Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDINA HOLDINGS LIMITED
Company Information for

GOLDINA HOLDINGS LIMITED

41 SCOTLAND STREET, SHEFFIELD, S3,
Company Registration Number
01133412
Private Limited Company
Dissolved

Dissolved 2017-02-16

Company Overview

About Goldina Holdings Ltd
GOLDINA HOLDINGS LIMITED was founded on 1973-09-10 and had its registered office in 41 Scotland Street. The company was dissolved on the 2017-02-16 and is no longer trading or active.

Key Data
Company Name
GOLDINA HOLDINGS LIMITED
 
Legal Registered Office
41 SCOTLAND STREET
SHEFFIELD
 
Filing Information
Company Number 01133412
Date formed 1973-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-08-31
Date Dissolved 2017-02-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 11:42:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOLDINA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KARL TRISTAN RHODES
Director 2012-02-28
KEITH DESMOND RHODES
Director 2001-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE ELIZABETH MORRIS
Company Secretary 1991-11-10 2012-03-23
JUNE ELIZABETH MORRIS
Director 1991-11-10 2012-03-23
BARBARA BENNETT
Director 1997-02-03 2001-06-01
PETER MORRIS
Director 1991-11-10 1997-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL TRISTAN RHODES JACKSON SBS LIMITED Director 2015-02-09 CURRENT 2002-09-24 Dissolved 2018-04-10
KARL TRISTAN RHODES BERMAN ASSOCIATES LIMITED Director 2015-02-09 CURRENT 2007-09-25 Dissolved 2018-04-10
KARL TRISTAN RHODES CHEAPSIDE PROPERTIES(BATLEY)LIMITED Director 2012-02-28 CURRENT 1972-08-18 Active
KARL TRISTAN RHODES MARTIAL PROPERTIES LIMITED Director 2005-08-31 CURRENT 2005-08-31 Active
KARL TRISTAN RHODES JACKSON, JACKSON LIMITED Director 2002-09-10 CURRENT 2002-09-02 Active
KARL TRISTAN RHODES HOPE AGAR LIMITED Director 1996-01-03 CURRENT 1991-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2015
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF
2015-07-27LIQ MISCINSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-07-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-12-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2014
2014-01-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2013
2012-11-26AA01PREVEXT FROM 31/08/2012 TO 08/11/2012
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM WALTER DAWSON & SON 9 KERRY STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4AW
2012-11-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-14LRESSPSPECIAL RESOLUTION TO WIND UP
2012-11-144.70DECLARATION OF SOLVENCY
2012-11-08LATEST SOC08/11/12 STATEMENT OF CAPITAL;GBP 108000
2012-11-08AR0121/10/12 FULL LIST
2012-04-23AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JUNE MORRIS
2012-04-12TM02APPOINTMENT TERMINATED, SECRETARY JUNE MORRIS
2012-03-27AP01DIRECTOR APPOINTED KARL TRISTAN RHODES
2011-11-07AR0121/10/11 FULL LIST
2011-05-26AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-21AR0121/10/10 FULL LIST
2010-06-07AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-03AR0121/10/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DESMOND RHODES / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE ELIZABETH MORRIS / 01/10/2009
2009-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-10-28363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-10-28190LOCATION OF DEBENTURE REGISTER
2008-10-28353LOCATION OF REGISTER OF MEMBERS
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 9 KERRY STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4AW
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM SPRINGWOOD HOUSE LOW LANE, HORSFORTH LEEDS WEST YORKSHIRE LS18 5NU
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-16363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-11-13363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-11-04363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-11-10363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-04-29AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-10-28363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-03-19AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-10-31363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-02-19AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-11-04363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-09-03288bDIRECTOR RESIGNED
2001-09-03288aNEW DIRECTOR APPOINTED
2001-03-29AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-11-14363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-12-22363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-12-22287REGISTERED OFFICE CHANGED ON 22/12/99 FROM: SPINKWELL MILLS BRADFORD ROAD DEWSBURY WF13 2DR
1999-12-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-12-09363sRETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS
1998-09-10169£ IC 120000/108000 28/08/98 £ SR 12000@1=12000
1998-09-03SRES09P.O.S 12000 £1 SH 28/08/98
1998-09-03SRES01ALTER MEM AND ARTS 28/08/98
1998-06-09AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-01-22363sRETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS
1997-06-27AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-02-28288bDIRECTOR RESIGNED
1997-02-27288aNEW DIRECTOR APPOINTED
1996-11-20363sRETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS
1996-06-28AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-11-21363sRETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS
1995-06-08AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-12-18363sRETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GOLDINA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-27
Fines / Sanctions
No fines or sanctions have been issued against GOLDINA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOLDINA HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of GOLDINA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDINA HOLDINGS LIMITED
Trademarks
We have not found any records of GOLDINA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDINA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GOLDINA HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GOLDINA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGOLDINA HOLDINGS LIMITEDEvent Date2016-09-27
The registered office of the Company is at Kendal House, 41 Scotland Street, Sheffield, S3 7BS and its principal trading address was at 9 Kerry Street, Horsforth, Leeds, West Yorkshire, LS18 4AW. The Company was placed into members' voluntary liquidation on 8 November 2012 and on the same date, John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: 9481), both of Begbies Traynor (SY) LLP, of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (SY) LLP, at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 8 November 2016 at 10.30 am for the purpose of having an account laid before the members and to receive the joint liquidators' report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. NOTE: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to John Russell by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. Dated: 26 September 2016 John Russell , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDINA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLDINA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.