ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Goldar Limited

Goldar Limited is a dissolved company incorporated on 13 October 2011 with the registered office located in London, Greater London. Goldar Limited was registered 13 years ago.
Status
Dissolved
Dissolved on 2 March 2021 (4 years ago)
Was 9 years old at the time of dissolution
Following liquidation
Company No
07808726
Private limited company
Age
13 years
Incorporated 13 October 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Resolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
England
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Director • Chartered Accountant • British • Lives in England • Born in Dec 1968
Director • Chartered Surveyor • British • Lives in England • Born in May 1973
Director • Chartered Accountant • British • Lives in England • Born in Apr 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Business Lending Residential Funding Limited
Jonathan Winston Rose, Ian Jonathan Shaw, and 1 more are mutual people.
Active
Business Lending Development Funding Limited
Jonathan Winston Rose, Ian Jonathan Shaw, and 1 more are mutual people.
Active
Business Lending Residential Funding 2 Limited
Jonathan Winston Rose, Ian Jonathan Shaw, and 1 more are mutual people.
Active
Business Lending Residential Funding 3 Limited
Jonathan Winston Rose, Ian Jonathan Shaw, and 1 more are mutual people.
Active
WPG Registrars Limited
Jonathan Winston Rose and Michael Terence Baker are mutual people.
Active
Matura Finance Limited
Ian Jonathan Shaw and Michael Terence Baker are mutual people.
Active
Jonathan Rose Limited
Jonathan Winston Rose and Michael Terence Baker are mutual people.
Active
Inspired Lending Limited
Michael Terence Baker and Jonathan Winston Rose are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2014)
Period Ended
31 Mar 2014
For period 31 Mar31 Mar 2014
Traded for 12 months
Cash in Bank
£722.36K
Decreased by £209.64K (-22%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.16M
Decreased by £16.19M (-93%)
Total Liabilities
-£2.7M
Decreased by £15.84M (-85%)
Net Assets
-£1.54M
Decreased by £353.12K (+30%)
Debt Ratio (%)
232%
Increased by 125.56% (+118%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 2 Mar 2021
Registered Address Changed
8 Years Ago on 8 Sep 2017
Registered Address Changed
9 Years Ago on 1 Sep 2016
Mr Jonathan Winston Rose Details Changed
9 Years Ago on 15 Jul 2016
Registered Address Changed
9 Years Ago on 2 Nov 2015
Registered Address Changed
10 Years Ago on 14 Apr 2015
Declaration of Solvency
10 Years Ago on 13 Apr 2015
Voluntary Liquidator Appointed
10 Years Ago on 13 Apr 2015
Small Accounts Submitted
10 Years Ago on 28 Dec 2014
Confirmation Submitted
10 Years Ago on 22 Oct 2014
Get Credit Report
Discover Goldar Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Mar 2021
Return of final meeting in a members' voluntary winding up
Submitted on 2 Dec 2020
Liquidators' statement of receipts and payments to 29 March 2020
Submitted on 4 Jun 2020
Liquidators' statement of receipts and payments to 29 March 2018
Submitted on 11 Jun 2018
Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017
Submitted on 8 Sep 2017
Liquidators' statement of receipts and payments to 29 March 2017
Submitted on 7 Jun 2017
Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016
Submitted on 1 Sep 2016
Director's details changed for Mr Jonathan Winston Rose on 15 July 2016
Submitted on 15 Jul 2016
Liquidators' statement of receipts and payments to 29 March 2016
Submitted on 27 May 2016
Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015
Submitted on 2 Nov 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year