UK GOLD TELEVISION LIMITED

UK GOLD TELEVISION LIMITED

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

    Company NameUK GOLD TELEVISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02702652
    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 UK GOLD TELEVISION LIMITED?

    • Television programming and broadcasting activities (60200) / Information and communication

    Where is UK GOLD TELEVISION LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of UK GOLD TELEVISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURGINHALL 620 LIMITEDApr 01, 1992Apr 01, 1992

    What are the latest accounts for UK GOLD TELEVISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for UK GOLD TELEVISION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for UK GOLD TELEVISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Statement of capital on Apr 16, 2014

    • Capital: GBP 1
    4 pagesSH19

    Registered office address changed from * 245 Hammersmith Road London W6 8PW United Kingdom* on Apr 15, 2014

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    2 pagesSH20

    Statement of capital on Apr 11, 2014

    • Capital: GBP 1
    SH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 01/04/2014
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Andrew Bott as a director

    2 pagesAP01

    Termination of appointment of Philip Vincent as a director

    1 pagesTM01

    Termination of appointment of Sophia Pryor as a secretary

    1 pagesTM02

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Ms Obe as a director

    1 pagesTM01

    Appointment of Marcus Peter Arthur as a director

    2 pagesAP01

    Termination of appointment of Ms Obe as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Appointment of Mrs Sophia Pryor as a secretary

    1 pagesAP03

    Director's details changed for Philip James Vincent on Nov 25, 2011

    3 pagesCH01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Eamonn O'hare as a director

