Broughton Lane
Manchester
M8 9TZ
Director Name | Mr Ravinder Singh Chawla |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Trafalgar Business Park Broughton Lane Manchester M8 9TZ |
Secretary Name | Mr Ravinder Chawla |
---|---|
Status | Current |
Appointed | 31 December 2013(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 4 Trafalgar Business Park Broughton Lane Manchester M8 9TZ |
Director Name | Mr Steven Mark Gildea |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Trafalgar Business Park Broughton Lane Manchester M8 9TZ |
Director Name | Mr Kulvinder Chawla |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Trafalgar Business Park Broughton Lane Manchester M8 9TZ |
Secretary Name | Mr Raj Chawla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Trafalgar Business Park Broughton Lane Manchester M8 9TZ |
Website | goldcrestfinance.com |
---|
Registered Address | Unit 4 Trafalgar Business Park Broughton Lane Manchester M8 9TZ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Goldcrest Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £820,760 |
Cash | £23,313 |
Current Liabilities | £331,887 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
24 June 2022 | Delivered on: 28 June 2022 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land on the north-east side of 45 pwllycrochan avenue, colwyn bay, LL29 7BW. Registered at hm land registry with title number CYM751298. Outstanding |
---|---|
11 March 2022 | Delivered on: 14 March 2022 Persons entitled: Charles Street Commercial Investments Limited (01739793) Classification: A registered charge Particulars: Oakmere house and oakmere training centre, cherry lane, liverpool, L4 6UG; and armstrong house, first avenue, doncaster finningley airport, doncaster, DN9 3GA; armstrong house, hayfield lane, finningley, doncaster and land and buildings on the south side of hayfield lane, finningley, doncaster finningley airport, doncaster. Registered with freehold title under title numbers MS229176, SYK570725 and SYK556066. Outstanding |
25 March 2020 | Delivered on: 31 March 2020 Persons entitled: Santander UK PLC (Crn: 02294747) Classification: A registered charge Particulars: The freehold land comprised of:. (A) the land being 57–73 (odd numbers) smithdown lane, liverpool, L7 3EE registered at hm land registry under title number MS513808; and. (B) the land adjoining 57-73 smithdown lane, liverpool, L7 5EE registered at hm land registry under title number MS512782. Outstanding |
15 February 2019 | Delivered on: 21 February 2019 Persons entitled: Together Commercial Finance Limited (Crn 2058813) Classification: A registered charge Particulars: By way of legal mortgage the property known as oakmere training centre, cherry lane, liverpool L4 6UG. Outstanding |
5 October 2018 | Delivered on: 5 October 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: A legals charge over the property known as 57-73 (odd numbers), smithdown lane, liverpool L7 3EE and land adjoining 57-73 smithdown lane, liverpool L7 3EE registered at the land registry under title numbers MS513808 and MS512782. See instrument for further details. Outstanding |
5 July 2012 | Delivered on: 10 July 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 57-73 smithdown lane liverpool and described as land on the north east side of smithdown lane liverpool t/n's MS512752 and MS513808 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Outstanding |
8 July 2011 | Delivered on: 12 July 2011 Satisfied on: 21 January 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kearsley service station, 212 manchester road, kearsley, bolton t/no GM228018 including all rights attached and all buildings erections fixtures and fittings, all benefits claims of insurance, all rights title estate and other interest, the gross rents, licence fees and other monies receivable, the benefit of guarantees warranties and representatives see image for full details. Fully Satisfied |
27 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (28 pages) |
---|---|
27 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages) |
27 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (8 pages) |
27 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
26 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
6 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
19 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (35 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
1 September 2022 | Change of details for Goldcrest Finance Limited as a person with significant control on 15 March 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
28 June 2022 | Registration of charge 069674580007, created on 24 June 2022 (10 pages) |
31 May 2022 | Cessation of Ravinder Singh Chawla as a person with significant control on 15 March 2022 (1 page) |
15 March 2022 | Notification of Goldcrest Finance Limited as a person with significant control on 15 March 2022 (2 pages) |
14 March 2022 | Registration of charge 069674580006, created on 11 March 2022 (10 pages) |
17 February 2022 | Satisfaction of charge 069674580005 in full (1 page) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
29 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
29 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (37 pages) |
29 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
2 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
17 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
17 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (36 pages) |
17 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
29 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
31 March 2020 | Registration of charge 069674580005, created on 25 March 2020 (13 pages) |
21 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages) |
21 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
21 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (34 pages) |
21 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
2 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (34 pages) |
14 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
14 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
26 July 2019 | Withdrawal of a person with significant control statement on 26 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
26 July 2019 | Withdrawal of a person with significant control statement on 26 July 2019 (2 pages) |
26 July 2019 | Notification of Ravinder Chawla as a person with significant control on 1 July 2019 (2 pages) |
21 February 2019 | Registration of charge 069674580004, created on 15 February 2019 (6 pages) |
28 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
28 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
28 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (31 pages) |
28 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages) |
10 October 2018 | Appointment of Mr Steven Mark Gildea as a director on 1 October 2018 (2 pages) |
5 October 2018 | Registration of charge 069674580003, created on 5 October 2018 (6 pages) |
3 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
24 June 2018 | Notification of a person with significant control statement (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
30 July 2017 | Notification of a person with significant control statement (2 pages) |
30 July 2017 | Cessation of Ravinder Chawla as a person with significant control on 30 July 2017 (1 page) |
30 July 2017 | Cessation of Ravinder Chawla as a person with significant control on 30 July 2017 (1 page) |
30 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
30 July 2017 | Notification of a person with significant control statement (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Satisfaction of charge 2 in full (2 pages) |
17 August 2016 | Satisfaction of charge 2 in full (2 pages) |
27 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 August 2014 | Appointment of Mr Ravinder Chawla as a secretary on 31 December 2013 (2 pages) |
6 August 2014 | Appointment of Mr Ravinder Chawla as a secretary on 31 December 2013 (2 pages) |
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
25 April 2014 | Termination of appointment of Kulvinder Chawla as a director (1 page) |
25 April 2014 | Termination of appointment of Kulvinder Chawla as a director (1 page) |
15 January 2014 | Termination of appointment of Raj Chawla as a secretary (1 page) |
15 January 2014 | Termination of appointment of Raj Chawla as a secretary (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Mr Kulvinder Chawla on 20 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Darshan Lal Chawla on 20 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mr Raj Chawla on 20 July 2010 (1 page) |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Mr Ravinder Singh Chawla on 20 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Darshan Lal Chawla on 20 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Ravinder Singh Chawla on 20 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Kulvinder Chawla on 20 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mr Raj Chawla on 20 July 2010 (1 page) |
20 February 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
20 February 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
20 July 2009 | Incorporation (19 pages) |
20 July 2009 | Incorporation (19 pages) |