Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GHBC LIMITED
Company Information for

GHBC LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
02619094
Private Limited Company
Liquidation

Company Overview

About Ghbc Ltd
GHBC LIMITED was founded on 1991-06-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Ghbc Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GHBC LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in ME14
 
Previous Names
GODBOLD HADDEN LIMITED27/02/2002
Filing Information
Company Number 02619094
Company ID Number 02619094
Date formed 1991-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-07 03:45:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GHBC LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT LIMITED   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GHBC LIMITED
The following companies were found which have the same name as GHBC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GHBC ACQUISITION COMPANY North Carolina Unknown
GHBC CITY UNLIMITED COMPANY C/O Interpath Advisory Riverside Two Sir John Rogerson's Quay Grand Canal Dock, DUBLIN, D02 KV60, Ireland D02 KV60 Liquidation Company formed on the 1999-12-14
GHBC CONSTRUCTION LLC 1045 40TH STREET, SUITE 3 Kings BROOKLYN NY 11219 Active Company formed on the 2004-11-01
GHBC Consulting Corp. 4564 Fontana Ave Windsor Ontario N9G 3C8 Active Company formed on the 2021-05-16
GHBC CREDIT COMPANY UNLIMITED COMPANY C/O Interpath Advisory Riverside Two Sir John Rogerson's Quay Grand Canal Dock, DUBLIN, D02 KV60, Ireland D02 KV60 Liquidation Company formed on the 2011-12-15
GHBC FEEDER I LP C/O BRODIES LLP Capital Square 58 Morrison Street Edinburgh EH3 8BP active Company formed on the 2025-02-14
GHBC GROUP CORPORATION 3300 N. UNIVERSITY DR., SUITE 604 CORAL SPRINGS FL 33065 Inactive Company formed on the 1998-09-21
GHBC LLC California Unknown
Ghbc LLC Maryland Unknown
GHBC LTD 39 Fitzroy Square London W1T 6EZ Active Company formed on the 2023-05-15
GHBC OF ATLANTA INC Georgia Unknown
GHBC OF ATLANTA INC Georgia Unknown
GHBC Shared Services, Inc. 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 2014-01-10
GHBC, INC. 3554 SHADY ROCK DR. COLORADO SPRINGS CO 80920 Administratively Dissolved Company formed on the 1991-01-07

Company Officers of GHBC LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANNE GREGORY
Company Secretary 2016-12-20
MARK STEPHEN MUGGE
Director 2015-09-11
DAVID CHRISTOPHER ROSS
Director 2016-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER OWENS
Company Secretary 2013-11-25 2016-03-01
SCOTT EGAN
Director 2012-04-19 2015-09-14
MARK STEVEN HODGES
Director 2012-09-17 2014-10-17
SAMUEL THOMAS BUDGEN CLARK
Company Secretary 2011-07-22 2013-10-08
PETER GEOFFREY CULLUM
Director 2010-07-13 2013-01-09
ANDREW CHARLES HOMER
Director 2006-07-11 2013-01-09
TIMOTHY DUNCAN PHILIP
Director 2007-03-21 2012-06-30
IAN WILLIAM JAMES PATRICK
Director 2006-10-30 2012-03-31
ANDREW STEWART HUNTER
Company Secretary 2010-12-03 2011-07-22
AMANDA JAYNE BLANC
Director 2007-04-23 2011-02-14
TIMOTHY CHARLES CRATON
Company Secretary 2008-10-01 2010-06-30
JOHN REDDI
Company Secretary 2006-07-11 2008-10-01
CARLO DOMENICA MARELLI
Director 2006-04-01 2008-08-31
MATTHEW DAVID BRAY
Director 2000-08-01 2008-01-24
PHILLIPA JANE SHERMAN
