H.GOLDIE & CO.,LIMITED
LONDON


Company number 00452719
Status Liquidation
Incorporation Date 19 April 1948
Company Type Private Limited Company
Address CORK GULLY LLP, 52 BROOK STREET, LONDON, W17 5DS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Liquidators statement of receipts and payments to 2 August 2016; Satisfaction of charge 1 in full; Registered office address changed from 26 Red Lion Square London WC1R 4AG to C/O Cork Gully Llp 52 Brook Street London W17 5DS on 21 August 2015. The most likely internet sites of H.GOLDIE & CO.,LIMITED are www.hgoldie.co.uk, and www.h-goldie.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and six months. H Goldie Co Limited is a Private Limited Company. The company registration number is 00452719. H Goldie Co Limited has been working since 19 April 1948. The present status of the company is Liquidation. The registered address of H Goldie Co Limited is Cork Gully Llp 52 Brook Street London W17 5ds. . MILLER, Carol is a Secretary of the company. BOSTON, Mark Andrew is a Director of the company. PIPER, Stephanie Jane is a Director of the company. WHITE, Janice Barbara is a Director of the company. Secretary WHITE, Janice Barbara has been resigned. Director BREMER-GOLDIE, Daphne Diana Phyllis has been resigned. Director CRUMP, Vivia Jeannette has been resigned. Director LAW, David Drummond has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MILLER, Carol
Appointed Date: 20 August 2009

Director
BOSTON, Mark Andrew

79 years old

Director
PIPER, Stephanie Jane
Appointed Date: 14 September 1995
64 years old

Director

Resigned Directors

Secretary
WHITE, Janice Barbara
Resigned: 20 August 2009

Director
BREMER-GOLDIE, Daphne Diana Phyllis
Resigned: 13 December 2008
100 years old

Director
CRUMP, Vivia Jeannette
Resigned: 30 June 2009
Appointed Date: 10 December 2007
70 years old

Director
LAW, David Drummond
Resigned: 24 March 2000
Appointed Date: 11 February 1998
80 years old

H.GOLDIE & CO.,LIMITED Events

25 Oct 2016
Liquidators statement of receipts and payments to 2 August 2016
14 Dec 2015
Satisfaction of charge 1 in full
21 Aug 2015
Registered office address changed from 26 Red Lion Square London WC1R 4AG to C/O Cork Gully Llp 52 Brook Street London W17 5DS on 21 August 2015
19 Aug 2015
Appointment of a voluntary liquidator
19 Aug 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-03
  • LRESSP ‐ Special resolution to wind up on 2015-08-03

...
... and 84 more events
09 Jan 1987
Return made up to 07/10/86; full list of members
24 Dec 1980
Articles of association
23 Feb 1970
New secretary appointed
19 Apr 1948
Incorporation
19 Apr 1948
Certificate of incorporation

H.GOLDIE & CO.,LIMITED Charges

9 May 2011
Debenture
Delivered: 12 May 2011
Status: Satisfied on 14 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…