GOLDACRE (OFFICES) LIMITED

Register to unlock more data on OkredoRegister

GOLDACRE (OFFICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02021103

Incorporation date

19/05/1986

Size

Full

Contacts

Registered address

Registered address

32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon22/09/2014
Final Gazette dissolved following liquidation
dot icon22/06/2014
Return of final meeting in a creditors' voluntary winding up
dot icon26/09/2013
Appointment of a voluntary liquidator
dot icon26/09/2013
Administrator's progress report to 2013-09-10
dot icon09/09/2013
Administrator's progress report to 2013-08-22
dot icon09/09/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/03/2013
Administrator's progress report to 2013-02-22
dot icon26/03/2013
Notice of extension of period of Administration
dot icon07/03/2013
Administrator's progress report to 2013-02-22
dot icon28/11/2012
Statement of affairs with form 2.14B/2.15B
dot icon31/10/2012
Administrator's progress report to 2012-09-27
dot icon14/05/2012
Statement of administrator's proposal
dot icon14/05/2012
Result of meeting of creditors
dot icon04/04/2012
Statement of administrator's proposal
dot icon03/04/2012
Registered office address changed from 3Rd Floor 5 Wigmore Street London W1U 1PB on 2012-04-04
dot icon03/04/2012
Appointment of an administrator
dot icon07/11/2011
Full accounts made up to 2011-03-24
dot icon21/08/2011
Annual return made up to 2011-07-28
dot icon03/01/2011
Full accounts made up to 2010-03-24
dot icon31/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon31/08/2010
Director's details changed for Trafalgar Officers Limited on 2010-07-28
dot icon31/08/2010
Secretary's details changed for Reit(Corporate Services) Limited on 2009-12-09
dot icon18/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon18/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon18/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon18/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon12/05/2010
Director's details changed for Christopher George White on 2010-05-01
dot icon11/05/2010
Director's details changed for Mr Maurice Moses Benady on 2010-05-01
dot icon30/09/2009
Full accounts made up to 2009-03-24
dot icon06/09/2009
Return made up to 28/07/09; full list of members
dot icon27/05/2009
Full accounts made up to 2008-03-24
dot icon16/02/2009
Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB
dot icon07/01/2009
Director appointed trafalgar officers LIMITED
dot icon28/12/2008
Appointment terminated director reit(corporate directors) LIMITED
dot icon27/12/2008
Director appointed christopher george white
dot icon27/12/2008
Director appointed maurice moses benady
dot icon27/12/2008
Resolutions
dot icon07/12/2008
Return made up to 28/07/08; full list of members
dot icon24/01/2008
Full accounts made up to 2007-03-24
dot icon19/12/2007
Return made up to 28/07/07; full list of members
dot icon28/01/2007
Full accounts made up to 2006-03-24
dot icon12/09/2006
Return made up to 28/07/06; full list of members
dot icon03/01/2006
Accounts for a small company made up to 2004-12-24
dot icon03/01/2006
Accounting reference date extended from 31/12/05 to 24/03/06
dot icon25/10/2005
Delivery ext'd 3 mth 24/12/04
dot icon11/09/2005
Resolutions
dot icon04/09/2005
Particulars of mortgage/charge
dot icon31/08/2005
Declaration of satisfaction of mortgage/charge
dot icon08/08/2005
Return made up to 28/07/05; full list of members
dot icon04/02/2005
Full accounts made up to 2003-12-24
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/08/2004
Return made up to 28/07/04; full list of members
dot icon26/01/2004
Full accounts made up to 2002-12-24
dot icon17/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/08/2003
Return made up to 28/07/03; full list of members
dot icon26/10/2002
Full accounts made up to 2001-12-24
dot icon09/08/2002
Director resigned
dot icon06/08/2002
Return made up to 28/07/02; full list of members
dot icon01/02/2002
Full accounts made up to 2000-12-24
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Secretary resigned;director resigned
dot icon27/12/2001
New secretary appointed
dot icon27/12/2001
New director appointed
dot icon24/10/2001
Delivery ext'd 3 mth 24/12/00
dot icon30/07/2001
Return made up to 28/07/01; full list of members
dot icon04/02/2001
Full accounts made up to 1999-12-24
dot icon01/08/2000
Return made up to 28/07/00; full list of members
dot icon16/01/2000
Registered office changed on 17/01/00 from: 9 queen anne street london W1M 9FD
dot icon09/01/2000
Secretary resigned
dot icon09/01/2000
Director resigned
dot icon09/01/2000
Director resigned
dot icon09/01/2000
Director resigned
dot icon09/01/2000
New secretary appointed;new director appointed
dot icon09/01/2000
New director appointed
dot icon09/01/2000
New director appointed
dot icon05/01/2000
Certificate of change of name
dot icon04/01/2000
Director resigned
dot icon04/08/1999
Return made up to 28/07/99; full list of members
dot icon20/07/1999
Full accounts made up to 1998-12-31
dot icon06/12/1998
New director appointed
dot icon29/07/1998
Return made up to 28/07/98; full list of members
dot icon13/07/1998
Particulars of mortgage/charge
dot icon02/06/1998
Full accounts made up to 1997-12-31
dot icon05/04/1998
Registered office changed on 06/04/98 from: 5 wigmore street london W1H 2LA
dot icon16/12/1997
Particulars of property mortgage/charge
dot icon24/10/1997
Particulars of mortgage/charge
dot icon03/08/1997
Return made up to 31/07/97; full list of members
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon25/04/1997
Declaration of satisfaction of mortgage/charge
dot icon25/04/1997
Declaration of satisfaction of mortgage/charge
dot icon25/04/1997
Declaration of satisfaction of mortgage/charge
dot icon25/04/1997
Declaration of satisfaction of mortgage/charge
