Dissolved
Dissolved 2017-06-09
Company Information for GHMC LIMITED
60 GOSWELL ROAD, LONDON, EC1M,
|
Company Registration Number
07688425
Private Limited Company
Dissolved Dissolved 2017-06-09 |
Company Name | |
---|---|
GHMC LIMITED | |
Legal Registered Office | |
60 GOSWELL ROAD LONDON | |
Company Number | 07688425 | |
---|---|---|
Date formed | 2011-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-31 | |
Date Dissolved | 2017-06-09 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-24 10:54:11 |
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 | ||
---|---|---|---|---|
GHMC COMPANY INC | Georgia | Unknown | ||
GHMC COMPANY INC | Georgia | Unknown | ||
GHMC HOLDING COMPANY, INC. | 222 PURCHASE STREET #219 Westchester RYE NY 10580 | Active | Company formed on the 1992-10-22 | |
GHMC INC | Georgia | Unknown | ||
GHMC INTERNATIONAL L.L.C. | 7320 GRIFFIN ROAD DAVIE FL 33314 | Inactive | Company formed on the 2010-10-07 | |
GHMC LTD | 3 WOOD COTTAGES WOODLEY STOCKPORT SK6 1RP | Active - Proposal to Strike off | Company formed on the 2020-10-02 | |
GHMC MEDICAL CONSULTING LTD | 5 THICKET ROAD THICKET ROAD SUTTON SURREY SM1 4PR | Dissolved | Company formed on the 2016-03-14 | |
GHMC MEDICAL GROUP INC | California | Unknown | ||
GHMC SOLUTIONS LIMITED | 1 CHURCH HILL CLOSE WOLVEY WARWICKSHIRE ENGLAND LE10 3HH | Dissolved | Company formed on the 2014-10-31 | |
GHMC TRADING | Singapore | Dissolved | Company formed on the 2008-09-12 | |
GHMC TRADING, INC. | 14124 BLUE LAKE ROAD SOUTHPORT FL 32409 | Inactive | Company formed on the 2004-11-09 | |
GHMC, LLC | 2325 HICKORY CREEK DR 2A HENRICO UT 84403 | Forfeited | Company formed on the 2021-09-14 | |
GHMC1 PTY LTD | Active | Company formed on the 2021-03-29 | ||
GHMCG PTY LTD | Active | Company formed on the 2013-07-31 | ||
Ghmcr, LLC | Delaware | Unknown | ||
GHMCS PTY LTD | Active | Company formed on the 2004-08-12 |
Officer | Role | Date Appointed |
---|---|---|
EDWARD JOHN FRANCIS HUGHES |
||
JULIAN HENRY ROUTLEDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BELINDA JAYNE CHAMBERS |
Director | ||
STEPHEN FRANK MCKINLEY |
Director | ||
NARESHKUMAR MISTRY |
Company Secretary | ||
NARESHKUMAR MISTRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INFLUENCER MARKETING COMMUNICATIONS LIMITED | Director | 2014-04-02 | CURRENT | 2014-03-20 | In Administration/Administrative Receiver | |
TIGER RED PARTNERSHIP LIMITED | Director | 2005-11-22 | CURRENT | 1995-05-05 | Liquidation | |
INFLUENCER MARKETING COMMUNICATIONS LIMITED | Director | 2014-04-02 | CURRENT | 2014-03-20 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 58-60 BERNERS STREET LONDON W1T 3JS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076884250001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076884250002 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076884250002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BELINDA CHAMBERS | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076884250001 | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HENRY ROUTLEDGE / 20/11/2013 | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 97.96 | |
AR01 | 30/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCKINLEY | |
AA | 31/01/12 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/01/2012 | |
AR01 | 30/06/12 FULL LIST | |
AA01 | PREVSHO FROM 30/06/2012 TO 31/03/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NARESHKUMAR MISTRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NARESHKUMAR MISTRY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-06-13 |
Appointment of Liquidators | 2014-11-14 |
Meetings of Creditors | 2014-07-09 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2014-06-05 |
Appointment of Administrators | 2014-06-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | PULSE CASHFLOW FINANCE LIMITED | ||
Satisfied | JACKIE ELLISON |
|
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 GHMC LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as GHMC LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GHMC LIMITED | Event Date | 2014-11-07 |
Ian Robert of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD : | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | GHMC LIMITED | Event Date | 2014-06-05 |
On 20 May 2014 the above-named company entered administration. We, Edward John Francis Hughes and Julian Henry Routledge of c/o Ashford House, Grenadier Road, Exeter, EX1 3LH , were directors of the above-named company on the day it entered administration. We give notice that we are acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purpose of, the carrying on of the whole, or substantially the whole, of the business of the above-named company under the following name: Influencer Marketing Communications Limited t/as GHMC Influencer Marketing. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GHMC LIMITED | Event Date | 2014-05-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 3638 Ian Robert (IP No 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GHMC LIMITED | Event Date | 2014-05-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 3638 Notice is hereby given that an initial meeting of creditors is to be held on 21 July 2014 at 11.00 am at Devonshire House, 60 Goswell Road, London EC1M 7AD . The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 . A proxy form should be completed and returned to me by 12 noon on 18 July 2014 if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Ian Robert (IP No 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD was appointed Liquidator of the Company on 20 May 2014 . Further information about this case is available from Evan Jones at the offices of Kingston Smith & Partners LLP on 020 7566 4020 . Ian Robert , Administrator : | |||
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. |