Company Secretary 2006-06-12 2006-07-11
AMANDA JAYNE BLANC
Director 2006-07-11 2006-07-11
BRIAN JOHN CLEMENTS
Director 2000-08-01 2006-07-11
PETER GEOFFREY CULLUM
Director 2006-07-11 2006-07-11
STEPHEN JOHN GODBOLD
Director 1991-08-20 2006-07-11
JUDY HADDEN
Director 1991-08-20 2006-07-11
TIMOTHY DUNCAN PHILIP
Director 2006-07-11 2006-07-11
DAWN GRAHAM
Company Secretary 2001-03-20 2006-06-12
STEPHEN JOHN GODBOLD
Company Secretary 1991-08-20 2001-03-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-06-11 1991-08-20
LONDON LAW SERVICES LIMITED
Nominated Director 1991-06-11 1991-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN MUGGE BRIGHTON INSURANCE (BROKERS) GROUP LIMITED Director 2015-09-11 CURRENT 1982-09-16 Dissolved 2016-07-07
MARK STEPHEN MUGGE ELLIS BATES INSURANCE BROKERS LIMITED Director 2015-09-11 CURRENT 1997-02-11 Dissolved 2016-07-07
MARK STEPHEN MUGGE UNDERWOOD INSURANCE SERVICES LIMITED Director 2015-09-11 CURRENT 1998-12-02 Dissolved 2016-09-13
MARK STEPHEN MUGGE D.LAWSON & SON (INSURANCES)LIMITED Director 2015-09-11 CURRENT 1960-10-14 Dissolved 2016-07-07
MARK STEPHEN MUGGE GOODWOOD INSURANCE SERVICES LIMITED Director 2015-09-11 CURRENT 1999-04-12 Dissolved 2016-07-07
MARK STEPHEN MUGGE CCV TRUSTEES LIMITED Director 2015-09-11 CURRENT 2007-07-18 Dissolved 2016-07-07
MARK STEPHEN MUGGE TOWNFROST LIMITED Director 2015-09-11 CURRENT 2004-01-30 Active - Proposal to Strike off
MARK STEPHEN MUGGE TOWERGATE PROPERTY MANAGEMENT LIMITED Director 2015-09-11 CURRENT 1998-02-20 Active - Proposal to Strike off
MARK STEPHEN MUGGE BISHOP SKINNER INSURANCE BROKERS LIMITED Director 2015-09-11 CURRENT 1973-07-04 Active
MARK STEPHEN MUGGE THE FOLGATE PARTNERSHIP LIMITED Director 2015-09-11 CURRENT 2001-11-06 Liquidation
MARK STEPHEN MUGGE AGRICULTURAL INSURANCE UNDERWRITING AGENCIES LIMITED Director 2015-09-11 CURRENT 1979-07-03 Liquidation
MARK STEPHEN MUGGE DONALDSON & KENNY LIMITED Director 2015-09-11 CURRENT 2002-09-30 Dissolved 2018-06-15
MARK STEPHEN MUGGE TOWERGATE TLC LIMITED Director 2015-09-11 CURRENT 1985-12-12 Liquidation
MARK STEPHEN MUGGE CHORLTON CLOUGHLEY GROUP LIMITED Director 2015-09-11 CURRENT 1997-01-21 Liquidation
MARK STEPHEN MUGGE FOLGATE RISK SOLUTIONS (OXTED) LIMITED Director 2015-09-11 CURRENT 1964-08-06 Dissolved 2018-05-28
MARK STEPHEN MUGGE TOWERGATE MANAGEMENT SERVICES LIMITED Director 2015-09-11 CURRENT 1966-11-29 Dissolved 2018-05-28
MARK STEPHEN MUGGE SMG PROFESSIONAL RISKS LIMITED Director 2015-09-11 CURRENT 1982-05-10 Dissolved 2018-05-28
MARK STEPHEN MUGGE TOWERGATE HOLIDAY HOMES UNDERWRITING AGENCY LIMITED Director 2015-09-11 CURRENT 1993-06-16 Dissolved 2018-05-28
MARK STEPHEN MUGGE FOLGATE (HHHB) LIMITED Director 2015-09-11 CURRENT 2004-02-19 Dissolved 2018-05-28
MARK STEPHEN MUGGE LFE GROUP LIMITED Director 2015-09-11 CURRENT 2007-06-06 Liquidation
MARK STEPHEN MUGGE RIXON MATTHEWS APPLEYARD LIMITED Director 2015-09-11 CURRENT 1994-01-21 Liquidation
MARK STEPHEN MUGGE SULLIVAN GARRETT LIMITED Director 2015-09-11 CURRENT 2002-05-29 Liquidation
MARK STEPHEN MUGGE PAUL SCULLY INSURANCE SERVICES LIMITED Director 2015-09-11 CURRENT 2004-03-05 Liquidation
MARK STEPHEN MUGGE WILLIAM ROGERS INSURANCE BROKERS LIMITED Director 2015-09-11 CURRENT 2006-02-28 Liquidation
MARK STEPHEN MUGGE WM FARGATE LIMITED Director 2015-09-11 CURRENT 2013-01-25 Liquidation
