Liquidation
Company Information for LATIN GOLD LIMITED
C12 MARQUIS COURT, MARQUISWAY TEAM VALLEY, GATESHEAD, TYNE & WEAR, NE11 0RU,
|
Company Registration Number
06550608
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LATIN GOLD LIMITED | ||
Legal Registered Office | ||
C12 MARQUIS COURT MARQUISWAY TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0RU Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 06550608 | |
---|---|---|
Company ID Number | 06550608 | |
Date formed | 2008-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 31/03/2015 | |
Return next due | 28/04/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 17:24:03 |
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 | ||
---|---|---|---|---|
LATIN GOLDEN PRODUCTIONS LLC | 537 E SAHARA #211 LAS VEGAS NV 89104 | Expired | Company formed on the 2003-09-25 | |
LATIN GOLD MUSIC INC | 20800 NW MIAMI PLACE MIAMI FL 33169 | Inactive | Company formed on the 2002-01-17 | |
LATIN GOLD, INC. | 36 N.E. 1 STREET MIAMI FL 33132 | Inactive | Company formed on the 1984-07-11 | |
LATIN GOLD JEWELRY AND ENGRAVING, INC. | 7940 SW 22 ST MIAMI FL 33155 | Active | Company formed on the 2006-08-18 | |
LATIN GOLD FILLED LLC | New Jersey | Unknown | ||
LATIN GOLD CO INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL MONTAGUE WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE ROSEMARY FLEGG |
Director | ||
FABIANO DEFFENTI |
Director | ||
BERNARD MICHEAL AYLWARD |
Director | ||
ANTHONY WILLIAM PAUL SAGE |
Director | ||
JASON ANTHONY BONTEMPO |
Director | ||
CHRISTOPHER PHILLIPS |
Company Secretary | ||
ROBERTO GERALD CATENA |
Director | ||
CHRISTOPHER PHILLIPS |
Director | ||
ANTHONY WILLIAM PAUL SAGE |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/17 FROM 8 Buckingham Street Strand London WC2N 6BX United Kingdom | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE ROSEMARY FLEGG | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/16 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY | |
AUD | AUDITOR'S RESIGNATION | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED PAUL MONTAGUE WILLIAMS | |
AP01 | DIRECTOR APPOINTED JANE ROSEMARY FLEGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FABIANO DEFFENTI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 331146.97 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/15 FROM 1 Park Row Leeds Yorkshire LS1 5AB | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD AYLWARD | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 331146.97 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED FABIANO DEFFENTI | |
AR01 | 31/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/03/12 FULL LIST | |
SH01 | 18/01/12 STATEMENT OF CAPITAL GBP 331146.97 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON BONTEMPO | |
AP01 | DIRECTOR APPOINTED ANTHONY WILLIAM PAUL SAGE | |
SH01 | 14/12/11 STATEMENT OF CAPITAL GBP 301089.74 | |
SH01 | 31/10/11 STATEMENT OF CAPITAL GBP 288775.71 | |
SH01 | 09/08/11 STATEMENT OF CAPITAL GBP 276765.91 | |
AP01 | DIRECTOR APPOINTED JASON ANTHONY BONTEMPO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERTO CATENA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PHILLIPS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED BERNARD MICHEAL AYLWARD | |
SH01 | 18/01/11 STATEMENT OF CAPITAL GBP 251330.53 | |
SH01 | 14/12/10 STATEMENT OF CAPITAL GBP 191330.53 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 169705.88 | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIPS / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO GERALD CATENA / 31/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY SAGE | |
SH01 | 21/07/08 STATEMENT OF CAPITAL GBP 28941175 | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 1 PARK ROW LEEDS LS1 5AB | |
288a | DIRECTOR APPOINTED ANTONY WILLIAM PAUL SAGE | |
288a | DIRECTOR APPOINTED ROBERTO GERALD CATENA | |
88(2) | AD 02/05/08 GBP SI 1500000@0.01=15000 GBP IC 1/15001 | |
88(2) | AD 07/05/08 GBP SI 2500000@0.01=25000 GBP IC 15001/40001 | |
RES04 | GBP NC 1000/3000000 21/04/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | RE SUB-DIVISION 21/04/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | CURRSHO FROM 30/04/2009 TO 31/12/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR PINSENT MASONS DIRECTOR LIMITED | |
CERTNM | COMPANY NAME CHANGED PIMCO 2762 LIMITED CERTIFICATE ISSUED ON 15/04/08 | |
288a | SECRETARY APPOINTED CHRISTOPHER PHILLIPS | |
288a | DIRECTOR APPOINTED CHRISTOPHER PHILLIPS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-05-16 |
Petitions to Wind Up (Companies) | 2017-03-30 |
Meetings of Creditors | 2016-12-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 07290 - Mining of other non-ferrous metal ores
The top companies supplying to UK government with the same SIC code (07290 - Mining of other non-ferrous metal ores) as LATIN GOLD LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | LATIN GOLD LIMITED | Event Date | 2017-05-08 |
In the High Court Of Justice case number 001495 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | OCRA TRUSTEES (SEYCHELLES) LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | LATIN GOLD LIMITED | Event Date | 2017-02-23 |
Solicitor | Clarke Mairs LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1495 A Petition to wind up the above-named Company (registered no 06550608) of 8 Buckingham Street, Strand, London, WC2N 6BX presented on 23 February 2017 by OCRA TRUSTEES (SEYCHELLES) LIMITED as Trustee of Global Trust (formerly Amazongold Seychelles Trust) of 303 Aarti Chambers, Victoria, Mane, Republic of Seychelles (the Petitioner) claiming to be a creditor of the Company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Date: Monday, 10 April 2017 Time: 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on Friday, 7 April 2017 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LATIN GOLD LIMITED | Event Date | 2016-12-12 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of KSA Group Ltd, 99 Bishopsgate, London, EC2M 3XD on 22 December 2016 at 10.15 am for the purposes mentioned in Section 99 to 101 of the said Act. It is likely that a resolution will be taken at the meeting to agree the basis on which the liquidators remuneration is to be calculated. A resolution will also be taken to agree the amount to be paid in respect of the costs of summoning the meetings of members and creditors and assisting the director in the preparation of a statement of the companys affairs. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the offices of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , not later than 12 noon on the business day preceding the day of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that in the period before the day on which the meeting of creditors is to be held E Walls (IP No. 9113) and W Harrison (IP No. 9703) of KSA Group Limited, Insolvency Practitioners, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343. | |||
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. |