23/08/2006
Return made up to 01/08/06; full list of members
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon12/03/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon04/09/2005
Return made up to 01/08/05; full list of members
dot icon02/06/2005
Full accounts made up to 2004-12-31
dot icon17/11/2004
Director's particulars changed
dot icon15/08/2004
Return made up to 01/08/04; full list of members
dot icon21/04/2004
Full accounts made up to 2003-12-31
dot icon24/03/2004
New director appointed
dot icon21/03/2004
Director resigned
dot icon20/10/2003
Registered office changed on 21/10/03 from: riverbridge house, anchor boulevard, crossways business park, dartford kent DA2 6SL
dot icon28/09/2003
Registered office changed on 29/09/03 from: riverbridge house, anchor boulevard, crossways business park, dartford kent DA2 6WE
dot icon17/09/2003
Full accounts made up to 2002-12-31
dot icon17/09/2003
Registered office changed on 18/09/03 from: meridian house anchor boulevard, crossways business park, dartford, kent DA2 6QU
dot icon17/08/2003
Return made up to 01/08/03; full list of members
dot icon17/08/2003
Location of register of members address changed
dot icon10/08/2003
New director appointed
dot icon10/08/2003
Director resigned
dot icon13/07/2003
New director appointed
dot icon29/06/2003
Director resigned
dot icon24/02/2003
Auditor's resignation
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon17/08/2002
Return made up to 01/08/02; full list of members
dot icon17/08/2002
Location of register of members address changed
dot icon29/05/2002
Secretary resigned
dot icon29/05/2002
New secretary appointed
dot icon24/09/2001
Resolutions
dot icon24/09/2001
Resolutions
dot icon24/09/2001
Resolutions
dot icon24/09/2001
Resolutions
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon03/09/2001
Return made up to 01/08/01; full list of members
dot icon21/08/2001
Director's particulars changed
dot icon26/07/2001
New director appointed
dot icon16/07/2001
Director resigned
dot icon16/07/2001
Director resigned
dot icon16/07/2001
Director resigned
dot icon16/07/2001
New director appointed
dot icon24/06/2001
Certificate of change of name
dot icon14/05/2001
New director appointed
dot icon14/05/2001
Director resigned
dot icon13/02/2001
Director's particulars changed
dot icon13/02/2001
Secretary's particulars changed
dot icon21/01/2001
Secretary resigned
dot icon14/01/2001
New secretary appointed
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon23/08/2000
Return made up to 01/08/00; no change of members
dot icon08/02/2000
Registered office changed on 09/02/00 from: watling street, bexleyheath, kent DA6 7RR
dot icon08/02/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon10/10/1999
Resolutions
dot icon12/08/1999
Return made up to 01/08/99; full list of members
dot icon26/05/1999
Ad 11/05/99--------- £ si 74@1=74 £ ic 2/76
dot icon26/05/1999
New director appointed
dot icon26/05/1999
New director appointed
dot icon26/05/1999
New director appointed
dot icon26/05/1999
New director appointed
dot icon26/05/1999
New director appointed
dot icon26/05/1999
Director resigned
dot icon26/05/1999
Resolutions
dot icon26/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon08/05/1999
Accounts made up to 1998-12-31
dot icon25/04/1999
Certificate of change of name
dot icon03/09/1998
Accounts made up to 1997-12-31
dot icon04/08/1998
Return made up to 01/08/98; no change of members
dot icon15/09/1997
Accounts made up to 1996-12-31
dot icon02/08/1997
Return made up to 01/08/97; no change of members
dot icon07/07/1997
Registered office changed on 08/07/97 from: corporate headquarters, watling street, bexleyheath, kent DA6 7RR
dot icon14/11/1996
Secretary resigned
dot icon14/11/1996
Director resigned
dot icon14/11/1996
Director resigned
dot icon14/11/1996
New director appointed
dot icon14/11/1996
New secretary appointed;new director appointed
dot icon18/09/1996
Accounts made up to 1995-12-31
dot icon05/09/1996
Return made up to 01/08/96; full list of members
dot icon03/09/1995
Director resigned;new director appointed
dot icon03/09/1995
Secretary resigned;new secretary appointed
dot icon06/08/1995
Accounts made up to 1994-12-31
dot icon01/08/1995
Return made up to 01/08/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Return made up to 01/08/94; no change of members
dot icon25/07/1994
Accounts made up to 1993-12-31
dot icon23/08/1993
Accounts made up to 1992-12-31
dot icon27/07/1993
Return made up to 01/08/93; full list of members
dot icon16/02/1993
Return made up to 22/02/93; change of members
dot icon20/01/1993
Secretary resigned;new secretary appointed
dot icon17/01/1993
Director resigned;new director appointed
dot icon23/06/1992
Accounts made up to 1991-12-31
dot icon26/03/1992
Return made up to 22/02/92; no change of members
dot icon01/01/1992
Secretary resigned
dot icon19/12/1991
New secretary appointed
dot icon17/12/1991
New director appointed
dot icon17/12/1991
Director resigned
dot icon24/04/1991
Accounts made up to 1990-12-31
dot icon17/04/1991
Return made up to 22/02/91; full list of members
dot icon01/11/1990
Resolutions
dot icon01/11/1990
Resolutions
dot icon25/04/1990
Resolutions
dot icon23/04/1990
Accounting reference date notified as 31/12
dot icon06/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Christopher
Director
01/11/1996 - 11/05/1999
27
Poston, Ian William
Director
27/01/2000 - 27/06/2001
15
Tobin, Nigel Anthony
Director
01/03/2006 - 29/01/2008
25
Peacock, Lynne Margaret
Director
11/05/1999 - 27/06/2001
34
Smith, Iain David
Director
01/11/1996 - 27/01/2000
29

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 MORTGAGE SERVICES LIMITED

GHL MORTGAGE SERVICES LIMITED is an(a) Dissolved company incorporated on 06/03/1990 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 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 MORTGAGE SERVICES LIMITED?

toggle

GHL MORTGAGE SERVICES LIMITED is currently Dissolved. It was registered on 06/03/1990 and dissolved on 31/08/2011.

Where is GHL MORTGAGE SERVICES LIMITED located?

toggle

GHL MORTGAGE SERVICES LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What is the latest filing for GHL MORTGAGE SERVICES LIMITED?

toggle

The latest filing was on 31/08/2011: Final Gazette dissolved following liquidation.