Company NameH.Goldie & Co.,Limited
Company StatusDissolved
Company Number00452719
CategoryPrivate Limited Company
Incorporation Date19 April 1948(76 years ago)
Dissolution Date17 March 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Andrew Boston
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(44 years, 5 months after company formation)
Appointment Duration30 years, 6 months (closed 17 March 2023)
RoleDiamond Broker
Correspondence AddressThe White Cottage 68 Lyford Road
Wandsworth
London
SE18 3JW
Director NameJanice Barbara White
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(44 years, 5 months after company formation)
Appointment Duration30 years, 6 months (closed 17 March 2023)
RoleSecretary
Correspondence Address18a Brock Hill
Runwell
Wickford
Essex
SS11 7NJ
Director NameStephanie Jane Piper
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1995(47 years, 5 months after company formation)
Appointment Duration27 years, 6 months (closed 17 March 2023)
RoleCompany Director
Correspondence Address91 Station Avenue
Wickford
Essex
SS11 7AY
Secretary NameCarol Miller
NationalityBritish
StatusClosed
Appointed20 August 2009(61 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 17 March 2023)
RoleAccountant
Correspondence Address51 Darenth Park Avenue
Dartford
Kent
DA2 6LX
Director NameDaphne Diana Phyllis Bremer-Goldie
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(44 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 13 December 2008)
RoleDiamond Broker
Correspondence AddressThe Old Forge
Top Street Wing
Oakham
Rutland
LE5 8JE
Secretary NameJanice Barbara White
NationalityBritish
StatusResigned
Appointed21 September 1992(44 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 20 August 2009)
RoleCompany Director
Correspondence Address18a Brock Hill
Runwell
Wickford
Essex
SS11 7NJ
Director NameDavid Drummond Law
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(49 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2000)
RoleDiamond Merchant
Correspondence AddressBarnside Cottage Remenham Lane
Remenham
Henley On Thames
Oxfordshire
RG9 3DB
Director NameVivia Jeannette Crump
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(59 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address9 Hungerford House
Churchill Gardens
London
SW1V 3BQ

Location

Registered AddressC/O Cork Gully Llp
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2012
Net Worth£494,124
Cash£696,240
Current Liabilities£364,622

