GOLDBOND TRADING COMPANY LIMITED

GOLDBOND TRADING COMPANY LIMITED

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

    Company NameGOLDBOND TRADING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03326882
    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 GOLDBOND TRADING COMPANY LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is GOLDBOND TRADING COMPANY LIMITED located?

    Registered Office Address
    27 Gillingham Street
    SW1V 1HP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOLDBOND TRADING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for GOLDBOND TRADING COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GOLDBOND TRADING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2014

    Statement of capital on Sep 03, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Feb 24, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Feb 24, 2012 with full list of shareholders

    3 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr John Vincent Power as a director on Nov 11, 2013

    2 pagesAP01

    Director's details changed for Ms Chloe Elizabeth Brougham-Creagh on Sep 17, 2011

    3 pagesCH01

    Registered office address changed from 358 Fulham Road London SW10 9UU United Kingdom on Nov 04, 2013

    2 pagesAD01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    4 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on Oct 05, 2011

    1 pagesAD01

    Termination of appointment of John Vincent Power as a director on Aug 12, 2011

    1 pagesTM01

    Appointment of Ms Chloe Elizabeth Brougham-Creagh as a director on Aug 12, 2011

    2 pagesAP01

    Annual return made up to Feb 24, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of GOLDBOND TRADING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROUGHAM-CREAGH, Chloe Elizabeth
    Fulham Road
    SW10 9UU London
    358
    United Kingdom
    Director
    Fulham Road
    SW10 9UU London
    358
    United Kingdom
    United KingdomBritish176812690001
    POWER, John Vincent
    Gillingham Street
    SW1V 1HP London
    27
    Director
    Gillingham Street
    SW1V 1HP London
    27
    United KingdomBritish109762290005
    DEAKIN, Ashley Martin
    Woodbridge House
    Old Boars Hill
    OX1 5JQ Oxford
    Secretary
    Woodbridge House
    Old Boars Hill
    OX1 5JQ Oxford
    British64437810002
    FOX, Josephine
    28 Maple Street
    W1P 5GD London
    Secretary
    28 Maple Street
    W1P 5GD London
    British63664630002
    SMITH, Neil Yorke
    32 Colehill Gardens
    Fulham Palace Road
    SW6 6SZ London
    Secretary
    32 Colehill Gardens
    Fulham Palace Road
    SW6 6SZ London
    British/South African52573010001
    SWEENEY, Eileen Madeleine
    45 Moss Lane
    HA5 3BB Pinner
    Middlesex
    Secretary
    45 Moss Lane
    HA5 3BB Pinner
    Middlesex
    British77063410002
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    BROWN, Deon Paul
    15 Kelly Court
    2 Garford Street
    E14 8JQ London
    Director
    15 Kelly Court
    2 Garford Street
    E14 8JQ London
    Australian87945240001
    DOYLE, Michael Peter
    27 Gillingham Street
    SW1V 1HP London
    Director
    27 Gillingham Street
    SW1V 1HP London
    British72185760002
    KAYE, Michael Robert
    Flat 1 21 Elvaston Place
    SW7 5QE London
    Director
    Flat 1 21 Elvaston Place
    SW7 5QE London
    British38585290005
    POWER, John Vincent
    65 Maygrove Road
    NW6 2EH London
    Handrail House
    Director
    65 Maygrove Road
    NW6 2EH London
    Handrail House
    United KingdomBritish109762290004
    SMITH, Neil Yorke
    32 Colehill Gardens
    Fulham Palace Road
    SW6 6SZ London
    Director
    32 Colehill Gardens
    Fulham Palace Road
    SW6 6SZ London
    British/South African52573010001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Does GOLDBOND TRADING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 22, 2005
    Delivered On Aug 11, 2005
    Outstanding
    Amount secured
    £16,750.00 and all other monies due or to become due
    Short particulars
    £16,750.00 and any other funds held in the rent deposit account.
    Persons Entitled
    • Unique Pub Properties Limited
    Transactions
    • Aug 11, 2005Registration of a charge (395)
    Legal mortgage
    Created On Jul 22, 2005
    Delivered On Aug 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or rule 17 limited to the chargee on any account whatsover
    Short particulars
    L/H property k/a the elusive camel public house 27 gillingham street london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 11, 2005Registration of a charge (395)
    • Feb 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 13, 2004
    Delivered On Oct 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or rule 17 limited to the chargee on any account whatsoever
    Short particulars
    L/H 358 fulham road london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 15, 2004Registration of a charge (395)
    • Feb 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 21, 2001
    Delivered On Feb 27, 2001
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 27, 2001Registration of a charge (395)
    • Feb 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 22, 1998
    Delivered On Jan 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a the elusive camel public house (formally the warwick arms) 27 gillingham road victoria london borough of the city of westminster.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 11, 1999Registration of a charge (395)
    • Feb 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 22, 1998
    Delivered On Jan 08, 1999
    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
    • Jan 08, 1999Registration of a charge (395)
    • Feb 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 09, 1997
    Delivered On Jul 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 27 gillingham street,london SW1 together with all trade and other fixtures fixed plant and machinery of the chargor from time to time thereon. 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
    • Tavern 1 (27 Gillingham Street) Limited
    Transactions
    • Jul 15, 1997Registration of a charge (395)
    • May 11, 1999Statement 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