GOLDACRE INVESTMENTS LIMITED

GOLDACRE INVESTMENTS LIMITED

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

    Company NameGOLDACRE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02890608
    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 GOLDACRE INVESTMENTS LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is GOLDACRE INVESTMENTS LIMITED located?

    Registered Office Address
    c/o MOORFIELDS CORPORATE RECOVERY LLP
    88 Wood Street
    EC2V 7QF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOLDACRE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for GOLDACRE INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GOLDACRE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pages4.72

    Liquidators' statement of receipts and payments to Oct 02, 2014

    16 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liquidator
    5 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order insolvency:replacement of liquidator
    9 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Oct 02, 2013

    17 pages4.68

    Liquidators' statement of receipts and payments to Oct 02, 2013

    16 pages4.68

    Registered office address changed from * C/O Moorfields Corporate Recovery 34 Park Cross Street Leeds LS1 2QH* on Apr 11, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * 3Rd Floor 5 Wigmore Street London W1U 1PB* on Sep 20, 2012

    2 pagesAD01

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

    5 pagesAA

    Annual return made up to Jan 19, 2012

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2012

    Statement of capital on Mar 01, 2012

    • Capital: GBP 3
    SH01

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

    5 pagesAA

    Annual return made up to Jan 19, 2011

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of GOLDACRE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    F&C REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    Identification TypeEuropean Economic Area
    Registration Number3143222
    79571870006
    BENADY, Maurice Moses
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritishSolicitor69435160001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritishBarrister At Law80132540006
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Director
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Identification TypeEuropean Economic Area
    Registration Number6745658
    135316290001
    SHEPPARD, Martin Paul
    53 Etchingham Park Road
    N3 2EB London
    Secretary
    53 Etchingham Park Road
    N3 2EB London
    BritishSurveyor127658820001
    SMITH, Ivor
    1 Bridge Lane
    NW11 0EA London
    Secretary
    1 Bridge Lane
    NW11 0EA London
    BritishFinancial Director21120940001
    WARD, Geoffrey Colin Neville
    131 Bishopsteignton
    Shoeburyness
    SS3 8BQ Southend On Sea
    Essex
    Secretary
    131 Bishopsteignton
    Shoeburyness
    SS3 8BQ Southend On Sea
    Essex
    BritishCompany Secretary67300170001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BAIN, Duncan Whiteford Taylor
    St Huberts Hill Marley Common
    GU27 3PT Haslemere
    Surrey
    Director
    St Huberts Hill Marley Common
    GU27 3PT Haslemere
    Surrey
    BritishChartered Accountant28099480001
    HANCOCK, Christopher
    Kynnersley
    Park Road Stoke Poges
    SL2 4PG Slough
    Director
    Kynnersley
    Park Road Stoke Poges
    SL2 4PG Slough
    EnglandBritishProperty Manager87069290001
    MCGRATH, Kevin David
    19 Elm Avenue
    W5 3XA London
    Director
    19 Elm Avenue
    W5 3XA London
    EnglandBritishChartered Surveyor83872490002
    NOE, Leopold
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    EnglandBritishCompany Director64965010001
    NOE, Philip Martin
    97 Bridge Lane
    NW11 0EE London
    Director
    97 Bridge Lane
    NW11 0EE London
    United KingdomBritishDirector156342420001
    ROBERTS, David Ian
    Old Brookside House
    Winkfield Road
    SL5 7LX Ascot
    Berkshire
    Director
    Old Brookside House
    Winkfield Road
    SL5 7LX Ascot
    Berkshire
    BritishSurveyor38276960001
    SHEPPARD, Martin Paul
    53 Etchingham Park Road
    N3 2EB London
    Director
    53 Etchingham Park Road
    N3 2EB London
    United KingdomBritishSurveyor127658820001
    SMITH, Ivor
    1 Bridge Lane
    NW11 0EA London
    Director
    1 Bridge Lane
    NW11 0EA London
    BritishFinancial Director21120940001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002

