Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASH 4 GOLD TODAY LIMITED
Company Information for

CASH 4 GOLD TODAY LIMITED

CLARK BUISNESS RECOVERY LIMITED, 26 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EY,
Company Registration Number
03301658
Private Limited Company
Liquidation

Company Overview

About Cash 4 Gold Today Ltd
CASH 4 GOLD TODAY LIMITED was founded on 1997-01-13 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Cash 4 Gold Today Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CASH 4 GOLD TODAY LIMITED
 
Legal Registered Office
CLARK BUISNESS RECOVERY LIMITED
26 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2EY
Other companies in WF13
 
Previous Names
INSTANT LOANS LIMITED24/03/2010
Filing Information
Company Number 03301658
Company ID Number 03301658
Date formed 1997-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2015
Account next due 31/10/2016
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:51:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASH 4 GOLD TODAY 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 CASH 4 GOLD TODAY LIMITED

Current Directors
Officer Role Date Appointed
EDMUND NOAD
Director 1997-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
GREENWOOD BARTON
Company Secretary 2001-04-12 2011-03-17
CHRISTINE SARAH NOAD
Director 1998-05-15 2010-03-31
EDMUND NOAD
Company Secretary 1998-05-15 2001-04-12
NICHOLAS JOHN HAIGH
Company Secretary 1997-08-13 1998-05-15
RAYMOND JOHN BALL
Director 1997-08-13 1998-05-15
JASON GRANT EDMUND NOAD
Director 1997-08-13 1998-05-15
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-01-13 1997-08-13
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-01-13 1997-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDMUND NOAD GOLD BUYING CENTRES HOLDINGS LIMITED Director 2016-02-12 CURRENT 2016-02-12 Dissolved 2017-09-19
EDMUND NOAD BULLION BUYERS LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off
EDMUND NOAD GOLDBUYING CENTRES LIMITED Director 1994-11-03 CURRENT 1994-11-02 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
2020-04-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-28
2019-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-28
2018-05-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-28
2017-06-074.68 Liquidators' statement of receipts and payments to 2017-03-28
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM 10 Northgate Dewsbury WF13 1DT
2016-04-074.20Volunatary liquidation statement of affairs with form 4.19
2016-04-07600Appointment of a voluntary liquidator
2016-04-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-03-29
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0113/01/16 ANNUAL RETURN FULL LIST
2015-09-01AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03AR0113/01/15 ANNUAL RETURN FULL LIST
2014-08-15AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0113/01/14 ANNUAL RETURN FULL LIST
2013-10-15AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0113/01/13 ANNUAL RETURN FULL LIST
2012-09-03AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AR0113/01/12 ANNUAL RETURN FULL LIST
2011-06-08AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY GREENWOOD BARTON
2011-03-17AR0113/01/11 ANNUAL RETURN FULL LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND NOAD / 14/01/2010
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND NOAD / 14/01/2010
2010-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/10 FROM Barclays Bank Chambers, 2 Northgate, Cleckheaton West Yorkshire BD19 5AA
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE NOAD
2010-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-24CERTNMCompany name changed instant loans LIMITED\certificate issued on 24/03/10
2010-03-24RES15CHANGE OF COMPANY NAME 23/05/19
2010-01-18AR0113/01/10 FULL LIST
2010-01-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GREENWOOD BARTON / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND NOAD / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SARAH NOAD / 18/01/2010
2009-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-27363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-01-14363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: NATWEST BANK CHAMBERS HECKMONDWIKE WEST YORKSHIRE WF16 0HU
2007-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-01-16363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-01-18363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-01-19363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-03-30363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-01-20363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-01-10363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-05-03287REGISTERED OFFICE CHANGED ON 03/05/01 FROM: N&N BUSINESS CENTRE 57 BRADFORD ROAD DEWSBURY WEST YORKSHIRE WF13 2EG
2001-05-03288bSECRETARY RESIGNED
2001-05-03288aNEW SECRETARY APPOINTED
2000-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-04-07363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
1999-06-09287REGISTERED OFFICE CHANGED ON 09/06/99 FROM: MINA HOUSE 47/51 DAISY HILL DEWSBURY WEST YORKSHIRE WF13 1LF
1999-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1999-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-04-15363sRETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS
1998-06-29288aNEW DIRECTOR APPOINTED
1998-06-21288bDIRECTOR RESIGNED
1998-06-21288bDIRECTOR RESIGNED
1998-06-21288bSECRETARY RESIGNED
1998-06-21288aNEW SECRETARY APPOINTED
1998-05-22CERTNMCOMPANY NAME CHANGED CHEQUE EXCHANGE (AFRICA) LIMITED CERTIFICATE ISSUED ON 26/05/98
1998-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-06363sRETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS
1997-08-26287REGISTERED OFFICE CHANGED ON 26/08/97 FROM: MINA HOUSE 47/51 DAISY HILL DEWSBURY WEST YORKSHIRE WF13 1LF
1997-08-26288aNEW SECRETARY APPOINTED
1997-08-26288bDIRECTOR RESIGNED
1997-08-26288aNEW DIRECTOR APPOINTED
1997-08-26288bSECRETARY RESIGNED
1997-08-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46480 - Wholesale of watches and jewellery

