Dissolved
Dissolved 2017-06-27
Company Information for GOLDEN PEBBLE ESTATES LIMITED
HORSHAM, WEST SUSSEX, RH12,
|
Company Registration Number
04688623
Private Limited Company
Dissolved Dissolved 2017-06-27 |
Company Name | |
---|---|
GOLDEN PEBBLE ESTATES LIMITED | |
Legal Registered Office | |
HORSHAM WEST SUSSEX RH12 Other companies in RH12 | |
Company Number | 04688623 | |
---|---|---|
Date formed | 2003-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-06-27 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-20 17:33:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DONNINGTON SECRETARIES LIMITED |
||
DAVID KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVETTE FRANCOISE BACHELIER DITTRICK |
Director | ||
BRYAN ELKINS |
Company Secretary | ||
UKBF NOMINEE COMPANY SECRETARY LIMITED |
Nominated Secretary | ||
UKBF NOMINEE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CSG SERVICES EMEA LTD | Company Secretary | 2016-03-17 | CURRENT | 2014-03-20 | Active | |
111 INNOVATION TECH LTD | Company Secretary | 2013-05-10 | CURRENT | 2013-05-10 | Active - Proposal to Strike off | |
GIMA LIMITED | Company Secretary | 2013-01-02 | CURRENT | 2000-01-17 | Active | |
BRITINVEST HOLDING LIMITED | Company Secretary | 2012-07-10 | CURRENT | 2012-07-10 | Dissolved 2017-05-07 | |
158 GLOUCESTER PLACE COMPANY LIMITED | Company Secretary | 2011-02-08 | CURRENT | 1997-10-15 | Active | |
GLOBAL BSN LIMITED | Company Secretary | 2011-01-08 | CURRENT | 2011-01-07 | Dissolved 2017-03-14 | |
THE RUTH CAMPBELL PARTNERSHIP LIMITED | Company Secretary | 2010-07-27 | CURRENT | 2002-07-03 | Active | |
EVOLUTIVE ACADEMICS LIMITED | Company Secretary | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2016-12-15 | |
ISC BEST PRACTICE CONSULTANCY LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-07-28 | Active | |
BLAKER (SPECIALISED WELDING REPAIRS) LIMITED | Company Secretary | 2005-07-19 | CURRENT | 2005-07-19 | Active | |
SLEEPYHOUSE LIMITED | Company Secretary | 2005-05-24 | CURRENT | 2005-05-24 | Active - Proposal to Strike off | |
PUNCTUAL PRECISIONS LIMITED | Company Secretary | 2005-04-21 | CURRENT | 1955-11-25 | Liquidation | |
SERENERGY LTD | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Active - Proposal to Strike off | |
ALISIOS LIMITED | Company Secretary | 2005-02-28 | CURRENT | 2001-01-12 | Dissolved 2015-04-02 | |
SPOFFORTHS SERVICES LIMITED | Company Secretary | 2005-02-16 | CURRENT | 1970-06-16 | Active - Proposal to Strike off | |
ORANGE MYSTIC LIMITED | Company Secretary | 2005-01-14 | CURRENT | 2003-01-06 | Dissolved 2014-11-20 | |
MCS MARINE CONSTRUCTION & SERVICES LTD | Company Secretary | 2005-01-10 | CURRENT | 2004-01-09 | Dissolved 2015-12-23 | |
GREATCOLT LIMITED | Company Secretary | 2004-12-31 | CURRENT | 2003-05-27 | Dissolved 2017-05-06 | |
STRINGS SECURITY LIMITED | Company Secretary | 2004-12-20 | CURRENT | 1999-08-23 | Dissolved 2014-04-01 | |
NICK KAUFMANN LIMITED | Company Secretary | 2004-12-20 | CURRENT | 2003-10-30 | Dissolved 2016-12-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVETTE DITTRICK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KNIGHT / 17/03/2016 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 06/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 06/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 06/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 1 HORSHAM GATES, NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ | |
AR01 | 06/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: COURTYARD HOUSE 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL | |
363a | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/05/03 FROM: C/O UKBF LIMITED, OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GOLDEN PEBBLE ESTATES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |