Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLATE HOUSE INVESTMENTS 2 LIMITED
Company Information for

GOLATE HOUSE INVESTMENTS 2 LIMITED

257B CROYDON ROAD, BECKENHAM, KENT, BR3 3PS,
Company Registration Number
05892757
Private Limited Company
Liquidation

Company Overview

About Golate House Investments 2 Ltd
GOLATE HOUSE INVESTMENTS 2 LIMITED was founded on 2006-08-01 and has its registered office in Beckenham. The organisation's status is listed as "Liquidation". Golate House Investments 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GOLATE HOUSE INVESTMENTS 2 LIMITED
 
Legal Registered Office
257B CROYDON ROAD
BECKENHAM
KENT
BR3 3PS
Other companies in BR3
 
Filing Information
Company Number 05892757
Company ID Number 05892757
Date formed 2006-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2008
Account next due 30/12/2010
Latest return 01/08/2010
Return next due 29/08/2011
Type of accounts FULL
Last Datalog update: 2018-10-04 22:33:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLATE HOUSE INVESTMENTS 2 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   K N MARTIN & CO LIMITED   PC BOOKKEEPING SERVICES LIMITED   SHEA & CO. LIMITED
Is this data useful to you?
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.

Company Officers of GOLATE HOUSE INVESTMENTS 2 LIMITED

Current Directors
Officer Role Date Appointed
IVAN FITZHERBERT
Company Secretary 2006-08-01
IMPERIAL PROPERTY COMPANY LIMITED
Director 2006-08-01
NICHOLAS NELSON SUTTON
Director 2010-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IVAN FITZHERBERT IMPERIAL PROPERTY COMPANY (SOUTHAMPTON) LIMITED Company Secretary 2005-11-23 CURRENT 2005-11-23 Dissolved 2014-07-02
IVAN FITZHERBERT MAX HOTELS (YORK) LIMITED Company Secretary 2005-03-24 CURRENT 2005-03-24 Dissolved 2015-01-24
IVAN FITZHERBERT REX DEVELOPMENTS (BROAD QUAY) LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Dissolved 2016-06-23
IVAN FITZHERBERT LANSDOWNE INVESTMENTS LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Dissolved 2017-10-16
IVAN FITZHERBERT THE IMPERIAL PROPERTY COMPANY (CARDIFF 2) LIMITED Company Secretary 2003-02-03 CURRENT 2003-02-03 In Administration/Administrative Receiver
IMPERIAL PROPERTY COMPANY LIMITED IMPERIAL PROPERTY COMPANY (SOUTHAMPTON) LIMITED Director 2005-11-23 CURRENT 2005-11-23 Dissolved 2014-07-02
IMPERIAL PROPERTY COMPANY LIMITED MAX HOTELS (YORK) LIMITED Director 2005-03-24 CURRENT 2005-03-24 Dissolved 2015-01-24
IMPERIAL PROPERTY COMPANY LIMITED REX DEVELOPMENTS (BROAD QUAY) LIMITED Director 2003-12-11 CURRENT 2003-12-11 Dissolved 2016-06-23
IMPERIAL PROPERTY COMPANY LIMITED LANSDOWNE INVESTMENTS LIMITED Director 2003-09-29 CURRENT 2003-09-29 Dissolved 2017-10-16
IMPERIAL PROPERTY COMPANY LIMITED THE IMPERIAL PROPERTY COMPANY (CARDIFF 2) LIMITED Director 2003-02-03 CURRENT 2003-02-03 In Administration/Administrative Receiver
NICHOLAS NELSON SUTTON COLDEAST MANSION LIMITED Director 2013-09-25 CURRENT 2013-09-25 In Administration/Administrative Receiver
NICHOLAS NELSON SUTTON LITTLE EAST STREET LIMITED Director 2013-08-08 CURRENT 2013-08-08 Dissolved 2017-01-17
NICHOLAS NELSON SUTTON COMMERCIAL ROAD SERVICED APARTMENTS LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2018-06-16
NICHOLAS NELSON SUTTON PARALLEL HOUSE SERVICED APARTMENTS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Liquidation
NICHOLAS NELSON SUTTON SUMMIT HOUSE SERVICED APARTMENTS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Liquidation
NICHOLAS NELSON SUTTON FAITHS LANE SERVICED APARTMENTS LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active - Proposal to Strike off
NICHOLAS NELSON SUTTON EC4 SERVICED APARTMENTS LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2016-11-12
