Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G & H DIRECT MAIL LTD
Company Information for

G & H DIRECT MAIL LTD

3 COMMERCE WAY, TRAFFORD PARK, MANCHESTER, M17 1HW,
Company Registration Number
04289937
Private Limited Company
Liquidation

Company Overview

About G & H Direct Mail Ltd
G & H DIRECT MAIL LTD was founded on 2001-09-19 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". G & H Direct Mail Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
G & H DIRECT MAIL LTD
 
Legal Registered Office
3 COMMERCE WAY
TRAFFORD PARK
MANCHESTER
M17 1HW
Other companies in M17
 
Filing Information
Company Number 04289937
Company ID Number 04289937
Date formed 2001-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2008
Account next due 31/07/2010
Latest return 19/09/2009
Return next due 17/10/2010
Type of accounts SMALL
Last Datalog update: 2024-07-05 22:59:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G & H DIRECT MAIL LTD
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 G & H DIRECT MAIL LTD

Current Directors
Officer Role Date Appointed
EARL RAYMOND HAWLEY
Company Secretary 2001-10-24
SYDNEY TERENCE BLAKEBOROUGH
Director 2001-10-24
EARL RAYMOND HAWLEY
Director 2001-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-09-19 2001-10-24
DLA NOMINEES LIMITED
Nominated Director 2001-09-19 2001-10-24
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2001-09-19 2001-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EARL RAYMOND HAWLEY MILD MARKETING AND DISTRIBUTION LIMITED Company Secretary 2008-06-24 CURRENT 2008-06-24 Liquidation
EARL RAYMOND HAWLEY G & H PRINT SERVICES LIMITED Company Secretary 2006-07-10 CURRENT 2006-07-10 Active
EARL RAYMOND HAWLEY G & H SHEET FED LTD Company Secretary 1998-08-24 CURRENT 1981-04-15 Liquidation
EARL RAYMOND HAWLEY H&A PRINT HOLDINGS LIMITED Company Secretary 1998-04-06 CURRENT 1991-11-18 Active - Proposal to Strike off
SYDNEY TERENCE BLAKEBOROUGH MISTYBLUE LIMITED Director 2011-11-16 CURRENT 2011-11-16 Dissolved 2014-04-08
EARL RAYMOND HAWLEY LIFETIME MEMORYBOOKS LTD Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
EARL RAYMOND HAWLEY THOMPSONS PRINT SERVICES LIMITED Director 2013-05-29 CURRENT 1963-04-01 Active - Proposal to Strike off
EARL RAYMOND HAWLEY 07866085 LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
EARL RAYMOND HAWLEY INIT 2 WINIT LIMITED Director 2011-01-31 CURRENT 2011-01-31 Dissolved 2013-09-10
EARL RAYMOND HAWLEY DM SOLUTIONS (MANCHESTER) LIMITED Director 2009-11-06 CURRENT 2009-11-06 Dissolved 2015-04-21
EARL RAYMOND HAWLEY MILD MARKETING AND DISTRIBUTION LIMITED Director 2008-06-24 CURRENT 2008-06-24 Liquidation
EARL RAYMOND HAWLEY G & H PRINT SERVICES LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active
EARL RAYMOND HAWLEY H&A PRINT HOLDINGS LIMITED Director 1998-04-06 CURRENT 1991-11-18 Active - Proposal to Strike off
EARL RAYMOND HAWLEY G & H SHEET FED LTD Director 1998-04-06 CURRENT 1981-04-15 Liquidation

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
2017-03-07AC92Restoration by order of the court
2014-08-13GAZ2Final Gazette dissolved via compulsory strike-off
2014-05-13L64.07Compulsory liquidation. Notice of completion of liquidation
2010-12-09COCOMPCompulsory winding up order
2010-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-07-08MISCSection 519
2010-04-16MG01Particulars of a mortgage or charge / charge no: 5
2009-12-31MG01Particulars of a mortgage or charge / charge no: 4
2009-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/08
2009-09-29363aReturn made up to 19/09/09; full list of members
2008-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2008-09-25363aReturn made up to 19/09/08; full list of members
2008-04-10403aDeclaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2007-10-04363aReturn made up to 19/09/07; full list of members
2007-03-30395Particulars of mortgage/charge
2007-03-20395Particulars of mortgage/charge
2007-03-07225Accounting reference date extended from 30/04/06 to 31/10/06
2006-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-18363sReturn made up to 19/09/06; full list of members
2006-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/05
2005-10-12363sReturn made up to 19/09/05; full list of members
2005-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/04
2004-09-30363sReturn made up to 19/09/04; full list of members
2004-05-17CERTNMCompany name changed ashprint direct mail LIMITED\certificate issued on 17/05/04
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 4 HARTHILL STREET MANCHESTER M8 8AG
2003-09-26363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-11-08395PARTICULARS OF MORTGAGE/CHARGE
2002-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-25363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2001-11-12225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02
2001-11-02288bDIRECTOR RESIGNED
2001-11-02288aNEW DIRECTOR APPOINTED
2001-11-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-02287REGISTERED OFFICE CHANGED ON 02/11/01 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2001-10-17CERTNMCOMPANY NAME CHANGED BROOMCO (2676) LIMITED CERTIFICATE ISSUED ON 17/10/01
2001-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to G & H DIRECT MAIL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2011-02-24
Proposal to Strike Off2010-11-02
Petitions to Wind Up (Companies)2010-08-09
Fines / Sanctions
No fines or sanctions have been issued against G & H DIRECT MAIL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-04-16 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2009-12-31 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
UNDERLEASE 2007-03-30 Outstanding INDUSTRIAL PROPERTY INVESTMENT FUND ACTING BY ITS GENERAL PARTNER LEGAL & GENERAL PROPERTYPARTNERS (INDUSTRIAL FUND) LIMITED
LEASE 2007-03-20 Outstanding INDUSTRIAL PROPERTY INVESTMENT FUND
FIXED AND FLOATING CHARGE 2002-11-06 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of G & H DIRECT MAIL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for G & H DIRECT MAIL LTD
Trademarks
We have not found any records of G & H DIRECT MAIL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G & H DIRECT MAIL LTD. 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 (7487 - Other business activities) as G & H DIRECT MAIL LTD are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where G & H DIRECT MAIL LTD 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 TypeProposal to Strike Off
Defending partyG & H DIRECT MAIL LTDEvent Date2010-11-02
 
Initiating party Event TypeWinding-Up Orders
Defending partyG & H DIRECT MAIL LIMITEDEvent Date2010-08-24
In the Cardiff County Court case number 272 Liquidator appointed: R W Gardner, 2nd Floor, 3 Piccadilly Place, Manchester, M1 3BN. Tel 0161 234 8500, Email Manchester.or@insolvency.gsi.gov.uk. :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyG & H DIRECT MAIL LIMITEDEvent Date2010-04-01
In the Cardiff District Registry case number 0272 A Petition to wind up the above-named company, Company No 04289937, Registered Office 3 Commerce Way, Trafford Park, Manchester M17 1HW , presented on 1 April 2010 , by INDUSTRIAL PROPERTY INVESTMENT FUND ACTING BY ITS GENERAL PARTNER LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LTD , (claiming to be a creditor of the company) will be heard at Cardiff District Registry on 24 August 2010 , at 10.00 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on 23 August 2010. The Petitioners Solicitor is Eversheds LLP , 1 Callaghan Square, Cardiff CF10 5BT . (Ref VOOGDG/4/RP/IPIF96/140386.000184.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G & H DIRECT MAIL LTD 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 G & H DIRECT MAIL LTD 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.