Company NameGoldacre Investments Limited
Company StatusDissolved
Company Number02890608
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date4 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(14 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 04 March 2016)
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameChristopher George White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(14 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 04 March 2016)
RoleBarrister At Law
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Secretary NameF&C Reit (Corporate Services) Limited (Corporation)
StatusClosed
Appointed19 December 2001(7 years, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 04 March 2016)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameTrafalgar Officers Limited (Corporation)
StatusClosed
Appointed10 November 2008(14 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 04 March 2016)
Correspondence Address3rd Floor 5 Wigmore Street
London
W1U 1PB
Director NameMr Leopold Noe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameDavid Ian Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 23 December 1999)
RoleSurveyor
Correspondence AddressOld Brookside House
Winkfield Road
Ascot
Berkshire
SL5 7LX
Director NameMr Ivor Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 1995)
RoleFinancial Director
Correspondence Address1 Bridge Lane
London
NW11 0EA
Secretary NameMr Ivor Smith
NationalityBritish
StatusResigned
Appointed25 January 1994(1 day after company formation)
Appointment Duration2 months, 1 week (resigned 05 April 1994)
RoleFinancial Director
Correspondence Address1 Bridge Lane
London
NW11 0EA
Secretary NameMr Geoffrey Colin Neville Ward
NationalityBritish
StatusResigned
Appointed05 April 1994(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 23 December 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address131 Bishopsteignton
Shoeburyness
Southend On Sea
Essex
SS3 8BQ
Director NameMr Duncan Whiteford Taylor Bain
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 December 1999)
RoleChartered Accountant
Correspondence AddressSt Huberts Hill Marley Common
Haslemere
Surrey
GU27 3PT
Director NameMr Christopher Hancock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1999)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressKynnersley
Park Road Stoke Poges
Slough
SL2 4PG
Director NameMr Kevin David McGrath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 December 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Elm Avenue
London
W5 3XA
Director NameMr Philip Martin Noe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Bridge Lane
London
NW11 0EE
Director NameMartin Paul Sheppard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 December 2001)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address53 Etchingham Park Road
London
N3 2EB
Secretary NameMartin Paul Sheppard
NationalityBritish
StatusResigned
Appointed23 December 1999(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 December 2001)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address53 Etchingham Park Road
London
N3 2EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed19 December 2001(7 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 November 2008)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

3 at £1Vivienne Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2016Final Gazette dissolved following liquidation (1 page)
4 December 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
5 November 2014Liquidators statement of receipts and payments to 2 October 2014 (16 pages)
5 November 2014Liquidators statement of receipts and payments to 2 October 2014 (16 pages)
5 November 2014Liquidators' statement of receipts and payments to 2 October 2014 (16 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Court order insolvency:replacement of liquidator (5 pages)
20 December 2013Court order insolvency:replacement of liquidator (9 pages)
11 December 2013Liquidators statement of receipts and payments to 2 October 2013 (17 pages)
11 December 2013Liquidators statement of receipts and payments to 2 October 2013 (17 pages)
11 December 2013Liquidators' statement of receipts and payments to 2 October 2013 (17 pages)
4 December 2013Liquidators statement of receipts and payments to 2 October 2013 (16 pages)
4 December 2013Liquidators statement of receipts and payments to 2 October 2013 (16 pages)
4 December 2013Liquidators' statement of receipts and payments to 2 October 2013 (16 pages)
11 April 2013Registered office address changed from C/O Moorfields Corporate Recovery 34 Park Cross Street Leeds LS1 2QH on 11 April 2013 (2 pages)
23 October 2012Appointment of a voluntary liquidator (1 page)
15 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2012Statement of affairs with form 4.19 (6 pages)
