GOLDSMITHS FINANCE LIMITED

GOLDSMITHS FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGOLDSMITHS FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00905689
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GOLDSMITHS FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDSMITHS (JEWELLERS) LIMITEDJan 10, 2000Jan 10, 2000
    GOLDSMITHS LIMITEDMay 24, 1994May 24, 1994
    MANOR HOUSE FINANCE LIMITEDMay 09, 1967May 09, 1967

    What are the latest accounts for GOLDSMITHS FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 01, 2022

    What are the latest filings for GOLDSMITHS FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Lars Anders Ragnar Romberg as a director on May 12, 2023

    2 pagesAP01

    Termination of appointment of William James Spencer Floydd as a director on May 12, 2023

    1 pagesTM01

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to May 01, 2022

    21 pagesAA

    Confirmation statement made on Mar 28, 2022 with updates

    3 pagesCS01

    Confirmation statement made on Mar 18, 2022 with updates

    3 pagesCS01

    Appointment of Mr William Floydd as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Lars Anders Ragnar Romberg as a director on Jan 01, 2022

    1 pagesTM01

    Full accounts made up to May 02, 2021

    21 pagesAA

    Confirmation statement made on Oct 07, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 26, 2020

    20 pagesAA

    Appointment of Miss Laura Battley as a secretary on Mar 15, 2021

    2 pagesAP03

    Termination of appointment of Paul Rex Eardley as a secretary on Mar 15, 2021

    1 pagesTM02

    Satisfaction of charge 009056890011 in full

    1 pagesMR04

    Confirmation statement made on Oct 08, 2020 with no updates

    3 pagesCS01

    Registration of charge 009056890011, created on May 14, 2020

    41 pagesMR01

    Termination of appointment of Anthony John Broderick as a director on Apr 30, 2020

    1 pagesTM01

    Accounts for a small company made up to Apr 28, 2019

    17 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Paul Rex Eardley as a secretary on Aug 29, 2019

    2 pagesAP03

    Termination of appointment of Gillian Oliff as a secretary on Aug 29, 2019

    1 pagesTM02

    Satisfaction of charge 009056890010 in full

    1 pagesMR04

    Who are the officers of GOLDSMITHS FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATTLEY, Laura
    North Row
    W1K 6DH London
    36
    England
    Secretary
    North Row
    W1K 6DH London
    36
    England
    281249670001
    DUFFY, Hugh Brian
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    United KingdomBritish149032320002
    ROMBERG, Lars Anders Ragnar
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandSwedish308948590001
    EARDLEY, Paul Rex
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Secretary
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    261901140001
    OLIFF, Gillian
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Secretary
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    British128108960001
    SARGENT, Stephen Clive
    31 Station Road
    Desford
    LE9 9FN Leicester
    Leics
    Secretary
    31 Station Road
    Desford
    LE9 9FN Leicester
    Leics
    British16905350001
    ADAMS, Brian
    7 Cambourne Road
    Burbage
    LE10 2BG Hinckley
    Leicestershire
    Director
    7 Cambourne Road
    Burbage
    LE10 2BG Hinckley
    Leicestershire
    EnglandBritish16905360001
    BRODERICK, Anthony John
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandBritish98431500001
    FLOYDD, William James Spencer
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    United KingdomBritish179831560001
    GERRARD, Richard Edwin
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandBritish124068680001
    GOAD, Paul Richard
    Harvester Millers Grange
    Old Mill Road Broughton Astley
    LE9 6PQ Leicester
    Leics
    Director
    Harvester Millers Grange
    Old Mill Road Broughton Astley
    LE9 6PQ Leicester
    Leics
    British14107330001
    GRAHAM, Michael Steven
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    United KingdomBritish76628590002
    LE TROQUER, Francois Maurice
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandFrench188855150001
    PHILPOTT, Robin
    33 The Pingle
    Quorn
    LE12 8FQ Loughborough
    Leicestershire
    Director
    33 The Pingle
    Quorn
    LE12 8FQ Loughborough
    Leicestershire
    British54276390001
    PIASECKI, Jerzy Stanislaw
    Mill Lane
    Lower Shiplake
    RG9 3ND Henley On Thames
    Lockend House
    Oxon
    Director
    Mill Lane
    Lower Shiplake
    RG9 3ND Henley On Thames
    Lockend House
    Oxon
    EnglandBritish129561330001
    ROMBERG, Lars Anders Ragnar
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    United KingdomSwedish193126120001
    SARGENT, Stephen Clive
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandBritish16905350005
    STEAD, Justin Paul David
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandAustralian116638810003
    SUMMERS, Jeffrey
    5 Ashley Road
    Stoke Albany
    LE16 8PL Market Harborough
    Leicestershire
    Director
    5 Ashley Road
    Stoke Albany
    LE16 8PL Market Harborough
    Leicestershire
    British127606650001
    WEST, James Edward
    4 Church Lane
    Stanford On Avon
    NN6 6JP Northampton
    Northamptonshire
    Director
    4 Church Lane
    Stanford On Avon
    NN6 6JP Northampton
    Northamptonshire
    EnglandBritish14107350002

    Who are the persons with significant control of GOLDSMITHS FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aurum Acquisitions Limited
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    England
    Apr 06, 2016
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House, England & Wales
    Registration Number5074721
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GOLDSMITHS FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC (And Its Successors in Title and Permitted Transferees)
    Transactions
    • May 19, 2020Registration of a charge (MR01)
    • Mar 08, 2021Satisfaction of a charge (MR04)
    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
    • U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Apr 20, 2018Registration of a charge (MR01)
    • Jun 04, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 18, 2018
    Delivered On Apr 20, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Capital Finance (UK) Limited
    Transactions
    • Apr 20, 2018Registration of a charge (MR01)
    • Jun 04, 2019Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 12, 2017Registration of a charge (MR01)
    • May 19, 2018Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 16, 2015Registration of a charge (MR01)
    • May 19, 2018Satisfaction of a charge (MR04)
    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
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Aug 21, 2014Registration of a charge (MR01)
    • Dec 23, 2015Satisfaction of a charge (MR04)
    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
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Mar 20, 2013Registration of a charge (MG01)
    • Dec 23, 2015Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC (In Its Capacity as Security Trustee for the Security Beneficiaries)
    Transactions
    • Jan 16, 2010Registration of a charge (MG01)
    • Mar 26, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Securitybeneficiaries
    Transactions
    • Jan 04, 2007Registration of a charge (395)
    • Mar 26, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland (Acting in Its Capacity as Security Trusteefor the Security Beneficiaries ) (the Security Trustee)
    Transactions
    • May 24, 2004Registration of a charge (395)
    • Jan 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Chemco Equipment Finance LTD
    Transactions
    • Mar 06, 1980Registration of a charge

    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