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47770 - Retail sale of watches and jewellery in specialised stores



Licences & Regulatory approval
We could not find any licences issued to CASH 4 GOLD TODAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-01
Resolutions for Winding-up2016-04-01
Meetings of Creditors2016-02-29
Fines / Sanctions
No fines or sanctions have been issued against CASH 4 GOLD TODAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASH 4 GOLD TODAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.678
MortgagesNumMortOutstanding0.479
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.218

This shows the max and average number of mortgages for companies with the same SIC code of 46480 - Wholesale of watches and jewellery

Creditors
Creditors Due Within One Year 2013-01-31 £ 280,508
Creditors Due Within One Year 2012-01-31 £ 460,098

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31

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 CASH 4 GOLD TODAY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 98,170
Cash Bank In Hand 2012-01-31 £ 451,279
Current Assets 2013-01-31 £ 297,470
Current Assets 2012-01-31 £ 477,479
Shareholder Funds 2013-01-31 £ 17,662
Shareholder Funds 2012-01-31 £ 17,381
Stocks Inventory 2013-01-31 £ 198,500
Stocks Inventory 2012-01-31 £ 26,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASH 4 GOLD TODAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASH 4 GOLD TODAY LIMITED
Trademarks
We have not found any records of CASH 4 GOLD TODAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASH 4 GOLD TODAY 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 (46480 - Wholesale of watches and jewellery) as CASH 4 GOLD TODAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASH 4 GOLD TODAY 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 TypeAppointment of Liquidators
Defending partyCASH 4 GOLD TODAY LIMITEDEvent Date2016-03-29
Liquidator's name and address: Dave Clark of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY : Further information about this case is available from Phil Clark at the offices of Clark Business Recovery on 0113 243 8617 or at phil@clarkbr.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCASH 4 GOLD TODAY LIMITEDEvent Date2016-03-29
Passed - 29 March 2016 At a General meeting of the above named company, duly convened and held at Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY on 29 March 2016 at 1:00 pm the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. "that the company be wound-up voluntarily", and 2. "that Dave Clark of Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY, be and is hereby appointed liquidator of the company for the purposes of such winding-up". Office Holder Details: Dave Clark (IP number 9565 ) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY . Date of Appointment: 29 March 2016 . Further information about this case is available from Phil Clark at the offices of Clark Business Recovery on 0113 243 8617 or at phil@clarkbr.co.uk. Edmund Noad , Chairman :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyNICOLAI PINTILE LIMITEDEvent Date2008-12-19
In the High Court of Justice (Chancery Division) Manchester District Registry case number 4153 A Petition to wind up the Company presented on 19 December 2008 by SPEEDY HIRE CENTRES (SOUTHERN) LIMITED claiming to be a Creditor of the Company of 21 Oswald Drive, Rochester, Kent ME2 2GD will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on Monday 9 February 2009 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 Friday 6 February 2009. The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU .(Ref PCS/53738.) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCASH 4 GOLD TODAY LIMITEDEvent Date
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above-named Company will be held at Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY on 29 March 2016 at 1.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. The purposes of the meeting are to receive a statement of affairs and a report on the company from a director and if the creditors wish to do so, to nominate a liquidator and appoint a liquidation committee. The resolutions to be taken at this meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors may be inspected free of charge at Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY on the two business days preceding the date of the meeting stated above. For further details please contact: Phil Clark, Email: phil@clarkbr.co.uk, Tel 0113 243 8617. Edmund Noad , Chairman : Dated 25 February 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASH 4 GOLD TODAY 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 CASH 4 GOLD TODAY 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.