GOLDEN ACRES (HOLDINGS) LIMITED

Deloitte Llp Deloitte Llp, London, EC4A 3HQ
StatusDISSOLVED
Company No.03045912
CategoryPrivate Limited Company
Incorporated13 Apr 1995
Age29 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution09 Sep 2020
Years3 years, 8 months, 8 days

SUMMARY

GOLDEN ACRES (HOLDINGS) LIMITED is an dissolved private limited company with number 03045912. It was incorporated 29 years, 1 month, 4 days ago, on 13 April 1995 and it was dissolved 3 years, 8 months, 8 days ago, on 09 September 2020. The company address is Deloitte Llp Deloitte Llp, London, EC4A 3HQ.



Company Fillings

Gazette dissolved liquidation

Date: 09 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Old address: Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England

Change date: 2019-12-12

New address: Deloitte Llp 1 New Street Square London EC4A 3HQ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Capital

Type: SH19

Date: 2019-11-06

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 06 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/10/19

Documents

View document PDF

Resolution

Date: 06 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030459120007

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030459120008

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Memorandum articles

Date: 26 Feb 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2019

Action Date: 06 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-06

Charge number: 030459120008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2019

Action Date: 06 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-06

Charge number: 030459120007

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Maclachlan

Appointment date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Roger Mclaughlan

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-01

Officer name: Laura Harradine-Greene

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-01

Officer name: Mary Elizabeth Bourlet

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-12

Officer name: Ms Mary Elizabeth Murray

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-03

Officer name: Mr Anthony Gerald Jones

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Auditors resignation company

Date: 17 Feb 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Matthew King

Termination date: 2016-10-31

Documents

View document PDF

Second filing of director termination with name

Date: 23 Sep 2016

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Kevin Michael Bradshaw

Documents

View document PDF

Second filing of director termination with name

Date: 22 Sep 2016

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Nils Olin Steinmeyer

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Matthew King

Appointment date: 2016-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-18

Officer name: Stephen Thomas Murphy

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-25

Officer name: Ms Mary Elizabeth Murray

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-22

Officer name: Mr Anthony Gerald Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Ann Ward

Termination date: 2016-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Mr Anthony Gerald Jones

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nils Olin Steinmeyer

Termination date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Mclaughlan

Appointment date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Michael Bradshaw

Termination date: 2016-03-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-11

Officer name: Mrs Elizabeth Ann Ward

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nils Olin Steinmeyer

Termination date: 2016-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-16

New address: Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF

Old address: Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

Old address: Wyevale Garden Centres Syan Park Brentford Middlesex TW8 8JF

Change date: 2015-05-01

New address: Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: AD01

Old address: Golden Acres Nursery 397 Christchurch Road West Parley Ferndown Dorset BH22 8SJ

New address: Wyevale Garden Centres Syan Park Brentford Middlesex TW8 8JF

Change date: 2015-01-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nils Olin Steinmeyer

Appointment date: 2014-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-23

Officer name: Nils Olin Steinmeyer

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-23

Officer name: Mr Kevin Michael Bradshaw

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Thomas Murphy

Appointment date: 2014-12-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-23

Officer name: David Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Ann Richards

Termination date: 2014-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-23

Officer name: Simon John Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Owen Richards

Termination date: 2014-12-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2012

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Richards

Change date: 2009-11-01

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 14 Feb 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH02

Capital : 75,000 GBP

Date: 2011-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Paul Richards

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Ann Richards

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Thomas

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Gunton

Documents

View document PDF

Termination secretary company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carolyn Gunton

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/04; full list of members

Documents

View document PDF


Some Companies

AVANEA MATERA SERVICES LIMITED

99 HALSBURY ROAD EAST,NORTHOLT,UB5 4PY

Number:07044453
Status:ACTIVE
Category:Private Limited Company

BALLET ET MOI LIMITED

5 SANDALL ROAD,LONDON,W5 1HZ

Number:11675782
Status:ACTIVE
Category:Private Limited Company

CHAR GRILL COVENTRY LIMITED

71 FAR GOSFORD STREET,COVENTRY,CV1 5DZ

Number:11926576
Status:ACTIVE
Category:Private Limited Company

CRIGHTON GRACE ASSOCIATES LIMITED

6 BRYNMOR ROAD,LIVERPOOL,L18 4RW

Number:09918366
Status:ACTIVE
Category:Private Limited Company

SNACK ON SITE LIMITED

30 MARKET PLACE,SWAFFHAM,PE37 7QH

Number:07021371
Status:ACTIVE
Category:Private Limited Company

THE WINDRUSH RESTAURANT LTD

THE WINDRUSH RESTAURANT LTD,CARDIFF,CF11 6NJ

Number:11697812
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source