GOLDMILE PROPERTIES LIMITED
Overview
| Company Name | GOLDMILE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03087660 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GOLDMILE PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is GOLDMILE PROPERTIES LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GOLDMILE PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for GOLDMILE PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Jul 20, 2018 | 18 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 23, 2018 | 19 pages | LIQ03 | ||||||||||
Confirmation statement made on Aug 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to May 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Aug 04, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | 1 pages | AD02 | ||||||||||
Full accounts made up to May 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Aug 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Cheryl Frances Moharm on Sep 02, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Cheryl Frances Moharm on Sep 02, 2013 | 1 pages | CH03 | ||||||||||
Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN | 1 pages | AD02 | ||||||||||
Director's details changed for Mrs Cheryl Frances Moharm on May 22, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to May 31, 2013 | 16 pages | AA | ||||||||||
Termination of appointment of Clive Bush as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Simon Kingston as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Steven Pope as a director | 1 pages | TM01 | ||||||||||
Who are the officers of GOLDMILE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOHARM, Cheryl Frances | Secretary | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | British | 74265400001 | ||||||
| KINGSTON, Mark Simon | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | England | British | 182691450001 | |||||
| MOHARM, Cheryl Frances | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | 74265400006 | |||||
| ZAKAY, Eddie | Secretary | 55 Woodstock Road NW11 8QD London Nw11 | British | 8477470002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BERGER, Beni | Director | 80 Leeside Crescent NW11 0LA London | British | 92066070001 | ||||||
| BUSH, Clive Edward | Director | 103 Wigmore Street W1U 1QS London Nations House | England | British | 62062860002 | |||||
| HAMAMA, Moti | Director | Alvanley Gardens NW6 1JD London 6 | Israel | Israeli | 34895180001 | |||||
| KUGLER, Asher | Director | 5 Jabotinsky Street 52520 Ramat Gan Israel | Israeli | 46624080001 | ||||||
| POPE, Steven Mark | Director | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | United Kingdom | British | 147487990001 | |||||
| ZAKAY, Eddie | Director | 55 Woodstock Road NW11 8QD London | United Kingdom | British | 8477470002 | |||||
| ZAKAY, Sol | Director | Flat 21 Park St James 5 St James's Terrace Prince Albert Road NW8 7LE London | British | 26053220004 | ||||||
| ZIV, Yair | Director | The Dower House Edgwarebury Lane WD6 3RG Elstree Hertfordshire | United Kingdom | British | 37521660012 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of GOLDMILE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Goldmile Holdings Limited | Apr 06, 2016 | Baker Street W1U 7EU London 55 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GOLDMILE PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge | Created On Nov 03, 1998 Delivered On Nov 17, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 28TH october 1998 and under or in connection with any security document | |
Short particulars Freehold property k/a new town house buttermarket street warrington cheshire t/n CH106740, CH103037 and CH106741. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Oct 27, 1995 Delivered On Oct 28, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of first legal mortgage all that f/h and l/h land known as new town house buttermarket street warrington more particularly described on form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GOLDMILE PROPERTIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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