GOLDSMITHS (JEWELLERS) LIMITED

GOLDSMITHS (JEWELLERS) LIMITED

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

    Company NameGOLDSMITHS (JEWELLERS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02117655
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GOLDSMITHS (JEWELLERS) LIMITED?

    • (7499) /

    Where is GOLDSMITHS (JEWELLERS) LIMITED located?

    Registered Office Address
    KPMG
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of GOLDSMITHS (JEWELLERS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GHOSTSMILD LIMITEDJan 14, 2000Jan 14, 2000
    GOLDSMITHS GROUP LIMITEDNov 22, 1989Nov 22, 1989
    EXACTCULT LIMITEDMar 31, 1987Mar 31, 1987

    What are the latest accounts for GOLDSMITHS (JEWELLERS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2010

    What are the latest filings for GOLDSMITHS (JEWELLERS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from Aurum House 2 Elland Road Braunstone Leicester LE3 1TT on Dec 14, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 29, 2010

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Annual return made up to Sep 30, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2010

    Statement of capital on Oct 11, 2010

    • Capital: GBP 2,412,497.4
    SH01

    Total exemption small company accounts made up to Jan 31, 2010

    3 pagesAA

    Full accounts made up to Feb 01, 2009

    10 pagesAA

    Director's details changed for Mr Justin Paul David Stead on Oct 05, 2009

    2 pagesCH01

    Director's details changed for Mr Stephen Clive Sargent on Oct 05, 2009

    2 pagesCH01

    Director's details changed for Mr Richard Edwin Gerrard on Oct 05, 2009

    2 pagesCH01

    Director's details changed for Mr Anthony John Broderick on Oct 05, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Gillian Oliff on Oct 05, 2009

    1 pagesCH03

    Annual return made up to Sep 30, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages288b

    Full accounts made up to Feb 03, 2008

    9 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    2 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of GOLDSMITHS (JEWELLERS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLIFF, Gillian
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Secretary
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    BritishChartered Accountant128108960001
    BRODERICK, Anthony John
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandBritishSales Director98431500001
    GERRARD, Richard Edwin
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandBritishDirector124068680001
    SARGENT, Stephen Clive
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandBritishFinance Director16905350005
    STEAD, Justin Paul David
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandAustralianChief Executive116638810003
    SARGENT, Stephen Clive
    Royd House
    31 Station Road Desford
    LE9 9FN Leicester
    Secretary
    Royd House
    31 Station Road Desford
    LE9 9FN Leicester
    British16905350003
    BUNN, Richard
    22 Wray Mill House
    Batts Hill
    RH2 0LJ Reigate
    Surrey
    Director
    22 Wray Mill House
    Batts Hill
    RH2 0LJ Reigate
    Surrey
    BritishRetired Stockbroker15934510002
    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
    BritishSales Director14107330001
    GREGORY, Colin Clive
    Longview Colley Manor Drive
    RH2 9JS Reigate
    Surrey
    Director
    Longview Colley Manor Drive
    RH2 9JS Reigate
    Surrey
    BritishCompany Director14450890001
    PHILPOTT, Robin
    33 The Pingle
    Quorn
    LE12 8FQ Loughborough
    Leicestershire
    Director
    33 The Pingle
    Quorn
    LE12 8FQ Loughborough
    Leicestershire
    BritishDirector54276390001
    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
    EnglandBritishChartered Engineer129561330001
    SUMMERS, Jeffrey
    5 Ashley Road
    Stoke Albany
    LE16 8PL Market Harborough
    Leicestershire
    Director
    5 Ashley Road
    Stoke Albany
    LE16 8PL Market Harborough
    Leicestershire
    BritishMerchandise Director127606650001
    WALTERS, Eric
    20 Southampton Street
    WC2E 7QG London
    Director
    20 Southampton Street
    WC2E 7QG London
    BritishCompany Director14107340002
    WEST, James Edward
    4 Church Lane
    Stanford On Avon
    NN6 6JP Northampton
    Northamptonshire
    Director
    4 Church Lane
    Stanford On Avon
    NN6 6JP Northampton
    Northamptonshire
    EnglandBritishMarketing Director14107350002

