GOLD DIAMOND D 2 2005 LTD

GOLD DIAMOND D 2 2005 LTD

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGOLD DIAMOND D 2 2005 LTD
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC026326
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

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

    Where is GOLD DIAMOND D 2 2005 LTD located?

    Registered Office Address
    171 Main Street
    PO BOX 4041
    Road Town
    Tortola
    British Virgin Islands
    Undeliverable Registered Office AddressNo

    What were the previous names of GOLD DIAMOND D 2 2005 LTD?

    Previous Company Names
    Company NameFromUntil
    WENTWORTH PORTFOLIO COMPANY B LIMITEDOct 20, 2005Oct 20, 2005

    What are the latest accounts for GOLD DIAMOND D 2 2005 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    GOLD DIAMOND D 2 2005 LTD is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityHotel Management
    Legal FormInternational Business Company Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByInternational Business Act (Cap.291) Bvi As Amended
    Originating Registry CountryVIRGIN ISLANDS
    Place RegisteredThe Registrar Of Corporate Affairs Of The British Virgin Islands
    Company Number666697

    What are the latest filings for GOLD DIAMOND D 2 2005 LTD?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR008481 and overseas company FC026326 on Jan 18, 2017

    2 pagesOSDS01

    Appointment of a liquidator of an overseas company

    3 pagesOSLQ01

    Winding up of an overseas company

    3 pagesOSLQ03

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Appointment of Frank Veenstra as a director on Jul 27, 2015

    3 pagesOSAP01

    Appointment of Khalifa Abdulla Bhutti Obaid Alshamsi as a director

    3 pagesOSAP01

    Appointment of Khalifa Abdulla Bhutti Obaid Alshamsi as a director on Mar 23, 2015

    4 pagesOSAP01
    Annotations
    DateAnnotation
    Jul 16, 2015Clarification This document is a second filing of form OS AP01 registered on 5th May 2015

    Appointment of Khalifa Abdulla Bhutti Obaid Alshamsi as a director on Jan 23, 2015

    4 pagesOSAP01
    Annotations
    DateAnnotation
    Jul 16, 2015Clarification A second filed OS AP01 was registered on 15th July 2015

    Termination of appointment of Derek Scott White as a director on Mar 22, 2015

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Details changed for a UK establishment - BR008481 Name Change Wentworth portfolio company b LIMITED,Mar 08, 2013

    3 pagesOSCH01

    Alteration of constitutional documents on Mar 08, 2013

    30 pagesOSCC01

    Details changed for an overseas company - Ic Change 08/03/13

    4 pagesOSCH02

    Change of registered name of an overseas company on Mar 13, 2013 from {change_name}

    4 pagesOSNM01

    Termination of appointment of Khadem Alremeithi as a director

    2 pagesOSTM01

    Appointment of a director

    3 pagesOSAP01

    Appointment of a director

    3 pagesOSAP01

    Appointment of a director

    3 pagesOSAP01

    Details changed for a UK establishment - BR008481 Address Change Mitre house 160 aldersgate street, london, EC1A 4DD,Feb 15, 2013

    3 pagesOSCH01

    Details changed for an overseas company - Sea Meadow House, Blackburne Highway PO Box 16, Road Town, Tortola, British Virgin Islands, Virgin Islands

    4 pagesOSCH02

    Termination of appointment of Stephen Bodger as a director

    2 pagesOSTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Details changed for a UK establishment - BR008481 Address Change Harold everett wreford, 32 wigmore street, london, W1U 2RP,Feb 01, 2012

