Company NameGoldkerb Limited
Company StatusDissolved
Company Number05800104
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)
Dissolution Date1 October 2019 (4 years, 7 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 John Francis Daly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(1 week after company formation)
Appointment Duration13 years, 5 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cork Street
London
W1S 3NQ
Director NameMr Patrick O'Hara
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed05 May 2006(1 week after company formation)
Appointment Duration13 years, 5 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cork Street
London
W1S 3NQ
Secretary NameMr Robert Savill
StatusClosed
Appointed27 February 2013(6 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 01 October 2019)
RoleCompany Director
Correspondence Address33 Cork Street
London
W1S 3NQ
Secretary NameMr Gordon Parker
NationalityIrish
StatusResigned
Appointed05 May 2006(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTayles Cottage
35 West End Street
Ewell Village
Surrey
KT17 1XD
Secretary NameMiss Philippa Dunkley
StatusResigned
Appointed24 October 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2009)
RoleAccountant
Correspondence Address15 Watcombe Cottages
Richmond
Surrey
TW9 3BD
Secretary NameMr David Richard Morgan
StatusResigned
Appointed16 December 2009(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressC/O Tyburn Lane Private Equity
43-44 Albemarle Street
London
W1S 4JJ
Secretary NameMrs Philippa Scobie
StatusResigned
Appointed01 February 2012(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 February 2013)
RoleCompany Director
Correspondence AddressC/O Tyburn Lane Private Equity
43-44 Albemarle Street
London
W1S 4JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 Cork Street
London
W1S 3NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Anglo Lothian No. 6 Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

22 December 2015Delivered on: 5 January 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 5 January 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold land situated and known as reindeer court shopping centre, worcester WR1 2DS. Title number HW88723.. All that freehold land situated and known as 39 the shambles WR1 2RE. Title number HW62965.
Outstanding
27 June 2006Delivered on: 8 July 2006
Satisfied on: 24 October 2015
Persons entitled: Leeds Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest in and to all rent licence fees or other sums of money. See the mortgage charge document for full details.
Fully Satisfied
27 June 2006Delivered on: 8 July 2006
Satisfied on: 24 October 2015
Persons entitled: Leeds Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all property and assets.
Fully Satisfied
27 June 2006Delivered on: 8 July 2006
Satisfied on: 24 October 2015
Persons entitled: Leeds Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H reindeer court shopping centre and 39 the shambles worcester t/nos HW88723 and HW62965 all the income the property rights all goodwill. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 August 2017Satisfaction of charge 058001040004 in full (4 pages)
2 August 2017Satisfaction of charge 058001040005 in full (4 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
20 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
26 April 2016Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ to C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ on 26 April 2016 (1 page)
5 January 2016Registration of charge 058001040005, created on 22 December 2015 (38 pages)
5 January 2016Registration of charge 058001040004, created on 22 December 2015 (23 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 October 2015Satisfaction of charge 1 in full (4 pages)
24 October 2015Satisfaction of charge 3 in full (4 pages)
24 October 2015Satisfaction of charge 2 in full (4 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
15 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
27 February 2013Appointment of Mr Robert Savill as a secretary (1 page)
27 February 2013Termination of appointment of Philippa Scobie as a secretary (1 page)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 October 2012Secretary's details changed for Mrs Philippa Scobie on 10 October 2012 (1 page)
25 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
1 March 2012Appointment of Mrs Philippa Scobie as a secretary (1 page)
1 March 2012Termination of appointment of David Morgan as a secretary (1 page)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
16 May 2011Director's details changed for Patrick O'hara on 16 May 2011 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 December 2009Termination of appointment of Philippa Dunkley as a secretary (1 page)
16 December 2009Director's details changed for John Daly on 16 December 2009 (2 pages)
16 December 2009Appointment of Mr David Richard Morgan as a secretary (1 page)
15 May 2009Return made up to 28/04/09; full list of members (3 pages)
15 May 2009Secretary's change of particulars / philippa dunkley / 15/05/2009 (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 April 2008Return made up to 28/04/08; full list of members (4 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007New secretary appointed (1 page)
1 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 August 2007Return made up to 28/04/07; full list of members (7 pages)
13 July 2006Registered office changed on 13/07/06 from: c/o tyburn lane private equity 43 dover street london W1S 4NU (1 page)
8 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
23 May 2006New director appointed (6 pages)
23 May 2006New director appointed (6 pages)
23 May 2006New secretary appointed (1 page)
23 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
23 May 2006Registered office changed on 23/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
28 April 2006Incorporation (17 pages)