GOLDING PRODUCTS LIMITED

GOLDING PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGOLDING PRODUCTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01846022
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for GOLDING PRODUCTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for GOLDING PRODUCTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 30, 2024
    Next Confirmation Statement DueJul 14, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2023
    OverdueYes

    What are the latest filings for GOLDING PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 24, 2025

    44 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    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 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 25, 2024

    LRESEX

    Statement of affairs

    13 pagesLIQ02

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Kevin Christopher Marlborough as a director on Feb 29, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Registration of charge 018460220004, created on Mar 16, 2022

    19 pagesMR01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Termination of appointment of Olivia Jayne Wilcox as a director on Nov 08, 2021

    1 pagesTM01

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    12 pagesAA

    Who are the officers of GOLDING PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVASON, Caroline
    Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp 1st Floor Two
    Secretary
    Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp 1st Floor Two
    158622400001
    EVASON, Caroline
    Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp 1st Floor Two
    Director
    Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp 1st Floor Two
    United KingdomBritish64352150004
    SALE, John Gerard
    Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp 1st Floor Two
    Director
    Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp 1st Floor Two
    EnglandBritish53985200001
    RUDD, Aileen Suzanne
    Bellencroft Gardens
    WV3 8DU Wolverhampton
    100
    United Kingdom
    Secretary
    Bellencroft Gardens
    WV3 8DU Wolverhampton
    100
    United Kingdom
    152947310001
    SALE, John Hodson
    Cavendish House 6 Ottley Way
    Buntingsdale
    TF9 2ES Market Drayton
    Salop
    Secretary
    Cavendish House 6 Ottley Way
    Buntingsdale
    TF9 2ES Market Drayton
    Salop
    British13390800001
    GEORGE DAVIES (NOMINEES) LIMITED
    68 Fountain Street
    M2 2FB Manchester
    Fountain Court
    Greater Manchester
    Secretary
    68 Fountain Street
    M2 2FB Manchester
    Fountain Court
    Greater Manchester
    Identification TypeEuropean Economic Area
    Registration Number03322206
    67628560001
    MARLBOROUGH, Kevin Christopher
    Hortonwood 33
    TF1 7EX Telford
    Units 4-6
    England
    Director
    Hortonwood 33
    TF1 7EX Telford
    Units 4-6
    England
    EnglandBritish159077990001
    SALE, John Hodson
    Cavendish House 6 Ottley Way
    Buntingsdale
    TF9 2ES Market Drayton
    Salop
    Director
    Cavendish House 6 Ottley Way
    Buntingsdale
    TF9 2ES Market Drayton
    Salop
    British13390800001
    SALE, Mary Julia Josephine
    Cavendish House 6 Ottley Way
    Buntingsdale
    TF9 2ES Market Drayton
    Salop
    Director
    Cavendish House 6 Ottley Way
    Buntingsdale
    TF9 2ES Market Drayton
    Salop
    British13390820001
    WILCOX, Olivia Jayne
    Hortonwood 33
    TF1 7YQ Telford
    Unit 24
    Shropshire
    Director
    Hortonwood 33
    TF1 7YQ Telford
    Unit 24
    Shropshire
    United KingdomBritish159098180001

    Who are the persons with significant control of GOLDING PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Gerard Sale
    Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp 1st Floor Two
    Apr 06, 2016
    Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp 1st Floor Two
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does GOLDING PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Seneca Trade Partners LTD
    Transactions
    • Mar 17, 2022Registration of a charge (MR01)
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 04, 2010Registration of a charge (MG01)
    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
    • Midland Bank PLC
    Transactions
    • Nov 06, 1991Registration of a charge
    • Apr 12, 2024Satisfaction of a charge (MR04)
    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
    • Midland Bank PLC
    Transactions
    • Dec 14, 1984Registration of a charge
    • Apr 12, 2024Satisfaction of a charge (MR04)

    Does GOLDING PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 25, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Simon David Chandler
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham

    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