GOOLD ESTATES LIMITED
WALSALL W.A. GOOLD INVESTMENTS LIMITED W.A. GOOLD (NEWHALL STREET) LIMITED

Hellopages » West Midlands » Walsall » WS1 1TU
Company number 01037487
Status Active
Incorporation Date 7 January 1972
Company Type Private Limited Company
Address 17 LICHFIELD STREET, WALSALL, WS1 1TU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Termination of appointment of Alan Raymond Williams as a director on 27 February 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 5,000 . The most likely internet sites of GOOLD ESTATES LIMITED are www.gooldestates.co.uk, and www.goold-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. Goold Estates Limited is a Private Limited Company. The company registration number is 01037487. Goold Estates Limited has been working since 07 January 1972. The present status of the company is Active. The registered address of Goold Estates Limited is 17 Lichfield Street Walsall Ws1 1tu. . GOOLD, Dominic Christopher is a Director of the company. WILLIAMS, Anthony Edward is a Director of the company. Secretary BUTLER, Stephen Paul has been resigned. Secretary HORNBLOWER, Michael has been resigned. Secretary LONGDON, Sarah Margaret has been resigned. Secretary LOW, David Griffin has been resigned. Secretary MOORE, John Charles has been resigned. Director BARKER, Geoffrey has been resigned. Director GOOLD, Mary Madeline has been resigned. Director GOOLD, Michael William has been resigned. Director HARRISON, Desmond William Frank has been resigned. Director MOORE, John Charles has been resigned. Director ROSE, Dennis William has been resigned. Director WADE, Keith Stanley has been resigned. Director WILLIAMS, Alan Raymond has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GOOLD, Dominic Christopher
Appointed Date: 05 January 1998
53 years old

Director
WILLIAMS, Anthony Edward
Appointed Date: 01 January 2016
47 years old

Resigned Directors

Secretary
BUTLER, Stephen Paul
Resigned: 19 December 2003
Appointed Date: 18 July 2003

Secretary
HORNBLOWER, Michael
Resigned: 30 June 1999

Secretary
LONGDON, Sarah Margaret
Resigned: 14 February 2010
Appointed Date: 19 December 2003

Secretary
LOW, David Griffin
Resigned: 01 July 2003
Appointed Date: 16 November 1999

Secretary
MOORE, John Charles
Resigned: 07 October 1999
Appointed Date: 05 July 1999

Director
BARKER, Geoffrey
Resigned: 02 December 2009
Appointed Date: 01 January 1992
73 years old

Director
GOOLD, Mary Madeline
Resigned: 25 August 2006
80 years old

Director
GOOLD, Michael William
Resigned: 25 August 2006
97 years old

Director
HARRISON, Desmond William Frank
Resigned: 31 December 2010
Appointed Date: 05 January 1998
97 years old

Director
MOORE, John Charles
Resigned: 07 October 1999
Appointed Date: 05 July 1999
73 years old

Director
ROSE, Dennis William
Resigned: 30 June 2001
Appointed Date: 05 January 1998
85 years old

Director
WADE, Keith Stanley
Resigned: 25 October 1994
88 years old

Director
WILLIAMS, Alan Raymond
Resigned: 27 February 2017
Appointed Date: 15 November 2006
79 years old

GOOLD ESTATES LIMITED Events

27 Feb 2017
Termination of appointment of Alan Raymond Williams as a director on 27 February 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 5,000

26 Feb 2016
Appointment of Mr Anthony Edward Williams as a director on 1 January 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 143 more events
19 Oct 1987
Accounts for a small company made up to 31 December 1986

