Company NameGHL Commercials Ltd.
Company StatusDissolved
Company Number02611283
CategoryPrivate Limited Company
Incorporation Date16 May 1991(32 years, 11 months ago)
Dissolution Date2 May 2015 (8 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Ian Thomas Eyre
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(6 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 02 May 2015)
RoleCommercial Vehicle Engineer
Country of ResidenceEngland
Correspondence Address25a Silverdale
Sydenham
London
SE26 4SD
Director NameRichard James Eyre
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(13 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 02 May 2015)
RoleCompany Director
Correspondence Address4 Dunelm Street
London
E1 0QQ
Director NameMr Adrian Keith Glendinning
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(1 year after company formation)
Appointment Duration16 years, 2 months (resigned 17 July 2008)
RoleDirector/Accountant
Country of ResidenceEngland
Correspondence Address16 Hillcrest Road
Whyteleafe
Surrey
CR3 0DG
Director NameMr Kevin William Handley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(1 year after company formation)
Appointment Duration15 years, 7 months (resigned 10 December 2007)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 11 Linom Road
Clapham
London
SW4 7PB
Director NameJames Michael Law
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 February 1993)
RoleMechanic
Correspondence Address5a Hayter Road
Brixton Hill Brixton
London
SW2 5AR
Secretary NameMr Adrian Keith Glendinning
NationalityBritish
StatusResigned
Appointed16 May 1992(1 year after company formation)
Appointment Duration17 years, 9 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hillcrest Road
Whyteleafe
Surrey
CR3 0DG
Director NameJeremy Henry Handley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(1 year, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 May 1993)
RoleSalesman
Correspondence AddressOrchard Cottage
Church Road Sevington
Ashford
Kent
TN24 0LD
Director NameJeremy Henry Handley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1994(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 November 1994)
RoleRetired
Correspondence AddressOrchard Cottage
Church Road Sevington
Ashford
Kent
TN24 0LD
Director NameNoel Peter Foy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 2002)
RoleCommercial Vehicle Garage Man.
Correspondence Address29 Wrentham Avenue
Kensal Rise
London
NW10 3HS

Location

Registered AddressC12 Marquis Court Marquis Way
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

48 at 1Richard James Eyre
48.00%
Ordinary
24 at 1Ian Thomas Eyre
24.00%
Ordinary
24 at 1James Michael Law
24.00%
Ordinary
2 at 1Adrian Keith Glendenning
2.00%
Ordinary
2 at 1Michael Nettleton
2.00%
Ordinary

Financials

Year2014
Net Worth£57,543
Cash£27,284
Current Liabilities£233,788

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2015Final Gazette dissolved following liquidation (1 page)
2 February 2015Return of final meeting of creditors (1 page)
2 February 2015Notice of final account prior to dissolution (1 page)
27 November 2013Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 23/09/2013 (5 pages)
5 November 2012Insolvency:liquidator's report to 23/09/2012 (6 pages)
14 November 2011Registered office address changed from 6 Main Avenue Moor Park Northwood Middlesex HA6 2HJ on 14 November 2011 (2 pages)
16 March 2011Order of court to wind up (2 pages)
27 October 2010Order of court to wind up (1 page)
27 October 2010Appointment of a liquidator (1 page)
21 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 14 October 2010 (7 pages)
21 October 2010Notice of completion of voluntary arrangement (1 page)
19 July 2010Termination of appointment of Adrian Glendinning as a secretary (2 pages)
25 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2010 (8 pages)
29 April 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
9 October 2008Return made up to 31/08/08; full list of members (5 pages)
23 July 2008Appointment terminated (1 page)
21 July 2008Appointment terminated director adrian glendinning (1 page)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 January 2008Director resigned (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Return made up to 31/08/07; full list of members (4 pages)
10 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
16 March 2007Return made up to 31/08/06; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 September 2005Return made up to 31/08/05; full list of members (9 pages)
4 July 2005Ad 01/09/04--------- £ si 1@1=1 £ ic 99/100 (2 pages)
4 July 2005New director appointed (2 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 September 2004Return made up to 31/08/04; full list of members (9 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 October 2003Return made up to 31/08/03; full list of members (9 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
5 February 2003Director resigned (1 page)
25 September 2002Return made up to 31/08/02; full list of members (10 pages)
7 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
23 May 2002Return made up to 16/05/02; full list of members (10 pages)
21 May 2001Return made up to 16/05/01; full list of members (9 pages)
20 April 2001 (6 pages)
23 August 2000 (7 pages)
5 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 June 1999 (6 pages)
13 May 1999Return made up to 16/05/99; no change of members (4 pages)
19 May 1998Return made up to 16/05/98; full list of members (6 pages)
31 March 1998 (6 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
22 May 1997Return made up to 16/05/97; no change of members (4 pages)
15 May 1997 (8 pages)
14 June 1996Return made up to 16/05/96; full list of members (6 pages)
24 May 1996 (8 pages)
13 September 1995 (8 pages)
14 August 1995Return made up to 16/05/95; full list of members (6 pages)
18 April 1995Director resigned (2 pages)