GOLD 8 NOMINEES LIMITED

GOLD 8 NOMINEES LIMITED

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

    Company NameGOLD 8 NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05092920
    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 GOLD 8 NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GOLD 8 NOMINEES LIMITED located?

    Registered Office Address
    35 Grosvenor Street
    Mayfair
    W1K 4QX London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOLD 8 NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for GOLD 8 NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GOLD 8 NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Andrew Grieve as a director

    1 pagesTM01

    Termination of appointment of Diane Suter as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    legacy

    2 pagesLQ02

    legacy

    3 pagesLQ01

    Annual return made up to Apr 02, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2012

    Statement of capital on Apr 24, 2012

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Apr 02, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Afshin Taraz on Apr 02, 2011

    2 pagesCH01

    Director's details changed for Ms Diane Elizabeth Suter on Apr 02, 2011

    2 pagesCH01

    Director's details changed for Martin Michael Heffernan on Apr 02, 2011

    2 pagesCH01

    Director's details changed for Mr Kelvin Deon Gray on Apr 02, 2011

    2 pagesCH01

    Director's details changed for Mr Andrew David Grieve on Apr 02, 2011

    2 pagesCH01

    Secretary's details changed for Thompson Taraz Secretaries Limited on Dec 10, 2010

    2 pagesCH04

    Registered office address changed from * 3 New Burlington Mews Mayfair London W1B 4QB* on Dec 13, 2010

    2 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Apr 02, 2010 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * C/O Pinder Fry & Benjamin Llp Dolphin House, Abbas Business Centre, Main Road, Itchen Abbas, Winchester, Hampshire SO21 1BQ* on Feb 25, 2010

    2 pagesAD01

    Appointment of Thompson Taraz Secretaries Limited as a secretary

    3 pagesAP04

    Appointment of Andrew David Grieve as a director

    3 pagesAP01

    Appointment of Martin Michael Heffernan as a director

    3 pagesAP01

    Appointment of Diane Elizabeth Suter as a director

    3 pagesAP01

    Who are the officers of GOLD 8 NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON TARAZ SECRETARIES LIMITED
    Grosvenor Street
    W1K 4QX London
    35
    Secretary
    Grosvenor Street
    W1K 4QX London
    35
    Identification TypeEuropean Economic Area
    Registration Number06260849
    149251660001
    GRAY, Kelvin Deon
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    Director
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    United KingdomSouth AfricanManager119550560001
    HEFFERNAN, Martin Michael
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    Director
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    United KingdomBritishChartered Accountant86195170001
    TARAZ, Afshin
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    Director
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    United KingdomBritishChartered Accountant3237760001
    CLARKE, Tracy Ann
    3 The Hedges
    Botley Road, Horton Heath
    SO50 7QJ Eastleigh
    Hampshire
    Secretary
    3 The Hedges
    Botley Road, Horton Heath
    SO50 7QJ Eastleigh
    Hampshire
    BritishCompliance Manager85789020003
    ONLINE CORPORATE SECRETARIES LIMITED
    Carpenter Court 1 Maple Road
    Bramhall
    SK7 2DH Stockport
    Cheshire
    Secretary
    Carpenter Court 1 Maple Road
    Bramhall
    SK7 2DH Stockport
    Cheshire
    74312110032
    BENJAMIN, Tracy Dean
    Holbrook Gardens
    Wall Hall
    WD25 8AB Aldenham
    17
    Hertfordshire
    Director
    Holbrook Gardens
    Wall Hall
    WD25 8AB Aldenham
    17
    Hertfordshire
    United KingdomBritishCompany Director6124310004
    FRY, Charles Anthony
    48 Cadogan Place
    SW1X 9RU London
    Director
    48 Cadogan Place
    SW1X 9RU London
    United KingdomBritishCompany Director39319990001
    GRIEVE, Andrew David
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    Director
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    United KingdomBritishChartered Accountant129540950001
    LEE, Simon
    Airedale Avenue
    Chiswick
    W4 2NN London
    73
    Director
    Airedale Avenue
    Chiswick
    W4 2NN London
    73
    United KingdomBritishCompany Director127804990002
    PINDER, Charles Michael
    Martyr Worthy Manor
    Church Lane Martyr Worthy
    SO21 1DY Winchester
    Hampshire
    Director
    Martyr Worthy Manor
    Church Lane Martyr Worthy
    SO21 1DY Winchester
    Hampshire
    United KingdomBritishCompany Director5296700003
    SUTER, Diane Elizabeth
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    Director
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    United KingdomBritishChartered Accountant53010520001
    WILLIAMS, Edward Lloyd
    Belmont Road
    RH2 7EE Reigate
    4
    Surrey
    Director
    Belmont Road
    RH2 7EE Reigate
    4
    Surrey
    United KingdomBritishCompany Director105177550005
    ONLINE NOMINEES LIMITED
    Carpenter Court
    1 Maple Road Bramhall
    SK7 2DH Stockport
    Cheshire
    Nominee Director
    Carpenter Court
    1 Maple Road Bramhall
    SK7 2DH Stockport
    Cheshire
    900026930001

    Does GOLD 8 NOMINEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On May 26, 2004
    Delivered On Jun 07, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property situate in buncrana road/templemore londonderry and all property present and future including goodwill uncalled capital bookdebts 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
    • Jun 07, 2004Registration of a charge (395)
    • 1May 15, 2012Appointment of a receiver or manager (LQ01)
    • 1Jul 25, 2012Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Legal charge
    Created On May 26, 2004
    Delivered On Jun 07, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land situate at templemore road and buncrana road londonderry comprised in the 1903 conveyance and portion of the lands in folios LY63952,LY12807,LY25674,LY68663,LY24607 and LY69998 (being the portion of folios 21960 and LY69245) county londonderry together with all buildings and fixtures; the rental income and any guarantees of rental income relating to the occupational lease and the development lease. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 07, 2004Registration of a charge (395)

    Does GOLD 8 NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Jonathan Edward Cookson
    12th Floor, 11 Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    receiver manager
    12th Floor, 11 Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    Adrian John Phillips
    Eleven Brindleyplace 2 Brunswick Square
    Brindleyplace
    B1 2LP Birmingham
    receiver manager
    Eleven Brindleyplace 2 Brunswick Square
    Brindleyplace
    B1 2LP Birmingham

    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