Company NameGeneral Litesearch Limited
Company StatusDissolved
Company Number03828665
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date17 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Peter John Gold
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(11 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 17 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row, London Bedford Row
London
WC1R 4HE
Director NameDaniel Gold
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(2 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address31 Hamilton Terrace
London
NW8 9RG
Secretary NamePradip Jani
NationalityBritish
StatusResigned
Appointed08 September 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2002)
RoleCompany Director
Correspondence Address12 North Pole Road
London
W10 6QL
Director NameMr Nicholas Paul Gold
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Hamilton Terrace
St Johns Wood
London
NW8 9UT
Secretary NameFazlur Rahman Khan
NationalityBritish
StatusResigned
Appointed07 February 2002(2 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 May 2016)
RoleCompany Director
Correspondence Address18 Lynmouth Gardens
Perivale
Middlesex
UB6 7HR
Director NameMr Peter John Gold
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 19 Wadham Gardens
London
NW3 3DN
Director NameMrs Janice Gold
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalco House
17 Beavor Lane
London
W6 9AR
Director NameCER Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressAmy Johnson House
15 Cherry Orchard Road
Croydon
Surrey
CR9 6BJ
Secretary NameCER Agents Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressAmy Johnson House
15 Cherry Orchard Road
Croydon
Surrey
CR9 6BJ

Contact

Websitegeneral-litesearch.co.uk

Location

Registered Address26-28 Bedford Row, London Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Peter John Gold
100.00%
Ordinary

Financials

Year2014
Net Worth£22,053
Cash£53,858
Current Liabilities£305,743

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

1 July 2014Delivered on: 18 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 March 2014Delivered on: 3 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 August 2007Delivered on: 24 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement (ogsa)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
22 August 2007Delivered on: 24 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 February 2002Delivered on: 12 February 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 August 2017Liquidators' statement of receipts and payments to 23 May 2017 (13 pages)
8 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
(1 page)
8 June 2016Statement of affairs with form 4.19 (6 pages)
8 June 2016Appointment of a voluntary liquidator (1 page)
11 May 2016Registered office address changed from Hanover Place 1st Floor 8 Ravensbourne Road Bromley Kent BR1 1HP to 26-28 Bedford Row, London Bedford Row London WC1R 4HE on 11 May 2016 (1 page)
7 May 2016Termination of appointment of Fazlur Rahman Khan as a secretary on 6 May 2016 (1 page)
19 October 2015Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
6 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
18 July 2014Registration of charge 038286650005, created on 1 July 2014 (35 pages)
18 July 2014Registration of charge 038286650005, created on 1 July 2014 (35 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 April 2014Registration of charge 038286650004 (11 pages)
2 April 2014Registered office address changed from Palco House 17 Beavor Lane London W6 9AR on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Palco House 17 Beavor Lane London W6 9AR on 2 April 2014 (1 page)
27 December 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
23 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
2 August 2011Appointment of Mr Peter John Gold as a director (2 pages)
2 August 2011Appointment of Mr Peter John Gold as a director (2 pages)
1 August 2011Termination of appointment of Janice Gold as a director (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Appointment of Mrs Janice Gold as a director (2 pages)
16 December 2009Termination of appointment of Peter Gold as a director (1 page)
21 August 2009Return made up to 19/08/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Return made up to 19/08/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Return made up to 19/08/07; full list of members (2 pages)
24 August 2007Particulars of mortgage/charge (5 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 August 2006Return made up to 19/08/06; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 May 2006Director resigned (1 page)
5 April 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 September 2005Return made up to 19/08/05; full list of members (7 pages)
2 September 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
20 July 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
28 September 2004Return made up to 19/08/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
9 September 2003Return made up to 19/08/03; full list of members (7 pages)
20 June 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 October 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Particulars of mortgage/charge (9 pages)
11 September 2001Return made up to 19/08/01; full list of members (6 pages)
22 June 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
20 February 2001Compulsory strike-off action has been discontinued (1 page)
19 February 2001Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
19 October 2000New director appointed (3 pages)
13 June 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
14 September 1999Registered office changed on 14/09/99 from: amy johnson house 15 cherry orchard road, croydon surrey CR9 6BJ (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999New director appointed (2 pages)
19 August 1999Incorporation (14 pages)