GOLDEN QUALITY DINING (UK) LIMITED

GOLDEN QUALITY DINING (UK) LIMITED

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

    Company NameGOLDEN QUALITY DINING (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07712257
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GOLDEN QUALITY DINING (UK) LIMITED?

    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GOLDEN QUALITY DINING (UK) LIMITED located?

    Registered Office Address
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOLDEN QUALITY DINING (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GOLDEN QUALITY DINING (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Liquidators' statement of receipts and payments to Mar 29, 2021

    12 pagesLIQ03

    Confirmation statement made on Jul 20, 2020 with updates

    4 pagesCS01

    Change of details for Golden Foods Siam Europe Limited as a person with significant control on Jun 21, 2019

    2 pagesPSC05

    Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Shard 32 London Bridge Street London SE1 9SG on Apr 30, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 30, 2020

    LRESSP

    Appointment of Mr Mark Biltz Elser as a director on Feb 21, 2020

    2 pagesAP01

    Termination of appointment of Stephen Gibbs as a director on Feb 21, 2020

    1 pagesTM01

    Current accounting period extended from Dec 31, 2019 to Mar 15, 2020

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Jul 20, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Rubens Fernandes Pereira as a director on Jun 03, 2019

    1 pagesTM01

    Appointment of Mr Stephen Gibbs as a director on Jun 03, 2019

    2 pagesAP01

    Termination of appointment of Daniel Paulo Hamada as a director on Jun 03, 2019

    1 pagesTM01

    Appointment of Mr Curt Calaway as a director on Jun 03, 2019

    2 pagesAP01

    Registered office address changed from 130 Eureka Park, Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on Jun 21, 2019

    1 pagesAD01

    Appointment of Rubens Fernandes Pereira as a director on Dec 12, 2018

    2 pagesAP01

    Termination of appointment of Simon Cheng as a director on Oct 19, 2018

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    8 pagesAA

    legacy

    31 pagesPARENT_ACC

    Who are the officers of GOLDEN QUALITY DINING (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLYDE SECRETARIES LIMITED
    Houndsditch
    EC3A 7AR London
    The St Botolph Building
    England
    Secretary
    Houndsditch
    EC3A 7AR London
    The St Botolph Building
    England
    Identification TypeUK Limited Company
    Registration Number02177318
    38770650001
    CALAWAY, Curt
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United StatesAmericanSvp Finance And Treasurer259746950001
    ELSER, Mark Biltz
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United StatesAmericanSenior Vice President267706220001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    BIFFI, Djavan
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaBrazilianRegional Controller Manager211074590001
    CHENG, Simon
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    SingaporeBrazilianDirector240300040001
    COELHO, Rodrigo Alves
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaBrazilianRegional Finance Manager204593080001
    FRIZON, Adriano
    Guglgasse
    1110 Vienna
    17/05/10g
    Austria
    Director
    Guglgasse
    1110 Vienna
    17/05/10g
    Austria
    AustriaBrazilianNone204592450001
    GIBBS, Stephen
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    Director
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    United StatesAmericanSvp Controller And Chief Accounting Officer259767250001
    GLENDINNING, Nigel
    Hookstone Road
    HG2 8BT Harrogate
    15
    North Yorkshire
    United Kingdom
    Director
    Hookstone Road
    HG2 8BT Harrogate
    15
    North Yorkshire
    United Kingdom
    United KingdomBritishNone147150790001
    HAMADA, Daniel Paulo
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    SingaporeBrazilianDirector240300180001
    IRELAND, David Martin
    Wireless Road
    Lumpini Pathumwan
    Bangkok 10330
    No. 59/2
    Thailand
    Director
    Wireless Road
    Lumpini Pathumwan
    Bangkok 10330
    No. 59/2
    Thailand
    ThailandUs CitizenNone140719590001
    KANJANAPOO, Jaithip
    Mooban Sinbadee
    Tesabal 2 Road
    Bangbuathong
    175/1
    Nonthaburi 11110
    Thailand
    Director
    Mooban Sinbadee
    Tesabal 2 Road
    Bangbuathong
    175/1
    Nonthaburi 11110
    Thailand
    ThailandThaiNone140719630001
    NORTON, Colin James
    Eureka Park, Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130
    Kent
    United Kingdom
    Director
    Eureka Park, Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130
    Kent
    United Kingdom
    United KingdomBritishGeneral Manager91349590003
    PEREIRA, Rubens Fernandes
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    Director
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    BrazilBrazilianDirector253444380001
    PEROTTONI, Jose Lourenco
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaBrazilianInternational Logistics Director219821920001
    RUDECK, Dalvi Marcelo
    Eureka Park
    Upper Pemberton
    TN25 4AZ Ashford
    130-140
    Kent
    United Kingdom
    Director
    Eureka Park
    Upper Pemberton
    TN25 4AZ Ashford
    130-140
    Kent
    United Kingdom
    United KingdomBrazilianNone204589930001
    SEGERS, Engelbert Johannes Mathieu
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    ThailandDutchCe0200256280001
    WIGMAN, Marcelo Josef
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaDutchHead Of Business Development219745050001

    Who are the persons with significant control of GOLDEN QUALITY DINING (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brf Gmbh
    1110
    Wien
    Guglasse 17/5/1.Og
    Austria
    Apr 06, 2016
    1110
    Wien
    Guglasse 17/5/1.Og
    Austria
    Yes
    Legal FormPrivate Limited Liability Company
    Legal AuthorityAustrian Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Brf Invicta Limited
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park
    England
    Apr 06, 2016
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park
    England
    Yes
    Legal FormPrivate Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Tyson Foods Scotland Europe Limited
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GOLDEN QUALITY DINING (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2020Commencement of winding up
    Aug 25, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Wayne Bouchier
    The Shard,32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard,32 London Bridge Street
    SE1 9SG London
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London

    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