Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.GOLDIE & CO.,LIMITED
Company Information for

H.GOLDIE & CO.,LIMITED

C/O Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY,
Company Registration Number
00452719
Private Limited Company
Liquidation

Company Overview

About H.goldie & Co.,limited
H.GOLDIE & CO.,LIMITED was founded on 1948-04-19 and has its registered office in London. The organisation's status is listed as "Liquidation". H.goldie & Co.,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
H.GOLDIE & CO.,LIMITED
 
Legal Registered Office
C/O Cork Gully Llp
6 Snow Hill
London
EC1A 2AY
Other companies in WC1R
 
Filing Information
Company Number 00452719
Company ID Number 00452719
Date formed 1948-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 30/09/2015
Latest return 12/08/2014
Return next due 09/09/2015
Type of accounts SMALL
Last Datalog update: 2023-03-17 11:59:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.GOLDIE & CO.,LIMITED
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 H.GOLDIE & CO.,LIMITED

Current Directors
Officer Role Date Appointed
CAROL MILLER
Company Secretary 2009-08-20
MARK ANDREW BOSTON
Director 1992-09-21
STEPHANIE JANE PIPER
Director 1995-09-14
JANICE BARBARA WHITE
Director 1992-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE BARBARA WHITE
Company Secretary 1992-09-21 2009-08-20
VIVIA JEANNETTE CRUMP
Director 2007-12-10 2009-06-30
DAPHNE DIANA PHYLLIS BREMER-GOLDIE
Director 1992-09-21 2008-12-13
DAVID DRUMMOND LAW
Director 1998-02-11 2000-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL MILLER GOLDIE INTERNATIONAL LIMITED Company Secretary 2009-08-20 CURRENT 1997-04-10 Liquidation
MARK ANDREW BOSTON GOLDIE INTERNATIONAL LIMITED Director 1997-04-24 CURRENT 1997-04-10 Liquidation
STEPHANIE JANE PIPER GOLDIE INTERNATIONAL LIMITED Director 2000-04-07 CURRENT 1997-04-10 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
2023-03-17Final Gazette dissolved via compulsory strike-off
2022-12-17Voluntary liquidation. Notice of members return of final meeting
2022-12-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-09-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-02
2021-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-02
2020-10-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-02
2020-01-08LIQ10Removal of liquidator by court order
2020-01-08LIQ10Removal of liquidator by court order
2020-01-08600Appointment of a voluntary liquidator
2020-01-08600Appointment of a voluntary liquidator
2019-10-08LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-02
2019-10-08LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-02
2018-10-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-02
2018-10-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-02
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM C/O Cork Gully Llp 52 Brook Street London W17 5DS
2017-10-05LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-02
2016-10-254.68 Liquidators' statement of receipts and payments to 2016-08-02
2015-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM 26 Red Lion Square London WC1R 4AG
2015-08-19600Appointment of a voluntary liquidator
2015-08-19LRESSPResolutions passed:
  • Special resolution to wind up on 2015-08-03
2015-08-194.70Declaration of solvency
2014-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 60301
2014-08-22AR0112/08/14 ANNUAL RETURN FULL LIST
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM Fairfax House 15 Fulwood Place London WC1V 6AY
2013-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-20AR0112/08/13 ANNUAL RETURN FULL LIST
2012-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-21AR0112/08/12 ANNUAL RETURN FULL LIST
2011-09-01AR0112/08/11 ANNUAL RETURN FULL LIST
2011-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-12MG01Particulars of a mortgage or charge / charge no: 1
2010-09-01AR0112/08/10 ANNUAL RETURN FULL LIST
2010-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-09-04363aReturn made up to 12/08/09; full list of members
2009-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-25288aSECRETARY APPOINTED CAROL MILLER
2009-08-24288bAPPOINTMENT TERMINATED SECRETARY JANICE WHITE
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR VIVIA CRUMP
2009-07-07RES01ADOPT ARTICLES 30/06/2009
2009-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR DAPHNE BREMER-GOLDIE
2008-09-08363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2007-12-27288aNEW DIRECTOR APPOINTED
2007-10-04363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-14225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-09-14363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-09-16363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-08-05288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-09-09190LOCATION OF DEBENTURE REGISTER
2004-09-09363aRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-09-09353LOCATION OF REGISTER OF MEMBERS
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-11-19287REGISTERED OFFICE CHANGED ON 19/11/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL
2003-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-02363aRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-19363aRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2001-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-09363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2000-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-17363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-06-22288bDIRECTOR RESIGNED
2000-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-11363aRETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-17288aNEW DIRECTOR APPOINTED
1998-08-17363aRETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS
1998-07-29353LOCATION OF REGISTER OF MEMBERS
1998-07-29190LOCATION OF DEBENTURE REGISTER
1998-07-29287REGISTERED OFFICE CHANGED ON 29/07/98 FROM: BLEASE LLOYD NO.1 PEMBERTON ROW LONDON EC4A 3HY
1997-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-18363aRETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS
1996-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-18363sRETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS
1995-12-28288DIRECTOR'S PARTICULARS CHANGED
1995-09-20288NEW DIRECTOR APPOINTED
1995-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-23363sRETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to H.GOLDIE & CO.,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-08-12
Resolutions for Winding-up2015-08-12
Appointment of Liquidators2015-08-12
Fines / Sanctions
No fines or sanctions have been issued against H.GOLDIE & CO.,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 H.GOLDIE & CO.,LIMITED

