H.GOLDIE & CO.,LIMITED
Overview
| Company Name | H.GOLDIE & CO.,LIMITED | 
|---|---|
| Company Status | Dissolved | 
| Legal Form | Private limited company | 
| Company Number | 00452719 | 
| Jurisdiction | England/Wales | 
| Date of Creation | |
| Date of Cessation | 
Summary
| Has Super Secure PSCs | No | 
|---|---|
| Has Charges | Yes | 
| Has Insolvency History | Yes | 
| Registered Office is in Dispute | No | 
What is the purpose of H.GOLDIE & CO.,LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is H.GOLDIE & CO.,LIMITED located?
| Registered Office Address | C/O Cork Gully Llp 6 Snow Hill EC1A 2AY  London | 
|---|---|
| Undeliverable Registered Office Address | No | 
What are the latest accounts for H.GOLDIE & CO.,LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 | 
What are the latest filings for H.GOLDIE & CO.,LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
| Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
| Liquidators' statement of receipts and payments to Aug 02, 2022 | 15 pages | LIQ03 | ||||||||||
| Liquidators' statement of receipts and payments to Aug 02, 2021 | 11 pages | LIQ03 | ||||||||||
| Liquidators' statement of receipts and payments to Aug 02, 2020 | 12 pages | LIQ03 | ||||||||||
| Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
| Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
| Liquidators' statement of receipts and payments to Aug 02, 2019 | 11 pages | LIQ03 | ||||||||||
| Liquidators' statement of receipts and payments to Aug 02, 2018 | 16 pages | LIQ03 | ||||||||||
| Registered office address changed from C/O Cork Gully Llp 52 Brook Street London W17 5DS to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on May 11, 2018 | 2 pages | AD01 | ||||||||||
| Liquidators' statement of receipts and payments to Aug 02, 2017 | 14 pages | LIQ03 | ||||||||||
| Liquidators' statement of receipts and payments to Aug 02, 2016 | 11 pages | 4.68 | ||||||||||
| Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
| Registered office address changed from 26 Red Lion Square London WC1R 4AG to C/O Cork Gully Llp 52 Brook Street London W17 5DS on Aug 21, 2015 | 2 pages | AD01 | ||||||||||
| Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
| Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| 
 | ||||||||||||
| Declaration of solvency | 3 pages | 4.70 | ||||||||||
| Accounts for a small company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
| Annual return made up to Aug 12, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| 
 | ||||||||||||
| Registered office address changed from * Fairfax House 15 Fulwood Place London WC1V 6AY* on Oct 01, 2013 | 1 pages | AD01 | ||||||||||
| Accounts for a small company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
| Annual return made up to Aug 12, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| 
 | ||||||||||||
| Accounts for a small company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
| Annual return made up to Aug 12, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| Annual return made up to Aug 12, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of H.GOLDIE & CO.,LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | 
|---|---|---|---|---|---|---|---|---|---|---|
| MILLER, Carol | Secretary | Darenth Park Avenue DA2 6LX  Dartford 51 Kent | British | Accountant | 140397340001 | |||||
| BOSTON, Mark Andrew | Director | The White Cottage 68 Lyford Road Wandsworth SE18 3JW  London | British | Diamond Broker | 59894350003 | |||||
| PIPER, Stephanie Jane | Director | 91 Station Avenue SS11 7AY  Wickford Essex | British | Director | 44676210001 | |||||
| WHITE, Janice Barbara | Director | 18a Brock Hill Runwell SS11 7NJ  Wickford Essex | British | Secretary | 30326380001 | |||||
| WHITE, Janice Barbara | Secretary | 18a Brock Hill Runwell SS11 7NJ  Wickford Essex | British | 30326380001 | ||||||
| BREMER-GOLDIE, Daphne Diana Phyllis | Director | The Old Forge Top Street Wing LE5 8JE  Oakham Rutland | British | Diamond Broker | 30326400001 | |||||
| CRUMP, Vivia Jeannette | Director | 9 Hungerford House Churchill Gardens SW1V 3BQ  London | British | Company Director | 126718420001 | |||||
| LAW, David Drummond | Director | Barnside Cottage Remenham Lane Remenham RG9 3DB  Henley On Thames Oxfordshire | British | Diamond Merchant | 59873860001 | 
Does H.GOLDIE & CO.,LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 09, 2011 Delivered On May 12, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
|   Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
| Persons Entitled 
 | ||||
| Transactions 
 | ||||
Does H.GOLDIE & CO.,LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | 
 | Members voluntary liquidation | 
 | 
Data Source
- UK Companies House
 The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
- license: CC0