GOLDSMITHS FINANCE LIMITED
Overview
| Company Name | GOLDSMITHS FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00905689 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GOLDSMITHS FINANCE LIMITED?
- Retail sale of watches and jewellery in specialised stores (47770) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GOLDSMITHS FINANCE LIMITED located?
| Registered Office Address | Aurum House 2 Elland Road Braunstone LE3 1TT Leicester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GOLDSMITHS FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOLDSMITHS (JEWELLERS) LIMITED | Jan 10, 2000 | Jan 10, 2000 |
| GOLDSMITHS LIMITED | May 24, 1994 | May 24, 1994 |
| MANOR HOUSE FINANCE LIMITED | May 09, 1967 | May 09, 1967 |
What are the latest accounts for GOLDSMITHS FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 01, 2022 |
What are the latest filings for GOLDSMITHS FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Mr Lars Anders Ragnar Romberg as a director on May 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of William James Spencer Floydd as a director on May 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 01, 2022 | 21 pages | AA | ||
Confirmation statement made on Mar 28, 2022 with updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 18, 2022 with updates | 3 pages | CS01 | ||
Appointment of Mr William Floydd as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Lars Anders Ragnar Romberg as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to May 02, 2021 | 21 pages | AA | ||
Confirmation statement made on Oct 07, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 26, 2020 | 20 pages | AA | ||
Appointment of Miss Laura Battley as a secretary on Mar 15, 2021 | 2 pages | AP03 | ||
Termination of appointment of Paul Rex Eardley as a secretary on Mar 15, 2021 | 1 pages | TM02 | ||
Satisfaction of charge 009056890011 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 08, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 009056890011, created on May 14, 2020 | 41 pages | MR01 | ||
Termination of appointment of Anthony John Broderick as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Apr 28, 2019 | 17 pages | AA | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Rex Eardley as a secretary on Aug 29, 2019 | 2 pages | AP03 | ||
Termination of appointment of Gillian Oliff as a secretary on Aug 29, 2019 | 1 pages | TM02 | ||
Satisfaction of charge 009056890010 in full | 1 pages | MR04 | ||
Who are the officers of GOLDSMITHS FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATTLEY, Laura | Secretary | North Row W1K 6DH London 36 England | 281249670001 | |||||||
| DUFFY, Hugh Brian | Director | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | United Kingdom | British | 149032320002 | |||||
| ROMBERG, Lars Anders Ragnar | Director | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | England | Swedish | 308948590001 | |||||
| EARDLEY, Paul Rex | Secretary | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | 261901140001 | |||||||
| OLIFF, Gillian | Secretary | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | British | 128108960001 | ||||||
| SARGENT, Stephen Clive | Secretary | 31 Station Road Desford LE9 9FN Leicester Leics | British | 16905350001 | ||||||
| ADAMS, Brian | Director | 7 Cambourne Road Burbage LE10 2BG Hinckley Leicestershire | England | British | 16905360001 | |||||
| BRODERICK, Anthony John | Director | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | England | British | 98431500001 | |||||
| FLOYDD, William James Spencer | Director | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | United Kingdom | British | 179831560001 | |||||
| GERRARD, Richard Edwin | Director | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | England | British | 124068680001 | |||||
| GOAD, Paul Richard | Director | Harvester Millers Grange Old Mill Road Broughton Astley LE9 6PQ Leicester Leics | British | 14107330001 | ||||||
| GRAHAM, Michael Steven | Director | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | United Kingdom | British | 76628590002 | |||||
| LE TROQUER, Francois Maurice | Director | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | England | French | 188855150001 | |||||
| PHILPOTT, Robin | Director | 33 The Pingle Quorn LE12 8FQ Loughborough Leicestershire | British | 54276390001 | ||||||
| PIASECKI, Jerzy Stanislaw | Director | Mill Lane Lower Shiplake RG9 3ND Henley On Thames Lockend House Oxon | England | British | 129561330001 | |||||
| ROMBERG, Lars Anders Ragnar | Director | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | United Kingdom | Swedish | 193126120001 | |||||
| SARGENT, Stephen Clive | Director | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | England | British | 16905350005 | |||||
| STEAD, Justin Paul David | Director | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | England | Australian | 116638810003 | |||||
| SUMMERS, Jeffrey | Director | 5 Ashley Road Stoke Albany LE16 8PL Market Harborough Leicestershire | British | 127606650001 | ||||||
| WEST, James Edward | Director | 4 Church Lane Stanford On Avon NN6 6JP Northampton Northamptonshire | England | British | 14107350002 |
Who are the persons with significant control of GOLDSMITHS FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aurum Acquisitions Limited | Apr 06, 2016 | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GOLDSMITHS FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 14, 2020 Delivered On May 19, 2020 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 18, 2018 Delivered On Apr 20, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 18, 2018 Delivered On Apr 20, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 10, 2017 Delivered On Oct 12, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 04, 2015 Delivered On Dec 16, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 06, 2014 Delivered On Aug 21, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security accession deed | Created On Mar 18, 2013 Delivered On Mar 20, 2013 | Satisfied | Amount secured All monies due or to become due from each obligor to the security agent or the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 08, 2010 Delivered On Jan 16, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 22, 2006 Delivered On Jan 04, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 12, 2004 Delivered On May 24, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Feb 28, 1980 Delivered On Mar 06, 1980 | Satisfied | Amount secured For securing all monies due or to become due from the company to the charge under the terms of a master lease purchase agreement d/d 27.2.79. | |
Short particulars All rights title & benefit of the mortgagar in and to an equipment use agreement d/d 28.2.80 (including without limitation, the right to receive all rental & other payments due under such equipment use agreement). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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