Company NameGHD Transport Ltd
Company StatusDissolved
Company Number10885792
CategoryPrivate Limited Company
Incorporation Date26 July 2017(6 years, 9 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Graham Dudley Holgate
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP

Location

Registered Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

26 July 2019Delivered on: 12 August 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property.
Outstanding

Filing History

21 February 2023Final Gazette dissolved following liquidation (1 page)
21 November 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
28 February 2022Liquidators' statement of receipts and payments to 20 December 2021 (15 pages)
7 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-21
(1 page)
7 January 2021Registered office address changed from 1 Parliament Street Hull HU1 2AS England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 7 January 2021 (2 pages)
6 January 2021Appointment of a voluntary liquidator (3 pages)
6 January 2021Statement of affairs (8 pages)
25 November 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
24 November 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
21 February 2020Registered office address changed from 62 Shinewater Park Kingswood Hull HU7 3GG United Kingdom to 1 Parliament Street Hull HU1 2AS on 21 February 2020 (1 page)
12 August 2019Registration of charge 108857920001, created on 26 July 2019 (23 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
22 May 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
1 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)