Company Information for POSTGOLDFORCASH LIMITED
7400 DARESBURY PARK, DARESBURY, WARRINGTON, CHESHIRE, WA4 4BS,
|
Company Registration Number
05900919
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
POSTGOLDFORCASH LIMITED | ||||
Legal Registered Office | ||||
7400 DARESBURY PARK DARESBURY WARRINGTON CHESHIRE WA4 4BS Other companies in SO14 | ||||
Previous Names | ||||
|
Company Number | 05900919 | |
---|---|---|
Company ID Number | 05900919 | |
Date formed | 2006-08-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 09/08/2012 | |
Return next due | 06/09/2013 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2023-09-05 11:39:21 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POSTGOLDFORCASHUK LTD | 22 HERTSMERE ROAD LONDON E14 4ED | Active - Proposal to Strike off | Company formed on the 2018-11-23 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN ANTHONY FOOT |
||
IAN LEWIS CORICA |
||
ASHLEY CLIVE FAULL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLEN MATCHETT |
Company Secretary | ||
MARCUS DAVID PAUL EZEKIEL |
Company Secretary | ||
MARCUS DAVID PAUL EZEKIEL |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BULLION CENTRE LTD | Director | 2014-02-18 | CURRENT | 2013-01-07 | Active - Proposal to Strike off | |
THE JEWEL BOX (WINTON) LIMITED | Director | 2007-06-28 | CURRENT | 2007-06-28 | Dissolved 2014-02-18 | |
KINGFISHER LAKE DEVELOPMENTS LIMITED | Director | 2006-02-12 | CURRENT | 2006-02-08 | Active | |
MICHAEL MATTHEWS JEWELLERY LIMITED | Director | 1999-04-28 | CURRENT | 1999-01-19 | Active | |
ROCKET UK LIMITED | Director | 2017-02-07 | CURRENT | 2001-09-26 | Active | |
WATERFALL DEVELOPMENTS LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active | |
THE BULLION CENTRE LTD | Director | 2013-01-07 | CURRENT | 2013-01-07 | Active - Proposal to Strike off | |
LEAN FORWARD LIMITED | Director | 2006-08-10 | CURRENT | 2006-08-01 | Liquidation | |
T.V. GAME LIMITED | Director | 1992-12-03 | CURRENT | 1986-12-17 | Active | |
T.V. POOLS LIMITED | Director | 1990-12-31 | CURRENT | 1985-07-01 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 23/08/23 FROM Office D Beresford House Town Quay Southampton SO14 2AQ | ||
Voluntary liquidation Statement of affairs | ||
Voluntary liquidation. Resignation of liquidator | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/17 FROM 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-02 | |
LIQ MISC OC | Court order INSOLVENCY:block transfer court order 18/04/2016 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/14 FROM 30 Oxford Street Southampton Hampshire SO14 3DJ | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/13 FROM Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY United Kingdom | |
4.70 | Declaration of solvency | |
LIQ MISC RES | Resolution insolvency:extraordinary resolution ;- "in specie" | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LATEST SOC | 18/09/12 STATEMENT OF CAPITAL;GBP 1430 | |
AR01 | 09/08/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AA01 | Previous accounting period shortened from 28/02/12 TO 31/12/11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 09/08/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GLEN MATCHETT | |
AP03 | Appointment of Steven Anthony Foot as company secretary | |
MISC | Form 123 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 11/09/2009 | |
SH01 | 11/09/09 STATEMENT OF CAPITAL GBP 430 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/10 FULL LIST | |
AA01 | CURREXT FROM 31/08/2009 TO 28/02/2010 | |
363a | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
288a | DIRECTOR APPOINTED IAN LEWIS CORICA | |
CERTNM | COMPANY NAME CHANGED FLUTTER TV LIMITED CERTIFICATE ISSUED ON 17/04/09 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/08/08; CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/11/07 FROM: EMERALD HOUSE, EAST STREET EPSOM SURREY KT17 1HS | |
363a | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FIVESTORE LIMITED CERTIFICATE ISSUED ON 21/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 41 CHALTON STREET LONDON NW1 1JD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-08-15 |
Appointment of Liquidators | 2013-07-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF SECURITY ASSIGNMENT | Satisfied | INGENIOUS RESOURCES LIMITED | |
DEPOSIT AGREEMENT | Outstanding | CLYDESDALE BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POSTGOLDFORCASH LIMITED
POSTGOLDFORCASH LIMITED owns 34 domain names.
2-KINGS.co.uk 123pawn.co.uk bootsgold.co.uk borrotoday.co.uk comparegoldmarket.co.uk datafordiscounts.co.uk data4discounts.co.uk discounts4data.co.uk discountsfordata.co.uk heatherelizabeth.co.uk realgoldcard.co.uk sainsburysgold.co.uk shoppinghd.co.uk faull.co.uk fallover.co.uk goldpricechecker.co.uk goldsmithsgold.co.uk goldsmithsgoldbuying.co.uk lidlgold.co.uk hpjgold.co.uk hpjgoldbuying.co.uk hostgoldforcash.co.uk hostgoldparty.co.uk postgoldpawnbrokers.co.uk postalpawnbroker.co.uk freegoldpack.co.uk fhindsgold.co.uk asdagold.co.uk corica.co.uk discount4data.co.uk data4promotions.co.uk dataforpromotions.co.uk pawnbrokers4u.co.uk 2kingsltd.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as POSTGOLDFORCASH LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | POSTGOLDFORCASH LIMITED | Event Date | 2013-05-03 |
I hereby give notice that we, Paul Anthony Goddard and Carl Stuart Jackson of Quantuma LLP , 30 Oxford Street, Southampton, Hampshire SO14 3DJ , were appointed as Joint Liquidators of the above-named Company on 3 May 2013 . All debts and claims should be sent to us at the address above. All Creditors who have not already done so are invited to prove their debts in writing to me. The last date for submitting a proof of debt is 15 August 2013. No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known Creditors have been or will be paid in full. | |||
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. |