Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GHG (REALISATIONS) PLC
Company Information for

GHG (REALISATIONS) PLC

LONDON, EC4Y,
Company Registration Number
01794199
Public Limited Company
Dissolved

Dissolved 2014-10-30

Company Overview

About Ghg (realisations) Plc
GHG (REALISATIONS) PLC was founded on 1984-02-23 and had its registered office in London. The company was dissolved on the 2014-10-30 and is no longer trading or active.

Key Data
Company Name
GHG (REALISATIONS) PLC
 
Legal Registered Office
LONDON
 
Previous Names
GOODHEAD GROUP PLC29/11/2012
Filing Information
Company Number 01794199
Date formed 1984-02-23
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-05-31
Date Dissolved 2014-10-30
Type of accounts GROUP
Last Datalog update: 2015-06-06 23:23:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GHG (REALISATIONS) PLC

Current Directors
Officer Role Date Appointed
DAVID ALAN HOLLAND
Company Secretary 2006-02-01
LINDSAY GRAHAM ATKINSON
Director 2011-07-05
MICHAEL IAN EDWARDS
Director 2011-01-20
PAUL JAMES HIGGINS
Director 1992-11-07
DAVID ALAN HOLLAND
Director 2006-02-01
ROBERT JOHN MADEJSKI
Director 1992-11-07
STEPHEN ROBERT PALMER
Director 2009-12-02
COLIN RICHARD ROSSER
Director 2009-09-30
JONATHAN DAVID ROWLAND
Director 2006-09-26
IAN SMITH
Director 2009-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL HOWE
Director 2004-07-19 2012-01-25
GEOFFREY ALAN HUGHES
Director 2008-09-25 2011-02-11
PETER GRAHAM CROSSLEY
Director 2007-02-26 2008-09-25
NICHOLAS JOHN NEWLAND
Company Secretary 1992-11-07 2006-05-17
JOHN ALFRED COOLING
Director 1992-11-07 2006-05-17
NICHOLAS JOHN NEWLAND
Director 1992-11-07 2006-05-17
GEORGE OWEN CAWSER
Director 1992-11-07 2000-04-14
STEPHEN JOHN ELLIS
Director 1993-11-04 2000-04-14
COLIN RICHARD ROSSER
Director 1992-11-07 1993-11-04
JOHN ROBERT KELLY
Director 1992-11-07 1993-05-31
DAVID PLATT
Director 1992-11-07 1993-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN HOLLAND SP (REALISATIONS) LIMITED Company Secretary 2008-09-25 CURRENT 1949-12-22 Dissolved 2014-10-31
DAVID ALAN HOLLAND BGHP (REALISATIONS) LIMITED Company Secretary 2008-09-25 CURRENT 1954-12-07 Dissolved 2017-06-26
LINDSAY GRAHAM ATKINSON SP (REALISATIONS) LIMITED Director 2011-07-05 CURRENT 1949-12-22 Dissolved 2014-10-31
LINDSAY GRAHAM ATKINSON BGHP (REALISATIONS) LIMITED Director 2011-04-26 CURRENT 1954-12-07 Dissolved 2017-06-26
LINDSAY GRAHAM ATKINSON CIRCULATED FORM LIMITED Director 2007-10-18 CURRENT 2007-09-12 Active - Proposal to Strike off
MICHAEL IAN EDWARDS DUOVEX UK LTD Director 2016-04-07 CURRENT 2012-05-29 Active - Proposal to Strike off
MICHAEL IAN EDWARDS T H WHITE MACHINERY IMPORTS LIMITED Director 2016-01-14 CURRENT 1985-05-28 Active
MICHAEL IAN EDWARDS T. H. WHITE HOLDINGS LIMITED Director 2015-05-15 CURRENT 1914-02-10 Active
MICHAEL IAN EDWARDS T.H. WHITE, INSTALLATION, LIMITED Director 2014-09-19 CURRENT 1978-12-27 Active
MICHAEL IAN EDWARDS T. H. WHITE LIMITED Director 2014-09-19 CURRENT 1953-05-20 Active
MICHAEL IAN EDWARDS B&C (REALISATIONS) LIMITED Director 2012-11-28 CURRENT 1997-01-14 Dissolved 2013-09-03
MICHAEL IAN EDWARDS SP (REALISATIONS) LIMITED Director 2011-01-06 CURRENT 1949-12-22 Dissolved 2014-10-31
MICHAEL IAN EDWARDS BGHP (REALISATIONS) LIMITED Director 2011-01-06 CURRENT 1954-12-07 Dissolved 2017-06-26
PAUL JAMES HIGGINS RIPSTONE LTD. Director 2011-03-17 CURRENT 2011-01-11 Active
PAUL JAMES HIGGINS OTM (UK) LIMITED Director 2002-12-20 CURRENT 2002-10-28 Active
PAUL JAMES HIGGINS FIELDS PARK MEDIA PARTNERS LIMITED Director 2000-06-01 CURRENT 2000-04-18 Active
DAVID ALAN HOLLAND D. ALAN HOLLAND LTD Director 2012-11-15 CURRENT 2012-11-15 Dissolved 2014-12-30
DAVID ALAN HOLLAND INSTITUTE OF PROFESSIONAL ADMINISTRATORS LIMITED Director 2008-07-24 CURRENT 1961-10-10 Dissolved 2015-03-31
DAVID ALAN HOLLAND IAM MANAGEMENT SERVICES LIMITED Director 2007-08-30 CURRENT 1989-03-02 Dissolved 2014-09-09
DAVID ALAN HOLLAND SP (REALISATIONS) LIMITED Director 2006-03-08 CURRENT 1949-12-22 Dissolved 2014-10-31
DAVID ALAN HOLLAND BGHP (REALISATIONS) LIMITED Director 2006-03-08 CURRENT 1954-12-07 Dissolved 2017-06-26
ROBERT JOHN MADEJSKI JM APARTMENT LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
ROBERT JOHN MADEJSKI JMT RESTAURANTS LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
ROBERT JOHN MADEJSKI SACKVILLE PROPERTY MANAGEMENT LIMITED Director 2007-08-21 CURRENT 2006-06-12 Dissolved 2017-08-22
ROBERT JOHN MADEJSKI READING F.C. LIMITED Director 2006-10-12 CURRENT 2006-07-25 Active
ROBERT JOHN MADEJSKI MADEJSKI COMMUNICATIONS LIMITED Director 2005-09-19 CURRENT 2005-08-24 Active - Proposal to Strike off
ROBERT JOHN MADEJSKI JOHN MADEJSKI ACADEMY Director 2004-12-22 CURRENT 2004-12-22 Liquidation
ROBERT JOHN MADEJSKI MADEJSKI HOTEL (GALAPAGOS) LIMITED Director 2002-09-01 CURRENT 2001-06-25 Dissolved 2013-12-03
ROBERT JOHN MADEJSKI ARK HOTELS LIMITED Director 2000-11-24 CURRENT 2000-11-22 Dissolved 2016-09-20
ROBERT JOHN MADEJSKI READING BROADCASTING COMPANY LIMITED Director 2000-10-12 CURRENT 1999-05-07 Active - Proposal to Strike off
ROBERT JOHN MADEJSKI MADEJSKI HOLDINGS PLC Director 1999-12-10 CURRENT 1999-12-06 Active - Proposal to Strike off
