Company NameGold Estates Limited
Company StatusDissolved
Company Number07713272
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 10 months ago)
Dissolution Date17 March 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Robert Christopher Coughlan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren House 18 The Driftway
Banstead
Surrey
SM7 1LX
Director NameMr James Jerry Hannah
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Old Shoreham Road
Hove
East Sussex
BN3 6GF

Contact

Websitegoldestate.co.uk
Email address[email protected]
Telephone020 84279922
Telephone regionLondon

Location

Registered Address8 Station Road
Belmont
Sutton
Surrey
SM2 6BH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Shareholders

50 at £1James Hannah
50.00%
Ordinary
50 at £1Robert Coughlan
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,547
Cash£339
Current Liabilities£393,278

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

21 December 2016Delivered on: 7 January 2017
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: 8 station road belmont sutton.
Outstanding
16 March 2012Delivered on: 4 April 2012
Persons entitled: National Westminster 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: 8 station road, belmont, surrey, t/no: SGL715712 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 March 2012Delivered on: 10 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 January 2017Registration of charge 077132720003, created on 21 December 2016 (6 pages)
6 January 2017Satisfaction of charge 2 in full (4 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 February 2016Previous accounting period extended from 27 July 2015 to 31 July 2015 (1 page)
19 February 2016Termination of appointment of James Jerry Hannah as a director on 21 November 2015 (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 December 2015Registered office address changed from 15 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD to 8 Station Road Belmont Sutton Surrey SM2 6BH on 17 December 2015 (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
22 July 2015Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page)
24 April 2015Previous accounting period shortened from 29 July 2014 to 28 July 2014 (1 page)
8 December 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
8 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
16 October 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
2 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
12 July 2013Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page)
15 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)