Dissolved 2017-06-03
Company Information for GOLD MEDAL ACQUISITIONS UK LIMITED
CHANDLERS FORD, EASTLEIGH, SO53 3TZ,
|
Company Registration Number
07205280
Private Limited Company
Dissolved Dissolved 2017-06-03 |
Company Name | |
---|---|
GOLD MEDAL ACQUISITIONS UK LIMITED | |
Legal Registered Office | |
CHANDLERS FORD EASTLEIGH SO53 3TZ Other companies in OX14 | |
Company Number | 07205280 | |
---|---|---|
Date formed | 2010-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-06-03 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 12:38:32 |
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 |
---|---|---|
ERINA FOX |
||
MICHAEL GLEESON |
||
SIMON HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MATTHEW BOND |
Director | ||
PATRICK KEVIN DONNELLY |
Director | ||
WILLIAM ANDREW CATLIN-HALLETT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICON CLINICAL RESEARCH (U.K.) NO. 3 LIMITED | Director | 2017-07-27 | CURRENT | 2008-03-04 | Active | |
ICON CLINICAL RESEARCH (U.K.) NO. 2 LIMITED | Director | 2017-07-27 | CURRENT | 2013-07-30 | Active | |
TRIO CLINICAL RESOURCING LIMITED | Director | 2014-05-07 | CURRENT | 2013-01-08 | Dissolved 2017-09-14 | |
APTIV SOLUTIONS (UK) LTD | Director | 2014-05-07 | CURRENT | 1999-03-18 | Active | |
AKOS LIMITED | Director | 2013-02-15 | CURRENT | 1997-10-09 | Dissolved 2017-11-07 | |
DOCS INTERNATIONAL UK LIMITED | Director | 2013-02-11 | CURRENT | 2003-11-14 | Active | |
PRICESPECTIVE LIMITED | Director | 2012-03-01 | CURRENT | 2003-11-27 | Dissolved 2017-09-14 | |
IDS BIOLABS LIMITED | Director | 2011-12-21 | CURRENT | 1998-02-19 | Dissolved 2016-12-06 | |
OXFORD INSIGHTS LTD | Director | 2011-12-21 | CURRENT | 2009-05-05 | Dissolved 2017-07-07 | |
OXFORD OUTCOMES 2007 LIMITED | Director | 2011-12-21 | CURRENT | 2007-04-19 | Dissolved 2017-06-27 | |
OXFORD OUTCOMES TRUSTEE LIMITED | Director | 2011-12-21 | CURRENT | 2007-04-04 | Dissolved 2017-09-13 | |
OXFORD OUTCOMES LIMITED | Director | 2011-12-21 | CURRENT | 2002-03-14 | Liquidation | |
ICON INVESTMENTS (UK) LIMITED | Director | 2011-12-21 | CURRENT | 2000-05-02 | Active | |
ICON CLINICAL RESEARCH (U.K.) LIMITED | Director | 2011-12-21 | CURRENT | 1990-09-21 | Active | |
MEDEVAL GROUP LIMITED | Director | 2011-12-21 | CURRENT | 1998-07-02 | Active | |
ICON CLINICAL RESEARCH (U.K.) NO. 3 LIMITED | Director | 2017-07-27 | CURRENT | 2008-03-04 | Active | |
ICON CLINICAL RESEARCH (U.K.) NO. 2 LIMITED | Director | 2017-07-27 | CURRENT | 2013-07-30 | Active | |
APTIV SOLUTIONS (UK) LTD | Director | 2014-05-07 | CURRENT | 1999-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 03/02/16 STATEMENT OF CAPITAL GBP 1.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 100 PARK DRIVE, MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 11/12/15 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 11/12/2015 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 11/12/15 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 11/12/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/15 FULL LIST | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/13 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLEESON / 09/07/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK DONNELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BOND | |
AP03 | SECRETARY APPOINTED MS ERINA FOX | |
AP01 | DIRECTOR APPOINTED MR SIMON HOLMES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GLEESON | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 100 100 PARK DRIVE MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 100 PARK DRIVE PARK DRIVE, MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 100 MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/03/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: HEMEL ONE BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7YU UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM CATLIN-HALLETT | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 2ND FLOOR 3 GLORY PARK AVENUE WOOBURN GREEN BUCKINGHAMSHIRE HP10 0DF | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/03/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED MR WILLIAM ANDREW CATLIN-HALLETT | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 71 KINGSWAY LONDON WC2B 6ST UNITED KINGDOM | |
SH02 | SUB-DIVISION 17/08/10 | |
RES13 | SUBDIVISION 19/07/2010 | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-28 |
Appointment of Liquidators | 2016-01-12 |
Notices to Creditors | 2016-01-12 |
Resolutions for Winding-up | 2016-01-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
|
|
|
|
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 GOLD MEDAL ACQUISITIONS UK LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as GOLD MEDAL ACQUISITIONS UK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GOLD MEDAL ACQUISITIONS UK LIMITED | Event Date | 2015-12-22 |