    Does GOLDSMITHS (JEWELLERS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jun 26, 2003
    Delivered On Jul 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Jul 02, 2003Registration of a charge (395)
    • May 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal mortgage
    Created On Aug 03, 2000
    Delivered On Aug 09, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in a guarantee and debenture dated 01/06/00
    Short particulars
    Property k/a 2 southfield court kirby lane kirby muxloe t/n LT291602 together with all buildings fixtures and fixed plant and machinery.
    Persons Entitled
    • Dresdner Bank Ag, London Branch (As Security Trustee)
    Transactions
    • Aug 09, 2000Registration of a charge (395)
    • May 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Key-man policy assignment
    Created On Sep 08, 1999
    Delivered On Sep 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the senior finance documents
    Short particulars
    All right title and interest in and to the policy including all monies including bonuses accrued. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag London Branch (As Security Trustee)
    Transactions
    • Sep 18, 1999Registration of a charge (395)
    • May 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Third guarantee and debenture
    Created On Sep 08, 1999
    Delivered On Sep 17, 1999
    Satisfied
    Amount secured
    All money and liabilities due or to become due from the company to the chargee (as agent and trustee for the beneficiaries as defined) and to any of the beneficiaries under or pursuant to the senior finance documents(as defined) and to each beneficiary by each other company named therein under or pursuant to the senior finance documents
    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
    • Dresdner Bank Ag
    Transactions
    • Sep 17, 1999Registration of a charge (395)
    • May 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Second guarantee & debenture
    Created On Jun 01, 1999
    Delivered On Jun 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and from each other company to the chargee pursuant to the senior finance documents
    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
    • Dresdner Bank Ag London Branch (As Security Trustee for the Beneficiaries)
    Transactions
    • Jun 08, 1999Registration of a charge (395)
    • May 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 23, 1998
    Delivered On Aug 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the agent,arranger or the banks (as defined) under or in respect of the facility agreement,overdraft facility,bacs facility and the composite guarantee (all as defined)
    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
    • Dresdner Bank Ag(As Trustee for Itself and the Beneficiaries)
    Transactions
    • Aug 11, 1998Registration of a charge (395)
    • Jun 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 20, 1997
    Delivered On Jan 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or in respect of the charge or under or in respect of (I) the facility agreement (as defined),(ii) the overdraft facility (as defined),(iii) the bacs facility (as defined) or (iv) any interest rate or exchange rate agreement pursuant to clause 12.2 (e) of the facility agreement or (v) any agreements pursuant to or in connection with any of the agreements referred toin (I) - (iv)
    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
    • Dresdner Bank Ag,London Branch,as Trustee for Itself and the Beneficiaries (As Defined)
    Transactions
    • Jan 29, 1997Registration of a charge (395)
    • Jun 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Nov 16, 1994
    Delivered On Dec 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the composite guarantee, the overdraft facility, the bacs facility (all as defined) or any agreements entered into pursuant thereto and this charge
    Short particulars
    Fixed and floating charges over goodwill book and other debts. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Agas Trustee for Itself and the Beneficiaries
    Transactions
    • Dec 01, 1994Registration of a charge (395)
    • Jan 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 11, 1991
    Delivered On Mar 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See form 395 for full details.). 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
    • Driflame U.K. Holdings Limited.
    Transactions
    • Mar 26, 1991Registration of a charge
    • Dec 01, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 20, 1990
    Delivered On Mar 13, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as agent for dreadner bank A.G. and itself) on any account whatsoever.
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • J. Henry Schroder Wagg & Co. Limited
    Transactions
    • Mar 13, 1990Registration of a charge
    • Dec 01, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 20, 1990
    Delivered On Feb 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 27, 1990Registration of a charge
    • Jan 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 28, 1988
    Delivered On May 03, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to standard chartered bank as agent and trustee for the banks and the overdraft bank (ad defined) under a 'facilities agreement' &/or the 'overdraft facility' &/or the charge.
    Short particulars
    Etc. (please refer to schedule ii attached to form m 395 reg - M228 for full details). 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
    • Standard Chartered Bankaft Bank. (As Defined)as Agent and Trustee for the Bank and the Overdr
    Transactions
    • May 03, 1988Registration of a charge

    Does GOLDSMITHS (JEWELLERS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2011Dissolved on
    Nov 29, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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