MARK STEPHEN MUGGE J. N. CRAIG LIMITED Director 2015-09-11 CURRENT 1986-05-28 Dissolved 2018-06-15
MARK STEPHEN MUGGE GENERAL INSURANCE BROKERS LIMITED Director 2015-09-11 CURRENT 1993-11-24 Dissolved 2018-06-15
MARK STEPHEN MUGGE MCARA ASSOCIATES LIMITED Director 2015-09-11 CURRENT 1984-12-18 Liquidation
MARK STEPHEN MUGGE CANWORTH COMMERCIAL LIMITED Director 2015-09-11 CURRENT 1988-02-18 Liquidation
MARK STEPHEN MUGGE HEDLEY DAVIES & CO. LIMITED Director 2015-09-11 CURRENT 1995-11-10 Liquidation
MARK STEPHEN MUGGE BISHOP SKINNER CLIENT SERVICES LIMITED Director 2015-09-11 CURRENT 2008-12-04 Liquidation
MARK STEPHEN MUGGE JW GROUP INSURANCE & RISK MANAGERS LIMITED Director 2015-09-11 CURRENT 2000-05-04 Liquidation
MARK STEPHEN MUGGE MORAY FIRTH INSURANCE BROKERS LIMITED Director 2015-09-11 CURRENT 1999-10-26 Liquidation
MARK STEPHEN MUGGE PRIESTLEY & PARTNERS (INSURANCE) BROKERS LIMITED Director 2015-09-11 CURRENT 1976-09-21 Liquidation
MARK STEPHEN MUGGE MOTAQUOTE INSURANCE SERVICES LIMITED Director 2015-09-11 CURRENT 2002-11-08 Liquidation
MARK STEPHEN MUGGE BROKER NETWORK (TRUSTEE) LIMITED Director 2015-09-11 CURRENT 2004-01-30 Liquidation
DAVID CHRISTOPHER ROSS TARA NOMINEE COMPANY LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
DAVID CHRISTOPHER ROSS NEVADA INVESTMENTS 6 LIMITED Director 2017-11-15 CURRENT 2017-03-16 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS NEVADA INVESTMENTS 7 LIMITED Director 2017-11-15 CURRENT 2017-04-21 Active
DAVID CHRISTOPHER ROSS NEVADA INVESTMENT HOLDINGS 7 LIMITED Director 2017-11-15 CURRENT 2017-04-24 Active
DAVID CHRISTOPHER ROSS NEVADA INVESTMENTS 4 LIMITED Director 2017-11-15 CURRENT 2017-03-16 Active
DAVID CHRISTOPHER ROSS NEVADA INVESTMENTS 3 LIMITED Director 2017-11-15 CURRENT 2017-03-16 Active
DAVID CHRISTOPHER ROSS NEVADA INVESTMENTS 2 LIMITED Director 2017-11-15 CURRENT 2017-03-16 Active
DAVID CHRISTOPHER ROSS NEVADA INVESTMENT HOLDINGS 5 LIMITED Director 2017-11-15 CURRENT 2017-04-24 Active
DAVID CHRISTOPHER ROSS NEVADA INVESTMENT HOLDINGS 6 LIMITED Director 2017-11-15 CURRENT 2017-04-24 Active
DAVID CHRISTOPHER ROSS NEVADA INVESTMENTS 5 LIMITED Director 2017-11-15 CURRENT 2017-03-16 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS NEVADA INVESTMENTS 1 LIMITED Director 2017-11-15 CURRENT 2017-03-16 Active
DAVID CHRISTOPHER ROSS NEVADA INVESTORCO LIMITED Director 2017-11-15 CURRENT 2017-04-21 Active
DAVID CHRISTOPHER ROSS ARDONAGH MIDCO 2 LIMITED Director 2017-05-18 CURRENT 2017-03-20 Active
DAVID CHRISTOPHER ROSS ARDONAGH MIDCO 3 LIMITED Director 2017-05-18 CURRENT 2017-04-21 Active
DAVID CHRISTOPHER ROSS GEO SPECIALTY LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
DAVID CHRISTOPHER ROSS GEO SPECIALTY LIABILITY LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
DAVID CHRISTOPHER ROSS TOWNFROST LIMITED Director 2016-12-20 CURRENT 2004-01-30 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS TOWERGATE PROPERTY MANAGEMENT LIMITED Director 2016-12-20 CURRENT 1998-02-20 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS BISHOP SKINNER INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 1973-07-04 Active
DAVID CHRISTOPHER ROSS THE FOLGATE PARTNERSHIP LIMITED Director 2016-12-20 CURRENT 2001-11-06 Liquidation
