Company NameGolate House Investments Limited
Company StatusDissolved
Company Number05790311
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(4 years, 5 months after company formation)
Appointment Duration6 years, 12 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameMr Ivan Fitzherbert
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Saint Jamess Drive
London
SW17 7RP
Director NameImperial Property Company Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Imperial Property Company (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

18 May 2006Delivered on: 23 May 2006
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
18 May 2006Delivered on: 23 May 2006
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: Flats 4, 13, 32 & 38 golate court golate street cardiff the benefit of all guarantees indemnities rent deposits the goodwill. See the mortgage charge document for full details.
Outstanding

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 1,000
(3 pages)
18 November 2013Termination of appointment of Ivan Fitzherbert as a secretary (1 page)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
19 August 2013Termination of appointment of Imperial Property Company Limited as a director (1 page)
8 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Full accounts made up to 30 November 2009 (11 pages)
17 November 2010Appointment of Nicholas Nelson Sutton as a director (2 pages)
30 September 2010Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page)
1 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
31 May 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
30 March 2010Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page)
14 June 2009Return made up to 21/04/09; full list of members (3 pages)
6 May 2009Full accounts made up to 30 June 2008 (15 pages)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
29 April 2008Registered office changed on 29/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
29 April 2008Return made up to 21/04/08; full list of members (3 pages)
28 April 2008Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page)
30 May 2007Full accounts made up to 30 June 2006 (11 pages)
30 April 2007Accounting reference date shortened from 30/04/07 to 30/06/06 (1 page)
27 April 2007Return made up to 21/04/07; full list of members (2 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
21 April 2006Incorporation (17 pages)