GOLDMOUNT FINANCE LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS1 1EG

Company number 01519576
Status Active
Incorporation Date 30 September 1980
Company Type Private Limited Company
Address 1 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 80 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GOLDMOUNT FINANCE LIMITED are www.goldmountfinance.co.uk, and www.goldmount-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Goldmount Finance Limited is a Private Limited Company. The company registration number is 01519576. Goldmount Finance Limited has been working since 30 September 1980. The present status of the company is Active. The registered address of Goldmount Finance Limited is 1 Nelson Street Southend On Sea Essex Ss1 1eg. . COTGROVE, Sally Margaret is a Secretary of the company. COTGROVE, Sally Margaret is a Director of the company. COTGROVE, Timothy John is a Director of the company. Director COTGROVE, Graham Edward Cyril has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors


Director

Director
COTGROVE, Timothy John
Appointed Date: 17 October 1996
52 years old

Resigned Directors

Director
COTGROVE, Graham Edward Cyril
Resigned: 17 October 1996
83 years old

GOLDMOUNT FINANCE LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 80

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 80

07 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 79 more events
17 Aug 1988
Particulars of mortgage/charge

10 May 1988
Particulars of mortgage/charge

01 Apr 1987
Return made up to 16/03/87; full list of members

12 Jun 1986
Full accounts made up to 31 December 1985

12 Jun 1986
Return made up to 21/05/86; full list of members

GOLDMOUNT FINANCE LIMITED Charges

9 January 1995
Debenture
Delivered: 11 January 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 December 1994
Block discounting agreement
Delivered: 6 December 1994
Status: Satisfied on 28 July 2006
Persons entitled: Hitachi Credit (U.K.) PLC
Description: Floating charge over all the company's right title and…
19 March 1993
Deed of assignment
Delivered: 25 March 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The full benefit of the asets as defined in the deed and…
5 July 1989
Block discounting agreement
Delivered: 13 July 1989
Status: Satisfied on 19 May 1993
Persons entitled: Hitachi Credit (UK) PLC
Description: First floating charge over all the indebtedness whatsoever…
25 May 1989
Agreement (by way of security)
Delivered: 31 May 1989
Status: Satisfied on 4 March 1995
Persons entitled: Close Brothers Limited.
Description: All the rights titles benefits & interests of the co.. In…
20 December 1988
Assignment
Delivered: 23 December 1988
Status: Satisfied on 4 March 1995
Persons entitled: Close Brothers Limited
Description: All the rights titles, benefits and interests of the…
16 August 1988
Assignment
Delivered: 17 August 1982
Status: Satisfied on 4 March 1995
Persons entitled: Close Brothers Limited
Description: All the rights titles, benefits and interests of the…
9 May 1988
Assignment
Delivered: 10 May 1988
Status: Satisfied on 4 March 1995
Persons entitled: Close Brothers Limited
Description: All the rights titles benefits and interests of the company…
15 July 1985
A fixed charge over credit agreements deposited and a first floating charge over the good comprised in those agreements dated 15/7/85
Delivered: 16 July 1985
Status: Satisfied on 4 March 1995
Persons entitled: Hitachi Credit (UK) Limited
Description: Credit agreements deposited from time to time with hitachi…