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

GARHILL CAPITAL LTD.

LONDON, EC2V,
Company Registration Number
05102826
Private Limited Company
Dissolved

Dissolved 2015-12-18

Company Overview

About Garhill Capital Ltd.
GARHILL CAPITAL LTD. was founded on 2004-04-15 and had its registered office in London. The company was dissolved on the 2015-12-18 and is no longer trading or active.

Key Data
Company Name
GARHILL CAPITAL LTD.
 
Legal Registered Office
LONDON
 
Previous Names
GARHILL FINANCE LIMITED04/01/2007
Filing Information
Company Number 05102826
Date formed 2004-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-12-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 06:47:28
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 GARHILL CAPITAL LTD.

Current Directors
Officer Role Date Appointed
JOHN ROBERT DICKINSON
Company Secretary 2004-04-15
JOHN ROBERT DICKINSON
Director 2004-04-15
ALAN HERBERTSON
Director 2004-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CHRIS PANAYIDES
Director 2004-04-15 2005-12-22
IRENE LESLEY HARRISON
Nominated Secretary 2004-04-15 2004-04-15
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2004-04-15 2004-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT DICKINSON INCOMAT LIMITED Company Secretary 1995-12-11 CURRENT 1995-12-11 Liquidation
JOHN ROBERT DICKINSON INCOMAT LIMITED Director 1995-12-11 CURRENT 1995-12-11 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
2015-12-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2015
2015-03-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2015
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2014 FROM C/O SEPHTON MARSTON HOUSE ELMDON LANE MARSTON GREEN SOLIHULL B37 7DL ENGLAND
2014-03-044.20STATEMENT OF AFFAIRS/4.19
2014-03-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-07-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-19AUDAUDITOR'S RESIGNATION
2013-04-18LATEST SOC18/04/13 STATEMENT OF CAPITAL;GBP 100
2013-04-18AR0115/04/13 FULL LIST
2012-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-16AR0115/04/12 FULL LIST
2012-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 7 GRANVILLE ROAD DORRIDGE SOLIHULL B93 8BY
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HERBERTSON / 16/04/2012
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT DICKINSON / 16/04/2012
2012-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBERT DICKINSON / 16/04/2012
2011-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-15AR0115/04/11 FULL LIST
2010-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-16AR0115/04/10 FULL LIST
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-06AUDAUDITOR'S RESIGNATION
2009-04-20363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-04-20190LOCATION OF DEBENTURE REGISTER
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 7 GRANVILLE ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8BY
2009-04-20353LOCATION OF REGISTER OF MEMBERS
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 1711 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LN
2008-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-25363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-02363sRETURN MADE UP TO 15/04/07; CHANGE OF MEMBERS
2007-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-04CERTNMCOMPANY NAME CHANGED GARHILL FINANCE LIMITED CERTIFICATE ISSUED ON 04/01/07
2006-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-04-27363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-05288bDIRECTOR RESIGNED
2006-01-0588(2)RAD 22/12/05--------- £ SI 96@1=96 £ IC 4/100
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-18363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-02-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-06225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2004-06-1888(2)RAD 06/03/04--------- £ SI 3@1=3 £ IC 1/4
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-28288bDIRECTOR RESIGNED
2004-05-28288bSECRETARY RESIGNED
2004-05-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2004-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to GARHILL CAPITAL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-07
Notice of Intended Dividends2015-02-10
Resolutions for Winding-up2014-02-28
Appointment of Liquidators2014-02-28
Fines / Sanctions
No fines or sanctions have been issued against GARHILL CAPITAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-17 Outstanding KBC BANK N.V LONDON BRANCH
DEBENTURE 2005-02-25 Satisfied ALLIANCE & LEICESTER COMMERCIAL BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,281,297
Creditors Due Within One Year 2011-12-31 £ 1,286,352

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 GARHILL CAPITAL LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 24,154
Cash Bank In Hand 2011-12-31 £ 76,763
Current Assets 2012-12-31 £ 285,516
Current Assets 2011-12-31 £ 545,565
Debtors 2012-12-31 £ 261,362
Debtors 2011-12-31 £ 468,802
Secured Debts 2012-12-31 £ 955,834
Secured Debts 2011-12-31 £ 936,427

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GARHILL CAPITAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GARHILL CAPITAL LTD.
Trademarks
We have not found any records of GARHILL CAPITAL LTD. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 16
MORTGAGE DEBENTURE 1
DEBENTURE 1

We have found 18 mortgage charges which are owed to GARHILL CAPITAL LTD.

Income
Government Income
We have not found government income sources for GARHILL CAPITAL 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 (64303 - Activities of venture and development capital companies) as GARHILL CAPITAL LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where GARHILL CAPITAL 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 TypeNotice of Intended Dividends
Defending partyGARHILL CAPITAL LIMITEDEvent Date2015-02-05
Principal Trading Address: 17 Buckminster Drive, Dorridge, Solihull B93 8PG Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 that I, Nicholas OReilly, the Joint Liquidator of the above named Company, intend paying a first and final dividend to the unsecured creditors within 2 months of that last date for proving specified below. Creditors who have not already proved are required, on or before 3 March 2015, the last date for proving to submit their Statement of Claim to me at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF, and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please Note: The last date for submitting a proof of debt is 3 March 2015. Office Holder details: Nicholas OReilly and Simon Thomas, (IP Nos. 8309 and 8920), both of Moorfields Corporate Recovery LLP, 88 Wood Street, London, EC2V 7QF. For further details contact: Yanish Gopee, Tel: 0207 186 1147.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGARHILL CAPITAL LTDEvent Date2014-02-25
Liquidator's Name and Address: Simon Thomas and Liquidator's Name and Address: Nicholas O'Reilly , both of Moorfields Corporate Recovery LLP , 88 Wood Street, London, EC2V 7QF . : For further details contact: Andrew Knott, E-mail: aknott@moorfieldscr.com, Tel: 020 7186 1147.
 
Initiating party Event TypeFinal Meetings
Defending partyGARHILL CAPITAL LTD.Event Date2014-02-25
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned Final Meetings of the Companys Members and Creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of and resolving that the Joint Liquidators be granted their release. The meetings will be held at the offices of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF on 09 September 2015 at 11.00 am (members) and 11.15 am (creditors) respectively. In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Joint Liquidators at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF by no later than 12.00 noon on the business day prior to the day of the meeting (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 25 February 2014 Office Holder details: Simon Thomas , (IP No. 8920) of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF and Nicholas O'Reilly , (IP No. 8309) of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF . Further details contact: Steve Sartin, Email: ssartin@moorfieldscr.com, Tel: 0207 186 1155. Simon Thomas and Nicholas O'Reilly , Joint Liquidators :
 
Initiating party Event TypeWinding-Up Orders
Defending partyEvent Date2012-02-03
By Order dated 26/01/2012, the above-named company (registered office at 3 Wellington Park, Belfast, BT9 6DJ) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 12/12/2011 Official Receiver
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGARHILL CAPITAL LTDEvent Date
At a General Meeting of Members of the above named Company, duly convened, and held at 88 Wood Street, London EC2V 7QF on 25 February 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- “That the Company be wound up voluntarily and that at a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act, 1986, and held on the same day, the appointment of Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery LLP , 88 Wood Street, London, EC2V 7QF , (IP Nos 8920 and 8309) was confirmed.” For further details contact: Andrew Knott, E-mail: aknott@moorfieldscr.com, Tel: 020 7186 1147. Alan Herbertson , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARHILL CAPITAL 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 GARHILL CAPITAL 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.
    Other companies at postcode EC2V