    3 pagesOSCH01

    Termination of appointment of Rachel Cohen as secretary

    2 pagesOSTM02

    Who are the officers of GOLD DIAMOND D 2 2005 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDHAHERI, Sultan Ali Ahmed Hamad
    171 Main Street
    PO BOX 4041
    Road Town
    Tortola
    Virgin Islands
    Director
    171 Main Street
    PO BOX 4041
    Road Town
    Tortola
    Virgin Islands
    United Arab EmiratesEmiratiNone176620720001
    ALSHAMSI, Khalifa Abdulla Bhutti Obaid
    171 Main Street
    PO BOX 4041
    Road Town
    Tortola
    British Virgin Islands
    Director
    171 Main Street
    PO BOX 4041
    Road Town
    Tortola
    British Virgin Islands
    United Arab EmiratesEmiratiAnalyst197342530001
    VEENSTRA, Frank
    Main Street
    PO BOX 4041
    Tortola
    171
    British Virgin Islands
    Director
    Main Street
    PO BOX 4041
    Tortola
    171
    British Virgin Islands
    United Arab EmiratesDutchSenior Portfolio Manager200203630001
    COHEN, Rachel, Mrs.
    17 Boyne Avenue
    NW4 2JL London
    Secretary
    17 Boyne Avenue
    NW4 2JL London
    British88733090001
    PETERSHILL SECRETARIES LIMITED
    12 Plumtree Court
    EC4A 4HT London
    Secretary
    12 Plumtree Court
    EC4A 4HT London
    73247550001
    SECMAN LIMITED
    Nemours Chambers
    P.O. Box 3170
    FOREIGN Road Town
    Tortola
    B.V.I.
    Secretary
    Nemours Chambers
    P.O. Box 3170
    FOREIGN Road Town
    Tortola
    B.V.I.
    114864800001
    ALREMEITHI, Khadem Mohamed Matar Mohamed
    171 Main Street
    PO BOX 4041
    Road Town Tortola
    Virgin Islands
    Director
    171 Main Street
    PO BOX 4041
    Road Town Tortola
    Virgin Islands
    United Arab EmiratesUnited Arab EmiratesNone198058010001
    BARRATT, Simon Charles
    The Farmyard
    Pearson's Green Road
    TN12 7DE Brenchley
    Kent
    Director
    The Farmyard
    Pearson's Green Road
    TN12 7DE Brenchley
    Kent
    EnglandBritishSolicitor14044440005
    BODGER, Stephen Graham
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Cms Cameron Mckenna Llp
    United Kingdom
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Cms Cameron Mckenna Llp
    United Kingdom
    United KingdomBritishChartered Accountant68326860001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    BritishChartered Accountant98778780002
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritishChartered Accountant43015720002
    HEALY, John
    65 Chipstead Street
    SW6 3SR London
    Director
    65 Chipstead Street
    SW6 3SR London
    AmericanFinance Director108365520001
    JONES, Andrea Mary
    26 Theberton Street
    N1 0QX London
    Director
    26 Theberton Street
    N1 0QX London
    United KingdomBritishCompany Executive105349390001
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    BritishBank Employee98781970001
    ROBSON, Eirik Peter
    Throphill Grange
    Throphill
    NE61 3QN Morpeth
    Northumberland
    Director
    Throphill Grange
    Throphill
    NE61 3QN Morpeth
    Northumberland
    United KingdomBritishSurveyor96040280001
    TALJAARD, Desmond Louis Mildmay
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    United KingdomBritishDirector215884620001
    WHITE, Derek Scott
    Main Street
    PO BOX 4041
    Road Town
    171
    Tortola
    British Virgin Islands
    Director
    Main Street
    PO BOX 4041
    Road Town
    171
    Tortola
    British Virgin Islands
    United Arab EmiratesAmericanNone174668170001

    Does GOLD DIAMOND D 2 2005 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Mar 30, 2007
    Delivered On Apr 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any secured party on any account whatsover 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 uncalled capital buildings fixtures plant and machinery for details of property charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Security Agent)
    Transactions
    • Apr 13, 2007Registration of a charge (395)
    • Feb 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 21, 2006
    Delivered On May 05, 2006
    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
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixed plant and machinery, for details of properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 05, 2006Registration of a charge (395)
    • Feb 19, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does GOLD DIAMOND D 2 2005 LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Foreign insolvency
    NameRoleAddressAppointed OnCeased On
    Charlotte Caulfield
    Commerce House 2nd Floor
    181 Main Street
    Road Town
    Virgin Islands
    practitioner
    Commerce House 2nd Floor
    181 Main Street
    Road Town
    Virgin Islands

    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