Company NameGoldring Properties Limited
Company StatusDissolved
Company Number05335643
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date24 December 2019 (4 years, 4 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 David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(1 month after company formation)
Appointment Duration14 years, 10 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(1 month after company formation)
Appointment Duration14 years, 10 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(1 month after company formation)
Appointment Duration14 years, 10 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameWilliam Frederick Bennett
StatusClosed
Appointed15 March 2013(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 24 December 2019)
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameWPG Registrars Limited (Corporation)
StatusClosed
Appointed19 July 2005(6 months after company formation)
Appointment Duration14 years, 5 months (closed 24 December 2019)
Correspondence AddressGround Floor
30 City Road
London
EC1Y 2AB
Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Avenue Road
London
NW8 6HR
Director NameMr Ephraim Menashi Frank Khalastchi
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 22 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 65 Waterside Point
2 Anhalt Road
London
SW11 4PD
Director NameMr Peter Salim David Khalastchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Oakley House
103 Sloane Street
London
SW1X 9PP
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed18 February 2005(1 month after company formation)
Appointment Duration8 years (resigned 18 February 2013)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

334 at £1David Alan Pears A/c Dap 92 & Barry Shaw A/c Dap 92 & Michael Baker A/c Dap 92
33.40%
Ordinary
333 at £1Mark Andrew Pears A/c Map 87 & Barry Shaw A/c Map 87
33.30%
Ordinary
333 at £1Trevor Steven Pears A/c Tsp 87 & Barry Shaw A/c Tsp 87
33.30%
Ordinary

Financials

Year2014
Net Worth-£781,202
Cash£14,180
Current Liabilities£10,651,192

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

19 August 2013Delivered on: 20 August 2013
Persons entitled: Wpg Treasury Limited

Classification: A registered charge
Particulars: 36 market st and 52-53 new park street devizes t/no WT47498. 95-101 lord street fleetwood t/no LA411628. 12-14 park street llanelli t/no WA76077. 42-44 boothferry road goole yorks t/no HS163600. 28-36 wlaton vale walton liverpoll t/no MS261100. Notification of addition to or amendment of charge.
Outstanding
1 May 2012Delivered on: 9 May 2012
Persons entitled: The William Pears Group of Companies Limited

Classification: Legal charge
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: Land at 10 oswald road oswestry shropshire t/no SL145322. Land at 1 the overcliffe gravesend kent t/no K618463. Land at 25 fore street, redruth cornwall CL78458.for further details of property charged please refer to form MG01.
Outstanding
14 April 2005Delivered on: 23 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 28-36 (even) walton vale walton t/n MS261100, f/h and l/h properties 164-172 (even) breck road liverpool t/n's MS225655 & MS225654, the f/h properties 95-101 (odd) lord street fleetwood, t/n LA411628, for details of further properties charged, please refer to form 395,. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
Outstanding
14 April 2005Delivered on: 16 April 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Outstanding
14 April 2005Delivered on: 16 April 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 oswald road oswestry (t/no SL145322, 3 berkeley vale falmouth (t/no CL53846, 1 overclife gravesend (t/no K618463. For details of further propertied charged please refer to form 395. together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details.
Outstanding

Filing History

15 December 2017Accounts for a small company made up to 30 April 2017 (14 pages)
24 February 2017Confirmation statement made on 18 January 2017 with updates (9 pages)
31 December 2016Accounts for a small company made up to 30 April 2016 (4 pages)
16 April 2016Satisfaction of charge 2 in full (4 pages)
16 April 2016Satisfaction of charge 3 in full (4 pages)
16 April 2016Satisfaction of charge 1 in full (4 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(7 pages)
22 December 2015Accounts for a small company made up to 30 April 2015 (4 pages)
30 October 2015All of the property or undertaking has been released from charge 3 (3 pages)
30 October 2015All of the property or undertaking has been released from charge 2 (3 pages)
30 October 2015All of the property or undertaking has been released from charge 1 (3 pages)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(7 pages)
10 December 2014Accounts for a small company made up to 30 April 2014 (4 pages)
28 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(8 pages)
13 January 2014Accounts for a small company made up to 30 April 2013 (4 pages)
29 November 2013Termination of appointment of Anthony Khalastchi as a director (1 page)
29 November 2013Termination of appointment of Peter Khalastchi as a director (1 page)
29 November 2013Termination of appointment of Ephraim Khalastchi as a director (1 page)
20 August 2013Registration of charge 053356430005 (31 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (11 pages)
29 November 2012Accounts for a small company made up to 30 April 2012 (4 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (11 pages)
10 January 2012Accounts for a small company made up to 30 April 2011 (4 pages)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (11 pages)
16 December 2010Accounts for a small company made up to 30 April 2010 (4 pages)
2 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (8 pages)
9 December 2009Accounts for a small company made up to 30 April 2009 (4 pages)
18 February 2009Return made up to 18/01/09; full list of members (6 pages)
22 December 2008Accounts for a small company made up to 30 April 2008 (4 pages)
20 February 2008Return made up to 18/01/08; full list of members (5 pages)
22 January 2008Accounts for a small company made up to 30 April 2007 (4 pages)
20 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
16 March 2007Return made up to 18/01/07; full list of members (5 pages)
21 November 2006Full accounts made up to 30 April 2006 (13 pages)
15 March 2006Return made up to 18/01/06; full list of members (4 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Registered office changed on 15/03/06 from: ground floor 30 city road london EC1Y 2AB (1 page)
25 January 2006Ad 18/02/05--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
15 August 2005New director appointed (4 pages)
28 April 2005New director appointed (3 pages)
23 April 2005Particulars of mortgage/charge (6 pages)
20 April 2005New director appointed (3 pages)
20 April 2005New director appointed (3 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
17 March 2005New director appointed (10 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005New director appointed (10 pages)
17 March 2005New director appointed (9 pages)
25 February 2005Registered office changed on 25/02/05 from: 28-30 st. John's square london EC1M 4DN (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: ground floor 30 city road london EC1Y 2AB (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 January 2005Incorporation (16 pages)