Company NameGoldrush Properties Limited
Company StatusDissolved
Company Number05393009
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date27 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Clive William Daniel
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Den Tamworth Road
Keresley End
Coventry
West Midlands
CV7 8JJ
Director NameMr Kwok Mo Lai
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wood Crescent
Stafford
Staffordshire
ST16 1NX
Secretary NameMr Clive William Daniel
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Den Tamworth Road
Keresley End
Coventry
West Midlands
CV7 8JJ

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Manley Properties LTD
60.00%
Ordinary
40 at £1Rushbeck Properties LTD
40.00%
Ordinary

Financials

Year2014
Net Worth-£325,768
Cash£705
Current Liabilities£881,282

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

13 September 2013Delivered on: 18 September 2013
Persons entitled:
Jean De Caen
Barry De Caen

Classification: A registered charge
Particulars: Land on the south side of hurricane close, stafford, t/no: SF516260. Notification of addition to or amendment of charge.
Outstanding
15 December 2006Delivered on: 23 December 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land on the south side of hurricane close stafford staffordshire t/no SF516260. 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
15 December 2006Delivered on: 23 December 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of hurricane close stafford t/no SF516260. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
27 June 2006Delivered on: 18 July 2006
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being approx 1.06 acres to the west of stone road creswell stafford.
Outstanding
27 June 2006Delivered on: 12 July 2006
Satisfied on: 16 November 2007
Persons entitled:
Jean De Caen
Barry De Caen
Davenham Trust PLC
Davenham Trust 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.
Fully Satisfied

Filing History

21 September 2017Liquidators' statement of receipts and payments to 25 August 2017 (16 pages)
15 September 2016Registered office address changed from 2 Wood Crescent Stafford ST16 1NX to 7 st Petersgate Stockport Cheshire SK1 1EB on 15 September 2016 (2 pages)
8 September 2016Appointment of a voluntary liquidator (1 page)
8 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-26
(1 page)
8 September 2016Statement of affairs with form 4.19 (5 pages)
24 May 2016Satisfaction of charge 4 in full (2 pages)
23 May 2016Satisfaction of charge 3 in full (2 pages)
23 May 2016Satisfaction of charge 053930090005 in full (1 page)
24 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
29 January 2015Registered office address changed from The Den Tamworth Road Keresley End Coventry Warwickshire CV7 8JJ to 2 Wood Crescent Stafford ST16 1NX on 29 January 2015 (1 page)
28 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
13 June 2014Registered office address changed from Newport House Newport Road Stafford ST16 1DA on 13 June 2014 (2 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 March 2014Registered office address changed from Unit 15 Calibre Industrial Estate, Laches Close Four Ashes Wolverhampton WV10 7DZ on 10 March 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Registration of charge 053930090005 (23 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Director's details changed for Mr Clive William Daniel on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 15/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 15/03/07; full list of members
  • 363(287) ‐ Registered office changed on 02/04/07
(7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
27 March 2006Return made up to 15/03/06; full list of members (2 pages)
15 March 2005Incorporation (17 pages)