Company NameG & H Trading Company Limited
Company StatusDissolved
Company Number04537900
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date18 October 2019 (4 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Andrew William Haygarth
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Netherby Gates
Hartlepool
TS26 0JZ
Secretary NameMr Andrew William Haygarth
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Netherby Gates
Hartlepool
TS26 0JZ
Director NamePhilip Gallagher
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address31 Barton Avenue
Hartlepool
Cleveland
TS25 5AN
Director NameRichard Gallagher
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address44 Barton Avenue
Hartlepool
Cleveland
TS25 5AN
Director NameMr Lee James Haygarth
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Netherby Gate
Hartlepool
Cleveland
TS26 0LF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01568 612362
Telephone regionLeominster

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

4 at £1Andrew William Haygarth
100.00%
Ordinary

Financials

Year2014
Net Worth-£90,238
Current Liabilities£217,508

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

30 November 2006Delivered on: 24 April 2013
Persons entitled: Heineken UK Limited

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a north star, unit 23, navigation point, hartlepool marine, hartlepool t/no CE183485 see image for full details.
Outstanding
20 December 2006Delivered on: 23 December 2006
Persons entitled: Scottish & Newcastle UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Assigns all rights and title in respect of the goodwill, the benefit of all justices licences and any public entertainment licences held in connection with the business, fixed charge all proceeds due in respect of the undertaking, property and assets and floating charge the whole undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding
20 December 2006Delivered on: 23 December 2006
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a vibes units 20-22 navigation point hartlepool. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

18 October 2019Final Gazette dissolved following liquidation (1 page)
18 July 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
30 April 2019Liquidators' statement of receipts and payments to 18 May 2018 (12 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
24 July 2017Liquidators' statement of receipts and payments to 18 May 2017 (12 pages)
24 July 2017Liquidators' statement of receipts and payments to 18 May 2017 (12 pages)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
14 June 2016Registered office address changed from Bensway House Usworth Road Hartlepool TS25 1PD to 8 High Street Yarm Stockton on Tees TS15 9AE on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from Bensway House Usworth Road Hartlepool TS25 1PD to 8 High Street Yarm Stockton on Tees TS15 9AE on 14 June 2016 (2 pages)
8 June 2016Statement of affairs with form 4.19 (7 pages)
8 June 2016Appointment of a voluntary liquidator (1 page)
8 June 2016Appointment of a voluntary liquidator (1 page)
8 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-19
(1 page)
8 June 2016Statement of affairs with form 4.19 (7 pages)
8 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-19
(1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(4 pages)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(4 pages)
21 September 2015Registered office address changed from Bensway House Usworth Road Hartlepool TS25 1PD to Bensway House Usworth Road Hartlepool TS25 1PD on 21 September 2015 (1 page)
21 September 2015Registered office address changed from Bensway House Usworth Road Hartlepool TS25 1PD to Bensway House Usworth Road Hartlepool TS25 1PD on 21 September 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(4 pages)
9 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(4 pages)
9 January 2014Second filing of TM01 previously delivered to Companies House (6 pages)
9 January 2014Second filing of TM01 previously delivered to Companies House (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 4
(4 pages)
24 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 4
(4 pages)
11 December 2013Termination of appointment of Lee Haygarth as a director
  • ANNOTATION A second filed TM01 was registered on 9TH January 2014
(2 pages)
11 December 2013Termination of appointment of Lee Haygarth as a director
  • ANNOTATION A second filed TM01 was registered on 9TH January 2014
(2 pages)
24 April 2013Particulars of a charge subject to which a property has been acquired / charge code 045379000003 (5 pages)
24 April 2013Particulars of a charge subject to which a property has been acquired / charge code 045379000003 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
31 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
7 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
8 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 February 2009Return made up to 20/09/08; full list of members (4 pages)
20 February 2009Return made up to 20/09/08; full list of members (4 pages)
23 September 2008Return made up to 20/09/07; full list of members (6 pages)
23 September 2008Return made up to 20/09/07; full list of members (6 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 July 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
19 July 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
23 December 2006Particulars of mortgage/charge (4 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
30 November 2006Return made up to 20/09/06; full list of members (2 pages)
30 November 2006Return made up to 20/09/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 October 2005Return made up to 20/09/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 October 2005Return made up to 20/09/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 September 2004Return made up to 20/09/04; full list of members (7 pages)
24 September 2004Return made up to 20/09/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
17 April 2004Registered office changed on 17/04/04 from: barlow buildings park road hartlepool TS24 7PW (1 page)
17 April 2004Registered office changed on 17/04/04 from: barlow buildings park road hartlepool TS24 7PW (1 page)
29 September 2003Return made up to 20/09/03; full list of members (7 pages)
29 September 2003Return made up to 20/09/03; full list of members (7 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Ad 20/09/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 February 2003Ad 20/09/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 February 2003Director resigned (1 page)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
18 September 2002Incorporation (18 pages)
18 September 2002Incorporation (18 pages)