DAVID CHRISTOPHER ROSS ADVISORY INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 2000-07-31 Active
DAVID CHRISTOPHER ROSS AIUA HOLDINGS LIMITED Director 2016-12-20 CURRENT 2002-12-02 Liquidation
DAVID CHRISTOPHER ROSS OAK AFFINITY CONSULTANCY LTD Director 2016-12-20 CURRENT 2003-05-21 Liquidation
DAVID CHRISTOPHER ROSS TOWERGATE FJC LIMITED Director 2016-12-20 CURRENT 2010-02-26 Active
DAVID CHRISTOPHER ROSS AGRICULTURAL INSURANCE UNDERWRITING AGENCIES LIMITED Director 2016-12-20 CURRENT 1979-07-03 Liquidation
DAVID CHRISTOPHER ROSS CRAWFORD DAVIS INSURANCE CONSULTANTS LIMITED Director 2016-12-20 CURRENT 1994-07-28 Liquidation
DAVID CHRISTOPHER ROSS DONALDSON & KENNY LIMITED Director 2016-12-20 CURRENT 2002-09-30 Dissolved 2018-06-15
DAVID CHRISTOPHER ROSS TOWERGATE TLC LIMITED Director 2016-12-20 CURRENT 1985-12-12 Liquidation
DAVID CHRISTOPHER ROSS CHORLTON CLOUGHLEY GROUP LIMITED Director 2016-12-20 CURRENT 1997-01-21 Liquidation
DAVID CHRISTOPHER ROSS FOLGATE RISK SOLUTIONS (OXTED) LIMITED Director 2016-12-20 CURRENT 1964-08-06 Dissolved 2018-05-28
DAVID CHRISTOPHER ROSS TOWERGATE MANAGEMENT SERVICES LIMITED Director 2016-12-20 CURRENT 1966-11-29 Dissolved 2018-05-28
DAVID CHRISTOPHER ROSS DAWSON PENNINGTON & COMPANY LIMITED Director 2016-12-20 CURRENT 1970-10-14 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS SMG PROFESSIONAL RISKS LIMITED Director 2016-12-20 CURRENT 1982-05-10 Dissolved 2018-05-28
DAVID CHRISTOPHER ROSS TOWERGATE HOLIDAY HOMES UNDERWRITING AGENCY LIMITED Director 2016-12-20 CURRENT 1993-06-16 Dissolved 2018-05-28
DAVID CHRISTOPHER ROSS BERKELEY ALEXANDER LIMITED Director 2016-12-20 CURRENT 2000-11-06 Active
DAVID CHRISTOPHER ROSS FOUR COUNTIES INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 2003-07-29 Active
DAVID CHRISTOPHER ROSS BROKER NETWORK HOLDINGS LIMITED Director 2016-12-20 CURRENT 2004-02-16 Active
DAVID CHRISTOPHER ROSS FOLGATE (HHHB) LIMITED Director 2016-12-20 CURRENT 2004-02-19 Dissolved 2018-05-28
DAVID CHRISTOPHER ROSS GEO SPECIALTY GROUP HOLDINGS LIMITED Director 2016-12-20 CURRENT 2005-09-07 Active
DAVID CHRISTOPHER ROSS BISHOP SKINNER ACQUISITIONS LIMITED Director 2016-12-20 CURRENT 2005-09-21 Active
DAVID CHRISTOPHER ROSS AINSBURY (INSURANCE BROKERS) LIMITED Director 2016-12-20 CURRENT 2006-05-18 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS EXECCOVER LIMITED Director 2016-12-20 CURRENT 2006-08-04 Liquidation
DAVID CHRISTOPHER ROSS ARISTA INSURANCE LIMITED Director 2016-12-20 CURRENT 2006-09-18 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS HS 428 LIMITED Director 2016-12-20 CURRENT 2007-02-15 Liquidation
DAVID CHRISTOPHER ROSS LFE GROUP LIMITED Director 2016-12-20 CURRENT 2007-06-06 Liquidation
DAVID CHRISTOPHER ROSS ANTUR (WEST WALES) LIMITED Director 2016-12-20 CURRENT 2008-03-05 Active
DAVID CHRISTOPHER ROSS BISHOP SKINNER INSURANCE BROKERS HOLDINGS LIMITED Director 2016-12-20 CURRENT 2008-08-06 Active
DAVID CHRISTOPHER ROSS MORGAN LAW LIMITED Director 2016-12-20 CURRENT 1992-03-12 Active
DAVID CHRISTOPHER ROSS MORGAN LAW (HOLDINGS) LIMITED Director 2016-12-20 CURRENT 1992-06-26 Active
DAVID CHRISTOPHER ROSS RIXON MATTHEWS APPLEYARD LIMITED Director 2016-12-20 CURRENT 1994-01-21 Liquidation
