Company number 03936658
Status Active - Proposal to Strike off
Incorporation Date 29 February 2000
Company Type Private Limited Company
Address NEW CASTLE HOUSE, CASTLE BOULEVARD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1FT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Current accounting period extended from 30 September 2016 to 31 March 2017; Satisfaction of charge 7 in full. The most likely internet sites of GGHII LIMITED are www.gghii.co.uk, and www.gghii.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Gghii Limited is a Private Limited Company.
The company registration number is 03936658. Gghii Limited has been working since 29 February 2000.
The present status of the company is Active - Proposal to Strike off. The registered address of Gghii Limited is New Castle House Castle Boulevard Nottingham Nottinghamshire Ng7 1ft. . BOWTELL, Paul is a Director of the company. TEMPLEMAN, Robert William is a Director of the company. WILLITS, Harry Andrew is a Director of the company. Secretary CHEATLE, Martyn David has been resigned. Secretary SINTON, Charles Blair Ritchie has been resigned. Secretary SMERDON, Leigh has been resigned. Secretary GALA CORAL SECRETARIES LIMITED has been resigned. Secretary SISEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRONK, John Julian Tristam has been resigned. Director D'JANOEFF, Alexander Constantine Basil has been resigned. Director GOULDEN, Neil Geoffrey has been resigned. Director GOULDEN, Neil Geoffrey has been resigned. Director GOULDEN, Neil Geoffrey has been resigned. Director HARRISON, Dominic Stephen has been resigned. Director HUGHES, Gary William has been resigned. Director KELLY, John Michael has been resigned. Director LEAVER, Carl Anthony has been resigned. Director LOHSEN, Kenneth John has been resigned. Director MACKINTOSH, Alistair Angus has been resigned. Director MATTINGLEY, Brian Roger has been resigned. Director PERPER, Reid Samuel has been resigned. Director ROBERTS, Edward Matthew Giles has been resigned. Director SANKEY, Vernon Louis has been resigned. Director SINTON, Charles Blair Ritchie has been resigned. Director SOWERBY, Richard Thomas Neville has been resigned. Director SOWERBY, Richard Thomas Neville has been resigned. Director TAYLOR, Colin Andrew has been resigned. Director TURNER, Matthew Charles has been resigned. Director WINCKLES, Richard has been resigned. Director GALA CORAL NOMINEES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS'INN NOMINEES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
SMERDON, Leigh
Resigned: 09 February 2006
Appointed Date: 07 April 2003
Secretary
GALA CORAL SECRETARIES LIMITED
Resigned: 13 September 2016
Appointed Date: 09 February 2006
Secretary
SISEC LIMITED
Resigned: 17 April 2000
Appointed Date: 10 March 2000
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 2000
Appointed Date: 29 February 2000
Director
WINCKLES, Richard
Resigned: 27 November 2001
Appointed Date: 17 April 2000
79 years old
Director
GALA CORAL NOMINEES LIMITED
Resigned: 13 September 2016
Appointed Date: 26 April 2006
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 March 2000
Appointed Date: 29 February 2000
Director
LOVITING LIMITED
Resigned: 10 March 2000
Appointed Date: 10 March 2000
Director
SERJEANTS'INN NOMINEES LIMITED
Resigned: 10 March 2000
Appointed Date: 10 March 2000
Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 2000
Appointed Date: 29 February 2000
Persons With Significant Control
Ggtii Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GGHII LIMITED Events
08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Dec 2016
Current accounting period extended from 30 September 2016 to 31 March 2017
20 Dec 2016
Satisfaction of charge 7 in full
02 Dec 2016
Company name changed gala group holdings ii LIMITED\certificate issued on 02/12/16
-
RES15 ‐
Change company name resolution on 2016-11-22
02 Dec 2016
Change of name notice
...
... and 240 more events
04 Aug 2002
Secretary's particulars changed;director's particulars changed
08 Apr 2002
Return made up to 28/02/02; change of members
08 Apr 2002
New secretary appointed;new director appointed
28 Mar 2002
Full accounts made up to 30 September 2001
28 Jan 2002
New director appointed
27 May 2011
Fixed and floating security document
Delivered: 10 June 2011
Status: Satisfied
on 20 December 2016
Persons entitled: Barclays Bank PLC (Acting as Security Agent)
Description: Fixed and floating charge over the undertaking and all…
11 May 2006
Fixed and floating security document
Delivered: 24 May 2006
Status: Satisfied
on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
27 October 2005
Fixed and floating security document
Delivered: 9 November 2005
Status: Satisfied
on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
Description: For details of properties charged please refer to form 3…
1 September 2005
Fixed and floating security document
Delivered: 20 September 2005
Status: Satisfied
on 19 November 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties
Description: F/H high street acton london t/no AGL114684, f/h high…
11 February 2005
Fixed and floating security document
Delivered: 18 February 2005
Status: Satisfied
on 10 September 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Senior Financeparties and the Mezzanine Finance Parties
Description: Fixed and floating charges over the undertaking and all…
17 March 2003
Fixed and floating security document
Delivered: 3 April 2003
Status: Satisfied
on 21 February 2005
Persons entitled: Credit Suisse First Boston,London Branch,as Security Trustee for the Finance Parties and Themezzanine Finance Parties
Description: Fixed and floating charges over the undertaking and all…
17 April 2000
Charge
Delivered: 28 April 2000
Status: Satisfied
on 1 April 2003
Persons entitled: Morgan Guaranty Trust Company of New York,as Security Agent and Trustee in Respect of the Galashare Sale Agreement
Description: All rights under or in connection with the gala sale…