Company NameGHG Lubricants Holdings Limited
Company StatusDissolved
Company Number08270323
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 6 months ago)
Dissolution Date23 January 2024 (3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Harm Blok
Date of BirthMay 1969 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed01 March 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 23 January 2024)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressC/O Houghton Limited Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMr Joseph Berquist
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Quaker Park
901 E Hector Street
Conshohocken
Pennsylvania
United States
Director NameMrs Linda Patricia Cain
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address16 Groudle Road
Onchan
Isle Of Man
IM3 2EJ
Director NameMrs Sandra Agnes Georgeson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence AddressPeponi Queens Road
Port St Mary
Isle Of Man
IM9 5EN
Director NameMr Camille Antoine Nehme
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Meteor Street
London
SW11 5NZ
Secretary NameMrs Linda Patricia Cain
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address16 Groudle Road
Onchan
Isle Of Man
IM3 2EJ
Director NameMs Elizabeth Keller Arnold
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2015(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 930
Houghton International Madison & Van Buren Avenues
Valley Forge
Pensylvania
19482
Director NameMr Peter Michael Macaluso
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2015(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 2019)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address945 Madison Avenue
Norristown
Pensylvania
19403
Secretary NameMr Peter Robert Gosnold
StatusResigned
Appointed10 April 2015(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2016)
RoleCompany Director
Correspondence AddressHoughton Plc Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMr Wichert Van Vlijmen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2019(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2021)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressHoughton Plc Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMr Adrian Steeples
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Houghton Limited Beacon Road
Trafford Park
Manchester
M17 1AF

Location

Registered AddressC/O Houghton Limited Beacon Road
Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

100.1k at £0.00001Ghgl London LTD
100.10%
Ordinary

Financials

Year2014
Net Worth-£15,881,601
Cash£84,381
Current Liabilities£200,358,176

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 July 2015Delivered on: 22 July 2015
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 22 July 2015
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding

