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

GOLD ARROW DEVELOPMENTS LTD.

THE OLD TOWN AHLL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH,
Company Registration Number
06470892
Private Limited Company
Liquidation

Company Overview

About Gold Arrow Developments Ltd.
GOLD ARROW DEVELOPMENTS LTD. was founded on 2008-01-11 and has its registered office in Ringwood. The organisation's status is listed as "Liquidation". Gold Arrow Developments Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GOLD ARROW DEVELOPMENTS LTD.
 
Legal Registered Office
THE OLD TOWN AHLL
71 CHRISTCHURCH ROAD
RINGWOOD
BH24 1DH
Other companies in BH13
 
Filing Information
Company Number 06470892
Company ID Number 06470892
Date formed 2008-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB247579168  
Last Datalog update: 2023-09-05 16:01:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLD ARROW DEVELOPMENTS LTD.
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 GOLD ARROW DEVELOPMENTS LTD.

Current Directors
Officer Role Date Appointed
BRENDA EVELYN MITCHELL
Company Secretary 2014-01-11
EDMUND DAVID MITCHELL
Director 2014-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOSHUA MATTHEW MITCHELL
Company Secretary 2008-01-11 2014-01-31
JOSHUA MATTHEW MITCHELL
Director 2008-01-11 2014-01-11
THOMAS EDMUND DANIEL MITCHELL
Director 2008-01-11 2014-01-11
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2008-01-11 2008-01-11
LONDON LAW SERVICES LIMITED
Nominated Director 2008-01-11 2008-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDA EVELYN MITCHELL ELITE SKILLS ARENA SALES LIMITED Company Secretary 2016-09-14 CURRENT 2016-09-14 Dissolved 2017-02-28
BRENDA EVELYN MITCHELL TIGERS EYE DESIGN LIMITED Company Secretary 2016-01-13 CURRENT 2016-01-13 Dissolved 2017-06-27
BRENDA EVELYN MITCHELL SANDBANKS SPORTS STADIUM LTD Company Secretary 2015-09-29 CURRENT 2015-09-29 Dissolved 2017-01-24
BRENDA EVELYN MITCHELL ELITE SKILLS ARENA LTD Company Secretary 2014-11-07 CURRENT 2014-11-07 Active
BRENDA EVELYN MITCHELL SURGE MANAGEMENT CO LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Dissolved 2015-09-29
BRENDA EVELYN MITCHELL MITCH SPORTS LIMITED Company Secretary 2006-04-07 CURRENT 2006-04-07 Dissolved 2017-08-15
BRENDA EVELYN MITCHELL FIRS LANE DEVELOPMENTS LTD Company Secretary 2005-04-25 CURRENT 1995-09-07 Dissolved 2015-04-28
BRENDA EVELYN MITCHELL GEE DEVELOPMENTS LIMITED Company Secretary 2005-01-31 CURRENT 2005-01-31 Active
BRENDA EVELYN MITCHELL 7 DEVELOPMENT LIMITED Company Secretary 1995-07-24 CURRENT 1995-04-19 Dissolved 2013-10-22
BRENDA EVELYN MITCHELL GLASSBLOCK (POOLE) LIMITED Company Secretary 1992-01-09 CURRENT 1992-01-09 Active - Proposal to Strike off
EDMUND DAVID MITCHELL INSPIRATION WESTERN LTD Director 2014-08-20 CURRENT 2008-01-11 Liquidation
EDMUND DAVID MITCHELL E & B MITCHELL LIMITED Director 2013-11-20 CURRENT 2013-11-20 Dissolved 2016-07-12
EDMUND DAVID MITCHELL TICKLEBACK ENTERPRISES LIMITED Director 2013-07-01 CURRENT 2013-03-14 Liquidation
EDMUND DAVID MITCHELL TIGERS EYE PROJECTS LIMITED Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2013-10-22
EDMUND DAVID MITCHELL BLACK LABEL EVENTS (POOLE) LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2016-11-04
EDMUND DAVID MITCHELL TIGERS EYE ARCHITECTURE AND DESIGN PRACTICE LIMITED Director 2011-02-10 CURRENT 2009-01-22 Liquidation
EDMUND DAVID MITCHELL SURGE MANAGEMENT CO LIMITED Director 2007-09-24 CURRENT 2007-09-24 Dissolved 2015-09-29
EDMUND DAVID MITCHELL GEE DEVELOPMENTS LIMITED Director 2005-06-16 CURRENT 2005-01-31 Active
EDMUND DAVID MITCHELL FIRS LANE DEVELOPMENTS LTD Director 2005-04-25 CURRENT 1995-09-07 Dissolved 2015-04-28
EDMUND DAVID MITCHELL GLASSBLOCK (POOLE) LIMITED Director 1999-11-08 CURRENT 1992-01-09 Active - Proposal to Strike off