dot icon10/04/1997
Director resigned
dot icon24/10/1996
Declaration of satisfaction of mortgage/charge
dot icon24/10/1996
Declaration of satisfaction of mortgage/charge
dot icon24/10/1996
Declaration of satisfaction of mortgage/charge
dot icon24/10/1996
Declaration of satisfaction of mortgage/charge
dot icon24/10/1996
Declaration of satisfaction of mortgage/charge
dot icon24/10/1996
Declaration of satisfaction of mortgage/charge
dot icon24/10/1996
Declaration of satisfaction of mortgage/charge
dot icon24/10/1996
Declaration of satisfaction of mortgage/charge
dot icon24/10/1996
Declaration of satisfaction of mortgage/charge
dot icon14/10/1996
Particulars of mortgage/charge
dot icon30/09/1996
Particulars of mortgage/charge
dot icon29/09/1996
Resolutions
dot icon29/09/1996
Resolutions
dot icon29/09/1996
Resolutions
dot icon18/08/1996
Return made up to 12/08/96; full list of members
dot icon05/06/1996
Full accounts made up to 1995-12-31
dot icon19/09/1995
Director resigned;new director appointed
dot icon30/08/1995
Return made up to 21/08/95; full list of members
dot icon19/07/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Registered office changed on 21/12/94 from: 1 bridge lane london NW11 0EA
dot icon19/12/1994
Particulars of mortgage/charge
dot icon10/10/1994
Full accounts made up to 1993-12-31
dot icon13/09/1994
Return made up to 05/09/94; full list of members
dot icon22/05/1994
Secretary resigned;new secretary appointed
dot icon07/04/1994
Particulars of mortgage/charge
dot icon27/03/1994
New director appointed
dot icon07/01/1994
Particulars of mortgage/charge
dot icon06/01/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon06/01/1994
Registered office changed on 07/01/94 from: 15 grosvenor gardens london SW1W 0BD
dot icon06/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/01/1994
Director resigned;new director appointed
dot icon06/01/1994
Auditor's resignation
dot icon22/12/1993
Declaration of satisfaction of mortgage/charge
dot icon22/12/1993
Declaration of satisfaction of mortgage/charge
dot icon22/12/1993
Declaration of satisfaction of mortgage/charge
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Declaration of assistance for shares acquisition
dot icon06/12/1993
Declaration of satisfaction of mortgage/charge
dot icon23/11/1993
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon23/11/1993
Re-registration of Memorandum and Articles
dot icon23/11/1993
Application for reregistration from PLC to private
dot icon23/11/1993
Resolutions
dot icon25/10/1993
Full accounts made up to 1993-03-31
dot icon12/10/1993
Return made up to 20/09/93; no change of members
dot icon16/11/1992
Registered office changed on 17/11/92 from: 3 queen anne mews london W1M 9DF
dot icon07/10/1992
Return made up to 20/09/92; full list of members
dot icon17/09/1992
Full accounts made up to 1992-03-31
dot icon27/03/1992
Declaration of satisfaction of mortgage/charge
dot icon25/09/1991
Return made up to 20/09/91; full list of members
dot icon12/08/1991
Memorandum and Articles of Association
dot icon29/07/1991
Certificate of re-registration from Private to Public Limited Company
dot icon29/07/1991
Auditor's statement
dot icon29/07/1991
Auditor's report
dot icon29/07/1991
Balance Sheet
dot icon29/07/1991
Re-registration of Memorandum and Articles
dot icon29/07/1991
Declaration on reregistration from private to PLC
dot icon29/07/1991
Application for reregistration from private to PLC
dot icon29/07/1991
Resolutions
dot icon29/07/1991
Resolutions
dot icon25/07/1991
Resolutions
dot icon25/07/1991
Resolutions
dot icon25/07/1991
Resolutions
dot icon25/07/1991
Ad 16/07/91--------- £ si 49900@1=49900 £ ic 100/50000
dot icon25/07/1991
£ nc 100/50000 16/07/91
dot icon03/07/1991
Particulars of mortgage/charge
dot icon26/06/1991
Particulars of mortgage/charge
dot icon26/06/1991
Particulars of mortgage/charge
dot icon05/06/1991
Full group accounts made up to 1991-03-31
dot icon07/05/1991
Memorandum and Articles of Association
dot icon24/03/1991
Memorandum and Articles of Association
dot icon07/03/1991
Certificate of change of name
dot icon17/01/1991
Declaration of satisfaction of mortgage/charge
dot icon16/01/1991
Particulars of mortgage/charge
dot icon08/01/1991
Particulars of mortgage/charge
dot icon18/10/1990
Return made up to 20/09/90; no change of members
dot icon17/09/1990
Particulars of mortgage/charge
dot icon20/06/1990
Particulars of mortgage/charge
dot icon19/06/1990
Full accounts made up to 1990-03-31
dot icon11/06/1990
Particulars of mortgage/charge
dot icon17/05/1990
Particulars of mortgage/charge
dot icon21/12/1989
Return made up to 20/09/89; full list of members
dot icon24/09/1989
Full accounts made up to 1989-03-31
dot icon17/07/1989
Particulars of mortgage/charge
dot icon16/07/1989
New director appointed
dot icon04/04/1989
Particulars of mortgage/charge
dot icon29/11/1988
Director resigned;new director appointed
dot icon02/11/1988
Full accounts made up to 1988-03-31
dot icon02/11/1988
Return made up to 20/09/88; full list of members
dot icon02/10/1988
Particulars of mortgage/charge
dot icon16/08/1988
Full accounts made up to 1987-03-31
dot icon25/07/1988
Return made up to 05/06/87; full list of members
dot icon19/12/1986
Registered office changed on 20/12/86 from: 41 st mary axe london EC3A 8AA
dot icon25/11/1986
Secretary resigned;new secretary appointed
dot icon11/11/1986
Accounting reference date notified as 31/03
dot icon26/10/1986
Particulars of mortgage/charge
dot icon24/10/1986
Particulars of mortgage/charge
dot icon09/10/1986
Registered office changed on 10/10/86 from: 54 redington road london NW3 7RS
dot icon31/08/1986
Registered office changed on 01/09/86 from: epworth house 25/35 city road london EC1Y 1AA
dot icon31/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/08/1986
Gazettable document

