Company NameGHGL London Limited
Company StatusDissolved
Company Number08296412
CategoryPrivate Limited Company
Incorporation Date16 November 2012(11 years, 5 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Steeples
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2019(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Houghton Limited Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMr Harm Blok
Date of BirthMay 1969 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed01 March 2021(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 07 June 2022)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressC/O Houghton Limited Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMrs Linda Patricia Cain
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed16 November 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
Appointed16 November 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
Appointed16 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Meteor Street
London
SW11 5NZ
Secretary NameMrs Linda Patricia Cain
StatusResigned
Appointed16 November 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, 4 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, 4 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, 4 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, 8 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

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

1.000k at £1Global Houghton LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,699,764
Cash£2,962
Current Liabilities£268,355

Accounts

Latest Accounts31 December 2019 (4 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

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2021Voluntary strike-off action has been suspended (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
23 July 2021Application to strike the company off the register (1 page)
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)
8 March 2021Appointment of Mr Harm Blok as a director on 1 March 2021 (2 pages)
18 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
13 January 2021Withdrawal of a person with significant control statement on 13 January 2021 (2 pages)
13 January 2021Notification of Quaker Chemical Corporation as a person with significant control on 1 August 2019 (1 page)
9 January 2021Full accounts made up to 31 December 2019 (24 pages)
16 December 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 16/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2019Statement of capital on 16 December 2019
  • GBP 1.00
(3 pages)
16 December 2019Statement by Directors (2 pages)
16 December 2019Solvency Statement dated 16/12/19 (2 pages)
20 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (27 pages)
16 September 2019Appointment of Mr Wichert Van Vlijmen as a director on 1 August 2019 (2 pages)
16 September 2019Appointment of Mr Adrian Steeples as a director on 1 August 2019 (2 pages)
16 September 2019Termination of appointment of Elizabeth Keller Arnold as a director on 1 August 2019 (1 page)
1 August 2019Satisfaction of charge 082964120001 in full (1 page)
1 August 2019Satisfaction of charge 082964120002 in full (1 page)
19 March 2019Termination of appointment of Peter Michael Macaluso as a director on 15 March 2019 (1 page)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (27 pages)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (27 pages)
30 September 2017Full accounts made up to 31 December 2016 (27 pages)
25 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 16 November 2016 with updates (5 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)
4 October 2016Full accounts made up to 31 December 2015 (27 pages)
4 October 2016Full accounts made up to 31 December 2015 (27 pages)
30 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000,000
(5 pages)
30 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000,000
(5 pages)
16 September 2015Full accounts made up to 31 December 2014 (23 pages)
16 September 2015Full accounts made up to 31 December 2014 (23 pages)
27 July 2015Memorandum and Articles of Association (15 pages)
27 July 2015Memorandum and Articles of Association (15 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 July 2015Registration of charge 082964120002, created on 17 July 2015 (66 pages)
22 July 2015Registration of charge 082964120001, created on 17 July 2015 (65 pages)
22 July 2015Registration of charge 082964120001, created on 17 July 2015 (65 pages)
22 July 2015Registration of charge 082964120002, 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 2015Termination of appointment of Linda Patricia Cain as a secretary 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 Mr Peter Robert Gosnold as a secretary 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 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 2015Termination of appointment of Camille Antoine Nehme 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 Robert Gosnold as a secretary 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 2015Appointment of Mr Peter Michael Macaluso as a director 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 2015Appointment of Ms Elizabeth Keller Arnold as a director on 10 April 2015 (2 pages)
8 January 2015Group of companies' accounts made up to 31 December 2013 (59 pages)
8 January 2015Group of companies' accounts made up to 31 December 2013 (59 pages)
24 November 2014Statement of capital following an allotment of shares on 6 August 2013
  • GBP 1,000,000
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 6 August 2013
  • GBP 1,000,000
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 6 August 2013
  • GBP 1,000,000
(3 pages)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000,000
(7 pages)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000,000
(7 pages)
18 December 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
18 December 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
6 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100,000
(6 pages)
6 December 2013Director's details changed for Mr Camille Antoine Nehme on 15 May 2013 (2 pages)
6 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100,000
(6 pages)
6 December 2013Director's details changed for Mr Camille Antoine Nehme on 15 May 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)
16 November 2012Incorporation (24 pages)
16 November 2012Incorporation (24 pages)