STEPHEN ROBERT PALMER BGHP (REALISATIONS) LIMITED Director 2008-12-18 CURRENT 1954-12-07 Dissolved 2017-06-26
STEPHEN ROBERT PALMER SP (REALISATIONS) LIMITED Director 2007-08-01 CURRENT 1949-12-22 Dissolved 2014-10-31
IAN SMITH JMT RESTAURANTS LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
IAN SMITH MADEJSKI HOLDINGS PLC Director 2014-05-19 CURRENT 1999-12-06 Active - Proposal to Strike off
IAN SMITH GOLDEN RIVER TRAFFIC SURVEYS LIMITED Director 2012-02-20 CURRENT 1987-03-13 Dissolved 2016-07-26
IAN SMITH CLEARVIEW INTELLIGENCE GROUP LIMITED Director 2011-09-22 CURRENT 1995-11-23 Active
IAN SMITH SACKVILLE PROPERTIES (CADOGAN HOUSE) LIMITED Director 2011-06-01 CURRENT 1999-07-12 Dissolved 2017-02-09
IAN SMITH SACKVILLE PROPERTIES (THAMES VALLEY) LIMITED Director 2011-04-01 CURRENT 2011-02-16 Dissolved 2017-02-09
IAN SMITH SP (REALISATIONS) LIMITED Director 2009-09-30 CURRENT 1949-12-22 Dissolved 2014-10-31
IAN SMITH BGHP (REALISATIONS) LIMITED Director 2009-09-30 CURRENT 1954-12-07 Dissolved 2017-06-26
IAN SMITH SACKVILLE PROPERTIES (HOOK) LIMITED Director 2007-07-19 CURRENT 2007-06-08 Dissolved 2017-02-09
IAN SMITH SACKVILLE PROPERTIES (NORMANTON) LIMITED Director 2007-07-19 CURRENT 2007-06-08 Dissolved 2017-02-09
IAN SMITH SACKVILLE PROPERTIES (ASHBY) LIMITED Director 2007-06-25 CURRENT 2007-06-20 Dissolved 2017-02-09
IAN SMITH SACKVILLE PROPERTIES (CARDIFF) LIMITED Director 2007-06-25 CURRENT 2007-06-20 Dissolved 2017-02-09
IAN SMITH SACKVILLE PROPERTIES (HARLOW) LIMITED Director 2007-06-25 CURRENT 2007-06-20 Dissolved 2017-02-09
IAN SMITH SACKVILLE PROPERTIES (PORT TALBOT) LIMITED Director 2007-06-25 CURRENT 2007-06-20 Dissolved 2017-02-09
IAN SMITH SACKVILLE PROPERTIES (SWINDON) LIMITED Director 2007-06-25 CURRENT 2007-06-20 Dissolved 2017-02-09
IAN SMITH SACKVILLE PROPERTIES (DEESIDE) LIMITED Director 2007-06-21 CURRENT 2007-06-06 Dissolved 2017-02-09
IAN SMITH SACKVILLE PROPERTIES LIMITED Director 2007-06-07 CURRENT 2007-04-30 Dissolved 2015-01-13
IAN SMITH SACKVILLE PROPERTY INVESTMENTS LIMITED Director 2007-06-07 CURRENT 2007-04-30 Dissolved 2017-09-12
IAN SMITH SACKVILLE DEVELOPMENTS (WARWICK) HOLDINGS LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2016-01-12
IAN SMITH SACKVILLE PROPERTY MANAGEMENT LIMITED Director 2006-07-26 CURRENT 2006-06-12 Dissolved 2017-08-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2014
2014-07-302.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-04-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-02-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/01/2014
2013-10-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-09-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/08/2013
2013-06-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/05/2013
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-05-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-02-08F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-02-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B
2013-01-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-01-072.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM C/O KPMG LLP 8 SALISBURY SQUARE LONDON EC4Y 8BB
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM CHAUCER BUSINESS PARK LAUNTON ROAD BICESTER OXFORDSHIRE OX26 4QZ
2012-12-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-11-29RES15CHANGE OF NAME 28/11/2012
2012-11-29CERTNMCOMPANY NAME CHANGED GOODHEAD GROUP PLC CERTIFICATE ISSUED ON 29/11/12
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWE
2011-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-12-01LATEST SOC01/12/11 STATEMENT OF CAPITAL;GBP 8853726.4
2011-12-01AR0107/11/11 FULL LIST
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-13AP01DIRECTOR APPOINTED LINDSAY GRAHAM ATKINSON
2011-04-04AP01DIRECTOR APPOINTED MR MICHAEL IAN EDWARDS
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUGHES
2010-12-29AR0107/11/10 FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MADEJSKI / 01/10/2010
2010-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2010-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2010-04-23AP01DIRECTOR APPOINTED STEPHEN ROBERT PALMER
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN HUGHES / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN HUGHES / 20/11/2009
2010-01-27AR0107/11/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ROWLAND / 07/11/2009
2010-01-04AP01DIRECTOR APPOINTED IAN SMITH
2009-11-04AP01DIRECTOR APPOINTED MR COLIN RICHARD ROSSER
2009-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-21RES04GBP NC 15690000/41000000 16/12/2008
2009-01-21RES01ADOPT ARTICLES 16/12/2008
2009-01-21RES13CONSOLIDATION 16/12/2008
2009-01-21123NC INC ALREADY ADJUSTED 16/12/08
2008-11-24363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR PETER CROSSLEY
2008-11-06288aDIRECTOR APPOINTED GEOFFREY ALAN HUGHES
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-12-21363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-10-27AUDAUDITOR'S RESIGNATION
2006-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2006-08-15288bDIRECTOR RESIGNED
2006-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-09288cDIRECTOR'S PARTICULARS CHANGED
2006-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18140 - Binding and related services


