GOLDEN QUALITY FOODS RETAIL (IRELAND) LIMITED
Overview
| Company Name | GOLDEN QUALITY FOODS RETAIL (IRELAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07968864 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GOLDEN QUALITY FOODS RETAIL (IRELAND) LIMITED?
- Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GOLDEN QUALITY FOODS RETAIL (IRELAND) LIMITED located?
| Registered Office Address | The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GOLDEN QUALITY FOODS RETAIL (IRELAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GOLDEN QUALITY FOODS RETAIL (IRELAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 150 pages | LIQ13 | ||||||||||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 20, 2021 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2020 to Mar 07, 2021 | 1 pages | AA01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
legacy | 22 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Feb 21, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Golden Foods Siam Europe Ltd as a person with significant control on Jun 21, 2019 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Mark Biltz Elser as a director on Feb 21, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Gibbs as a director on Feb 21, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Termination of appointment of Daniel Paulo Hamada as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rubens Fernandes Pereira as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Gibbs as a director on Jun 03, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Curt Calaway as a director on Jun 03, 2019 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GOLDEN QUALITY FOODS RETAIL (IRELAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLYDE SECRETARIES LIMITED | Secretary | Houndsditch EC3A 7AR London The St Botolph Building England |
| 38770650001 | ||||||||||
| CALAWAY, Curt | Director | 32 London Bridge Street SE1 9SG London The Shard | United States | American | 259746950001 | |||||||||
| ELSER, Mark Biltz | Director | 32 London Bridge Street SE1 9SG London The Shard | United States | American | 267706220001 | |||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom |
| 140723560001 | ||||||||||
| BIFFI, Djavan | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Austria | Brazilian | 211074590001 | |||||||||
| CHENG, Simon | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Singapore | Brazilian | 240300040001 | |||||||||
| COELHO, Rodrigo Alves | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Austria | Brazilian | 204593080001 | |||||||||
| FRIZON, Adriano | Director | Guglgasse 1110 Vienna 17/05/10g Austria | Austria | Brazilian | 204592450001 | |||||||||
| GIBBS, Stephen | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Oaks, Apex 12 England | United States | American | 259767250001 | |||||||||
| GLENDINNING, Nigel | Director | Hookstone Road HG2 8BT Harrogate 15 North Yorkshire United Kingdom | United Kingdom | British | 147150790001 | |||||||||
| HAMADA, Daniel Paulo | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Singapore | Brazilian | 240300180001 | |||||||||
| IRELAND, David Martin | Director | Wireless Road Lumpini Pathumwan Bangkok 10330 No. 59/2 Thailand | Thailand | Us Citizen | 140719590001 | |||||||||
| KANJANAPOO, Jaithip | Director | Mooban Sinbadee Tesabal 2 Road Bangbuathong 175/1 Nonthaburi 11110 Thailand | Thailand | Thai | 140719630001 | |||||||||
| NORTON, Colin James | Director | Eureka Park, Upper Pemberton Boughton Aluph TN25 4AZ Ashford 130 Kent United Kingdom | United Kingdom | British | 91349590003 | |||||||||
| PEREIRA, Rubens Fernandes | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Oaks, Apex 12 England | Brazil | Brazilian | 253444380001 | |||||||||
| PEROTTONI, Jose Lourenco | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Austria | Brazilian | 221625770001 | |||||||||
| RUDECK, Dalvi Marcelo | Director | Eureka Park Upper Pemberton TN25 4AZ Ashford 130-140 Kent United Kingdom | United Kingdom | Brazilian | 204589930001 | |||||||||
| SEGERS, Engelbert Johannes Mathieu | Director | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom | Thailand | Dutch | 200256280001 | |||||||||
| WIGMAN, Marcelo Josef | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Austria | Dutch | 221625950001 |
Who are the persons with significant control of GOLDEN QUALITY FOODS RETAIL (IRELAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Brf Invicta Limited | Apr 06, 2016 | Upper Pemberton Kennington TN25 4AZ Ashford 130 Eureka Park England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Tyson Foods Scotland Europe Limited | Apr 06, 2016 | Lothian Road EH3 9WJ Edinburgh 50 Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
Does GOLDEN QUALITY FOODS RETAIL (IRELAND) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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