GOL REALISATIONS LIMITED

GOL REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGOL REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03513318
    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 GOL REALISATIONS LIMITED?

    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GOL REALISATIONS LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited 156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of GOL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GO OUTDOORS LIMITEDJul 07, 2005Jul 07, 2005
    CCCOUTDOORS LIMITEDJul 28, 1998Jul 28, 1998
    FERRARA MANAGEMENT LIMITEDFeb 19, 1998Feb 19, 1998

    What are the latest accounts for GOL REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 02, 2019

    What are the latest filings for GOL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    22 pagesAM23

    Administrator's progress report

    21 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of order removing administrator from office

    9 pagesAM16

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Registered office address changed from C/O Teneo Financial Advisory Limited C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham England to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 23, 2022

    2 pagesAD01

    Administrator's progress report

    21 pagesAM10

    Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham Wet Midlands B3 3HN to C/O Teneo Financial Advisory Limited C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham on Jan 20, 2022

    1 pagesAD01

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham Wet Midlands B3 3HN on Sep 09, 2021

    2 pagesAD01

    Administrator's progress report

    20 pagesAM10

    Registered office address changed from Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jul 01, 2021

    2 pagesAD01

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    20 pagesAM10

    Notice of deemed approval of proposals

    91 pagesAM06

    Statement of administrator's proposal

    91 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    24 pagesAM02

    Registered office address changed from Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR United Kingdom to Four Brindley Place Birmingham B1 2HZ on Jul 03, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Change of details for Gol Realisations Holdings Limited as a person with significant control on Jun 25, 2020

    2 pagesPSC05

    Change of details for Go Outdoors Topco Limited as a person with significant control on Jun 25, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 25, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 23, 2020