Filing History

14 November 2023Voluntary strike-off action has been suspended (1 page)
17 October 2023First Gazette notice for voluntary strike-off (1 page)
5 October 2023Application to strike the company off the register (1 page)
28 July 2023Statement of capital following an allotment of shares on 26 July 2023
  • GBP 1.000028
(3 pages)
26 July 2023Solvency Statement dated 26/07/23 (2 pages)
26 July 2023Statement by Directors (2 pages)
26 July 2023Resolutions
  • RES13 ‐ Reducing share premium account 26/07/2023
(1 page)
26 July 2023Statement of capital on 26 July 2023
  • GBP 0.000029
(3 pages)
7 January 2023Full accounts made up to 31 December 2021 (20 pages)
5 December 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
14 September 2022Appointment of Mr Joseph Berquist as a director on 31 August 2022 (2 pages)
14 September 2022Termination of appointment of Adrian Steeples as a director on 31 August 2022 (1 page)
16 December 2021Full accounts made up to 31 December 2020 (21 pages)
29 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
8 March 2021Appointment of Mr Harm Blok as a director on 1 March 2021 (2 pages)
8 March 2021Registered office address changed from Houghton Plc Beacon Road Trafford Park Manchester M17 1AF to C/O Houghton Limited Beacon Road Trafford Park Manchester M17 1AF on 8 March 2021 (1 page)
8 March 2021Termination of appointment of Wichert Van Vlijmen as a director on 1 March 2021 (1 page)
9 January 2021Full accounts made up to 31 December 2019 (24 pages)
30 October 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
6 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1.000019
(3 pages)
3 January 2020Notification of Quaker Chemical Corporation as a person with significant control on 19 December 2019 (2 pages)
3 January 2020Cessation of Ghgl London Limited as a person with significant control on 19 December 2019 (1 page)
16 December 2019Solvency Statement dated 16/12/19 (2 pages)
16 December 2019Statement by Directors (2 pages)
16 December 2019Statement of capital on 16 December 2019
  • GBP 1.00
(3 pages)
16 December 2019Resolutions
  • RES13 ‐ Reduction of nominal share value 16/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (28 pages)
16 September 2019Termination of appointment of Elizabeth Keller Arnold as a director on 1 August 2019 (1 page)
16 September 2019Appointment of Mr Adrian Steeples as a director on 1 August 2019 (2 pages)
16 September 2019Appointment of Mr Wichert Van Vlijmen as a director on 1 August 2019 (2 pages)
1 August 2019Satisfaction of charge 082703230002 in full (1 page)
1 August 2019Satisfaction of charge 082703230001 in full (1 page)
19 March 2019Termination of appointment of Peter Michael Macaluso as a director on 15 March 2019 (1 page)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (28 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (28 pages)
29 September 2017Full accounts made up to 31 December 2016 (28 pages)
15 November 2016Termination of appointment of Peter Robert Gosnold as a secretary on 9 November 2016 (1 page)
15 November 2016Termination of appointment of Peter Robert Gosnold as a secretary on 9 November 2016 (1 page)
15 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (28 pages)
4 October 2016Full accounts made up to 31 December 2015 (28 pages)
10 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1.001
(5 pages)
10 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1.001
(5 pages)
22 September 2015Full accounts made up to 31 December 2014 (24 pages)
22 September 2015Full accounts made up to 31 December 2014 (24 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transaction documents 16/07/2015
(4 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transaction documents 16/07/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 July 2015Memorandum and Articles of Association (15 pages)
27 July 2015Memorandum and Articles of Association (15 pages)
22 July 2015Registration of charge 082703230001, created on 17 July 2015 (65 pages)
22 July 2015Registration of charge 082703230001, created on 17 July 2015 (65 pages)
22 July 2015Registration of charge 082703230002, created on 17 July 2015 (66 pages)
22 July 2015Registration of charge 082703230002, created on 17 July 2015 (66 pages)
14 May 2015Registered office address changed from 4th Floor 16 Charles Ii Street London SW1Y 4QU to Houghton Plc Beacon Road Trafford Park Manchester M17 1AF on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 4th Floor 16 Charles Ii Street London SW1Y 4QU to Houghton Plc Beacon Road Trafford Park Manchester M17 1AF on 14 May 2015 (1 page)
10 April 2015Termination of appointment of Camille Antoine Nehme as a director on 10 April 2015 (1 page)
10 April 2015Appointment of Mr Peter Robert Gosnold as a secretary on 10 April 2015 (2 pages)
10 April 2015Termination of appointment of Camille Antoine Nehme as a director on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Sandra Agnes Georgeson as a director on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Linda Patricia Cain as a secretary on 10 April 2015 (1 page)
10 April 2015Appointment of Mr Peter Michael Macaluso as a director on 10 April 2015 (2 pages)
10 April 2015Termination of appointment of Sandra Agnes Georgeson as a director on 10 April 2015 (1 page)
10 April 2015Appointment of Mr Peter Michael Macaluso as a director on 10 April 2015 (2 pages)
10 April 2015Appointment of Ms Elizabeth Keller Arnold as a director on 10 April 2015 (2 pages)
10 April 2015Termination of appointment of Linda Patricia Cain as a secretary on 10 April 2015 (1 page)
10 April 2015Appointment of Mr Peter Robert Gosnold as a secretary on 10 April 2015 (2 pages)
10 April 2015Termination of appointment of Linda Patricia Cain as a director on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Linda Patricia Cain as a director on 10 April 2015 (1 page)
10 April 2015Appointment of Ms Elizabeth Keller Arnold as a director on 10 April 2015 (2 pages)
8 January 2015Full accounts made up to 31 December 2013 (25 pages)
8 January 2015Full accounts made up to 31 December 2013 (25 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1.001
(6 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1.001
(6 pages)
10 February 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
10 February 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(6 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(6 pages)
7 November 2013Director's details changed for Mr Camille Antoine Nehme on 19 April 2013 (2 pages)
7 November 2013Director's details changed for Mr Camille Antoine Nehme on 19 April 2013 (2 pages)
3 July 2013Registered office address changed from , 3Rd Floor 16 Charles Ii Street, London, SW1Y 4QU, United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from , 3Rd Floor 16 Charles Ii Street, London, SW1Y 4QU, United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from , 3Rd Floor 16 Charles Ii Street, London, SW1Y 4QU, United Kingdom on 3 July 2013 (1 page)
26 October 2012Incorporation (24 pages)
26 October 2012Incorporation (24 pages)