NICHOLAS NELSON SUTTON CHARTER APARTMENTS LIMITED Director 2012-06-19 CURRENT 2010-12-02 Liquidation
NICHOLAS NELSON SUTTON FAITHS LANE APARTMENTS LIMITED Director 2012-03-13 CURRENT 2012-02-02 In Administration/Administrative Receiver
NICHOLAS NELSON SUTTON MAX APARTMENTS (GEORGE SQUARE) LIMITED Director 2011-08-18 CURRENT 2011-08-18 Liquidation
NICHOLAS NELSON SUTTON MAX APARTMENTS (GLASGOW) LIMITED Director 2011-05-09 CURRENT 2011-05-09 Dissolved 2016-08-16
NICHOLAS NELSON SUTTON MAX APARTMENTS (MANCHESTER) LIMITED Director 2011-03-25 CURRENT 2011-03-25 Liquidation
NICHOLAS NELSON SUTTON MAX HOTELS (YORK) LIMITED Director 2010-10-01 CURRENT 2005-03-24 Dissolved 2015-01-24
NICHOLAS NELSON SUTTON THE IMPERIAL PROPERTY COMPANY (BRIGHTON) LIMITED Director 2010-10-01 CURRENT 1998-08-07 Dissolved 2017-04-18
NICHOLAS NELSON SUTTON THE IMPERIAL PROPERTY COMPANY (BRISTOL II) LIMITED Director 2010-10-01 CURRENT 1999-06-08 Dissolved 2017-03-21
NICHOLAS NELSON SUTTON GOLATE HOUSE INVESTMENTS LIMITED Director 2010-10-01 CURRENT 2006-04-21 Active - Proposal to Strike off
NICHOLAS NELSON SUTTON THE IMPERIAL PROPERTY COMPANY (NORWICH) LIMITED Director 2010-10-01 CURRENT 1996-01-04 Active - Proposal to Strike off
NICHOLAS NELSON SUTTON CRUSADER HOUSE INVESTMENTS 2 LIMITED Director 2010-10-01 CURRENT 2005-06-30 Active - Proposal to Strike off
NICHOLAS NELSON SUTTON SMK VENTURES LIMITED Director 2010-10-01 CURRENT 1997-03-26 Dissolved 2017-12-12
NICHOLAS NELSON SUTTON THE PRINCESS AND THE FROG LIMITED Director 2010-10-01 CURRENT 1993-01-18 Dissolved 2017-08-24
NICHOLAS NELSON SUTTON IMPERIAL PROPERTY COMPANY (GLASGOW) LIMITED Director 2010-10-01 CURRENT 2001-04-10 Dissolved 2018-04-19
NICHOLAS NELSON SUTTON IMPERIAL PROPERTY COMPANY (READING) LIMITED Director 2010-10-01 CURRENT 2003-05-20 Liquidation
NICHOLAS NELSON SUTTON OTTOMAN HOMES LIMITED Director 2010-10-01 CURRENT 1997-04-22 Active - Proposal to Strike off
NICHOLAS NELSON SUTTON THE IMPERIAL PROPERTY COMPANY (BRISTOL) LIMITED Director 2010-10-01 CURRENT 1999-05-11 Active - Proposal to Strike off
NICHOLAS NELSON SUTTON THE IMPERIAL PROPERTY COMPANY (BRISTOL 5) LIMITED Director 2010-10-01 CURRENT 2001-10-10 Active - Proposal to Strike off
NICHOLAS NELSON SUTTON THE IMPERIAL PROPERTY COMPANY (NORWICH 2) LIMITED Director 2010-10-01 CURRENT 2003-02-03 Live but Receiver Manager on at least one charge
NICHOLAS NELSON SUTTON THE BIG SLEEPER LIMITED Director 2010-10-01 CURRENT 2004-11-17 Active - Proposal to Strike off
NICHOLAS NELSON SUTTON SUSSEX SHOPS LIMITED Director 2010-10-01 CURRENT 2005-11-02 Active - Proposal to Strike off
NICHOLAS NELSON SUTTON STATION ROAD READING LTD Director 2010-10-01 CURRENT 2006-12-04 Liquidation
NICHOLAS NELSON SUTTON OTTOMAN EMPIRE LIMITED Director 2010-10-01 CURRENT 1999-03-26 Active - Proposal to Strike off
NICHOLAS NELSON SUTTON MAX HOTELS LIMITED Director 2010-10-01 CURRENT 2000-02-14 Active - Proposal to Strike off
NICHOLAS NELSON SUTTON COSMO EMPIRE LIMITED Director 2010-10-01 CURRENT 2003-04-29 Active
NICHOLAS NELSON SUTTON IMPERIAL PROPERTY COMPANY (NORWICH 3) LIMITED Director 2010-10-01 CURRENT 2006-01-11 Live but Receiver Manager on at least one charge
NICHOLAS NELSON SUTTON OTTOMAN PROJECTS LIMITED Director 2010-10-01 CURRENT 1999-03-26 Active - Proposal to Strike off
NICHOLAS NELSON SUTTON MAX ESTATES LIMITED Director 2010-10-01 CURRENT 2000-02-04 Liquidation
NICHOLAS NELSON SUTTON THE IMPERIAL PROPERTY COMPANY (LONDON) LIMITED Director 2010-10-01 CURRENT 2003-01-29 Liquidation
NICHOLAS NELSON SUTTON OTTOMAN PROPERTY SERVICES LIMITED Director 2010-10-01 CURRENT 2003-12-11 Active - Proposal to Strike off
