W.A. GOOLD (HOLDINGS) LIMITED
Overview
| Company Name | W.A. GOOLD (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01114073 |
| 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 W.A. GOOLD (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is W.A. GOOLD (HOLDINGS) LIMITED located?
| Registered Office Address | Black Country House Rounds Green Road B69 2DG Oldbury West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for W.A. GOOLD (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for W.A. GOOLD (HOLDINGS) 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) | ||||||||||||||
Confirmation statement made on Jun 14, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 07, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for G. Estates Holdings Limited as a person with significant control on Dec 04, 2019 | 2 pages | PSC05 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 17 Lichfield Street Walsall WS1 1TU to Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on Jan 30, 2018 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||||||
Registration of charge 011140730004, created on Jul 22, 2016 | 20 pages | MR01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Who are the officers of W.A. GOOLD (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOOLD, Dominic Christopher | Director | Rounds Green Road B69 2DG Oldbury Black Country House West Midlands England | United Kingdom | British | 62620710005 | |||||
| BUTLER, Stephen Paul | Secretary | 97 Lichfield Street B79 7QF Tamworth Staffordshire | British | 122192070001 | ||||||
| HORNBLOWER, Michael | Secretary | Fordbrook Lane Pelsall WS3 4BW Walsall 63 West Midlands | British | 132950680001 | ||||||
| LONGDON, Sarah Margaret | Secretary | 17 Little Aston Road Aldridge WS9 0NP Walsall | British | 95987710003 | ||||||
| LOW, David Griffin | Secretary | 5 Keble Close DE15 9GP Burton On Trent Staffordshire | Scottish | 67323310001 | ||||||
| MOORE, John Charles | Secretary | 89 Ham Lane Pedmore DY9 0UB Stourbridge West Midlands | British | 7038830001 | ||||||
| BARKER, Geoffrey | Director | The Old Forge Froggery Lane Stoulton WR7 4RQ Worcester | British | 5495300005 | ||||||
| GOOLD, Alexander Michael | Director | 45 Denmark Road Wimbledon Village SW19 4PQ London | British | 67686520002 | ||||||
| GOOLD, Mary Madeline | Director | The Birches Brake Lane DY8 2XN West Hagley Worcestershire | British | 11611690002 | ||||||
| GOOLD, Mary Patricia | Director | 44 Middleton Road Streetly B74 3ES Sutton Coldfield West Midlands | British | 12059360001 | ||||||
| GOOLD, Michael William | Director | The Birches Brake Lane DY8 2XN West Hagley Worcestershire | United Kingdom | British | 44098000001 | |||||
| MOORE, John Charles | Director | 89 Ham Lane Pedmore DY9 0UB Stourbridge West Midlands | United Kingdom | British | 7038830001 |
Who are the persons with significant control of W.A. GOOLD (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Goold Estates Ltd | Apr 06, 2016 | Rounds Green Road B69 2DG Oldbury Black Country House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does W.A. GOOLD (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 22, 2016 Delivered On Jul 26, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 27, 2009 Delivered On Jul 28, 2009 | 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over book debts | Created On Jul 01, 1981 Delivered On Jul 14, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book debts & other debts present & future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 08, 1974 Delivered On Apr 17, 1974 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
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