Liquidation
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 Name | |
---|---|
H.GOLDIE & CO.,LIMITED | |
Legal Registered Office | |
C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY Other companies in WC1R | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROL MILLER |
||
MARK ANDREW BOSTON |
||
STEPHANIE JANE PIPER |
||
JANICE BARBARA WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANICE BARBARA WHITE |
Company Secretary | ||
VIVIA JEANNETTE CRUMP |
Director | ||
DAPHNE DIANA PHYLLIS BREMER-GOLDIE |
Director | ||
DAVID DRUMMOND LAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOLDIE INTERNATIONAL LIMITED | Company Secretary | 2009-08-20 | CURRENT | 1997-04-10 | Liquidation | |
GOLDIE INTERNATIONAL LIMITED | Director | 1997-04-24 | CURRENT | 1997-04-10 | Liquidation | |
GOLDIE INTERNATIONAL LIMITED | Director | 2000-04-07 | CURRENT | 1997-04-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-02 | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/18 FROM C/O Cork Gully Llp 52 Brook Street London W17 5DS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-02 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-02 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/15 FROM 26 Red Lion Square London WC1R 4AG | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 60301 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/13 FROM Fairfax House 15 Fulwood Place London WC1V 6AY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 12/08/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 12/08/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
363a | Return made up to 12/08/09; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED CAROL MILLER | |
288b | APPOINTMENT TERMINATED SECRETARY JANICE WHITE | |
288b | APPOINTMENT TERMINATED DIRECTOR VIVIA CRUMP | |
RES01 | ADOPT ARTICLES 30/06/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAPHNE BREMER-GOLDIE | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
363a | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 19/11/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 29/07/98 FROM: BLEASE LLOYD NO.1 PEMBERTON ROW LONDON EC4A 3HY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
Notices to Creditors | 2015-08-12 |
Resolutions for Winding-up | 2015-08-12 |
Appointment of Liquidators | 2015-08-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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
H.GOLDIE & CO.,LIMITED owns 1 domain names.
icecooldiamonds.co.uk
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | H.GOLDIE & CO.,LIMITED | Event Date | 2015-08-03 |
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 Type | Resolutions for Winding-up | |
Defending party | H.GOLDIE & CO.,LIMITED | Event Date | 2015-08-03 |
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 Type | Appointment of Liquidators | |
Defending party | H.GOLDIE & CO.,LIMITED | Event Date | 2015-08-03 |
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 Type | Meetings of Creditors | |
Defending party | Event Date | 2012-03-09 | |
(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 Type | Final Meetings | |
Defending party | 2001 BLOOD STOCK & BARRELL LIMITED | Event Date | 2003-04-02 |
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. | |||
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. |