Company NameGoldcrest Homes (Downs Development) Limited
Company StatusDissolved
Company Number04518628
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 7 months ago)
Dissolution Date17 October 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Graham John Collins
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Secretary NameMr Michael Graham John Collins
NationalityBritish
StatusClosed
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameDr Kalthoum Mourad
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(4 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 17 October 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Timothy John Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2015(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmcroft
10 Croydon Lane South
Banstead
Surrey
SM7 3AF
Director NameMr Stephen Edward Leach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongfield Coulsdon Lane
Chipstead
Coulsdon
Surrey
CR5 3QG
Director NameMr Adam Roake
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(7 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 18 May 2009)
RolePlanning Design Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Joy Lane
Whitstable
Kent
CT5 4LT
Director NameMr David Alexander Steer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Fairway
London
SW20 9DN
Director NameLorraine Hartill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2009)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakfield Glade
Weybridge
Surrey
KT13 9DP
Director NameMr Ahmed Samir El-Moaty Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 07 October 2014)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
15 Draycott Avenue
London
SW3 3BS
Director NameMr Timothy John Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(7 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 15 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegoldcresthomes.plc.uk

Location

Registered AddressUnit 3
Hurlingham Business Park
Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

1 at £1Goldcrest Land PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,154,361
Current Liabilities£1,225,467

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

7 March 2017Delivered on: 9 March 2017
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
13 March 2015Delivered on: 13 March 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
26 August 2011Delivered on: 30 August 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 July 2007Delivered on: 2 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 67-71 kingsland road shoreditch london t/nos 41866 and EGL339639.
Outstanding
4 September 2006Delivered on: 12 September 2006
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company and each group company to the finance parties on any account whatsoever.
Particulars: F/H land k/a 57-63 kingsland road, shoreditch, london t/no 104947 with fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
22 May 2003Delivered on: 28 May 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and all the other companies 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
23 June 2003Delivered on: 25 June 2003
Satisfied on: 22 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as lanherne house the downs wimbledon london t/n SGL641040.
Fully Satisfied

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
19 July 2017Application to strike the company off the register (3 pages)
13 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 March 2017Registration of charge 045186280007, created on 7 March 2017 (31 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
7 June 2016Full accounts made up to 30 September 2015 (12 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(6 pages)
26 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 March 2015Full accounts made up to 30 September 2014 (12 pages)
13 March 2015Registration of charge 045186280006, created on 13 March 2015 (31 pages)
16 February 2015Appointment of Mr Timothy John Smith as a director on 16 February 2015 (2 pages)
7 October 2014Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 7 October 2014 (1 page)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
27 February 2014Accounts made up to 30 September 2013 (12 pages)
2 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(6 pages)
15 April 2013Accounts made up to 30 September 2012 (12 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
15 February 2012Accounts made up to 30 September 2011 (12 pages)
1 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
10 March 2011Accounts made up to 30 September 2010 (12 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
19 March 2010Accounts made up to 30 September 2009 (12 pages)
18 March 2010Termination of appointment of Timothy Smith as a director (1 page)
17 March 2010Appointment of Mr Timothy John Smith as a director (2 pages)
30 November 2009Termination of appointment of Lorraine Hartill as a director (1 page)
7 September 2009Return made up to 23/08/09; full list of members (4 pages)
15 July 2009Accounts made up to 30 September 2008 (16 pages)
18 May 2009Appointment terminated director adam roake (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
5 January 2009Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page)
3 October 2008Return made up to 23/08/08; full list of members (4 pages)
1 May 2008Director's change of particulars / adam roake / 07/01/2008 (1 page)
21 February 2008Accounts made up to 30 September 2007 (13 pages)
23 January 2008New director appointed (1 page)
5 November 2007New director appointed (1 page)
25 September 2007Return made up to 23/08/07; full list of members (6 pages)
6 September 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
2 August 2007Particulars of mortgage/charge (3 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007Accounts made up to 30 September 2006 (13 pages)
10 November 2006Director resigned (1 page)
4 October 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
21 September 2006Return made up to 23/08/06; full list of members (6 pages)
12 September 2006Particulars of mortgage/charge (9 pages)
30 June 2006Director's particulars changed (1 page)
23 November 2005Return made up to 23/08/05; full list of members (8 pages)
26 July 2005Accounts made up to 31 March 2005 (13 pages)
29 October 2004Return made up to 23/08/04; full list of members (6 pages)
31 August 2004Accounts made up to 31 March 2004 (12 pages)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
5 April 2004Auditor's resignation (1 page)
4 February 2004Accounts made up to 31 March 2003 (12 pages)
20 January 2004Registered office changed on 20/01/04 from: 7 hurlingham business park sulivan road london SW6 3DU (1 page)
20 January 2004New director appointed (1 page)
6 January 2004Director resigned (1 page)
4 December 2003Return made up to 23/08/03; full list of members (6 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (9 pages)
12 May 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
24 April 2003New director appointed (2 pages)
17 September 2002New secretary appointed;new director appointed (2 pages)
8 September 2002Director resigned (1 page)
8 September 2002Secretary resigned (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
23 August 2002Incorporation (20 pages)