Company NameRealisations (Ghic) Limited
Company StatusDissolved
Company Number05243363
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 7 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)
Previous NameG H I Computers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Gavin Holder
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Director NameMr Kevin Stevenson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Secretary NameTheresa Hines
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWheldon House Front Street
Pelton
Chester Le Street
County Durham
DH2 1LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ghi.uk.com
Telephone0191 4890500
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mr Gavin Holder
49.02%
Ordinary
50 at £1Mr Kevin Stevenson
49.02%
Ordinary
1 at £1Carol Craik
0.98%
Ordinary B
1 at £1Susan Stevenson
0.98%
Ordinary A

Financials

Year2014
Net Worth£36,811
Cash£21,909
Current Liabilities£198,957

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 October 2014Final Gazette dissolved following liquidation (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Notice of move from Administration to Dissolution on 30 June 2014 (17 pages)
17 July 2014Notice of move from Administration to Dissolution on 30 June 2014 (17 pages)
11 February 2014Administrator's progress report to 4 January 2014 (14 pages)
11 February 2014Administrator's progress report to 4 January 2014 (14 pages)
11 February 2014Administrator's progress report to 4 January 2014 (14 pages)
30 October 2013Registered office address changed from 14 Viking Precinct the Viking Shopping Centre Jarrow NE32 3LQ on 30 October 2013 (2 pages)
30 October 2013Registered office address changed from 14 Viking Precinct the Viking Shopping Centre Jarrow NE32 3LQ on 30 October 2013 (2 pages)
3 October 2013Result of meeting of creditors (22 pages)
3 October 2013Result of meeting of creditors (22 pages)
3 September 2013Statement of administrator's proposal (25 pages)
3 September 2013Statement of administrator's proposal (25 pages)
9 August 2013Statement of affairs with form 2.14B (5 pages)
9 August 2013Statement of affairs with form 2.14B (5 pages)
25 July 2013Change of name notice (2 pages)
25 July 2013Company name changed g h I computers LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
(2 pages)
25 July 2013Company name changed g h I computers LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
(2 pages)
25 July 2013Change of name notice (2 pages)
19 July 2013Appointment of an administrator (1 page)
19 July 2013Appointment of an administrator (1 page)
28 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 102
(4 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 102
(4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
29 September 2010Director's details changed for Mr Gavin Holder on 13 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Kevin Stevenson on 13 August 2010 (2 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Mr Gavin Holder on 13 August 2010 (2 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Mr Kevin Stevenson on 13 August 2010 (2 pages)
7 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 102
(6 pages)
7 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 102
(6 pages)
7 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 102
(6 pages)
6 September 2010Termination of appointment of Theresa Hines as a secretary (1 page)
6 September 2010Termination of appointment of Theresa Hines as a secretary (1 page)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
28 September 2009Return made up to 28/09/09; full list of members (4 pages)
28 September 2009Return made up to 28/09/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
14 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
29 September 2008Director's change of particulars / kevin stevenson / 29/09/2008 (2 pages)
29 September 2008Return made up to 28/09/08; full list of members (4 pages)
29 September 2008Return made up to 28/09/08; full list of members (4 pages)
29 September 2008Director's change of particulars / kevin stevenson / 29/09/2008 (2 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
28 September 2007Return made up to 28/09/07; full list of members (3 pages)
28 September 2007Return made up to 28/09/07; full list of members (3 pages)
16 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Return made up to 28/09/06; full list of members (3 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Return made up to 28/09/06; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 July 2006Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
20 July 2006Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
23 February 2006Return made up to 28/09/05; full list of members (7 pages)
23 February 2006Return made up to 28/09/05; full list of members (7 pages)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Incorporation (17 pages)
28 September 2004Incorporation (17 pages)