HEATGOLD LIMITED

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

    Company NameHEATGOLD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05666431
    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 HEATGOLD LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HEATGOLD LIMITED located?

    Registered Office Address
    3rd Floor
    24 Chiswell Street
    EC1Y 4YX London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HEATGOLD LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for HEATGOLD 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

    Confirmation statement made on Jan 05, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Jan 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 1
    SH01

    Satisfaction of charge 056664310006 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Previous accounting period shortened from Jan 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Registration of charge 056664310006, created on Feb 10, 2015

    29 pagesMR01

    Annual return made up to Jan 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    3 pagesAA

    Annual return made up to Jan 05, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jan 31, 2013

    2 pagesAA

    Annual return made up to Jan 05, 2013 with full list of shareholders

    6 pagesAR01

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

    2 pagesAA

    Annual return made up to Jan 05, 2012 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Hugh Grainger Williams on Nov 02, 2011

    2 pagesCH03

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

    2 pagesAA

    Director's details changed for Mr Richard Michael Harris on Apr 07, 2011

    3 pagesCH01

    Annual return made up to Jan 05, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Richard Michael Harris on Apr 01, 2010

    3 pagesCH01

    Termination of appointment of Alan Topper as a secretary

    2 pagesTM02

    Appointment of Hugh Grainger Williams as a secretary

    3 pagesAP03

    Who are the officers of HEATGOLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Hugh Grainger
    Church Lane
    Shilton
    OX18 4AD Burford
    Ivy Bank
    Oxfordshire
    Secretary
    Church Lane
    Shilton
    OX18 4AD Burford
    Ivy Bank
    Oxfordshire
    British149290700001
    HARRIS, Richard Michael
    1082
    1 Rothschild Boulevard
    Tel Aviv
    66881
    Israel
    Director
    1082
    1 Rothschild Boulevard
    Tel Aviv
    66881
    Israel
    IsraelBritishCompany Director3089820020
    HARRIS, Robert Nigel
    Cedars Close
    Hendon
    NW4 1TR London
    4
    Director
    Cedars Close
    Hendon
    NW4 1TR London
    4
    United KingdomBritishCompany Director11654900003
    WILLIAMS, Roy Grainger
    Roc Fleuri
    1 Rue Du Tenao
    MC98000 Monaco
    Apartment B61
    Director
    Roc Fleuri
    1 Rue Du Tenao
    MC98000 Monaco
    Apartment B61
    MonacoBritishCompany Director78315110006
    TOPPER, Alan
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    Secretary
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    British2981850003
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    WALSH, David
    82 North Gate
    Prince Albert Road
    NW8 7EJ St Johns Wood
    London
    Director
    82 North Gate
    Prince Albert Road
    NW8 7EJ St Johns Wood
    London
    United KingdomBritishSolicitor88854610001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of HEATGOLD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Chiswell Street
    EC1Y 4YX London
    3rd Floor
    Apr 06, 2016
    24 Chiswell Street
    EC1Y 4YX London
    3rd Floor
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act
    Place RegisteredCompanies House
    Registration Number05697315
    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.

    Does HEATGOLD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 10, 2015
    Delivered On Feb 17, 2015
    Satisfied
    Brief description
    F/H k/a eastgate house 35-43 newport road cardiff t/n WA946746.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Feb 17, 2015Registration of a charge (MR01)
    • Jun 30, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 11, 2009
    Delivered On Mar 26, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Nationwide Building Society (The “Security Trustee”)
    Transactions
    • Mar 26, 2009Registration of a charge (395)
    • Mar 31, 2009
    Debenture
    Created On Mar 11, 2009
    Delivered On Mar 18, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the restricted obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a eastgate house, newport road, cardiff t/no. WA946746 see image for full details.
    Persons Entitled
    • Aldermanbury Investments Limited
    Transactions
    • Mar 18, 2009Registration of a charge (395)
    Legal charge
    Created On Mar 11, 2009
    Delivered On Mar 18, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the restricted obligors to the chargee and each of the finance parties on any account whatsoever. Under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that freehold property known as eastgate house 35-43 newport road cardiff t/n WA946746 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
    Persons Entitled
    • Nationwide Building Society (The Security Trustee)
    Transactions
    • Mar 18, 2009Registration of a charge (395)
    Debenture
    Created On Apr 24, 2006
    Delivered On May 05, 2006
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee or any finance party 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
    • Gmac Commercial Mortgage Bank Europe PLC as Agent of the Finance Parties
    Transactions
    • May 05, 2006Registration of a charge (395)
    • Mar 26, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 24, 2006
    Delivered On Apr 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H eastgate house newport road cardiff t/no WA946746 all present and future f/h and l/h property and all buildings fixtures and fixed plant and machinery from time to time. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Mortgage Bank Europe PLC as Agent of the Finance Parties
    Transactions
    • Apr 27, 2006Registration of a charge (395)
    • Mar 26, 2009Statement 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