DAVID CHRISTOPHER ROSS ROUNDCROFT LIMITED Director 2016-12-20 CURRENT 1997-09-18 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (HUDDERSFIELD) LIMITED Director 2016-12-20 CURRENT 1998-09-29 Active
DAVID CHRISTOPHER ROSS TOWERGATE WILSONS LIMITED Director 2016-12-20 CURRENT 2001-04-10 Liquidation
DAVID CHRISTOPHER ROSS SULLIVAN GARRETT LIMITED Director 2016-12-20 CURRENT 2002-05-29 Liquidation
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (EAST) LIMITED Director 2016-12-20 CURRENT 2002-07-24 Active
DAVID CHRISTOPHER ROSS PAUL SCULLY INSURANCE SERVICES LIMITED Director 2016-12-20 CURRENT 2004-03-05 Liquidation
DAVID CHRISTOPHER ROSS PROTECTAGROUP HOLDINGS LIMITED Director 2016-12-20 CURRENT 2004-03-23 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS T F BELL HOLDINGS LIMITED Director 2016-12-20 CURRENT 2004-06-24 Liquidation
DAVID CHRISTOPHER ROSS WILLIAM ROGERS INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 2006-02-28 Liquidation
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (EAST) INTERMEDIATE LIMITED Director 2016-12-20 CURRENT 2007-02-08 Active
DAVID CHRISTOPHER ROSS TOWERGATE RISK SOLUTIONS LIMITED Director 2016-12-20 CURRENT 2007-03-28 Active
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (EAST) HOLDINGS LIMITED Director 2016-12-20 CURRENT 2008-04-25 Active
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (NORTH) HOLDINGS LIMITED Director 2016-12-20 CURRENT 2008-07-17 Active
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (LONDON) LIMITED Director 2016-12-20 CURRENT 2009-08-28 Active
DAVID CHRISTOPHER ROSS WM FARGATE LIMITED Director 2016-12-20 CURRENT 2013-01-25 Liquidation
DAVID CHRISTOPHER ROSS PAYMENTSHIELD SERVICES LIMITED Director 2016-12-20 CURRENT 2016-04-08 Active
DAVID CHRISTOPHER ROSS J. N. CRAIG LIMITED Director 2016-12-20 CURRENT 1986-05-28 Dissolved 2018-06-15
DAVID CHRISTOPHER ROSS GENERAL INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 1993-11-24 Dissolved 2018-06-15
DAVID CHRISTOPHER ROSS MCARA ASSOCIATES LIMITED Director 2016-12-20 CURRENT 1984-12-18 Liquidation
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (SCOTLAND) LIMITED Director 2016-12-20 CURRENT 1990-09-06 Active
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (EDINBURGH) LIMITED Director 2016-12-20 CURRENT 2000-08-04 Active
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (SCOTLAND) HOLDINGS LIMITED Director 2016-12-20 CURRENT 2008-01-07 Active
DAVID CHRISTOPHER ROSS MOFFATT & CO LIMITED Director 2016-12-20 CURRENT 1973-12-13 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS B.I.B. (DARLINGTON) LIMITED Director 2016-12-20 CURRENT 1981-11-30 Active
DAVID CHRISTOPHER ROSS CANWORTH COMMERCIAL LIMITED Director 2016-12-20 CURRENT 1988-02-18 Liquidation
DAVID CHRISTOPHER ROSS MANAGING AGENTS REFERENCE ASSISTANCE SERVICES LIMITED Director 2016-12-20 CURRENT 1995-01-31 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS M. WOOD INSURANCE SERVICES LIMITED Director 2016-12-20 CURRENT 1995-07-25 Active
DAVID CHRISTOPHER ROSS HEDLEY DAVIES & CO. LIMITED Director 2016-12-20 CURRENT 1995-11-10 Liquidation
DAVID CHRISTOPHER ROSS COX LEE & CO. LIMITED Director 2016-12-20 CURRENT 1996-07-24 Liquidation
DAVID CHRISTOPHER ROSS PROTECTAGROUP LIMITED Director 2016-12-20 CURRENT 1998-07-17 Liquidation