Licences & Regulatory approval
We could not find any licences issued to GHG (REALISATIONS) PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-06-03
Appointment of Administrators2012-12-04
Fines / Sanctions
No fines or sanctions have been issued against GHG (REALISATIONS) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-21 PART of the property or undertaking has been released and no longer forms part of the charge SIR ROBERT JOHN MADEJSKI OBE DL
LEGAL MORTGAGE 2007-08-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-09-25 Satisfied HSBC BANK PLC
DEBENTURE 1997-04-08 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1993-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-12-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-07-19 Satisfied MIDLAND BANK PLC
DEBENTURE 1986-12-28 Satisfied LONDON INTERESTATE BANK LIMITED
FIXED AND FLOATING CHARGE 1985-01-15 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2011-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GHG (REALISATIONS) PLC

Intangible Assets
Patents
We have not found any records of GHG (REALISATIONS) PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GHG (REALISATIONS) PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GHG (REALISATIONS) PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as GHG (REALISATIONS) PLC are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where GHG (REALISATIONS) PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyGHG (REALISATIONS) PLCEvent Date2014-05-28
Principal Trading Address: Unit 8 Acre Estate, Wildmere Road, Banbury Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 (as amended) that the Joint Administrators intend to make a first and final Prescribed Part distribution to the unsecured creditors of the above Company within two months from 20 June 2014. Creditors, who have not already done so, must send details in writing, of any claim against the Company to the Joint Administrators at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB by 20 June 2014, or they will be excluded from the benefit of any distribution made before such particulars are received. Date of appointment: 28 November 2012. Office Holder details: Allan Watson Graham and David John Standish (IP Nos 8719 and 8798) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. Further details contact: Kerry OSullivan, Tel: 01223 582036.
 
Initiating party Event TypeAppointment of Administrators
Defending partyGHG (REALISATIONS) PLCEvent Date2012-11-28
In the High Court of Justice Chancery Division case number 8559 Allan Watson Graham and David John Standish (IP Nos 8719 and 8798 ), both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB Further details contact: Allan Watson Graham or David John Standish, Tel: 020 7311 1000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GHG (REALISATIONS) PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GHG (REALISATIONS) PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.