Intangible Assets
Patents
We have not found any records of H.GOLDIE & CO.,LIMITED registering or being granted any patents
Domain Names

H.GOLDIE & CO.,LIMITED owns 1 domain names.

icecooldiamonds.co.uk  

Trademarks
We have not found any records of H.GOLDIE & CO.,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.GOLDIE & CO.,LIMITED. 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 (82990 - Other business support service activities n.e.c.) as H.GOLDIE & CO.,LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where H.GOLDIE & CO.,LIMITED 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 TypeNotices to Creditors
Defending partyH.GOLDIE & CO.,LIMITEDEvent Date2015-08-03
Notice is hereby given that creditors of the Company are required, on or before 04 September 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Cork Gully LLP, 52 Brook Street, London, W1K 5DS. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 03 August 2015 Office Holder details: Stephen Cork , (IP No. 8627) and Joanne Milner , (IP No. 8761) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS . For further details contact: Will Sharp on email: willsharp@corkgully.com or on tel: 0207 268 2150.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyH.GOLDIE & CO.,LIMITEDEvent Date2015-08-03
Notice is hereby given that the following resolutions were passed on 03 August 2015 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Stephen Cork , (IP No. 8627) and Joanne Milner , (IP No. 8761) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS be and are hereby appointed Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Will Sharp on email: willsharp@corkgully.com or on tel: 0207 268 2150.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyH.GOLDIE & CO.,LIMITEDEvent Date2015-08-03
Stephen Cork , (IP No. 8627) and Joanne Milner , (IP No. 8761) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS . : For further details contact: Will Sharp on email: willsharp@corkgully.com or on tel: 0207 268 2150.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2012-03-09
(In Liquidation) Registered Office: Formerly 115 Rimsdale Street, Glasgow G40 3DP. I, Ian William Wright, Insolvency Practitioner hereby give notice that I was appointed Interim Liquidator of Bridgeton Car Repair Centre Limited on 22 February 2012, by Interlocutor of the Sheriff of Glasgow and Strathkelvin at Glasgow. Notice is also given that the First Meeting of Creditors of the above company will be held at the offices of WRI Associates Limited, Suite 5, 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB on 27 March 2012 at 11.00 am for the purposes of choosing a liquidator and of determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 3 February 2012. Ian William Wright , Interim Liquidator WRI Associates Limited, Suite 5, Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB
 
Initiating party Event TypeFinal Meetings
Defending party2001 BLOOD STOCK & BARRELL LIMITEDEvent Date2003-04-02
In the Liverpool District RegistryNo 755 of 2001 A Final Meeting of Creditors of the above-named Company has been summoned by the Liquidator under section 146 of the Insolvency Act 1986, for the purposes of receiving the Liquidators final report of the liquidation and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. This Meeting will be held at the offices of Haslers, Johnston House, Johnston Road, Woodford Green, Essex IG8 0XA, on 8 May 2003, at 10.30 am. R A J Hooper, Liquidator 27 March 2003.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.GOLDIE & CO.,LIMITED 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 H.GOLDIE & CO.,LIMITED 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.