Company NameGoldenville Ltd
Company StatusDissolved
Company Number04424064
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Dissolution Date4 December 2021 (2 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameWilliam James Hogger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(1 month, 2 weeks after company formation)
Appointment Duration19 years, 6 months (closed 04 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameMrs Dawn Clair Hogger
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 04 December 2021)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted Mountfitchet
Essex
CM24 8PL
Secretary NameInsight Nominees Limited (Corporation)
StatusClosed
Appointed14 January 2011(8 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 04 December 2021)
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted Mountfitchet
Essex
CM24 8PL
Secretary NameDawn Stoddart
NationalityBritish
StatusResigned
Appointed10 June 2002(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address683 London Road
West Thurrock
Grays
Essex
RM20 3HL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Contact

Websitexplorit.co.uk
Telephone0845 0589009
Telephone regionUnknown

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

50 at £1Dawn Clair Stoddart
50.00%
Ordinary
50 at £1W.j. Hogger
50.00%
Ordinary

Financials

Year2014
Net Worth-£484,097
Cash£237,245
Current Liabilities£614,415

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

2 December 2003Delivered on: 3 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 June 2017Director's details changed for Ms Dawn Clair Stoddart on 28 February 2017 (2 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
9 March 2017Appointment of Mrs Dawn Clair Stoddart as a director on 28 February 2017 (2 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 February 2016Notice of completion of voluntary arrangement (7 pages)
12 February 2016Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2016 (8 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
27 February 2015Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
17 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2013 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
26 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2012 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
23 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2011 (10 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
27 May 2011Director's details changed for William James Hogger on 23 April 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 February 2011Registered office address changed from , C/O Retail Efficiency Ltd, 49a Fitzherbert Road, Farlington Portsmouth, Hampshire, PO6 1RU on 8 February 2011 (2 pages)
8 February 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
8 February 2011Termination of appointment of Dawn Stoddart as a secretary (2 pages)
8 February 2011Registered office address changed from C/O Retail Efficiency Ltd 49a Fitzherbert Road Farlington Portsmouth Hampshire PO6 1RU on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from C/O Retail Efficiency Ltd 49a Fitzherbert Road Farlington Portsmouth Hampshire PO6 1RU on 8 February 2011 (2 pages)
8 February 2011Appointment of Insight Nominees Limited as a secretary (3 pages)
6 January 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
21 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 April 2009Return made up to 24/04/09; full list of members (3 pages)
22 May 2008Return made up to 24/04/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 October 2007Amended accounts made up to 30 April 2005 (4 pages)
25 April 2007Return made up to 24/04/07; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 June 2006Return made up to 24/04/06; full list of members (2 pages)
27 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 May 2005Return made up to 24/04/05; full list of members (2 pages)
29 September 2004Return made up to 24/04/04; full list of members (6 pages)
29 September 2004Registered office changed on 29/09/04 from: retail efficiency LTD 10 hampshire terrace portsmouth hampshire PO1 2QF (1 page)
6 May 2004Registered office changed on 06/05/04 from: 683 london road west thurrock grays essex RM20 3HL (1 page)
10 March 2004Return made up to 24/04/03; full list of members (6 pages)
3 February 2004Compulsory strike-off action has been discontinued (1 page)
2 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
20 June 2002Registered office changed on 20/06/02 from: 209A station lane hornchurch essex RM12 6LL (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Ad 10/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2002New secretary appointed (2 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 June 2002Director resigned (1 page)
24 April 2002Incorporation (14 pages)