20 September 2012Registered office address changed from 3Rd Floor 5 Wigmore Street London W1U 1PB on 20 September 2012 (2 pages)
27 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 March 2012Annual return made up to 19 January 2012
Statement of capital on 2012-03-01
  • GBP 3
(6 pages)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 February 2011Annual return made up to 19 January 2011 (6 pages)
17 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
1 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Trafalgar Officers Limited on 19 January 2010 (1 page)
1 March 2010Secretary's details changed for Reit(Corporate Services) Limited on 19 January 2010 (1 page)
27 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
19 March 2009Return made up to 19/01/09; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
29 December 2008Director appointed christopher george white (4 pages)
29 December 2008Appointment terminated director reit(corporate directors) LIMITED (1 page)
29 December 2008Resolutions
  • RES13 ‐ Re section 175 10/11/2008
(1 page)
29 December 2008Resolutions
  • RES13 ‐ Re section 175 (5)(a) 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 December 2008Director appointed trafalgar officers LIMITED (2 pages)
29 December 2008Director appointed maurice moses benady (4 pages)
29 December 2008Resolutions
  • RES13 ‐ Re section 175 10/11/2008
(1 page)
29 December 2008Resolutions
  • RES13 ‐ Re section 175 10/11/2008
(1 page)
2 December 2008Return made up to 19/01/08; full list of members (3 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
8 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
22 February 2007Return made up to 19/01/07; full list of members (2 pages)
26 September 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 February 2006Return made up to 19/01/06; full list of members (2 pages)
4 January 2006Accounts for a small company made up to 31 December 2004 (6 pages)
26 October 2005Delivery ext'd 3 mth 24/12/04 (1 page)
5 February 2005Full accounts made up to 24 December 2003 (15 pages)
26 January 2005Return made up to 19/01/05; full list of members (6 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
27 January 2004Full accounts made up to 24 December 2002 (16 pages)
24 January 2004Return made up to 19/01/04; full list of members (6 pages)
18 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 January 2003Return made up to 19/01/03; full list of members (6 pages)
27 October 2002Full accounts made up to 24 December 2001 (14 pages)
10 August 2002Director resigned (1 page)
2 February 2002Full accounts made up to 24 December 2000 (14 pages)
31 January 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
(6 pages)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned;director resigned (1 page)
28 December 2001New director appointed (3 pages)
28 December 2001New secretary appointed (2 pages)
25 October 2001Delivery ext'd 3 mth 24/12/00 (1 page)
5 February 2001Full accounts made up to 24 December 1999 (12 pages)
24 January 2001Return made up to 19/01/01; full list of members (7 pages)
21 September 2000Return made up to 19/01/00; full list of members; amend (8 pages)
18 February 2000Ad 23/12/99--------- £ si 1@1 (2 pages)
17 February 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(7 pages)
17 January 2000Registered office changed on 17/01/00 from: 9 queen anne street london W1M 9FD (1 page)
11 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000New director appointed (3 pages)
10 January 2000Director resigned (1 page)
10 January 2000New secretary appointed;new director appointed (3 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (3 pages)
21 July 1999Full accounts made up to 31 December 1998 (12 pages)
25 January 1999Return made up to 19/01/99; full list of members (6 pages)
7 December 1998New director appointed (2 pages)
3 June 1998Full accounts made up to 31 December 1997 (12 pages)
16 February 1998Return made up to 24/01/98; full list of members (6 pages)
27 January 1998Particulars of mortgage/charge (4 pages)
8 August 1997Particulars of mortgage/charge (4 pages)
25 June 1997Full accounts made up to 31 December 1996 (12 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
11 April 1997Director resigned (1 page)
11 February 1997Return made up to 24/01/97; full list of members (10 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 October 1996Particulars of mortgage/charge (4 pages)
1 October 1996Particulars of mortgage/charge (7 pages)
30 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1996Full accounts made up to 31 December 1995 (12 pages)
17 February 1996Return made up to 24/01/96; full list of members (9 pages)
20 September 1995Director resigned;new director appointed (4 pages)
20 July 1995Full accounts made up to 31 December 1994 (12 pages)
8 April 1994Particulars of mortgage/charge (3 pages)
8 April 1994Particulars of mortgage/charge (3 pages)
24 January 1994Incorporation (13 pages)