    Does GOLDACRE INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Jan 09, 1998
    Delivered On Jan 27, 1998
    Satisfied
    Amount secured
    All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 17 september 1996
    Short particulars
    Properties k/a f/h land being clinton arcade and 8 coburg place st thomas street weymouth t/no DT88510 f/h land being 6/7 coburg place st thomas street weymouth t/no DT63933 and f/h land being 105 mary street weymouth t/no DT61696 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery for the time being thereon and the benefit of all existing leases and agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jan 27, 1998Registration of a charge (395)
    • Jul 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed
    Created On Jul 29, 1997
    Delivered On Aug 08, 1997
    Satisfied
    Amount secured
    All moneys and indebtedness due and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 17 september 1996
    Short particulars
    All that f/h property formerly k/a the methodist church,market place and 47 chapel street and now k/a 47/48 chapel street,rugby-WK267635 together with all buildings,erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Aug 08, 1997Registration of a charge (395)
    • Jul 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed
    Created On Apr 30, 1997
    Delivered On May 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from any group member (as defined) to norwich union mortgage finance limited as trustee for itself and any other lender supplemental to the legal charge dated 30 april 1997
    Short particulars
    All that l/h property k/a the clock towers shopping centre,rugby-WK261485.all that l/h property k/a pert of the fifth floor car park,clock towers shopping centre,rugby-WK263595 together with all buildings,erections and fixtures (including trade fixtures) and fixed plant and machinery for the ime being thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • May 14, 1997Registration of a charge (395)
    • Jul 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment by way of charge
    Created On Sep 20, 1996
    Delivered On Oct 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from bourne end properties PLC and any company from time to time which is a holding company or subsidiary of bourne end properties PLC to the chargee on any account whatsoever and in any manner whatsoever
    Short particulars
    All rights title benefits and interest present and future of the company to all monies due owing or incurred to the company under the occupational leases in respect of trinity court 21-27 newport road cardiff,45-53 (odd) charles street cardiff and tesco house maes y coed road cardiff. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Oct 01, 1996Registration of a charge (395)
    • Jul 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of legal charge
    Created On Sep 17, 1996
    Delivered On Oct 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from bourne end properties PLC and any company from time to time which is a holding company or subsidiary of bourne end properties PLC to the chargee on any account whatsoever and in any manner whatsoever
    Short particulars
    Land lying to the north of maes y coed road k/a tesco house maes y coed road cardiff t/n WA60083 and 21,23,25 and 27 newport road and land adjoining 27 newport road k/a trinity court newport road cardiff t/n's WA174355,WA135771,WA228047 and WA234025 and various other properties (see form 395) and by way of floating charge all the company's property assets rights and revenues including uncalled share capital.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Oct 01, 1996Registration of a charge (395)
    • Jul 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of legal charge
    Created On Dec 09, 1994
    Delivered On Dec 20, 1994
    Satisfied
    Amount secured
    £11,523,100 and all other monies due or to become due from bourne end properties (offices) limited to the chargee under the terms of the "principal deeds" (as defined in the charge)
    Short particulars
    Land lying to the north of maes-y-coed road cardiff with buildings erected thereon k/a tesco house , land fronting newport road cardiff together with buildings erected thereon k/a trinity court 21-27 (odd) newport road . land fronting charles street cardiff together with buildings erected thereon k/a 45-53 (odd) charles street. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    • The Norwich Union Life Insurance Society
    • Norwich Union Fire Insurance Society Limited
    Transactions
    • Dec 20, 1994Registration of a charge (395)
    • Oct 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Mar 25, 1994
    Delivered On Apr 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a legal charge of even date
    Short particulars
    All rights titles benefits and interests of the company in all monies due under the leases dated 2/2/90, 19/12/89, 25/6/90, 16/11/89 including the right to receive the same and the full benefit of any guarantee or security in connection therewith and any proceeds of the foregoing. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Apr 08, 1994Registration of a charge (395)
    • Jul 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of collateral charge
    Created On Mar 25, 1994
    Delivered On Apr 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the principal deeds (as defined) and this collateral charge
    Short particulars
    Tesco house,maes-y-coed rd,cardiff; trinity court,21-27 newport rd,cardiff and 45-53 charles st,cardiff.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Apr 08, 1994Registration of a charge (395)
    • Oct 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of legal charge
    Created On Mar 25, 1994
    Delivered On Apr 07, 1994
    Satisfied
    Amount secured
    £17,000 and all monies due or to become due from the company to the chargee
    Short particulars
    F/H land lying to the north of maes y coed road, cardiff k/a tesco house t/no: WA60083. Undertaking and all property and assets.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Apr 07, 1994Registration of a charge (395)
    • Oct 25, 1996Statement of satisfaction of a charge in full or part (403a)

    Does GOLDACRE INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 03, 2012Commencement of winding up
    Mar 04, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Shelley Bullman
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Nicholas H O'Reilly
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF 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