Company Information for GOLDENACRE PROPERTY MANAGEMENT LIMITED
B&C ASSOCIATES LIMITED CONCORDE HOUSE, GRENVILLE PLACE, MILL HILL, LONDON, NW7 3SA,
|
Company Registration Number
08420142
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GOLDENACRE PROPERTY MANAGEMENT LIMITED | ||
Legal Registered Office | ||
B&C ASSOCIATES LIMITED CONCORDE HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA Other companies in W1G | ||
Previous Names | ||
|
Company Number | 08420142 | |
---|---|---|
Company ID Number | 08420142 | |
Date formed | 2013-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 12:31:29 |
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 |
---|---|---|
TANYA ROTH |
||
GRAHAME DAVID ROTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM MICHAEL COWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHILLIPS ROTH PROPERTY ADVISORS LTD | Director | 2016-03-15 | CURRENT | 2016-03-15 | Liquidation | |
YOUTH ALIYAH - CHILD RESCUE | Director | 2014-06-16 | CURRENT | 1999-09-21 | Active | |
GOLDTIQUE LINDO NOMINEE 1 LIMITED | Director | 2010-06-15 | CURRENT | 2010-06-15 | Dissolved 2015-11-24 | |
GOLDTIQUE LINDO NOMINEE 2 LIMITED | Director | 2010-06-15 | CURRENT | 2010-06-15 | Dissolved 2015-11-24 | |
GOLDTIQUE LINDO GP LIMITED | Director | 2010-06-14 | CURRENT | 2010-06-14 | Dissolved 2015-11-24 | |
GOLDTIQUE VISTA NOMINEE 2 LIMITED | Director | 2008-01-15 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
GOLDTIQUE VISTA NOMINEE 1 LIMITED | Director | 2008-01-15 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
GOLDTIQUE GP LIMITED | Director | 2007-12-05 | CURRENT | 2007-12-05 | Active - Proposal to Strike off | |
GOLDTIQUE VENTURES LIMITED | Director | 2007-04-18 | CURRENT | 2007-04-17 | Active | |
GOLDTIQUE SECURITIES LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-15 | Active - Proposal to Strike off | |
LONPALL PROPERTY COMPANY LIMITED | Director | 2006-02-06 | CURRENT | 2003-05-16 | Active - Proposal to Strike off | |
AXIS 4/5 MANAGEMENT LIMITED | Director | 2003-05-20 | CURRENT | 1990-10-24 | Active | |
GOLDTIQUE ESTATES LIMITED | Director | 2000-11-09 | CURRENT | 2000-11-09 | Dissolved 2015-07-21 | |
MANORVALLEY LIMITED | Director | 1996-05-21 | CURRENT | 1996-05-21 | Dissolved 2016-09-27 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 167-169 GREAT PORTLAND STREET LONDON LONDON W1W 5PF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 26/02/16 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RES01 | ADOPT ARTICLES 05/02/2016 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 101 | |
SH01 | 20/04/15 STATEMENT OF CAPITAL GBP 101.00 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/15 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2015 TO 31/01/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TANYA ROTH / 02/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME DAVID ROTH / 02/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 39A WELBECK STREET LONDON W1G 8DH | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/14 FULL LIST | |
SH01 | 01/05/13 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR GRAHAME DAVID ROTH | |
AP03 | SECRETARY APPOINTED TANYA ROTH | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 39 WELBECK STREET LONDON W1G 8DH ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM | |
RES15 | CHANGE OF NAME 24/04/2013 | |
CERTNM | COMPANY NAME CHANGED GOLDENACRE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 25/04/13 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-06-17 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-06-17 |
Appointment of Liquidators | 2016-05-20 |
Resolutions for Winding-up | 2016-05-20 |
Meetings of Creditors | 2016-05-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
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 GOLDENACRE PROPERTY MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as GOLDENACRE PROPERTY MANAGEMENT LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | GOLDENACRE PROPERTY MANAGEMENT LIMITED | Event Date | 2016-06-17 |
On 13th May 2016 the above-named company went into insolvent liquidation. I, Tanya Roth of 25 Dalkeith Grove, Stanmore, Middlesex, HA7 5SQ was a director of the above-named company on the day it went into Liquidation. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named insolvent company under the following name Phillips Roth Property Advisors Limited trading as Phillips Roth. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | GOLDENACRE PROPERTY MANAGEMENT LIMITED | Event Date | 2016-06-17 |
On 13th May 2016 the above-named company went into insolvent liquidation. I, Grahame David Roth of 25 Dalkeith Grove, Stanmore, Middlesex, HA7 5SQ was a director of the above-named company on the day it went into Liquidation. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named insolvent company under the following name Phillips Roth Property Advisors Limited trading as Phillips Roth. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GOLDENACRE PROPERTY MANAGEMENT LIMITED | Event Date | 2016-05-13 |
The Companies Act 2006 and The Insolvency Act 1986 At a general meeting of the Company, duly convened and held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 13 May 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeffrey Mark Brenner , Licensed Insolvency Practitioner, of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , be appointed liquidator of the Company for the purposes of the voluntary winding-up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. Date on which Resolutions were passed: Members: 13 May 2016 Creditors: 13 May 2016 Liquidator details: Jeffrey Mark Brenner , IP number: 9301 , of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Zuzana Jedlicakova Grahame David Roth , Director : Dated 13 May 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GOLDENACRE PROPERTY MANAGEMENT LIMITED | Event Date | 2016-04-18 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA , on 13 May 2016 at 2.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Jeffrey Mark Brenner of B&C Associates Limited , is qualified to act as insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , on the two business days prior to the meeting of creditors between the hours of 10.00 am and 4.00 pm. Officer of the Company issuing the notice: Grahame David Roth Alternative person to contact with enquiries about the case: Zuzana Jedlicakova zuzana@bcassociates.uk.com | |||
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. |