DAVID CHRISTOPHER ROSS PORTISHEAD INSURANCE MANAGEMENT LIMITED Director 2016-12-20 CURRENT 1999-12-17 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS GEO UNDERWRITING SERVICES LIMITED Director 2016-12-20 CURRENT 2000-09-13 Active
DAVID CHRISTOPHER ROSS CCG FINANCIAL SERVICES LIMITED Director 2016-12-20 CURRENT 2000-12-15 Active
DAVID CHRISTOPHER ROSS ARDONAGH PORTFOLIO SOLUTIONS LIMITED Director 2016-12-20 CURRENT 2001-04-04 Active
DAVID CHRISTOPHER ROSS JUST INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 2001-05-02 Liquidation
DAVID CHRISTOPHER ROSS ARTHUR MARSH & SON LIMITED Director 2016-12-20 CURRENT 2001-10-05 Active
DAVID CHRISTOPHER ROSS FOUR COUNTIES FINANCE LIMITED Director 2016-12-20 CURRENT 2003-07-29 Liquidation
DAVID CHRISTOPHER ROSS M2 FINANCIAL FEES LIMITED Director 2016-12-20 CURRENT 2004-01-28 Active
DAVID CHRISTOPHER ROSS BROKER NETWORK INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 2004-02-13 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS B.I.B. (DARLINGTON) ACQUISITIONS LIMITED Director 2016-12-20 CURRENT 2004-08-27 Active
DAVID CHRISTOPHER ROSS B.I.B.U. ACQUISITIONS LIMITED Director 2016-12-20 CURRENT 2004-08-27 Active
DAVID CHRISTOPHER ROSS FUSION INSURANCE SERVICES SCANDINAVIA LIMITED Director 2016-12-20 CURRENT 2004-09-24 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS CULLUM CAPITAL VENTURES LIMITED Director 2016-12-20 CURRENT 2005-10-10 Active
DAVID CHRISTOPHER ROSS CCV RISK SOLUTIONS LIMITED Director 2016-12-20 CURRENT 2006-07-18 Active
DAVID CHRISTOPHER ROSS HS 426 LIMITED Director 2016-12-20 CURRENT 2007-02-15 Liquidation
DAVID CHRISTOPHER ROSS PROTECTAGROUP ACQUISITIONS LIMITED Director 2016-12-20 CURRENT 2008-02-25 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS BISHOP SKINNER CLIENT SERVICES LIMITED Director 2016-12-20 CURRENT 2008-12-04 Liquidation
DAVID CHRISTOPHER ROSS LUNAR 101 LIMITED Director 2016-12-20 CURRENT 2016-03-31 Active
DAVID CHRISTOPHER ROSS DAWSON WHYTE LIMITED Director 2016-12-20 CURRENT 2003-03-19 Active
DAVID CHRISTOPHER ROSS JW GROUP INSURANCE & RISK MANAGERS LIMITED Director 2016-12-20 CURRENT 2000-05-04 Liquidation
DAVID CHRISTOPHER ROSS JW GROUP LIMITED Director 2016-12-20 CURRENT 2002-01-11 Liquidation
DAVID CHRISTOPHER ROSS MORAY FIRTH INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 1999-10-26 Liquidation
DAVID CHRISTOPHER ROSS SUDDARDS DAVIES & ASSOCIATES LIMITED Director 2016-12-20 CURRENT 1991-04-18 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS RICHARD V WALLIS & CO LIMITED Director 2016-12-20 CURRENT 1973-09-11 Liquidation
DAVID CHRISTOPHER ROSS PRIESTLEY & PARTNERS (INSURANCE) BROKERS LIMITED Director 2016-12-20 CURRENT 1976-09-21 Liquidation
DAVID CHRISTOPHER ROSS TOWERGATE CHASE PARKINSON LIMITED Director 2016-12-20 CURRENT 1987-11-11 Liquidation
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (WEST) LIMITED Director 2016-12-20 CURRENT 1988-09-02 Active
DAVID CHRISTOPHER ROSS WAVENEY INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 1964-10-19 Active
DAVID CHRISTOPHER ROSS WALTER AINSBURY & SON LIMITED Director 2016-12-20 CURRENT 1946-11-30 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS TL RISK SOLUTIONS LIMITED Director 2016-12-20 CURRENT 1965-02-17 Liquidation
DAVID CHRISTOPHER ROSS TOPCREST INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 1975-06-12 Liquidation