NICHOLAS NELSON SUTTON CRUSADER HOUSE INVESTMENTS LIMITED Director 2010-10-01 CURRENT 2005-02-16 Active - Proposal to Strike off
NICHOLAS NELSON SUTTON MAX SERVICED APARTMENTS LIMITED Director 2010-02-17 CURRENT 2010-02-17 Liquidation
NICHOLAS NELSON SUTTON CROYDON APARTMENTS LIMITED Director 2009-05-12 CURRENT 2009-05-12 Dissolved 2016-05-08
NICHOLAS NELSON SUTTON MERIDIAN APARTMENTS LIMITED Director 2009-01-20 CURRENT 2009-01-20 Dissolved 2015-11-19
NICHOLAS NELSON SUTTON MAX APARTMENTS LIMITED Director 2009-01-20 CURRENT 2009-01-20 Liquidation
NICHOLAS NELSON SUTTON NORWICH FAITHS LIMITED Director 2008-10-01 CURRENT 2007-10-23 Dissolved 2017-03-28
NICHOLAS NELSON SUTTON CITY-CENTRALE HOLDINGS LIMITED Director 2008-10-01 CURRENT 2008-01-16 Liquidation
NICHOLAS NELSON SUTTON IMPERIAL PROPERTY COMPANY (FARNBOROUGH) LIMITED Director 2008-10-01 CURRENT 2008-01-21 Liquidation
NICHOLAS NELSON SUTTON IMPERIAL PROPERTY COMPANY (NORWICH 4) LIMITED Director 2008-10-01 CURRENT 2007-05-10 Active - Proposal to Strike off
NICHOLAS NELSON SUTTON SUTTON MANAGEMENT SERVICES LIMITED Director 2002-10-02 CURRENT 2002-10-02 Active - Proposal to Strike off
NICHOLAS NELSON SUTTON COSMO DEVELOPMENTS LIMITED Director 2002-09-04 CURRENT 2002-09-04 Dissolved 2017-12-12
NICHOLAS NELSON SUTTON THE IMPERIAL PROPERTY COMPANY (HOLDINGS) LIMITED Director 2001-11-07 CURRENT 2001-11-07 Active - Proposal to Strike off
NICHOLAS NELSON SUTTON PROPERTY MANAGEMENT BECKENHAM LIMITED Director 1999-06-11 CURRENT 1996-10-23 Dissolved 2015-10-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-03-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-13
2019-03-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-13
2018-02-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-13
2017-03-104.68 Liquidators' statement of receipts and payments to 2017-01-13
2016-03-164.68 Liquidators' statement of receipts and payments to 2016-01-13
2015-03-184.68 Liquidators' statement of receipts and payments to 2015-01-13
2014-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-174.68 Liquidators' statement of receipts and payments to 2014-01-13
2013-03-134.68 Liquidators' statement of receipts and payments to 2013-01-13
2013-02-19F10.2Notice to Registrar of Companies of Notice of disclaimer
2012-03-084.68 Liquidators' statement of receipts and payments to 2012-01-13
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/11 FROM 409-411 Croydon Road Beckenham Kent BR3 3PP
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/11 FROM 409-411 Croydon Road Beckenham Kent BR3 3PP United Kingdom
2011-01-24600Appointment of a voluntary liquidator
2011-01-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2011-01-244.20Volunatary liquidation statement of affairs with form 4.19
2010-11-17AP01DIRECTOR APPOINTED NICHOLAS NELSON SUTTON
2010-09-30AA01Previous accounting period shortened from 30/12/09 TO 30/11/09
2010-08-28LATEST SOC28/08/10 STATEMENT OF CAPITAL;GBP 1000
2010-08-28AR0101/08/10 ANNUAL RETURN FULL LIST
2010-08-28CH02Director's details changed for Imperial Property Company Limited on 2009-10-01
2010-03-30AA01Previous accounting period extended from 30/06/09 TO 30/12/09
2009-08-17363aReturn made up to 01/08/09; full list of members
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-04363aReturn made up to 01/08/08; full list of members
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / IMPERIAL PROPERTY COMPANY LIMITED / 04/04/2008
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 257B CROYDON ROAD BECKENHAM KENT BR3 3PS
2008-04-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-08-20363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-04-30225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7012 - Buying & sell own real estate