David Smithson and Nigel Fox both of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : Correspondence address & contact details of case manager Marcus Tout, Tel: 023 8064 6464, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder David Smithson (IP Number: 9317) RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Tel: 023 8064 6464 Joint Office Holder: Nigel Fox (IP Number: 8891) RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Tel: 023 8064 6464 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GOLD MEDAL ACQUISITIONS UK LIMITED | Event Date | 2015-12-22 |
Previous registered name(s) in the last 12 months: None Other trading name(s) or style(s): None Nature of business: Holding Company Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 1 February 2016 , the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address and contact details of case manager Marcus Tout , RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, tel 023 8064 6436 Name, address and contact details of Joint Liquidators Primary Office Holder : David Smithson, Appointed 22 December 2015 , RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, tel 023 8064 6421 , IP No 9317 Joint Office Holder : Nigel Fox, Appointed 22 December 2015, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, tel 023 8064 6421 , IP No 8891 David Smithson is licensed to act as an Insolvency Practitioner in the UK by the Insolvency Practitioners Association. Nigel Fox is licensed to act as an Insolvency Practitioner in the UK by the Institute of Chartered Accountants in England and Wales. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GOLD MEDAL ACQUISITIONS UK LIMITED | Event Date | 2015-12-22 |
Previous registered name(s) in the last 12 months: None Other trading name(s) or style(s): None Nature of business: Holding company Notice is hereby given that by written resolution of the members of the above-named company, on 22 December 2015 , the following special resolution was passed: That the company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding-up. The company also passed the following ordinary resolution: That David Smithson and Nigel Fox of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Further details are available from: Correspondence address and contact details of case manager Marcus Tout , RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, tel 023 8064 6436 Name, address and contact details of Joint Liquidators Primary Office Holder : David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, tel 023 8064 6421 , IP No 9317 Joint Office Holder : Nigel Fox, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, tel 023 8064 6421 , IP No 8891 David Smithson is licensed to act as an Insolvency Practitioner in the UK by the Insolvency Practitioners Association. Nigel Fox is licensed to act as an Insolvency Practitioner in the UK by the Institute of Chartered Accountants in England and Wales. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GOLD MEDAL ACQUISITIONS UK LIMITED | Event Date | 2015-12-22 |
Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Holding Company NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at RSM, Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 24 February 2017 at 11:00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager Marcus Tout, Tel: 02380646436 RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators David Smithson (IP Number: 9317 ), Primary Office Holder . Appointed: 22 December 2015 : RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY . 023 8064 6464 : Nigel Fox (IP Number: 8891 ), Joint Office Holder . Appointed: 22 December 2015 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2011-10-14 | |
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up)No 112544 of 2011 In the Matter of And in the Matter of The Insolvency (Northern Ireland) Order 1989 A Petition to wind up the above named company of B. Hamilton & Partners Limited whose registered office is Unit 9, Ormonde Avenue, Ballyhenry Road, Glengormley, Newtownabbey, County Antrim BT36 5AT, presented on 19 September 2011 by Brian Hamilton of 1 Knockview Park, Glengormley, Newtownabbey, County Antrim BT36 6TY Director of the company, will be heard at The Royal Courts of Justice, Chichester Street, Belfast BT1 3JF on 27 October 2011 at 10.00 hours (or as soon thereafter as the Petition can be heard). Any Person intending to appear at the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.016 by 16.00 hours on 26 October 2011. The Petitioners Solicitor is Brigid Napier, Napier & Sons , 1-9 Castle Arcade, Belfast BT1 5DF. 11 October 2011. | |||
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. |