    RES15

    Confirmation statement made on Feb 19, 2020 with no updates

    3 pagesCS01

    Who are the officers of GOL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAWDSLEY, Siobhan
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    266337070001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BAGNALL, Lee Paul
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritish254379490001
    COWGILL, Peter Alan
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    EnglandBritish84147460004
    GREENHALGH, Neil James
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritish165421500001
    AYLING, Louise
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    234992380001
    FARR, William John Mac Lean
    10 Birchitt Close
    S17 4QJ Sheffield
    South Yorkshire
    Secretary
    10 Birchitt Close
    S17 4QJ Sheffield
    South Yorkshire
    British70698440001
    GRAHAM, John Llewelyn
    33 South View Crescent
    Sharrow
    S7 1DP Sheffield
    South Yorkshire
    Secretary
    33 South View Crescent
    Sharrow
    S7 1DP Sheffield
    South Yorkshire
    British58278300001
    MAYNARD, George Fitzgerald
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United Kingdom
    Secretary
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United Kingdom
    185093990001
    TOPHAM, Matthew Edward Currer
    Courtyard House
    Chapel En Le Frith
    SK23 9UE High Peak
    Derbyshire
    Secretary
    Courtyard House
    Chapel En Le Frith
    SK23 9UE High Peak
    Derbyshire
    British45173720001
    WOODS, Roger Lewis
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    Secretary
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    British108148850001
    CRS LEGAL SERVICES LIMITED
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    Secretary
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    44659970001
    BAGNALL, Lee Paul
    Brow Nook
    School Lane Freehay
    ST10 1TS Stoke On Trent
    Staffordshire
    Director
    Brow Nook
    School Lane Freehay
    ST10 1TS Stoke On Trent
    Staffordshire
    United KingdomBritish254379490001
    BARRACLOUGH, Nigel Mark
    27 New Park View
    Farsley
    LS28 5TZ Leeds
    West Yorkshire
    Director
    27 New Park View
    Farsley
    LS28 5TZ Leeds
    West Yorkshire
    British36777460001
    BLAN, Stephen Albert
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    Director
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United KingdomBritish165882480001
    BROWN, Graham Martin
    Plowden Park
    OX49 5SX Aston Rowant
    Oxfordshire
    Director
    Plowden Park
    OX49 5SX Aston Rowant
    Oxfordshire
    EnglandBritish94522730001
    CAPLAN, Paul
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United Kingdom
    Director
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United Kingdom
    United StatesBritish57732180003
    COX, David James
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United Kingdom
    Director
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United Kingdom
    EnglandBritish154382250001
    CUNNINGHAM, Ralph Brander
    Hill Street
    Bramall Lane
    S2 4SZ Sheffield
    South Yorkshire
    Director
    Hill Street
    Bramall Lane
    S2 4SZ Sheffield
    South Yorkshire
    United KingdomBritish113222450002
    FAGAN, Jeffrey, Mr.
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United Kingdom
    Director
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United Kingdom
    United KingdomBritish158860790001
    FARR, William John Mac Lean
    10 Birchitt Close
    S17 4QJ Sheffield
    South Yorkshire
    Director
    10 Birchitt Close
    S17 4QJ Sheffield
    South Yorkshire
    British70698440001
    GOURLAY, Richard John Cowden
    31 Loughborough Road
    LE12 8DU Quorn
    Leicestershire
    Director
    31 Loughborough Road
    LE12 8DU Quorn
    Leicestershire
    British76778620001
    GRAHAM, John Llewelyn
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United Kingdom
    Director
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United Kingdom
    United KingdomBritish58278300008
    HANNAN, Neil Townsend
    133 Machon Bank Road
    S7 1PH Sheffield
    South Yorkshire
    Director
    133 Machon Bank Road
    S7 1PH Sheffield
    South Yorkshire
    British82350060001
    HANNEY, David Charles
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United Kingdom
    Director
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United Kingdom
    United Kingdom ( England ) (Gb-Eng)British114291130001
    HARTLEY, Peter Christopher
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    Director
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    United KingdomBritish96458190001
    HINDE, John Leslie
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    Director
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    EnglandBritish191863060001
    HINDLE, Peter Anthony
    18 Temple Grove
    Templenewsam
    LS15 0HT Leeds
    West Yorkshire
    Director
    18 Temple Grove
    Templenewsam
    LS15 0HT Leeds
    West Yorkshire
    British79504210005
    HOLMES, Colin Peter
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United Kingdom
    Director
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United Kingdom
    United KingdomBritish159208880002
    LITCHFIELD, Mary Elizabeth
    Bankfoot Barn
    West Lane Sutton In Craven
    Keighley
    West Yorkshire
    Director
    Bankfoot Barn
    West Lane Sutton In Craven
    Keighley
    West Yorkshire
    British128474040001
    LOVERING, John David
    Hill Street
    Bramall Lane
    S2 4SZ Sheffield
    South Yorkshire
    Director
    Hill Street
    Bramall Lane
    S2 4SZ Sheffield
    South Yorkshire
    United KingdomBritish73573160002
    MATTHEWS, Christian John
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United Kingdom
    Director
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United Kingdom
    Great BritainBritish178661750001
    MORGAN, Thomas Christopher
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United Kingdom
    Director
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United Kingdom
    EnglandBritish168031500001
    PATTEN, David Alan
    Old Post Office Lane
    Badsey
    WR11 7XF Evesham
    5
    Worcs
    Director
    Old Post Office Lane
    Badsey
    WR11 7XF Evesham
    5
    Worcs
    United KingdomBritish98751590002
    QUINN, Daniel Francis
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United Kingdom
    Director
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United Kingdom
    United KingdomBritish105195710001

