GOLDSTAR TRADING (NORTHERN) LIMITED

GOLDSTAR TRADING (NORTHERN) LIMITED

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

    Company NameGOLDSTAR TRADING (NORTHERN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04471344
    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 GOLDSTAR TRADING (NORTHERN) LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is GOLDSTAR TRADING (NORTHERN) LIMITED located?

    Registered Office Address
    Plot C
    Parker Avenue
    IP11 4HF Felixstowe
    Suffolk
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GOLDSTAR TRADING (NORTHERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDSTAR TRANSPORT LIMITEDAug 29, 2002Aug 29, 2002
    PRETTY 1000 LIMITEDJun 27, 2002Jun 27, 2002

    What are the latest accounts for GOLDSTAR TRADING (NORTHERN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for GOLDSTAR TRADING (NORTHERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Oct 18, 2016

    • Capital: GBP 1,001
    5 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 02/09/2016
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Sep 02, 2016

    • Capital: GBP 1,001
    8 pagesSH01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Jun 27, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2016

    Statement of capital on Jul 04, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Jul 31, 2015

    12 pagesAA

    Director's details changed for Mr Simon John Day on Feb 17, 2016

    2 pagesCH01

    Registered office address changed from Plot 5 Hodgkinson Road Felixstowe Suffolk IP11 3QT to Plot C Parker Avenue Felixstowe Suffolk IP11 4HF on Dec 19, 2015

    1 pagesAD01

    Annual return made up to Jun 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Jul 31, 2014

    12 pagesAA

    Annual return made up to Jun 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Jul 31, 2013

    11 pagesAA

    Annual return made up to Jun 27, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jul 31, 2012

    11 pagesAA

    Director's details changed for Mr Matthew John Ashworth on Jul 24, 2012

    2 pagesCH01

    Secretary's details changed for Mr Matthew John Ashworth on Jul 24, 2012

    1 pagesCH03

    Annual return made up to Jun 27, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Simon John Day on May 01, 2012

    2 pagesCH01

    Full accounts made up to Jul 31, 2011

    11 pagesAA

    Who are the officers of GOLDSTAR TRADING (NORTHERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHWORTH, Matthew John
    Parker Avenue
    IP11 4HF Felixstowe
    Plot C
    Suffolk
    England
    Secretary
    Parker Avenue
    IP11 4HF Felixstowe
    Plot C
    Suffolk
    England
    British84013770002
    ASHWORTH, Matthew John
    Parker Avenue
    IP11 4HF Felixstowe
    Plot C
    Suffolk
    England
    Director
    Parker Avenue
    IP11 4HF Felixstowe
    Plot C
    Suffolk
    England
    EnglandBritish84013770003
    DAY, Simon John
    Parker Avenue
    IP11 4HF Felixstowe
    Plot C
    Suffolk
    England
    Director
    Parker Avenue
    IP11 4HF Felixstowe
    Plot C
    Suffolk
    England
    United KingdomBritish84013620002
    OSBORNE, Zoe Anne
    Tanglewood
    Church Road, Yelverton
    NR14 7PB Norwich
    Norfolk
    Secretary
    Tanglewood
    Church Road, Yelverton
    NR14 7PB Norwich
    Norfolk
    British81104430001
    WAINE, Ian Michael
    The Spinney
    High Road Great Finborough
    IP14 3AA Stowmarket
    Suffolk
    Director
    The Spinney
    High Road Great Finborough
    IP14 3AA Stowmarket
    Suffolk
    United KingdomBritish93513490001

    Does GOLDSTAR TRADING (NORTHERN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Jun 10, 2003
    Delivered On Jun 20, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jun 20, 2003Registration of a charge (395)
    • Sep 16, 2016Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Oct 03, 2002
    Delivered On Oct 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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 Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Oct 17, 2002Registration of a charge (395)
    • Jun 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 03, 2002
    Delivered On Oct 05, 2002
    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
    All freehold and leasehold property now vested in the company, together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property. All estates or interests in any freehold and leasehold property of the company, all the goodwill and uncalled capital. All intellectual property rights, by way of floating charge all the company's present and future undertaking and assets whatever and wherever.
    Persons Entitled
    • Stuart Orr Stevens and Adrian James Waterhouse-Taylor
    Transactions
    • Oct 05, 2002Registration of a charge (395)
    • Nov 14, 2008Statement 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