GOLD CARE (UK) LIMITED

Register to unlock more data on OkredoRegister

GOLD CARE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07738477

Incorporation date

12/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham NG1 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2011)
dot icon24/03/2026
Appointment of a liquidator
dot icon19/03/2026
Notice of removal of liquidator by court
dot icon16/12/2025
Progress report in a winding up by the court
dot icon17/12/2024
Progress report in a winding up by the court
dot icon15/04/2024
Appointment of a liquidator
dot icon13/04/2024
Notice of removal of liquidator by court
dot icon13/04/2024
Appointment of a liquidator
dot icon11/12/2023
Progress report in a winding up by the court
dot icon18/12/2022
Progress report in a winding up by the court
dot icon15/12/2021
Appointment of a liquidator
dot icon15/12/2021
Progress report in a winding up by the court
dot icon15/12/2021
Notice of removal of liquidator by court
dot icon05/01/2021
Registered office address changed from Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 2021-01-05
dot icon04/01/2021
Appointment of a liquidator
dot icon22/12/2020
Order of court to wind up
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon14/11/2020
Registered office address changed from 95a Hagley House Hagley Road Birmingham B16 8LA United Kingdom to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 2020-11-14
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon22/05/2020
Registered office address changed from Quadrant Court 44-45 Calthorpe Road Edgbaston Birmingham B15 1th United Kingdom to 95a Hagley House Hagley Road Birmingham B16 8LA on 2020-05-22
dot icon09/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon09/08/2019
Appointment of Mr Marius-Rumenighe Semen as a director on 2019-06-01
dot icon09/08/2019
Termination of appointment of Asgarali Hasanali Rajabali as a director on 2019-06-01
dot icon09/08/2019
Cessation of Asgarali Hasanali Rajabali as a person with significant control on 2019-06-01
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon31/07/2018
Registered office address changed from 95a Hagley House Hagley Road Birmingham B16 8LA England to Quadrant Court 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon11/05/2018
Micro company accounts made up to 2017-08-31
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/09/2016
Registered office address changed from Pool Farm Stockwell Heath Rugeley WS15 3LZ to 95a Hagley House Hagley Road Birmingham B16 8LA on 2016-09-12
dot icon09/09/2016
Appointment of Mr Asgarali Hasanali Rajabali as a director on 2016-08-31
dot icon09/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon09/09/2016
Termination of appointment of Sukhjinder Kaur as a director on 2016-08-31
dot icon31/08/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/08/2016
Compulsory strike-off action has been discontinued
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon19/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon15/06/2015
Termination of appointment of Navdeep Bisla as a director on 2015-06-01
dot icon15/06/2015
Appointment of Mrs Sukhjinder Kaur as a director on 2015-06-01
dot icon26/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon15/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon04/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon05/08/2013
Termination of appointment of Sukhjinder Kaur as a director
dot icon08/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon12/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconNext confirmation date
31/07/2020
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
dot iconNext due on
31/05/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLD CARE (UK) LIMITED

GOLD CARE (UK) LIMITED is an(a) Liquidation company incorporated on 12/08/2011 with the registered office located at Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham NG1 5FS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLD CARE (UK) LIMITED?

toggle

GOLD CARE (UK) LIMITED is currently Liquidation. It was registered on 12/08/2011 .

Where is GOLD CARE (UK) LIMITED located?

toggle

GOLD CARE (UK) LIMITED is registered at Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham NG1 5FS.

What does GOLD CARE (UK) LIMITED do?

toggle

GOLD CARE (UK) LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for GOLD CARE (UK) LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of a liquidator.