GALAHAD GOLD PLC

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

    Company NameGALAHAD GOLD PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04124558
    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 GALAHAD GOLD PLC?

    • (7487) /

    Where is GALAHAD GOLD PLC located?

    Registered Office Address
    7 Pilgrim Street
    London
    EC4V 6LB
    Undeliverable Registered Office AddressNo

    What were the previous names of GALAHAD GOLD PLC?

    Previous Company Names
    Company NameFromUntil
    GALAHAD CAPITAL PLCJan 05, 2001Jan 05, 2001
    CROWNBEST PLCDec 08, 2000Dec 08, 2000

    What are the latest accounts for GALAHAD GOLD PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What are the latest filings for GALAHAD GOLD PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    legacy

    3 pagesMG02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Liquidators' statement of receipts and payments

    16 pages4.68

    Liquidators' statement of receipts and payments to Aug 19, 2009

    9 pages4.68

    Liquidators' statement of receipts and payments to Feb 19, 2009

    18 pages4.68

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 20, 2008

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Accounts made up to Nov 30, 2007

    7 pagesAA

    legacy

    1 pages287

    legacy

    10 pages363s

    legacy

    pages363(288)

    legacy

    1 pages288c

    legacy

    1 pages288c

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pages288b

    Memorandum and Articles of Association

    59 pagesMA

    Who are the officers of GALAHAD GOLD PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REBOLLINI, Anna Gennadyevna
    4 Austin Close
    Brockle View
    SE23 1SP London
    Secretary
    4 Austin Close
    Brockle View
    SE23 1SP London
    British113241390001
    BEATTIE, Morris John Vreugde
    2955 W 38th Avenue
    FOREIGN Vancouver
    British Colombia
    Canada
    Director
    2955 W 38th Avenue
    FOREIGN Vancouver
    British Colombia
    Canada
    Canadian40798530001
    REBOLLINI, Anna Gennadyevna
    4 Austin Close
    Brockle View
    SE23 1SP London
    Director
    4 Austin Close
    Brockle View
    SE23 1SP London
    United KingdomBritish113241390001
    SLATER, James Derrick
    Field House Alderbrook
    Smithwood Common
    GU6 8QU Cranleigh
    Surrey
    Director
    Field House Alderbrook
    Smithwood Common
    GU6 8QU Cranleigh
    Surrey
    EnglandBritish37900750003
    STORMONTH DARLING, Peter
    7 Swan Walk
    SW3 4JJ London
    Director
    7 Swan Walk
    SW3 4JJ London
    EnglandBritish45894490001
    WATSON, Ian
    27 St Leonards Terrace
    SW3 4QG London
    Director
    27 St Leonards Terrace
    SW3 4QG London
    EnglandBritish94853480002
    WOLFSON OF SUNNINGDALE, David, Lord
    1 Portobello Studios
    Haydens Place
    W11 1LY London
    Director
    1 Portobello Studios
    Haydens Place
    W11 1LY London
    EnglandBritish92063640001
    BRIGDEN, Paul Francis
    The Hawthornes
    SG12 7RL Wareside
    Herts
    Secretary
    The Hawthornes
    SG12 7RL Wareside
    Herts
    British5404110001
    HERBERT, Neil Lindsey
    57 King George Square
    TW10 6LF Richmond
    Secretary
    57 King George Square
    TW10 6LF Richmond
    British108363930001
    JONES, Mark
    18 Buckstone Loan East
    EH10 6XD Edinburgh
    Lothian
    Secretary
    18 Buckstone Loan East
    EH10 6XD Edinburgh
    Lothian
    British54694340001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    110 Cannon Street
    EC4N 6AR London
    Secretary
    110 Cannon Street
    EC4N 6AR London
    48725320001
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    LUDGATE SECRETARIAL SERVICES LTD
    7 Pilgrim Street
    EC4V 6LB London
    Secretary
    7 Pilgrim Street
    EC4V 6LB London
    23404260001
    BRIGDEN, Paul Francis
    The Hawthornes
    SG12 7RL Wareside
    Herts
    Director
    The Hawthornes
    SG12 7RL Wareside
    Herts
    EnglandBritish5404110001
    BRUNTON, Gordon Charles, Sir
    North Munstead Stud Farm
    North Munstead Lane
    GU8 4AX Godalming
    Surrey
    Director
    North Munstead Stud Farm
    North Munstead Lane
    GU8 4AX Godalming
    Surrey
    EnglandBritish573250001
    HERBERT, Neil Lindsey
    57 King George Square
    TW10 6LF Richmond
    Director
    57 King George Square
    TW10 6LF Richmond
    United KingdomBritish108363930001
    KING, Alastair John Naisbitt
    212 Queens Quay
    58 Upper Thames Street
    EC4V 3EH London
    Director
    212 Queens Quay
    58 Upper Thames Street
    EC4V 3EH London
    EnglandBritish69680760001
    MOUNTFORD, Brian
    10230 173rd Street
    Surrey
    British Columbia V4n 4h8
    Canada
    Director
    10230 173rd Street
    Surrey
    British Columbia V4n 4h8
    Canada
    Canadaian92250480001
    PEACE, Jeremy Roland
    5 Wilton Crescent
    SW1X 8RN London
    Director
    5 Wilton Crescent
    SW1X 8RN London
    United KingdomBritish39763900002
    SILK, Graham Hampson
    Old Well Cottage Broome Clent
    DY9 0EZ Stourbridge
    West Midlands
    Director
    Old Well Cottage Broome Clent
    DY9 0EZ Stourbridge
    West Midlands
    EnglandBritish3954850001
    SLATER, Mark William
    Flat 7 49 Pont Street
    SW1X 0BD London
    Director
    Flat 7 49 Pont Street
    SW1X 0BD London
    British28184040003
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Nominee Director
    60 Tabernacle Street
    EC2A 4NB London
    900013970001
    L.C.I. SECRETARIES LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Director
    60 Tabernacle Street
    EC2A 4NB London
    51349360001

    Does GALAHAD GOLD PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Escrow agreement
    Created On Sep 08, 2006
    Delivered On Sep 26, 2006
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ndm share deposit amount. See the mortgage charge document for full details.
    Persons Entitled
    • Wilmington Trust Company as Escrow Agent for the Buyers (The "Escrow Agent")
    Transactions
    • Sep 26, 2006Registration of a charge (395)
    • Dec 17, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 26, 2004
    Delivered On Sep 08, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 08, 2004Registration of a charge (395)
    • Aug 31, 2006Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Dec 22, 2003
    Delivered On Jan 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as galahad capital PLC to the registered stockholders of the 6% secured convertible loan stock 2006 of the company and/or the law debenture trust corporation PLC under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest in (a) £2,650,000 nominal of 6% secured convertible loan stock 2006 of shambala gold limited and (b) the general security agreement dated 20 october 2003 between shambala gold limited and ludgate nominees limited over 3,975,000 ordinary shares in the capital of northern dynasty minerals limited.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Jan 06, 2004Registration of a charge (395)
    • Aug 31, 2006Statement of satisfaction of a charge in full or part (403a)

    Does GALAHAD GOLD PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 10, 2010Dissolved on
    Feb 20, 2008Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Richard Victor Yerburgh Setchim
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT 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