DAVID CHRISTOPHER ROSS THREE COUNTIES INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 1979-10-18 Liquidation
DAVID CHRISTOPHER ROSS ECLIPSE PARK ACQUISITIONS LIMITED Director 2016-12-20 CURRENT 1975-12-02 Liquidation
DAVID CHRISTOPHER ROSS BISHOPSGATE INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 1918-02-04 Active
DAVID CHRISTOPHER ROSS WAVENEY GROUP SCHEMES LIMITED Director 2016-12-20 CURRENT 1996-09-19 Active
DAVID CHRISTOPHER ROSS DUNCAN POCOCK (HOLDINGS) LTD Director 2016-12-20 CURRENT 1997-03-03 Liquidation
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (HUDDERSFIELD) INTERMEDIATE LIMITED Director 2016-12-20 CURRENT 1997-12-19 Active
DAVID CHRISTOPHER ROSS HLI (UK) LIMITED Director 2016-12-20 CURRENT 2000-04-19 Liquidation
DAVID CHRISTOPHER ROSS PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED Director 2016-12-20 CURRENT 2001-03-14 Active - Proposal to Strike off
DAVID CHRISTOPHER ROSS MOTAQUOTE INSURANCE SERVICES LIMITED Director 2016-12-20 CURRENT 2002-11-08 Liquidation
DAVID CHRISTOPHER ROSS BROKER NETWORK (TRUSTEE) LIMITED Director 2016-12-20 CURRENT 2004-01-30 Liquidation
DAVID CHRISTOPHER ROSS THE T F BELL GROUP LIMITED Director 2016-12-20 CURRENT 2004-06-17 Liquidation
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (NORTH) LIMITED Director 2016-12-20 CURRENT 2004-10-01 Active
DAVID CHRISTOPHER ROSS CAPITAL & COUNTY INSURANCE BROKERS LIMITED Director 2016-12-20 CURRENT 2004-12-03 Liquidation
DAVID CHRISTOPHER ROSS WILLIAM ROGERS HOLDING COMPANY LIMITED Director 2016-12-20 CURRENT 2007-10-26 Liquidation
DAVID CHRISTOPHER ROSS TOWERGATE FINANCIAL (WEST) HOLDINGS LIMITED Director 2016-12-20 CURRENT 2008-07-25 Active
DAVID CHRISTOPHER ROSS ARDONAGH SERVICES LIMITED Director 2016-03-09 CURRENT 2010-12-22 Active
DAVID CHRISTOPHER ROSS ARDONAGH FINCO UK LIMITED Director 2016-03-09 CURRENT 2015-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-20GAZ2Final Gazette dissolved via compulsory strike-off
2018-09-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN
2017-11-10600Appointment of a voluntary liquidator
2017-11-10LIQ01Voluntary liquidation declaration of solvency
2017-11-10LRESSPResolutions passed:
  • Special resolution to wind up on 2017-10-24
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-01-13AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER ROSS
2017-01-09AP03Appointment of Mrs Jacqueline Anne Gregory as company secretary on 2016-12-20
2016-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1772
2016-07-04AR0111/06/16 ANNUAL RETURN FULL LIST
2016-05-24TM02Termination of appointment of Jennifer Owens on 2016-03-01
2015-11-25CH01Director's details changed for Mr Mark Stephen Mugge on 2015-11-25
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN
2015-09-18AP01DIRECTOR APPOINTED MR MARK STEPHEN MUGGE
2015-09-11RES01ADOPT ARTICLES 11/09/15
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1772
2015-06-29AR0111/06/15 ANNUAL RETURN FULL LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN HODGES
2014-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1772
2014-06-12AR0111/06/14 ANNUAL RETURN FULL LIST
2013-11-29AP03Appointment of Jennifer Owens as company secretary
2013-10-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY SAMUEL CLARK
2013-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-17AR0111/06/13 FULL LIST
