Background WavePink WaveYellow Wave

GHL NEWCO LTD (10685556)

GHL NEWCO LTD (10685556) is a dissolved UK company. incorporated on 22 March 2017. with registered office in Birmingham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. GHL NEWCO LTD has been registered for 9 years. Current directors include BEASLEY, Colin John, SILK, Philip John.

Company Number
10685556
Status
dissolved
Type
ltd
Incorporated
22 March 2017
Age
9 years
Address
Frp Advisory Llp 2nd Floor, Birmingham, B3 2HB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BEASLEY, Colin John, SILK, Philip John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHL NEWCO LTD

GHL NEWCO LTD is an dissolved company incorporated on 22 March 2017 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. GHL NEWCO LTD was registered 9 years ago.(SIC: 43999)

Status

dissolved

Active since 9 years ago

Company No

10685556

LTD Company

Age

9 Years

Incorporated 22 March 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2018 (7 years ago)
Submitted on 28 June 2019 (6 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 May 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham, B3 2HB,

Previous Addresses

The Old Forge High Street Henley-in-Arden B95 5AA England
From: 21 November 2018To: 7 October 2019
26-28 Ludgate Hill Birmingham West Midlands B3 1DX
From: 22 March 2017To: 21 November 2018
Timeline

7 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Mar 17
Capital Update
Aug 17
Funding Round
Oct 17
Director Left
Mar 18
Owner Exit
May 19
New Owner
Aug 19
New Owner
Aug 19
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BEASLEY, Colin John

Active
Ludgate Hill, BirminghamB3 1DX
Born May 1958
Director
Appointed 22 Mar 2017

SILK, Philip John

Active
Ludgate Hill, BirminghamB3 1DX
Born February 1967
Director
Appointed 22 Mar 2017

ANGELL-JAMES, Henry James

Resigned
Ludgate Hill, BirminghamB3 1DX
Born April 1963
Director
Appointed 22 Mar 2017
Resigned 20 Mar 2018

Persons with significant control

5

4 Active
1 Ceased

Mrs Sally Crawford Angell-James

Active
2nd Floor, BirminghamB3 2HB
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 May 2019

Mr Jack George Angell-James

Active
2nd Floor, BirminghamB3 2HB
Born July 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 May 2019

Mr Henry James Angell-James

Ceased
Ludgate Hill, BirminghamB3 1DX
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017
Ceased 16 Apr 2019

Mr Philip John Silk

Active
Ludgate Hill, BirminghamB3 1DX
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017

Mr Colin John Beasley

Active
Ludgate Hill, BirminghamB3 1DX
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

26

Gazette Dissolved Liquidation
19 November 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
19 August 2020
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
4 October 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
4 October 2019
600600
Resolution
4 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
1 September 2017
RESOLUTIONSResolutions
Legacy
25 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 August 2017
SH19Statement of Capital
Legacy
25 August 2017
CAP-SSCAP-SS
Resolution
25 August 2017
RESOLUTIONSResolutions
Incorporation Company
22 March 2017
NEWINCIncorporation