Company NameGoldcrest Homes (Britannia Developments) Limited
Company StatusDissolved
Company Number04650375
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Dissolution Date17 October 2017 (6 years, 6 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 75 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(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
Appointed28 January 2003(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, 6 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 Benjamin Timothy Raphael Leek
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 17 October 2017)
RoleAcquisition And Development Director
Country of ResidenceEngland
Correspondence AddressUnit 3
Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMr Timothy John Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(9 years, 5 months after company formation)
Appointment Duration5 years, 3 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
Appointed28 January 2003(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
Appointed28 January 2003(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 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RolePlanning Design Director
Country of ResidenceEngland
Correspondence Address31 Joy Lane
Whitstable
Kent
CT5 4LT
Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(7 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmcroft
10 Croydon Lane South
Banstead
Surrey
SM7 3AF
Director NameMr David Alexander Steer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(10 months, 1 week 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(4 years, 8 months 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(4 years, 8 months 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, 1 month 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
Appointed28 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegoldcresthomes.co.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
Turnover£400,000
Gross Profit£400,000
Net Worth-£1,460,090
Current Liabilities£1,460,090

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
12 July 2013Delivered on: 22 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as glaucus works, leven road, london E14 0LP - land certificate title number LN16516.
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
26 August 2011Delivered on: 30 August 2011
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 land and buildings at 128 herne hill london t/no SGL246124.
Outstanding
19 February 2007Delivered on: 22 February 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 mecca bingo hall london road hounslow middlesex t/no agl 21358.
Outstanding
28 March 2003Delivered on: 3 April 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge dated 28TH march 2003
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: 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
2 April 2004Delivered on: 3 April 2004
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: F/H property previously k/a britannia walk factory units ebenezer street shoreditch t/n EGL425765.
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 (4 pages)
13 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 March 2017Registration of charge 046503750008, created on 7 March 2017 (31 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
7 June 2016Full accounts made up to 30 September 2015 (12 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(7 pages)
14 October 2015Director's details changed for Mr Timothy John Smith on 14 October 2015 (2 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 (13 pages)
13 March 2015Registration of charge 046503750007, created on 13 March 2015 (31 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(7 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(7 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)
3 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(8 pages)
27 February 2014Full accounts made up to 30 September 2013 (13 pages)
22 July 2013Registration of charge 046503750006 (9 pages)
15 April 2013Full accounts made up to 30 September 2012 (13 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (8 pages)
16 July 2012Appointment of Mr Timothy John Smith as a director (2 pages)
15 February 2012Full accounts made up to 30 September 2011 (13 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 March 2011Full accounts made up to 30 September 2010 (13 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
4 January 2011Appointment of Mr Benjamin Timothy Raphael Leek as a director (2 pages)
19 March 2010Full accounts made up to 30 September 2009 (13 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)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
30 November 2009Termination of appointment of Lorraine Hartill as a director (1 page)
15 July 2009Full accounts made up to 30 September 2008 (16 pages)
18 May 2009Appointment terminated director adam roake (1 page)
24 February 2009Director and secretary's change of particulars / michael collins / 21/02/2009 (1 page)
24 February 2009Director and secretary's change of particulars / michael collins / 21/02/2009 (1 page)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
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)
1 May 2008Director's change of particulars / adam roake / 07/01/2008 (1 page)
12 March 2008Return made up to 28/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2008Full accounts made up to 30 September 2007 (13 pages)
23 January 2008New director appointed (1 page)
5 November 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
22 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007Full accounts made up to 30 September 2006 (15 pages)
28 February 2007Return made up to 28/01/07; full list of members (8 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
10 November 2006Director resigned (1 page)
16 October 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
30 June 2006Director's particulars changed (1 page)
15 February 2006Return made up to 28/01/06; full list of members (6 pages)
26 July 2005Full accounts made up to 31 March 2005 (12 pages)
4 March 2005Return made up to 28/01/05; full list of members (6 pages)
31 August 2004Full accounts 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)
3 April 2004Particulars of mortgage/charge (3 pages)
16 March 2004Return made up to 28/01/04; full list of members (6 pages)
20 January 2004New director appointed (1 page)
20 January 2004Registered office changed on 20/01/04 from: c/o goldcrest homes PLC 7 hurlingham business park sulivan road london SW6 3DU (1 page)
6 January 2004Director resigned (1 page)
19 September 2003New director appointed (2 pages)
12 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 April 2003Particulars of mortgage/charge (10 pages)
31 March 2003Director resigned (1 page)
2 March 2003New secretary appointed;new director appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
28 January 2003Incorporation (19 pages)