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER CULLUM
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-19AP01DIRECTOR APPOINTED MR MARK STEVEN HODGES
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP
2012-06-28AR0111/06/12 FULL LIST
2012-05-21AP01DIRECTOR APPOINTED MR SCOTT EGAN
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER
2011-07-26AP03SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK
2011-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-29AR0111/06/11 FULL LIST
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BLANC
2011-01-04AP03SECRETARY APPOINTED MR ANDREW STEWART HUNTER
2010-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY CRATON
2010-07-13AP01DIRECTOR APPOINTED MR PETER GEOFFREY CULLUM
2010-06-11AR0111/06/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE BLANC / 11/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNCAN PHILIP / 11/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM JAMES PATRICK / 11/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HOMER / 11/06/2010
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES CRATON / 11/06/2010
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-30190LOCATION OF DEBENTURE REGISTER
2009-06-30353LOCATION OF REGISTER OF MEMBERS
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN UNITED KINGDOM
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM TOWERGATE HOUSE, 2 COUNTY GATE STACEYS STREET MAIDSTONE KENT ME14 1ST
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY JOHN REDDI
2008-10-20288aSECRETARY APPOINTED MR TIMOTHY CHARLES CRATON
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR CARLO MARELLI
2008-06-13363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / CARLO MARELLI / 01/05/2008
2008-01-28288bDIRECTOR RESIGNED
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-06288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: TOWERGATE HOUSE, 2 COUNTY GATE STACEYS STREET MAIDSTONE KENT ME14 1ST
2007-07-02190LOCATION OF DEBENTURE REGISTER
2007-07-02353LOCATION OF REGISTER OF MEMBERS
2007-04-23288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2006-12-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-11-20RES13CHANGE OF ACC REFERE 13/11/06
2006-11-20225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-10-30288aNEW DIRECTOR APPOINTED
2006-08-14288bDIRECTOR RESIGNED
2006-08-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GHBC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GHBC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2006-11-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 2002-07-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-09-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GHBC LIMITED

Intangible Assets
Patents
We have not found any records of GHBC LIMITED registering or being granted any patents
Domain Names

GHBC LIMITED owns 1 domain names.

ghbc.co.uk  

Trademarks
We have not found any records of GHBC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GHBC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GHBC LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GHBC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GHBC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GHBC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.