Dissolved 2016-06-29
Company Information for GOLD ALLIANCE (UK) LTD
LEEDS, ENGLAND, LS1,
|
Company Registration Number
04897969 Private Limited Company
Dissolved Dissolved 2016-06-29 |
| Company Name | |
|---|---|
| GOLD ALLIANCE (UK) LTD | |
| Legal Registered Office | |
| LEEDS ENGLAND | |
| Company Number | 04897969 | |
|---|---|---|
| Date formed | 2003-09-12 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2013-09-30 | |
| Date Dissolved | 2016-06-29 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2016-08-09 19:57:15 |
| 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 |
|---|---|---|
JANET ELIZABETH COMRIE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
LESLIE JAMES CANTLAY |
Director | ||
PAUL COLLIN |
Company Secretary | ||
JAMES CHARLES STUART COMRIE |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| AWM-IFA LTD | Director | 2017-03-09 | CURRENT | 2017-03-09 | Active | |
| THE WASHING WELL LIMITED | Director | 2012-10-01 | CURRENT | 2012-10-01 | Active | |
| GOLD ALLIANCE (YORK) LTD. | Director | 2011-02-24 | CURRENT | 2011-02-24 | Dissolved 2016-10-11 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2015 | |
| AD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 19 TRINITY LANE MICKLEGATE YORK YO1 6EL | |
| 4.70 | DECLARATION OF SOLVENCY | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 12/09/14 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE CANTLAY | |
| AA01 | CURRSHO FROM 30/09/2014 TO 30/06/2014 | |
| AA | 30/09/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 12/09/13 FULL LIST | |
| AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12 | |
| AA | 30/09/12 TOTAL EXEMPTION SMALL | |
| AR01 | 12/09/12 FULL LIST | |
| AA | 30/09/11 TOTAL EXEMPTION SMALL | |
| AR01 | 12/09/11 FULL LIST | |
| AA | 30/09/10 TOTAL EXEMPTION SMALL | |
| AR01 | 12/09/10 FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR LESLIE JAMES CANTLAY | |
| AA | 30/09/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS | |
| 288b | APPOINTMENT TERMINATED SECRETARY PAUL COLLIN | |
| AA | 30/09/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
| AA | 30/09/07 TOTAL EXEMPTION SMALL | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
| 363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
| AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/09/05 | |
| 363a | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
| 363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Final Meetings | 2016-02-11 |
| Resolutions for Winding-up | 2014-12-24 |
| Appointment of Liquidators | 2014-12-24 |
| Notices to Creditors | 2014-12-24 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 1.50 | 99 |
| MortgagesNumMortOutstanding | 0.95 | 93 |
| MortgagesNumMortPartSatisfied | 0.00 | 7 |
| MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation not elsewhere classified
|
|
|
|
|
|
|
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 GOLD ALLIANCE (UK) LTD
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation not elsewhere classified) as GOLD ALLIANCE (UK) LTD are:
| Initiating party | Event Type | Resolutions for Winding-up | |
|---|---|---|---|
| Defending party | GOLD ALLIANCE (UK) LTD | Event Date | 2014-12-16 |
| 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 16 December 2014 at 11.15 am the following resolutions were duly passed; No 1 as a special resolution and No 2,3 and 4 as ordinary resolutions: 1) that the company be wound up voluntarily. 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 3) that the Liquidators remuneration be fixed at 5,000 plus VAT plus disbursements. 4) That in accordance with the provisions of the companys articles of association, the liquidator be authorised: (a) to divide among the companys members in specie the whole or any part of the companys assets; (b) to value any such assets and determine how the division shall be carried out as among the members or different classes of members; and (c) to vest the whole or any part of the assets in trustees upon such trust for the benefit of the companys members as the liquidator shall determine. But no member shall be compelled to accept any asset upon which there is a liability. Dave Clark(IP Number: 9565) of Clark Business Recovery Limited 26 York Place, Leeds LS1 2EY, was appointed Liquidator of the Company on 16 December 2014. Janet Comrie Chairman : | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | GOLD ALLIANCE (UK) LTD | Event Date | 2014-12-16 |
| Dave Clark of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY : | |||
| Initiating party | Event Type | Final Meetings | |
| Defending party | GOLD ALLIANCE (UK) LIMITED | Event Date | 2014-12-16 |
| Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at the offices of Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY on 14 March 2016 at 10:00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at the offices of Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Dave Clark (IP number 9565 ) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY . Date of Appointment: 16 December 2014 . Further information about this case is available from Dominic Wolski at the offices of Clark Business Recovery Limited at dominic@clarkbr.co.uk. Dave Clark , Liquidator | |||
| Initiating party | Event Type | Notices to Creditors | |
| Defending party | GOLD ALLIANCE (UK) LTD | Event Date | |
| NOTICE IS HEREBY GIVEN that Dave Clark of Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY, was appointed Liquidator of the above Company on 16 December 2014. Creditors are required on or before the 16 January 2015, to send their names and addresses with particulars of their debts or claims, to the Liquidator, and if so required by notice in writing from the Liquidator, personally or by their solicitors, to come in and prove their debts as such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Dave Clark (IP Number: 9565) of Clark Business Recovery Limited 26 York Place, Leeds LS1 2EY, was appointed Liquidator of the Company on 16 December 2014. Dave Clark Liquidator : | |||
| 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. |