Licences & Regulatory approval
We could not find any licences issued to GOLATE HOUSE INVESTMENTS 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-12-02
Fines / Sanctions
No fines or sanctions have been issued against GOLATE HOUSE INVESTMENTS 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2006-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-19 Satisfied THE CO-OPERATIVE BANK PLC
FLOATING CHARGE 2006-12-19 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF ASSIGNMENT OF RENT 2006-12-19 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of GOLATE HOUSE INVESTMENTS 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLATE HOUSE INVESTMENTS 2 LIMITED
Trademarks
We have not found any records of GOLATE HOUSE INVESTMENTS 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLATE HOUSE INVESTMENTS 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7012 - Buying & sell own real estate) as GOLATE HOUSE INVESTMENTS 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GOLATE HOUSE INVESTMENTS 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyGOLATE HOUSE INVESTMENTS 2 LIMITEDEvent Date2014-11-26
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a general meeting of the creditors of the above named company will be held at 257b Croydon Road, Beckenham, Kent, BR3 3PS , on 17 December 2014 , at 10.00 am for the purpose of seeking creditor sanction to accept the settlement offer detailed in the Joint Liquidators report to creditors dated 27 November 2014 in respect of the potential claims under Section 239 of the Insolvency Act 1986. A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the company. Proxies (and proofs if not already lodged) for use at the meeting must be lodged at Bailey Ahmad Limited , 257b Croydon Road, Beckenham, Kent, BR3 3PS , no later than 12.00 noon on the business day preceding the date of the meeting. Date of Appointment: 14 January 2011. Office Holder details: Paul Bailey (IP No: 9428) or Tommaso Ahmad (IP No: 9475) of Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Kent, BR3 3PS. Further details contact Tel: 0208 662 6070. Alternative contact: David Perkins (Senior Manager)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLATE HOUSE INVESTMENTS 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLATE HOUSE INVESTMENTS 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.