11 Dec 1986
Accounts for a small company made up to 31 December 1985

11 Dec 1986
Return made up to 16/10/86; full list of members

29 Oct 1986
Return made up to 17/04/86; full list of members

07 Jan 1972
Incorporation

GOOLD ESTATES LIMITED Charges

28 October 2013
Charge code 0103 7487 0030
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Pear tree cottage main road edingale t/no.SF377054…
28 September 2011
Legal mortgage
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the north side of bridgeman street…
1 August 2011
Mortgage debenture
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
1 August 2011
Deed of legal mortgage
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 26 newhall street walsall t/no WM659136. 30 newhall street…
13 August 2010
Legal mortgage
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Gatehouse trading estate lichfield road brownhills see…
7 May 2010
Debenture
Delivered: 11 May 2010
Status: Satisfied on 27 August 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 May 2010
Legal mortgage
Delivered: 7 May 2010
Status: Satisfied on 27 August 2011
Persons entitled: Hsbc Bank PLC
Description: The deansbank centre fairground way walsall t/no WM472976…
27 July 2009
Debenture
Delivered: 30 July 2009
Status: Satisfied on 27 August 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 December 2008
Legal mortgage
Delivered: 3 January 2009
Status: Satisfied on 27 August 2011
Persons entitled: Hsbc Bank PLC
Description: Black country house, rounds green road, oldbury and land on…
16 September 2008
Legal mortgage
Delivered: 18 September 2008
Status: Satisfied on 27 August 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property at unit 24 navigation drive hurst industrial…
8 May 2008
Third party legal mortgage
Delivered: 15 May 2008
Status: Satisfied on 27 August 2011
Persons entitled: Hsbc Bank PLC
Description: Freehold cookley wharf industrial estate leys road brierley…
10 April 2008
Legal mortgage
Delivered: 22 April 2008
Status: Satisfied on 27 August 2011
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the south east side of pool…
10 April 2008
Legal mortgage
Delivered: 12 April 2008
Status: Satisfied on 27 August 2011
Persons entitled: Hsbc Bank PLC
Description: Land buildings at bott lane, walsall t/nos. WM169022 and…
1 February 2008
Legal mortgage
Delivered: 8 February 2008
Status: Satisfied on 27 August 2011
Persons entitled: Hsbc Bank PLC
Description: F/H unit 19B navigation drive hurst industrial park dudley…
1 February 2008
Legal mortgage
Delivered: 8 February 2008
Status: Satisfied on 27 August 2011
Persons entitled: Hsbc Bank PLC
Description: F/H warehouse (blocks 2&3) at fairground way walsall. With…
1 February 2008
Legal mortgage
Delivered: 8 February 2008
Status: Satisfied on 27 August 2011
Persons entitled: Hsbc Bank PLC
Description: F/H land & buildings bridgeman street walsall. With the…
1 February 2008
Legal mortgage
Delivered: 8 February 2008
Status: Satisfied on 27 August 2011
Persons entitled: Hsbc Bank PLC
Description: F/H unit 4E cornish way barbot hall rotherham. With the…
1 February 2008
Legal mortgage
Delivered: 8 February 2008
Status: Satisfied on 27 August 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 24 navigation drive hurst industrial…
21 February 2005
Legal mortgage
Delivered: 2 March 2005
Status: Satisfied on 27 August 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 35/40 bott lane walsall west midlands…
15 April 1999
Legal mortgage
Delivered: 20 April 1999
Status: Satisfied on 27 August 2011
Persons entitled: Midland Bank PLC
Description: One half of the passageway leading from sandwell street to…
23 June 1997
Legal mortgage
Delivered: 3 July 1997
Status: Satisfied on 27 August 2011
Persons entitled: Midland Bank PLC
Description: 52, 53, 53A, 53B & 53C lower hall lane walsall west…
23 June 1997
Legal mortgage
Delivered: 28 June 1997
Status: Satisfied on 25 October 2011
Persons entitled: Midland Bank PLC
Description: Premises at bath street walsall west midlands.. With the…
23 June 1997
Legal mortgage
Delivered: 28 June 1997
Status: Satisfied on 27 August 2011
Persons entitled: Midland Bank PLC
Description: Premises at newhall street walsall west midlands.. With the…
23 June 1997
Legal mortgage
Delivered: 28 June 1997
Status: Satisfied on 27 August 2011
Persons entitled: Midland Bank PLC
Description: Norwich union house 17 lichfield street walsall west…
23 June 1997
Legal mortgage
Delivered: 28 June 1997
Status: Satisfied on 27 August 2011
Persons entitled: Midland Bank PLC
Description: 10 digbeth walsall west midlands.. With the benefit of all…
23 June 1997
Legal mortgage
Delivered: 28 June 1997
Status: Satisfied on 27 August 2011
Persons entitled: Midland Bank PLC
Description: Land and premises south east side of pool street walsall…
23 June 1997
Legal mortgage
Delivered: 28 June 1997
Status: Satisfied on 27 August 2011
Persons entitled: Midland Bank PLC
Description: Forster house hatherton road walsall west midlands.. With…
23 June 1997
Legal mortgage
Delivered: 28 June 1997
Status: Satisfied on 27 August 2011
Persons entitled: Midland Bank PLC
Description: Unit 4D barbot hall industrial estate rotherham.. With the…
1 July 1981
Charge
Delivered: 14 July 1981
Status: Satisfied on 27 August 2011
Persons entitled: Midland Bank PLC
Description: All book debts & other debts.
29 September 1972
Floating charge
Delivered: 9 October 1972
Status: Satisfied on 27 August 2011
Persons entitled: Midland Bank PLC
Description: By a floating charge.. Undertaking and all property and…