Company NameGoldrealm Properties Limited
Company StatusDissolved
Company Number04213330
CategoryPrivate Limited Company
Incorporation Date9 May 2001(22 years, 10 months ago)
Dissolution Date17 October 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Kim Reynolds
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(2 months, 1 week after company formation)
Appointment Duration16 years, 3 months (closed 17 October 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Sutherland House
Repton Park
Woodford Green
Essex
IG8 8NS
Secretary NameMiss Kim Reynolds
NationalityBritish
StatusClosed
Appointed19 July 2001(2 months, 1 week after company formation)
Appointment Duration16 years, 3 months (closed 17 October 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Sutherland House
Repton Park
Woodford Green
Essex
IG8 8NS
Director NameMrs Tamara Green
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(6 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 17 October 2017)
RoleProperty
Country of ResidenceEngland
Correspondence Address15 Cranbourne Gardens
London
NW11 0HS
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed11 July 2001(2 months after company formation)
Appointment Duration16 years, 3 months (closed 17 October 2017)
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameSimon Hosier
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleAccountant
Correspondence Address32 Kangley Bridge Road
Lower Sydenham
London
SE26 5AQ
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameMrs Patricia Pamela Norris
NationalityBritish
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Director NameMr William Craig Ferguson McLean
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(2 months after company formation)
Appointment Duration6 years (resigned 12 July 2007)
RoleBuilder
Country of ResidenceScotland
Correspondence Address25 Dalry Road
Kilwinning
Ayrshire
KA13 7HB
Scotland
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Harley Street Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 November 2006Delivered on: 2 December 2006
Persons entitled: Clydesdale Bank PLC

Classification: Standard security presented for registration in scotland on 23 november 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Coodham estate symington ayrshire t/n AYR22209.
Outstanding
15 November 2006Delivered on: 28 November 2006
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
11 November 2004Delivered on: 14 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 06/12/04 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects k/a plot of ground forming part of coodham estate symington kilmarnock t/n ayr 22209.
Outstanding
17 December 2004Delivered on: 29 December 2004
Satisfied on: 22 November 2006
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
4 February 2004Delivered on: 18 February 2004
Satisfied on: 25 May 2005
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2017Notice of automatic end of Administration (8 pages)
15 September 2016Administrator's progress report to 25 August 2016 (9 pages)
13 May 2016Notice of deemed approval of proposals (1 page)
3 May 2016Statement of administrator's proposal (32 pages)
15 March 2016Appointment of an administrator (1 page)
15 December 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(6 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(6 pages)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(6 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(6 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
19 May 2009Return made up to 09/05/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 May 2008Return made up to 09/05/08; full list of members (4 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (2 pages)
8 June 2007Return made up to 09/05/07; full list of members (2 pages)
15 April 2007Secretary's particulars changed (1 page)
2 December 2006Particulars of mortgage/charge (4 pages)
28 November 2006Particulars of mortgage/charge (5 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
23 June 2006Return made up to 09/05/06; full list of members (6 pages)
1 November 2005Full accounts made up to 31 December 2004 (7 pages)
14 July 2005Return made up to 09/05/05; full list of members (6 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Particulars of mortgage/charge (7 pages)
14 December 2004Particulars of mortgage/charge (4 pages)
11 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 May 2004Return made up to 09/05/04; full list of members (6 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 May 2003Return made up to 09/05/03; full list of members (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 June 2002Return made up to 09/05/02; full list of members (6 pages)
8 February 2002Secretary's particulars changed (1 page)
30 October 2001Secretary's particulars changed (1 page)
17 August 2001New secretary appointed;new director appointed (2 pages)
29 July 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
29 July 2001New director appointed (3 pages)
29 July 2001Director resigned (1 page)
29 July 2001New secretary appointed (2 pages)
29 July 2001Location of register of members (1 page)
29 July 2001Secretary resigned;director resigned (1 page)
16 May 2001New director appointed (4 pages)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed;new director appointed (4 pages)
9 May 2001Incorporation (13 pages)