Liquidation
Company Information for G & H TRADING COMPANY LIMITED
ROWLANDS HOUSE PORTOBELLO ROAD, BIRTLEY, CHESTER LE STREET, DH3 2RY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
G & H TRADING COMPANY LIMITED | |
Legal Registered Office | |
ROWLANDS HOUSE PORTOBELLO ROAD BIRTLEY CHESTER LE STREET DH3 2RY Other companies in TS25 | |
Company Number | 04537900 | |
---|---|---|
Company ID Number | 04537900 | |
Date formed | 2002-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-06 09:07:49 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
G & H TRADING COMPANY | 6410 SW 112 PLACE MIAMI FL 33173 | Inactive | Company formed on the 1998-11-20 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW WILLIAM HAYGARTH |
||
ANDREW WILLIAM HAYGARTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE JAMES HAYGARTH |
Director | ||
PHILIP GALLAGHER |
Director | ||
RICHARD GALLAGHER |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CBL ELECTRICAL LIMITED | Company Secretary | 1998-08-11 | CURRENT | 1990-05-04 | Active - Proposal to Strike off | |
C.B.L. CABLE CONTRACTORS LIMITED | Company Secretary | 1994-12-01 | CURRENT | 1994-11-14 | Active | |
C.B.L. - STRAND LTD. | Company Secretary | 1994-08-10 | CURRENT | 1994-08-10 | Active - Proposal to Strike off | |
BEAVER MANAGEMENT SERVICES LIMITED | Director | 2013-11-27 | CURRENT | 1996-12-20 | Active | |
MARINA LEISURE LIMITED | Director | 2011-07-05 | CURRENT | 2011-07-05 | Dissolved 2014-11-18 | |
J JH LEISURE LIMITED | Director | 2006-03-10 | CURRENT | 2006-03-10 | Dissolved 2014-10-14 | |
S C + J TRADING COMPANY LIMITED | Director | 2002-11-18 | CURRENT | 2002-11-18 | Active | |
C.B.L. CABLE CONTRACTORS LIMITED | Director | 1994-11-14 | CURRENT | 1994-11-14 | Active | |
C.B.L. - STRAND LTD. | Director | 1994-08-10 | CURRENT | 1994-08-10 | Active - Proposal to Strike off | |
CBL ELECTRICAL LIMITED | Director | 1992-05-04 | CURRENT | 1990-05-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 08/02/18 FROM Wynyard Park House Wynyard Avenue Wynyard TS22 5TB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-18 | |
LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/16 FROM 8 High Street Yarm Stockton on Tees TS15 9AE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/16 FROM Bensway House Usworth Road Hartlepool TS25 1PD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/15 FROM Bensway House Usworth Road Hartlepool TS25 1PD | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
RP04 | ||
ANNOTATION | Clarification | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE HAYGARTH | |
MG06 | Particulars of a charge subject to which a property has been acquired / charge code 045379000003 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 17/04/04 FROM: BARLOW BUILDINGS PARK ROAD HARTLEPOOL TS24 7PW | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 20/09/02--------- £ SI 3@1=3 £ IC 1/4 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-06-02 |
Resolutions for Winding-up | 2016-06-02 |
Meetings of Creditors | 2016-05-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | HEINEKEN UK LIMITED | |
LEGAL CHARGE | Outstanding | SCOTTISH & NEWCASTLE UK LIMITED | |
DEBENTURE | Outstanding | SCOTTISH & NEWCASTLE UK LIMITED |
|
|
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 G & H TRADING COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as G & H TRADING COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | G & H TRADING COMPANY LIMITED | Event Date | 2016-05-19 |
Iain Townsend , of Baldwins Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE and Andrew Haslam , of Tait Walker , Bulman House, Regent House, Regent Centre, Newcastle upon Tyne, NE3 3LS . : For further details contact: Andy Lowe, Tel: 01642 790790, Email: insolvency@baldwinandco.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | G & H TRADING COMPANY LIMITED | Event Date | 2016-05-19 |
At a general meeting of the members of the above-named Company duly convened and held at Rowlands (Yarm), 8 High Street, Yarm, Stockton on Tees, TS15 9AE on 19 May 2016 the following special and ordinary resolutions were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and that accordingly the Company be wound up voluntarily and that Iain Townsend , of Baldwins Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE and Andrew Haslam , of Tait Walker , Bulman House, Regent Centre, Newcastle-upon-Tyne, NE3 3LS , (IP Nos 015850 and 9551) be, and are hereby, appointed Joint Liquidators of the Company. For further details contact: Andy Lowe, Tel: 01642 790790, Email: insolvency@baldwinandco.co.uk Andrew Haygarth , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | G & H TRADING COMPANY LIMITED | Event Date | 2016-04-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Baldwins (Yarm), 8 High Street, Yarm, Stockton on Tees, TS15 9AE on 19 May 2016 at 10.30 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986, as amended. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the Companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of Baldwins Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt at 8 High Street, Yarm, Stockton on Tees, TS15 9AE not later than 12.00 noon on the business day before the meeting. For the purpose of voting a secured creditor is required (unless he surrenders his security) to lodge at 8 High Street, Yarm, Stockon on Tees, TS15 9AE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Contact details: Peter William Gray (IP No. 009405) and Iain Townsend (IP No. 015850) both of Baldwins Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE, Tel: 01642 790790. Alternative contact: Andy Lowe. | |||
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. |