    1 pagesTM01

    Who are the officers of UK GOLD TELEVISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARTHUR, Marcus Peter
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    EnglandScottishManaging Director104012990001
    BOTT, Andrew
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    United StatesBritishFinance Executive183807630001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secretary
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    JAMES, Gillian Elizabeth
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Secretary
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    151598230001
    KEEBLE, John
    4 Turner Road
    SL3 7AN Slough
    Berkshire
    Secretary
    4 Turner Road
    SL3 7AN Slough
    Berkshire
    BritishConsultant29186090001
    PRYOR, Sophia
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Secretary
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    171510440001
    SINGER, Adam Nicholas
    10747 East Crestline Circle
    Englewood Arapahoe Colorado 80111
    Usa
    Secretary
    10747 East Crestline Circle
    Englewood Arapahoe Colorado 80111
    Usa
    BritishVice President35783020003
    TAYLOR, Richard George
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    Secretary
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    British47989960001
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    ARNOLD BAKER, Charles James
    Victoria House
    Wilton
    SN8 3SS Marlborough
    Wiltshire
    England
    Director
    Victoria House
    Wilton
    SN8 3SS Marlborough
    Wiltshire
    England
    United KingdomBritishCompany Director6152320001
    ARNOLD BAKER, Charles James
    Victoria House
    Wilton
    SN8 3SS Marlborough
    Wiltshire
    England
    Director
    Victoria House
    Wilton
    SN8 3SS Marlborough
    Wiltshire
    England
    United KingdomBritishCompany Director6152320001
    BENNETT, Jana
    Perryn Road
    W3 7LR London
    15
    United Kingdom
    Director
    Perryn Road
    W3 7LR London
    15
    United Kingdom
    United KingdomBritishPresident, Worldwide Networks And Global Iplayer158394570001
    BURNS, Katharine Elaine
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    United KingdomCanadianExecutive Director, Content Acquisition138638110001
    CHILDS, Darren Michael
    160 Great Portland Street
    London
    W1W 5QA
    Director
    160 Great Portland Street
    London
    W1W 5QA
    EnglandBritishTelevision Executive76535930002
    CHUGANI, Neil
    160 Great Portland Street
    London
    W1W 5QA
    Director
    160 Great Portland Street
    London
    W1W 5QA
    United KingdomBritishChartered Accountant101656380001
    COHEN, Anthony Lewis
    91 Rodenhurst Road
    SW4 8AF London
    Director
    91 Rodenhurst Road
    SW4 8AF London
    EnglandBritishCompany Director43446570001
    DALVI, Ajit
    1400 Lake Hearn Drive
    30319 Atlanta
    Georgia
    Usa
    Director
    1400 Lake Hearn Drive
    30319 Atlanta
    Georgia
    Usa
    IndianBusiness Executive56767100001
    DRESSER, Scott
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    United KingdomAmericanLawyer158581500001
    DUNN, Richard Johann
    14 Bolingbroke Grove
    SW11 6EP London
    Director
    14 Bolingbroke Grove
    SW11 6EP London
    BritishCompany Director35783010001
    EMERY, Richard James
    The Four Sycamores Mill Road
    Shiplake
    RG9 3LW Henley On Thames
    Oxfordshire
    Director
    The Four Sycamores Mill Road
    Shiplake
    RG9 3LW Henley On Thames
    Oxfordshire
    EnglandBritishMan. Director Bbc Worldwide Tv44754790001
    GARDNER, Lindsay
    460 Brentwood Drive
    FOREIGN Atlanta
    Fulton 30350
    Usa
    Director
    460 Brentwood Drive
    FOREIGN Atlanta
    Fulton 30350
    Usa
    AmericanCompany Director48975960001
    GOOZE-ZIJL, Joannes Anthonius Willem
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    DutchFinance Executive137560440001
    GRACE, Anthony Liam
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    EnglandBritishCommercial Finance Director68832030003
    HARMAN, Phillip Brent
    1 Cartwright Way
    Barnes
    SW13 8HD London
    Director
    1 Cartwright Way
    Barnes
    SW13 8HD London
    New ZealanderCompany Manager51102310001
    HARMAN, Phillip Brent
    1 Cartwright Way
    Barnes
    SW13 8HD London
    Director
    1 Cartwright Way
    Barnes
    SW13 8HD London
    New ZealanderCompany Manager51102310001
    HOLMES-DAVIES, Suezann
    Brewster Gardens
    W10 6AJ London
    40
    England
    Director
    Brewster Gardens
    W10 6AJ London
    40
    England
    United KingdomBritishFinance146518810001
    HUMBY, Nicholas Wayne
    1 The Paddock
    Hartley Wintney
    RG27 8UB Hook
    Hampshire
    Director
    1 The Paddock
    Hartley Wintney
    RG27 8UB Hook
    Hampshire
    BritishAccountant34217160002
    HUNT, Derek Roy
    175 Mortlake Road
    TW9 4AW Kew
    Director
    175 Mortlake Road
    TW9 4AW Kew
    BritishCompany Director33079500001
    KING, David John
    52 Grove Park Terrace
    Chiswick
    W4 3QE London
    Director
    52 Grove Park Terrace
    Chiswick
    W4 3QE London
    United KingdomBritishDirector179020430001
    KING VANCE, Cynthia
    13 Brunswick Gardens
    W8 4AS London
    Director
    13 Brunswick Gardens
    W8 4AS London
    UsaFinance Direct5or42631410001
    LEWIS, Derek Compton
    Woodlands Farmhouse Thoby Lane
    Mount Nessing
    CM15 0SY Brentwood
    Essex
    Director
    Woodlands Farmhouse Thoby Lane
    Mount Nessing
    CM15 0SY Brentwood
    Essex
    EnglandBritishCompany Director56972220001
    LLOYD-JONES, Jennifer Victoria
    Friars Stile Road
    TW10 6NQ Richmond
    48a
    Surrey
    Director
    Friars Stile Road
    TW10 6NQ Richmond
    48a
    Surrey
    BritishFinance Director129294710001
    LUIZ, Mark Walter
    165 Cranley Gardens
    N10 3AE London
    Director
    165 Cranley Gardens
    N10 3AE London
    BritishAccountant37860010002
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritishSolicitor47785600002

    Does UK GOLD TELEVISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Sep 27, 1994
    Delivered On Oct 06, 1994
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 06, 1994Registration of a charge (395)
    • Oct 16, 1997Statement of satisfaction of a charge in full or part (403a)

    Does UK GOLD TELEVISION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 22, 2014Dissolved on
    Apr 01, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    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