Liquidation
Company Information for GOLDEN AGE MANAGEMENT LIMITED
UNIT 2 SPINNAKER COURT, 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, KT1 4EQ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
GOLDEN AGE MANAGEMENT LIMITED | |
Legal Registered Office | |
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES KT1 4EQ Other companies in KT8 | |
Company Number | 03247257 | |
---|---|---|
Company ID Number | 03247257 | |
Date formed | 1996-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts |
Last Datalog update: | 2018-09-07 00:59:36 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
GOLDEN AGE MANAGEMENT, INC. | 1325 AIRMOTIVE WAY #375 RENO NV 89502 | Permanently Revoked | Company formed on the 1995-08-11 |
GOLDEN AGE MANAGEMENT COMPANY, LC | 7257 NW 4TH BLVD GAINESVILLE FL 32607 | Inactive | Company formed on the 2001-06-26 | |
GOLDEN AGE MANAGEMENT, INC. | 343 ALMERIA AVENUE CORAL GABLES FL 33134 | Inactive | Company formed on the 1998-06-19 | |
GOLDEN AGE MANAGEMENT INCORPORATED | 531 SOUTH MASHTA DRIVE KEY BISCAYNE FL 33149 | Inactive | Company formed on the 1988-10-27 | |
![]() |
GOLDEN AGE MANAGEMENT COMPANY, LLC | 118 E LIVE OAK ST DUBLIN TX 76446 | Active | Company formed on the 2001-05-03 |
![]() |
GOLDEN AGE MANAGEMENT LLC | 418 BROADWAY STE R ALBANY NY 12207 | Active | Company formed on the 2020-12-11 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS GREGORY JAMES TRESS |
||
GEORGE ALAN EVANS |
||
THOMAS GREGORY JAMES TRESS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AIME COURVOISIER |
Director | ||
BRUCE HAYIM |
Company Secretary | ||
JUSTINE MARY WILKINSON |
Director | ||
GEORGE ALAN EVANS |
Director | ||
HELENA MARIA HOPLEY |
Company Secretary | ||
LAURENT ARON COHEN |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIME DATA SERVICES LIMITED | Director | 2015-07-01 | CURRENT | 2015-03-17 | Active - Proposal to Strike off | |
FORMAL DEVELOPMENTS LIMITED | Director | 2012-05-11 | CURRENT | 2005-05-18 | Active | |
ROLAMGOLD LIMITED | Director | 2011-09-15 | CURRENT | 1999-08-03 | Liquidation | |
BORDER ESTATE SERVICES LIMITED | Director | 2009-09-17 | CURRENT | 2009-09-17 | Active | |
MEDICATRIX COMPANY LIMITED | Director | 2009-06-09 | CURRENT | 1996-09-09 | Active | |
ERINDEAL LIMITED | Director | 2007-04-16 | CURRENT | 2004-12-02 | Active - Proposal to Strike off | |
ASTOUND LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active - Proposal to Strike off | |
MEDICATRIX COMPANY LIMITED | Director | 2016-10-26 | CURRENT | 1996-09-09 | Active | |
RECON DEVELOPMENT HOLDINGS LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
SUNNYSIDE INVESTMENT PARTNERS LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active - Proposal to Strike off | |
SUTHERLAND INVESTMENT PARTNERS UK LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active - Proposal to Strike off | |
FULCRUM INVESTMENT PARTNERS (UK) LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active - Proposal to Strike off | |
PRIME DATA SERVICES LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active - Proposal to Strike off | |
ABBACARE LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Dissolved 2016-05-10 | |
SASSABY LIMITED | Director | 2012-12-05 | CURRENT | 2009-03-19 | Liquidation | |
IRONSIDE MANAGEMENT LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Active | |
ROLAMGOLD LIMITED | Director | 2011-09-15 | CURRENT | 1999-08-03 | Liquidation | |
ATTWOODS RESIDENTIAL HOMES LIMITED | Director | 2011-09-15 | CURRENT | 1984-08-02 | Liquidation | |
APPLEGATE FINANCIAL PARTNERS LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Active - Proposal to Strike off | |
DESIATO INVESTMENTS LIMITED | Director | 2011-01-20 | CURRENT | 2011-01-20 | Dissolved 2013-09-03 | |
FESTING RESOURCES LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Dissolved 2013-10-08 | |
SKILLFRAME LIMITED | Director | 2008-11-19 | CURRENT | 2008-11-19 | Active | |
VIS NATURAE LIMITED | Director | 2000-05-10 | CURRENT | 1994-06-13 | Active | |
GREEN LODGE MANAGEMENTS LIMITED | Director | 2000-01-14 | CURRENT | 1994-06-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-05 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM 138 Walton Road East Molesey Surrey KT8 0HP | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR THOMAS GREGORY JAMES TRESS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIME COURVOISIER | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/13 FROM Speen House Porter Street London W1M 2AH | |
AP03 | Appointment of Mr Thomas Gregory James Tress as company secretary | |
AR01 | 09/09/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRUCE HAYIM | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/09/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AIME COURVOISIER / 09/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 09/09/09 FULL LIST | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JUSTINE WILKINSON | |
288a | DIRECTOR APPOINTED AIME GEORGES COURVOISIER | |
288a | DIRECTOR APPOINTED GEORGE ALAN EVANS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363s | RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97 | |
363s | RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 09/09/96--------- £ SI 2@1=2 £ IC 2/4 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-07-17 |
Appointmen | 2018-07-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 333,056 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 353,752 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDEN AGE MANAGEMENT LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 7,050 |
Current Assets | 2012-01-01 | £ 7,050 |
Fixed Assets | 2012-01-01 | £ 735,623 |
Shareholder Funds | 2012-01-01 | £ 55,865 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GOLDEN AGE MANAGEMENT LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | GOLDEN AGE MANAGEMENT LIMITED | Event Date | 2018-07-17 |
Initiating party | Event Type | Appointmen | |
Defending party | GOLDEN AGE MANAGEMENT LIMITED | Event Date | 2018-07-17 |
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. |