Company NameGHL Construction Ltd.
Company StatusDissolved
Company Number07137312
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date5 August 2020 (3 years, 8 months ago)
Previous NameGroovy Homes Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMiss Elizabeth Dennett
Date of BirthNovember 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House Bradford Road
Cleckheaton
BD19 3TT
Director NameMr Ian Dennett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPremier House Bradford Road
Cleckheaton
BD19 3TT
Director NameMr Richard Charles Dennett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House Bradford Road
Cleckheaton
BD19 3TT
Secretary NameIan Dennett
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPremier House Bradford Road
Cleckheaton
BD19 3TT
Director NameMr Peter James Emery
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2014(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 05 August 2020)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House Bradford Road
Cleckheaton
BD19 3TT
Director NameMr Geoff Parkin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address291 North Road
Hull
HU4 6BZ

Contact

Websitegroovyhomes.co.uk
Telephone07 796130526
Telephone regionMobile

Location

Registered AddressXl Business Solutions Limited
Premier House Bradford Road
Cleckheaton
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

10 at £1Elizabeth Dennett
25.00%
Ordinary
10 at £1Geoff Parkin
25.00%
Ordinary
10 at £1Ian Dennett
25.00%
Ordinary
10 at £1Richard Dennett
25.00%
Ordinary

Financials

Year2014
Net Worth£2,712
Cash£4,931
Current Liabilities£219,087

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Filing History

5 August 2020Final Gazette dissolved following liquidation (1 page)
5 May 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
12 December 2019Liquidators' statement of receipts and payments to 4 December 2019 (13 pages)
10 January 2019Registered office address changed from 9 New Walk North Ferriby HU14 3AH to Premier House Bradford Road Cleckheaton BD19 3TT on 10 January 2019 (2 pages)
3 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-05
(1 page)
3 January 2019Statement of affairs (8 pages)
3 January 2019Appointment of a voluntary liquidator (3 pages)
30 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
6 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
12 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
19 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
13 April 2016Secretary's details changed for Ian Dennett on 1 January 2016 (1 page)
13 April 2016Director's details changed for Mr Richard Dennett on 1 January 2016 (2 pages)
13 April 2016Director's details changed for Peter Emery on 1 January 2016 (2 pages)
13 April 2016Director's details changed for Peter Emery on 1 January 2016 (2 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 40
(5 pages)
13 April 2016Director's details changed for Miss Elizabeth Dennett on 1 January 2016 (2 pages)
13 April 2016Secretary's details changed for Ian Dennett on 1 January 2016 (1 page)
13 April 2016Director's details changed for Mr Ian Dennett on 1 January 2016 (2 pages)
13 April 2016Director's details changed for Mr Ian Dennett on 1 January 2016 (2 pages)
13 April 2016Director's details changed for Mr Richard Dennett on 1 January 2016 (2 pages)
13 April 2016Director's details changed for Miss Elizabeth Dennett on 1 January 2016 (2 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 40
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 40
(7 pages)
12 May 2015Director's details changed for Peter Emery on 15 April 2015 (2 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 40
(7 pages)
12 May 2015Director's details changed for Peter Emery on 15 April 2015 (2 pages)
17 November 2014Appointment of Peter Emery as a director on 3 October 2014 (2 pages)
17 November 2014Appointment of Peter Emery as a director on 3 October 2014 (2 pages)
17 November 2014Appointment of Peter Emery as a director on 3 October 2014 (2 pages)
30 October 2014Company name changed groovy homes LTD\certificate issued on 30/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-29
(3 pages)
30 October 2014Company name changed groovy homes LTD\certificate issued on 30/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-29
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 October 2014Termination of appointment of Geoff Parkin as a director on 31 January 2014 (1 page)
24 October 2014Termination of appointment of Geoff Parkin as a director on 31 January 2014 (1 page)
4 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 40
(7 pages)
4 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 40
(7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
20 September 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
20 September 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
26 January 2010Incorporation (25 pages)
26 January 2010Incorporation (25 pages)