Company NameGoldrock Investments Limited
Company StatusDissolved
Company Number03393549
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date1 November 2014 (9 years, 5 months ago)
Previous NameNorth Quay Yachts Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James Robert France-Hayhurst
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMayfield House
Bunbury
Tarporley
Cheshire
CW6 9SY
Director NameMr Andrew Robert Lovelady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(4 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 01 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Secretary NameMr Andrew Robert Lovelady
NationalityBritish
StatusClosed
Appointed21 June 2002(4 years, 12 months after company formation)
Appointment Duration12 years, 4 months (closed 01 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Director NameMr William Robert Blackwell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(9 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarnedd Wen
Llechwedd
Conwy
Gwynedd
LL32 8LJ
Wales
Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(9 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 01 November 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Secretary NameMrs Helen Silvano
NationalityBritish
StatusClosed
Appointed04 September 2006(9 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 1b Grange Park
Maghull
Liverpool
Merseyside
L31 3DP
Director NameMrs Jean Gaynor France-Hayhurst
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressMayfield House
Bunbury Heath
Tarporley
Cheshire
CW6 9SY
Secretary NameMr James Robert France-Hayhurst
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMayfield House
Bunbury
Tarporley
Cheshire
CW6 9SY
Secretary NameMrs Jean Gaynor France-Hayhurst
NationalityBritish
StatusResigned
Appointed22 February 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2002)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressMayfield House
Bunbury Heath
Tarporley
Cheshire
CW6 9SY
Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 December 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Secretary NameMrs Helen Silvano
NationalityBritish
StatusResigned
Appointed03 June 2003(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 1b Grange Park
Maghull
Liverpool
Merseyside
L31 3DP
Director NameMrs Helen Silvano
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(8 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 September 2006)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 1b Grange Park
Maghull
Liverpool
Merseyside
L31 3DP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Plas Madoc Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£249,000
Gross Profit£195,000
Net Worth-£2,270,000
Current Liabilities£101,000

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2014Final Gazette dissolved following liquidation (1 page)
1 August 2014Notice of move from Administration to Dissolution on 25 July 2014 (18 pages)
1 August 2014Administrator's progress report to 25 July 2014 (18 pages)
18 July 2014Administrator's progress report to 15 June 2014 (23 pages)
14 January 2014Administrator's progress report to 15 December 2013 (22 pages)
31 July 2013Notice of extension of period of Administration (1 page)
17 July 2013Administrator's progress report to 15 June 2013 (21 pages)
13 February 2013Notice of extension of period of Administration (1 page)
13 February 2013Administrator's progress report to 15 January 2013 (20 pages)
31 August 2012Administrator's progress report to 30 July 2012 (22 pages)
18 April 2012Notice of deemed approval of proposals (1 page)
3 April 2012Statement of administrator's proposal (40 pages)
8 March 2012Statement of affairs with form 2.14B (6 pages)
8 February 2012Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 8 February 2012 (2 pages)
8 February 2012Appointment of an administrator (1 page)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 2
(7 pages)
2 June 2011Full accounts made up to 31 March 2010 (14 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
29 January 2010Full accounts made up to 30 September 2008 (14 pages)
24 July 2009Return made up to 27/06/09; full list of members (4 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
27 October 2008Full accounts made up to 30 September 2007 (13 pages)
21 July 2008Return made up to 27/06/08; full list of members (4 pages)
7 August 2007Declaration of assistance for shares acquisition (8 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
4 July 2007Return made up to 27/06/07; full list of members (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
2 October 2006New director appointed (2 pages)
22 September 2006New secretary appointed (13 pages)
22 September 2006New director appointed (22 pages)
22 September 2006Director resigned (1 page)
2 August 2006Full accounts made up to 30 September 2005 (14 pages)
21 July 2006Return made up to 27/06/06; full list of members (3 pages)
20 March 2006Secretary resigned (1 page)
19 January 2006Declaration of assistance for shares acquisition (9 pages)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
4 January 2006Ad 22/12/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 August 2005Full accounts made up to 30 September 2004 (14 pages)
26 July 2005Return made up to 27/06/05; full list of members (8 pages)
4 August 2004Full accounts made up to 30 September 2003 (14 pages)
23 July 2004Return made up to 27/06/04; full list of members (8 pages)
16 December 2003Particulars of mortgage/charge (7 pages)
9 August 2003Particulars of mortgage/charge (11 pages)
16 July 2003Full accounts made up to 30 September 2002 (14 pages)
15 July 2003Return made up to 27/06/03; full list of members (7 pages)
11 June 2003New secretary appointed (2 pages)
6 June 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 April 2003Particulars of mortgage/charge (7 pages)
10 April 2003Particulars of mortgage/charge (7 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Secretary's particulars changed;director's particulars changed (1 page)
9 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 July 2002Secretary resigned (1 page)
27 June 2002New secretary appointed (2 pages)
24 June 2002Full accounts made up to 30 September 2001 (11 pages)
22 May 2002New director appointed (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
9 October 2001Registered office changed on 09/10/01 from: school lane knowsley business park prescot merseyside L34 9GJ (1 page)
1 August 2001Return made up to 27/06/01; full list of members (6 pages)
13 July 2001Particulars of mortgage/charge (7 pages)
4 July 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
14 June 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
27 March 2001Registered office changed on 27/03/01 from: mayfield house bunbury heath tarporley cheshire CW6 9SY (1 page)
6 March 2001Ad 28/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2001New director appointed (4 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
2 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (4 pages)
21 December 2000Particulars of mortgage/charge (5 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
5 July 2000Return made up to 27/06/00; full list of members (6 pages)
2 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
14 April 2000Registered office changed on 14/04/00 from: mayfield house bunbury heath tarporley cheshire CW6 9SY (1 page)
1 December 1999Registered office changed on 01/12/99 from: pant iddan llanbedrog pwllheli gwynedd LL53 7TU (1 page)
6 October 1999Return made up to 23/06/99; full list of members (7 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
26 July 1999Director resigned (1 page)
22 July 1999Return made up to 27/06/99; no change of members (6 pages)
21 July 1999Director resigned (1 page)
28 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
2 March 1999Particulars of mortgage/charge (4 pages)
23 July 1998Return made up to 27/06/98; full list of members (6 pages)
5 December 1997Declaration of satisfaction of mortgage/charge (1 page)
15 August 1997Company name changed north quay yachts LIMITED\certificate issued on 18/08/97 (2 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Director resigned (1 page)
5 July 1997Secretary resigned (1 page)
5 July 1997New secretary appointed;new director appointed (2 pages)
5 July 1997New director appointed (2 pages)
3 July 1997Registered office changed on 03/07/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
27 June 1997Incorporation (10 pages)