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
2023-08-09Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-09REGISTERED OFFICE CHANGED ON 09/08/23 FROM 3 Gardens Road Poole BH14 8JF England
2023-08-09Appointment of a voluntary liquidator
2023-08-09Voluntary liquidation Statement of affairs
2023-07-05Compulsory strike-off action has been discontinued
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2022-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM 25a Ringwood Road Poole BH14 0RF England
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM 3 Gardens Road Poole Dorset BH14 8JF England
2019-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-29AA01Previous accounting period shortened from 31/07/18 TO 30/07/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDMUND DAVID MITCHELL
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-06-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM 16a Banks Road Poole Dorset BH13 7QB
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064708920005
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-09AR0130/04/15 ANNUAL RETURN FULL LIST
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/15 FROM 16a Banks Road Banks Road Poole Dorset BH13 7QB England
2015-07-03AA01Current accounting period extended from 31/01/15 TO 31/07/15
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064708920006
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064708920002
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064708920001
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064708920004
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064708920003
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064708920007
2014-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/14 FROM 4 Joshuas Vista 202 Sandbanks Road Lilliput Poole Dorset BH14 8HA
2014-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064708920006
2014-07-16ANNOTATIONOther
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 064708920005
2014-06-09ANNOTATIONOther
2014-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 064708920004
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064708920003
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0130/04/14 FULL LIST
2014-03-11ANNOTATIONOther
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064708920002
2014-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 064708920001
2014-02-04TM02APPOINTMENT TERMINATED, SECRETARY JOSHUA MITCHELL
2014-01-23AP03SECRETARY APPOINTED MRS BRENDA EVELYN MITCHELL
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MITCHELL
2014-01-23AP01DIRECTOR APPOINTED MR EDMUND DAVID MITCHELL
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA MITCHELL
2014-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOSHUA MATTHEW MITCHELL / 11/01/2014
2014-01-15AR0111/01/14 FULL LIST
2013-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-01-17AR0111/01/13 FULL LIST
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-02-07AR0111/01/12 FULL LIST
2011-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-02-04AR0111/01/11 FULL LIST
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDMUND DANIEL MITCHELL / 11/01/2011
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA MATTHEW MITCHELL / 11/01/2011
2011-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / JOSHUA MATTHEW MITCHELL / 11/01/2011
2010-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-23AR0111/01/10 FULL LIST
2009-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-19363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 42 PROVOST STREET FORDINGBRIDGE HAMPSHIRE SP6 1AY
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-16288bDIRECTOR RESIGNED
2008-01-16288bSECRETARY RESIGNED
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2008-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GOLD ARROW DEVELOPMENTS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-08-01
Resolutions for Winding-up2023-08-01
Fines / Sanctions
No fines or sanctions have been issued against GOLD ARROW DEVELOPMENTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-06 Outstanding EDMUND DAVID MITCHELL & BRENDA EVELYN MITCHELL
2014-09-23 Satisfied JETHRO BROOKS
2014-07-16 Satisfied JETHRO BROOKS
2014-06-09 Satisfied MSP CAPITAL LIMITED
2014-06-03 Satisfied MSP CAPITAL LIMITED
2014-03-11 Satisfied MSP CAPITAL LIMITED
2014-02-25 Satisfied MSP CAPITAL LIMITED
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 GOLD ARROW DEVELOPMENTS LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 100
Shareholder Funds 2012-02-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOLD ARROW DEVELOPMENTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GOLD ARROW DEVELOPMENTS LTD.
Trademarks
We have not found any records of GOLD ARROW DEVELOPMENTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLD ARROW DEVELOPMENTS 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 (41100 - Development of building projects) as GOLD ARROW DEVELOPMENTS LTD. are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GOLD ARROW DEVELOPMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLD ARROW DEVELOPMENTS 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 GOLD ARROW DEVELOPMENTS 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.