GOLDING PRODUCTS LIMITED
Overview
| Company Name | GOLDING PRODUCTS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01846022 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GOLDING PRODUCTS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is GOLDING PRODUCTS LIMITED located?
| Registered Office Address | Forvis Mazars Llp 1st Floor Two Chamberlain Square B3 3AX Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GOLDING PRODUCTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2024 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for GOLDING PRODUCTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 30, 2024 |
| Next Confirmation Statement Due | Jul 14, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2023 |
| Overdue | Yes |
What are the latest filings for GOLDING PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Apr 24, 2025 | 44 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on Jul 24, 2024 | 3 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Registered office address changed from Units 4-6 Hortonwood 33 Telford TF1 7EX England to 1st Floor Two Chamberlain Square Birmingham B3 3AX on May 11, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 13 pages | LIQ02 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Kevin Christopher Marlborough as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Registered office address changed from Unit 24 Hortonwood 33 Telford Shropshire TF1 7YQ to Units 4-6 Hortonwood 33 Telford TF1 7EX on Dec 08, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 018460220004, created on Mar 16, 2022 | 19 pages | MR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||||||||||
Termination of appointment of Olivia Jayne Wilcox as a director on Nov 08, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 12 pages | AA | ||||||||||
Who are the officers of GOLDING PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVASON, Caroline | Secretary | Chamberlain Square B3 3AX Birmingham Forvis Mazars Llp 1st Floor Two | 158622400001 | |||||||||||
| EVASON, Caroline | Director | Chamberlain Square B3 3AX Birmingham Forvis Mazars Llp 1st Floor Two | United Kingdom | British | 64352150004 | |||||||||
| SALE, John Gerard | Director | Chamberlain Square B3 3AX Birmingham Forvis Mazars Llp 1st Floor Two | England | British | 53985200001 | |||||||||
| RUDD, Aileen Suzanne | Secretary | Bellencroft Gardens WV3 8DU Wolverhampton 100 United Kingdom | 152947310001 | |||||||||||
| SALE, John Hodson | Secretary | Cavendish House 6 Ottley Way Buntingsdale TF9 2ES Market Drayton Salop | British | 13390800001 | ||||||||||
| GEORGE DAVIES (NOMINEES) LIMITED | Secretary | 68 Fountain Street M2 2FB Manchester Fountain Court Greater Manchester |
| 67628560001 | ||||||||||
| MARLBOROUGH, Kevin Christopher | Director | Hortonwood 33 TF1 7EX Telford Units 4-6 England | England | British | 159077990001 | |||||||||
| SALE, John Hodson | Director | Cavendish House 6 Ottley Way Buntingsdale TF9 2ES Market Drayton Salop | British | 13390800001 | ||||||||||
| SALE, Mary Julia Josephine | Director | Cavendish House 6 Ottley Way Buntingsdale TF9 2ES Market Drayton Salop | British | 13390820001 | ||||||||||
| WILCOX, Olivia Jayne | Director | Hortonwood 33 TF1 7YQ Telford Unit 24 Shropshire | United Kingdom | British | 159098180001 |
Who are the persons with significant control of GOLDING PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Gerard Sale | Apr 06, 2016 | Chamberlain Square B3 3AX Birmingham Forvis Mazars Llp 1st Floor Two | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does GOLDING PRODUCTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 16, 2022 Delivered On Mar 17, 2022 | Outstanding | ||
Brief description The borrower with full title guarantee hereby charges in favour of the lender by way of first fixed charge as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the borrower or in which the borrower may from time to time have an interest:. 3.1.1 the properties;. 3.1.2 all freehold and leasehold property of the borrower situate in england and wales and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land situate in england and wales and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefitting, the same;. 3.1.7 all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. Properties: all present and future property of the borrower and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements, servitudes and privileges appurtenant to, or benefiting, the same, in all cases both present and future. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 03, 2010 Delivered On Aug 04, 2010 | Outstanding | 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 | Created On Nov 04, 1991 Delivered On Nov 06, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First fixed charge on all goodwill and uncalled capital for the time being of the company and all patents, patent applications (see form 395 doc M205C for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Dec 12, 1984 Delivered On Dec 14, 1984 | 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 on undertaking and all property and assets present and future including bookdebts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GOLDING PRODUCTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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