GOLDENHILL COMPUTER SYSTEMS LIMITED

GOLDENHILL COMPUTER SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGOLDENHILL COMPUTER SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02108766
    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 GOLDENHILL COMPUTER SYSTEMS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GOLDENHILL COMPUTER SYSTEMS LIMITED located?

    Registered Office Address
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of GOLDENHILL COMPUTER SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PICK INDEPENDENCE COMPUTER SYSTEMS LIMITEDJun 10, 1987Jun 10, 1987
    TINTMUSTER LIMITEDMar 11, 1987Mar 11, 1987

    What are the latest accounts for GOLDENHILL COMPUTER SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2012

    What are the latest filings for GOLDENHILL COMPUTER SYSTEMS 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

    3 pagesDS01

    Annual return made up to Dec 13, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2012

    Statement of capital on Dec 18, 2012

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mrs Barbara Ann Firth on Dec 11, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Feb 29, 2012

    6 pagesAA

    Director's details changed for Mr Paul David Gibson on Sep 06, 2012

    2 pagesCH01

    Annual return made up to Dec 13, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2011

    6 pagesAA

    legacy

    3 pagesMG02

    Termination of appointment of Hilary Lowe as a secretary

    1 pagesTM02

    Appointment of Hilary Anne Lowe as a secretary

    3 pagesAP03

    Termination of appointment of Paul Gibson as a secretary

    1 pagesTM02

    Annual return made up to Dec 13, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ms Vinodka Murria on Apr 01, 2010

    2 pagesCH01

    Director's details changed for Mr Paul David Gibson on Jan 01, 2010

    2 pagesCH01

    Termination of appointment of Mark Harry Thompson as a director

    1 pagesTM01

    Secretary's details changed for Mr Paul David Gibson on Jan 01, 2010

    1 pagesCH03

    Director's details changed for Mrs Barbara Ann Firth on Apr 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Feb 28, 2010

    6 pagesAA

    Appointment of Barbara Ann Firth as a director

    3 pagesAP01

    Appointment of Ms Vinodka Murria as a director

    3 pagesAP01

    Termination of appointment of Fiona Timothy as a director

    2 pagesTM01

    Current accounting period shortened from Mar 31, 2010 to Feb 28, 2010

    2 pagesAA01

    Annual return made up to Dec 13, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of GOLDENHILL COMPUTER SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIRTH, Barbara Ann
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritish73934790009
    GIBSON, Paul David
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritish192439290001
    MURRIA, Vinodka
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritish57998050002
    GIBSON, Paul David
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Secretary
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    British192439290001
    LOWE, Hilary Anne
    Portsmouth Road
    KT11 3HQ Cobham
    Munro House
    Surrey
    Secretary
    Portsmouth Road
    KT11 3HQ Cobham
    Munro House
    Surrey
    British159478080001
    PYLE, Patricia Anne
    10 Royal Avenue
    Fulwood
    Preston
    Secretary
    10 Royal Avenue
    Fulwood
    Preston
    British22020080002
    DILLON, Pauline Anne
    18 Lower Landedmans
    Westhoughton
    BL5 2QL Bolton
    Lancashire
    Director
    18 Lower Landedmans
    Westhoughton
    BL5 2QL Bolton
    Lancashire
    British22020100001
    DILLON, Peter Gerald
    18 Lower Landedmans
    Westhoughton
    BL5 2QL Bolton
    Lancashire
    Director
    18 Lower Landedmans
    Westhoughton
    BL5 2QL Bolton
    Lancashire
    British22020110001
    FRANKLIN, Christopher John
    7 Lytham Road
    Fulwood
    PR2 8JE Preston
    Lancashire
    Director
    7 Lytham Road
    Fulwood
    PR2 8JE Preston
    Lancashire
    British67032940001
    PYLE, Alexander Derek
    22 Severn Drive
    Walton Le Dale
    PR5 4TE Preston
    Lancashire
    Director
    22 Severn Drive
    Walton Le Dale
    PR5 4TE Preston
    Lancashire
    British22020120001
    PYLE, Michael Joseph
    10 Royal Avenue
    Fulwood
    PR2 4XP Preston
    Lancashire
    Director
    10 Royal Avenue
    Fulwood
    PR2 4XP Preston
    Lancashire
    British22020090002
    PYLE, Patricia Anne
    10 Royal Avenue
    Fulwood
    Preston
    Director
    10 Royal Avenue
    Fulwood
    Preston
    British22020080002
    ROLLINS, David
    17 Rookwood Avenue
    PR7 1RL Chorley
    Lancashire
    Director
    17 Rookwood Avenue
    PR7 1RL Chorley
    Lancashire
    British67032890001
    THOMPSON, Mark Harry
    The Bungalow
    Forest Crescent
    KT21 1JU Ashtead
    Surrey
    Director
    The Bungalow
    Forest Crescent
    KT21 1JU Ashtead
    Surrey
    United KingdomBritish156095450001
    TIMOTHY, Fiona Maria
    Holly Cottage
    Kings Lane
    SL6 9AY Cookham Dean
    Berkshire
    Director
    Holly Cottage
    Kings Lane
    SL6 9AY Cookham Dean
    Berkshire
    EnglandBritish161343370001

    Does GOLDENHILL COMPUTER SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 08, 2007
    Delivered On Mar 09, 2007
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 09, 2007Registration of a charge (395)
    • Jul 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 14, 2003
    Delivered On Nov 25, 2003
    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 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
    Transactions
    • Nov 25, 2003Registration of a charge (395)
    • May 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 14, 2001
    Delivered On Mar 06, 2001
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 06, 2001Registration of a charge (395)
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 18, 1996
    Delivered On Mar 22, 1996
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Mar 22, 1996Registration of a charge (395)
    • Nov 13, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 17, 1990
    Delivered On Sep 28, 1990
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 28, 1990Registration of a charge
    • May 17, 1996Statement of satisfaction of a charge in full or part (403a)

    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