GOLDRUSH DEVELOPMENTS LIMITED

GOLDRUSH DEVELOPMENTS LIMITED

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

    Company NameGOLDRUSH DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06959084
    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 GOLDRUSH DEVELOPMENTS LIMITED?

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

    Where is GOLDRUSH DEVELOPMENTS LIMITED located?

    Registered Office Address
    Unit 1 Tank Farm Road
    Llandarcy
    SA10 6EN Neath
    Undeliverable Registered Office AddressNo

    What were the previous names of GOLDRUSH DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDRUSH CYMRU DEVELOPMENTS LIMITEDSep 23, 2009Sep 23, 2009
    MANDACO 616 LIMITEDJul 10, 2009Jul 10, 2009

    What are the latest accounts for GOLDRUSH DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for GOLDRUSH DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Michael Cuddy as a director on Jan 31, 2019

    2 pagesTM01

    Confirmation statement made on Sep 14, 2018 with no updates

    2 pagesCS01

    Registration of charge 069590840001, created on Jul 05, 2018

    15 pagesMR01

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

    1 pagesAA

    Confirmation statement made on Jul 20, 2017 with updates

    2 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jul 10, 2016 with updates

    28 pagesCS01

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

    1 pagesAA

    Annual return made up to Jul 10, 2015 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 100
    SH01

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

    1 pagesAA

    Annual return made up to Jul 10, 2014

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from , 3 Assembly Square Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL on May 19, 2014

    2 pagesAD01

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

    1 pagesAA

    Annual return made up to Jul 10, 2013

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2013

    Statement of capital on Sep 09, 2013

    • Capital: GBP 100
    SH01

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

    1 pagesAA

    Annual return made up to Jul 10, 2012 with full list of shareholders

    9 pagesAR01

    Secretary's details changed for M and a Secretaries Limited on Jul 10, 2012

    2 pagesCH04

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

    1 pagesAA

    Annual return made up to Jul 10, 2011 with full list of shareholders

    9 pagesAR01

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

    1 pagesAA

    Annual return made up to Jul 10, 2010 with full list of shareholders

    8 pagesAR01

    Secretary's details changed for M and a Secretaries Limited on Jul 07, 2010

    2 pagesCH04

    Registered office address changed from , C/O M&a Solicitors Llp, Kenneth Pollard House 5-19 Cowbridge Road East, Cardiff, CF11 9AB on Mar 10, 2010

    2 pagesAD01

    Who are the officers of GOLDRUSH DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACUITY SECRETARIES LIMITED
    c/o C/O Acuity Legal Limited
    Assembly Square, Britannia Quay
    CF10 4PL Cardiff
    3
    United Kingdom
    Secretary
    c/o C/O Acuity Legal Limited
    Assembly Square, Britannia Quay
    CF10 4PL Cardiff
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04115761
    79080870001
    EVANS, Eric Christopher
    Chapel Road
    NP7 7DR Abergavenny
    Cedar Ridge 109a
    Monmouthshire
    Director
    Chapel Road
    NP7 7DR Abergavenny
    Cedar Ridge 109a
    Monmouthshire
    WalesBritishSolicitor29485450002
    GOLDING, Justin Alex
    Moorpark Street
    Suite 11
    North Hollywood
    11570
    California
    United States
    Director
    Moorpark Street
    Suite 11
    North Hollywood
    11570
    California
    United States
    United StatesBritishDirector146688800001
    NEWMAN, Paul Vivian
    Swansea Road
    Pontlliw
    SA4 9EJ Swansea
    130
    Director
    Swansea Road
    Pontlliw
    SA4 9EJ Swansea
    130
    United KingdomWelshDirector56823460002
    WHITELEY, David Alan
    Ffynon Pantrhosla
    Llangewydd
    CF32 0HE Laleston
    Court Colman
    Bridgend
    Director
    Ffynon Pantrhosla
    Llangewydd
    CF32 0HE Laleston
    Court Colman
    Bridgend
    WalesBritishSolicitor146689770001
    BERRY, Stephen Richard
    27 Victoria Road
    Penarth
    CF64 3HY Cardiff
    South Glamorgan
    Director
    27 Victoria Road
    Penarth
    CF64 3HY Cardiff
    South Glamorgan
    United KingdomBritishSolicitor117104600001
    CUDDY, Michael
    Primrose Hill
    CF71 7DU Cowbridge
    Tyn Y Caeau Farm
    Vale Of Glamorgan
    Director
    Primrose Hill
    CF71 7DU Cowbridge
    Tyn Y Caeau Farm
    Vale Of Glamorgan
    WalesWelshDirector45009500002
    M AND A NOMINEES LIMITED
    Kenneth Pollard House
    5-19 Cowbridge Road East
    CF11 9AB Cardiff
    C/O M&A Solicitors Llp
    Director
    Kenneth Pollard House
    5-19 Cowbridge Road East
    CF11 9AB Cardiff
    C/O M&A Solicitors Llp
    95637510001

    Who are the persons with significant control of GOLDRUSH DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Eric Christopher Evans
    Chapel Road
    109a Chapel Road
    NP7 7DR Abergavenny
    Cedar Ridge
    Monmouthshire
    United Kingdom
    Apr 06, 2016
    Chapel Road
    109a Chapel Road
    NP7 7DR Abergavenny
    Cedar Ridge
    Monmouthshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does GOLDRUSH DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 05, 2018
    Delivered On Jul 12, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jardine Norton Limited
    Transactions
    • Jul 12, 2018Registration of a charge (MR01)

    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