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/03/2011
dot iconLast change occurred
23/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
23/03/2011
dot iconNext account date
23/03/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noe, Leopold
Director
20/12/1993 - 31/03/1997
31
Smith, Ivor
Director
20/12/1993 - 18/09/1995
75
Hancock, Christopher
Director
16/11/1998 - 22/12/1999
81
F&C REIT (CORPORATE SERVICES) LIMITED
Corporate Secretary
18/12/2001 - Present
93
TRAFALGAR OFFICERS LIMITED
Corporate Director
09/11/2008 - Present
79

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLDACRE (OFFICES) LIMITED

GOLDACRE (OFFICES) LIMITED is an(a) Dissolved company incorporated on 19/05/1986 with the registered office located at 32 Cornhill, London EC3V 3BT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDACRE (OFFICES) LIMITED?

toggle

GOLDACRE (OFFICES) LIMITED is currently Dissolved. It was registered on 19/05/1986 and dissolved on 22/09/2014.

Where is GOLDACRE (OFFICES) LIMITED located?

toggle

GOLDACRE (OFFICES) LIMITED is registered at 32 Cornhill, London EC3V 3BT.

What does GOLDACRE (OFFICES) LIMITED do?

toggle

GOLDACRE (OFFICES) LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for GOLDACRE (OFFICES) LIMITED?

toggle

The latest filing was on 22/09/2014: Final Gazette dissolved following liquidation.