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 March 2023Final Gazette dissolved following liquidation (1 page)
17 December 2022Return of final meeting in a members' voluntary winding up (15 pages)
23 September 2022Liquidators' statement of receipts and payments to 2 August 2022 (15 pages)
1 October 2021Liquidators' statement of receipts and payments to 2 August 2021 (11 pages)
13 October 2020Liquidators' statement of receipts and payments to 2 August 2020 (12 pages)
8 January 2020Appointment of a voluntary liquidator (3 pages)
8 January 2020Removal of liquidator by court order (9 pages)
8 October 2019Liquidators' statement of receipts and payments to 2 August 2019 (11 pages)
2 October 2018Liquidators' statement of receipts and payments to 2 August 2018 (16 pages)
11 May 2018Registered office address changed from C/O Cork Gully Llp 52 Brook Street London W17 5DS to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 11 May 2018 (2 pages)
5 October 2017Liquidators' statement of receipts and payments to 2 August 2017 (14 pages)
5 October 2017Liquidators' statement of receipts and payments to 2 August 2017 (14 pages)
25 October 2016Liquidators' statement of receipts and payments to 2 August 2016 (11 pages)
25 October 2016Liquidators' statement of receipts and payments to 2 August 2016 (11 pages)
14 December 2015Satisfaction of charge 1 in full (1 page)
14 December 2015Satisfaction of charge 1 in full (1 page)
21 August 2015Registered office address changed from 26 Red Lion Square London WC1R 4AG to C/O Cork Gully Llp 52 Brook Street London W17 5DS on 21 August 2015 (2 pages)
21 August 2015Registered office address changed from 26 Red Lion Square London WC1R 4AG to C/O Cork Gully Llp 52 Brook Street London W17 5DS on 21 August 2015 (2 pages)
19 August 2015Declaration of solvency (3 pages)
19 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-03
(13 pages)
19 August 2015Appointment of a voluntary liquidator (1 page)
19 August 2015Declaration of solvency (3 pages)
19 August 2015Appointment of a voluntary liquidator (1 page)
30 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
22 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 60,301
(8 pages)
22 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 60,301
(8 pages)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
19 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 60,301
(8 pages)
20 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 60,301
(8 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (8 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (8 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (8 pages)
1 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (8 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 September 2009Return made up to 12/08/09; full list of members (7 pages)
4 September 2009Return made up to 12/08/09; full list of members (7 pages)
27 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 August 2009Secretary appointed carol miller (2 pages)
25 August 2009Secretary appointed carol miller (2 pages)
24 August 2009Appointment terminated secretary janice white (1 page)
24 August 2009Appointment terminated secretary janice white (1 page)
29 July 2009Appointment terminated director vivia crump (1 page)
29 July 2009Appointment terminated director vivia crump (1 page)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 March 2009Accounts for a small company made up to 31 December 2007 (5 pages)
13 March 2009Accounts for a small company made up to 31 December 2007 (5 pages)
30 December 2008Appointment terminated director daphne bremer-goldie (1 page)
30 December 2008Appointment terminated director daphne bremer-goldie (1 page)
8 September 2008Return made up to 12/08/08; full list of members (8 pages)
8 September 2008Return made up to 12/08/08; full list of members (8 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
4 October 2007Return made up to 12/08/07; full list of members (5 pages)
4 October 2007Return made up to 12/08/07; full list of members (5 pages)
21 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 September 2006Return made up to 12/08/06; full list of members (5 pages)
14 September 2006Return made up to 12/08/06; full list of members (5 pages)
5 July 2006Accounts for a small company made up to 31 March 2006 (5 pages)
5 July 2006Accounts for a small company made up to 31 March 2006 (5 pages)
16 September 2005Return made up to 12/08/05; full list of members (5 pages)
16 September 2005Return made up to 12/08/05; full list of members (5 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
29 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
29 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
9 September 2004Return made up to 12/08/04; full list of members (10 pages)
9 September 2004Location of debenture register (1 page)
9 September 2004Location of register of members (1 page)
9 September 2004Return made up to 12/08/04; full list of members (10 pages)
9 September 2004Location of register of members (1 page)
9 September 2004Location of debenture register (1 page)
21 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
21 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
19 November 2003Registered office changed on 19/11/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
19 November 2003Registered office changed on 19/11/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
5 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
5 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
2 September 2003Return made up to 12/08/03; full list of members (8 pages)
2 September 2003Return made up to 12/08/03; full list of members (8 pages)
31 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
31 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
19 August 2002Return made up to 12/08/02; full list of members (7 pages)
19 August 2002Return made up to 12/08/02; full list of members (7 pages)
27 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
9 August 2001Return made up to 12/08/01; full list of members (8 pages)
9 August 2001Return made up to 12/08/01; full list of members (8 pages)
30 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 October 1999Return made up to 12/08/99; no change of members (7 pages)
11 October 1999Return made up to 12/08/99; no change of members (7 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 August 1998Return made up to 12/08/98; no change of members (7 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Return made up to 12/08/98; no change of members (7 pages)
17 August 1998New director appointed (2 pages)
29 July 1998Location of register of members (1 page)
29 July 1998Registered office changed on 29/07/98 from: blease lloyd no.1 Pemberton row london EC4A 3HY (1 page)
29 July 1998Location of debenture register (1 page)
29 July 1998Registered office changed on 29/07/98 from: blease lloyd no.1 Pemberton row london EC4A 3HY (1 page)
29 July 1998Location of register of members (1 page)
29 July 1998Location of debenture register (1 page)
18 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
18 August 1997Return made up to 12/08/97; full list of members (8 pages)
18 August 1997Return made up to 12/08/97; full list of members (8 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
18 August 1996Return made up to 12/08/96; no change of members (4 pages)
18 August 1996Return made up to 12/08/96; no change of members (4 pages)
28 December 1995Director's particulars changed (2 pages)
28 December 1995Director's particulars changed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
23 August 1995Return made up to 21/08/95; no change of members (4 pages)
23 August 1995Return made up to 21/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
16 September 1993Return made up to 13/09/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 September 1993Return made up to 13/09/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 April 1993Ad 30/11/92--------- £ si 300@1=300 £ ic 60001/60301 (2 pages)
23 April 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
23 April 1993£ nc 60001/60301 30/11/92 (1 page)
23 April 1993£ nc 60001/60301 30/11/92 (1 page)
23 April 1993Ad 30/11/92--------- £ si 300@1=300 £ ic 60001/60301 (2 pages)
23 April 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
31 July 1989Director resigned (1 page)
31 July 1989Director resigned (1 page)
29 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1987Return made up to 07/10/86; full list of members (4 pages)
9 January 1987Return made up to 07/10/86; full list of members (4 pages)
24 December 1980Articles of association (12 pages)
24 December 1980Articles of association (12 pages)
23 February 1970New secretary appointed (2 pages)
23 February 1970New secretary appointed (2 pages)
19 April 1948Incorporation (21 pages)
19 April 1948Certificate of incorporation (1 page)
19 April 1948Certificate of incorporation (1 page)
19 April 1948Incorporation (21 pages)