GOLDTIQUE GP LIMITED

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

    Company NameGOLDTIQUE GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06445610
    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 GOLDTIQUE GP LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is GOLDTIQUE GP LIMITED located?

    Registered Office Address
    Bank House, Southwick Square
    Southwick
    BN42 4FN West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOLDTIQUE GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for GOLDTIQUE GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 064456100002 in full

    1 pagesMR04

    Satisfaction of charge 064456100003 in full

    1 pagesMR04

    Satisfaction of charge 064456100004 in full

    1 pagesMR04

    Satisfaction of charge 064456100005 in full

    1 pagesMR04

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

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

    2 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 1,000
    SH01

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

    2 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 1,000
    SH01

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

    2 pagesAA

    Registration of charge 064456100004

    34 pagesMR01

    Registration of charge 064456100005

    34 pagesMR01

    Registration of charge 064456100003

    76 pagesMR01
    Annotations
    DateAnnotation
    Feb 25, 2014The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
    Feb 25, 2014This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Registration of charge 064456100002

    76 pagesMR01
    Annotations
    DateAnnotation
    Feb 24, 2014The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2013

    Statement of capital on Dec 13, 2013

    • Capital: GBP 1,000
    SH01

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

    2 pagesAA

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

    5 pagesAR01

    Who are the officers of GOLDTIQUE GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SILVER, Robert Bernard
    Bank House, Southwick Square
    Southwick
    BN42 4FN West Sussex
    Secretary
    Bank House, Southwick Square
    Southwick
    BN42 4FN West Sussex
    British39328660003
    DIXON, Thomas
    Bank House, Southwick Square
    Southwick
    BN42 4FN West Sussex
    Director
    Bank House, Southwick Square
    Southwick
    BN42 4FN West Sussex
    EnglandBritish118132620001
    ROTH, Grahame David
    Bank House, Southwick Square
    Southwick
    BN42 4FN West Sussex
    Director
    Bank House, Southwick Square
    Southwick
    BN42 4FN West Sussex
    United KingdomBritish14334410001
    BRIGHTON SECRETARY LIMITED
    Midstall
    Randolph's Farm, Brighton Road
    BN6 9EL Hurstpierpoint
    West Sussex
    Secretary
    Midstall
    Randolph's Farm, Brighton Road
    BN6 9EL Hurstpierpoint
    West Sussex
    119868160001
    JORDISON, Donald Armstrong
    Bank House, Southwick Square
    Southwick
    BN42 4FN West Sussex
    Director
    Bank House, Southwick Square
    Southwick
    BN42 4FN West Sussex
    EnglandBritish165312020001
    MEANEY, Howard Michael
    Bank House, Southwick Square
    Southwick
    BN42 4FN West Sussex
    Director
    Bank House, Southwick Square
    Southwick
    BN42 4FN West Sussex
    United KingdomBritish127487410001
    ROUGHEAD, Ann Lindsay
    Bank House, Southwick Square
    Southwick
    BN42 4FN West Sussex
    Director
    Bank House, Southwick Square
    Southwick
    BN42 4FN West Sussex
    EnglandBritish67731000001
    WILSON, Alexander John Adamson
    Bank House, Southwick Square
    Southwick
    BN42 4FN West Sussex
    Director
    Bank House, Southwick Square
    Southwick
    BN42 4FN West Sussex
    EnglandBritish107222250002
    BRIGHTON DIRECTOR LIMITED
    Midstall
    Randolph's Farm, Brighton Road
    BN6 9EL Hurstpierpoint
    West Sussex
    Director
    Midstall
    Randolph's Farm, Brighton Road
    BN6 9EL Hurstpierpoint
    West Sussex
    119868010001

    Who are the persons with significant control of GOLDTIQUE GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Goldtique Services Llp
    Southwick Square
    BN42 4FN Southwick
    Bank House
    West Sussex
    England
    Apr 06, 2016
    Southwick Square
    BN42 4FN Southwick
    Bank House
    West Sussex
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland And Wales
    Registration NumberOc334061
    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 GOLDTIQUE GP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 04, 2014
    Delivered On Jun 06, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Longbow Investment No. 3 S.a R.L.
    Transactions
    • Jun 06, 2014Registration of a charge (MR01)
    • Nov 26, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 04, 2014
    Delivered On Jun 06, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Longbow Investment No. 3 S.a R.L.
    Transactions
    • Jun 06, 2014Registration of a charge (MR01)
    • Nov 26, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 07, 2014
    Delivered On Feb 24, 2014
    Satisfied
    Brief description
    F/H property 7-13 halesowen industrial park chancel way halesowen t/no WM194248. F/h property unit 1 jamage road industrial estate talke pits stoke-on-trent t/no SF332991. F/h property 2 to 6, 12 to 20 and 24 to 28 (even numbers) vernon road and land on the west sid of rood end road t/no WM123273. Please see image for details of further property charged. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Longbow Investment No.3 S.a R.L.
    Transactions
    • Feb 24, 2014Registration of a charge (MR01)
    • Nov 26, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 07, 2014
    Delivered On Feb 19, 2014
    Satisfied
    Brief description
    F/H 7-13 halesowen industrial park, chancel way, halesowen t/no WM194248. F/h unit 1, jamage road industrial estate, talke pits, stoke-on-trent t/no SF332991. F/h 2 to 6, 12 to 20 and 24 to 28 (even numbers) vernon road and land on the west side of rood end road t/no WM123273. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Longbow Investment Np. 3 S.a R.L.
    Transactions
    • Feb 19, 2014Registration of a charge (MR01)
    • Nov 26, 2019Satisfaction of a charge (MR04)
    Charge over beneficial interest
    Created On Feb 01, 2008
    Delivered On Feb 05, 2008
    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
    By way of equitable charge all the beneficial and equitable estate and interest in the f/h land and buildings k/a units 7-13 halesowen industrial park, chancel way, halesowen t/no WM194248. Unit 1, jamage road, industrial estate, pit lane, newcastle under lyme t/no SF332991. Units 1-8 pin green industrial estate, cartwright road, stevenage t/no HD159282. For details of further property charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank P.L.C.
    Transactions
    • Feb 05, 2008Registration of a charge (395)
    • Nov 26, 2019Satisfaction of a charge (MR04)

    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