    Who are the persons with significant control of GOL REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Apr 06, 2016
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number7575615
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GOL REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 18, 2019
    Delivered On Oct 28, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jd Sports Fashion PLC (Company No. 1888425)
    Transactions
    • Oct 28, 2019Registration of a charge (MR01)
    A registered charge
    Created On Oct 04, 2013
    Delivered On Oct 07, 2013
    Satisfied
    Brief description
    As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of go outdoors limited. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 07, 2013Registration of a charge (MR01)
    • Sep 05, 2017Satisfaction of a charge (MR04)
    General memorandum of pledge and hypothecation of goods
    Created On Nov 29, 2010
    Delivered On Dec 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums due.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 20, 2010Registration of a charge (MG01)
    • Oct 12, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 18, 2008
    Delivered On Apr 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    51 locks street coatbridge.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 23, 2008Registration of a charge (395)
    • Apr 12, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 18, 2008
    Delivered On Apr 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    51 locks street coatbridge.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 23, 2008Registration of a charge (395)
    • Nov 27, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 18, 2008
    Delivered On Mar 26, 2008
    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 charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 26, 2008Registration of a charge (395)
    • Oct 12, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 18, 2008
    Delivered On Mar 26, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the west side of hostingley lane middletown t/no WYK727757; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC (Corporate Division)
    Transactions
    • Mar 26, 2008Registration of a charge (395)
    • Dec 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 18, 2008
    Delivered On Mar 26, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the south side of canley road canley coventry t/no WM358758; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC (Corporate Division)
    Transactions
    • Mar 26, 2008Registration of a charge (395)
    • Oct 12, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 18, 2008
    Delivered On Mar 26, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land comprising 43-55 (odd numbers) hill street and 50 and 52 john street sheffield, 66,68 and 70 john street and land on the south side of john street, land lying to the south of john street and to the north of hill street and land and buildings on the north side of hill street (known as property fronting to hill street and john street sheffield) t/no SYK30517; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC (Corporate Division)
    Transactions
    • Mar 26, 2008Registration of a charge (395)
    • Dec 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 18, 2008
    Delivered On Mar 26, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on north side of abingdon road oxford t/no ON63243, f/h land lying to the north west of abingdon road oxford t/no ON219997, f/h land being the red bridge garage abingdon road oxford t/no ON1987; (for further details of properties charged please refer to the form 395) fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC (Corporate Division)
    Transactions
    • Mar 26, 2008Registration of a charge (395)
    • Dec 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 14, 2007
    Delivered On May 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land fronting wallgate wigan t/nos man 70814 and man 70759. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 15, 2007Registration of a charge (395)
    • Mar 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 14, 2007
    Delivered On May 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at the junction of wheldon road and bishop meadow road loughborough t/no LT164871. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 15, 2007Registration of a charge (395)
    • Mar 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 17, 2006
    Delivered On Mar 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at stockport road, cheadle heath stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 18, 2006Registration of a charge (395)
    • Mar 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 2006
    Delivered On Jan 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H and l/h land lying to the north west of abingdon road oxford t/n ON2199, ON14439, ON1987, ON61789. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 12, 2006Registration of a charge (395)
    • Mar 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 22, 2005
    Delivered On Nov 24, 2005
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 24, 2005Registration of a charge (395)
    • Mar 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 22, 2005
    Delivered On Nov 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    43-55(Odd numbers) hill street and 50 & 52 john street,66 68 &79 john street and land on the south side of john street,land lying to the south side of john street and to the north of hill street and land and buildings on the north side of hill street t/no SYK30517. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 24, 2005Registration of a charge (395)
    • Mar 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 22, 2005
    Delivered On Nov 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the west side of hostingley lane middletown wakefield t/no WYK727757. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 24, 2005Registration of a charge (395)
    • Mar 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 22, 2005
    Delivered On Nov 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south side of canley road canley coventry t/no WM358758. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 24, 2005Registration of a charge (395)
    • Mar 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 30, 2004
    Delivered On May 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as land and buildings at canley coventry. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 06, 2004Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 24, 2002
    Delivered On May 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that land and buildings on the south side of hostingley lane, middletown, wakefield.
    Persons Entitled
    • British Smaller Companies Vct PLC
    Transactions
    • May 25, 2002Registration of a charge (395)
    • Sep 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 25, 2002
    Delivered On Apr 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hostingley lane middlestown near wakefield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 06, 2002Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 13, 1998
    Delivered On May 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Inclusive of property charge being l/h land on the corner of john street and hill street off bramall lane sheffield together with the building thereon t/o;-syk 30517 together with mortgaged chattels as specifieed in form 395 relative to the charge. 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
    • British Smaller Companies Vct PLC
    Transactions
    • May 21, 1998Registration of a charge (395)
    • Sep 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 13, 1998
    Delivered On May 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    43/55 hill street sheffield and 50, 52, 66, 68 and 70 john street sheffield t/n SYK30517. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 20, 1998Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 13, 1998
    Delivered On May 15, 1998
    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
    • Midland Bank PLC
    Transactions
    • May 15, 1998Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)

    Does GOL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 23, 2020Administration started
    Jan 03, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael John Magnay
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    Daniel Francis Butters
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Daniel James Mark Smith
    Peter House Oxford Street
    M1 5AN Manchester
    practitioner
    Peter House Oxford Street
    M1 5AN Manchester

    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