About

Registered Number: 03513318
Date of Incorporation: 19/02/1998 (26 years and 2 months ago)
Company Status: Administration
Registered Address: Four, Brindley Place, Birmingham, B1 2HZ

 

Having been setup in 1998, Gol Realisations Ltd has its registered office in Birmingham. The companies directors are listed as Mawdsley, Siobhan, Ayling, Louise, Maynard, George Fitzgerald, Farr, William John Mac Lean, Gourlay, Richard John Cowden, Hannan, Neil Townsend, Litchfield, Mary Elizabeth in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARR, William John Mac Lean 24 May 2002 30 November 2004 1
GOURLAY, Richard John Cowden 07 June 2001 22 November 2001 1
HANNAN, Neil Townsend 24 May 2002 06 May 2004 1
LITCHFIELD, Mary Elizabeth 15 February 2008 02 August 2008 1
Secretary Name Appointed Resigned Total Appointments
MAWDSLEY, Siobhan 06 January 2020 - 1
AYLING, Louise 09 June 2017 18 October 2019 1
MAYNARD, George Fitzgerald 12 February 2014 09 June 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 July 2020
AM01 - N/A 02 July 2020
PSC05 - N/A 02 July 2020
PSC05 - N/A 01 July 2020
RESOLUTIONS - N/A 25 June 2020
CS01 - N/A 04 March 2020
PSC05 - N/A 04 March 2020
AP03 - Appointment of secretary 21 January 2020
TM02 - Termination of appointment of secretary 21 January 2020
AD01 - Change of registered office address 16 January 2020
AA - Annual Accounts 31 October 2019
MR01 - N/A 28 October 2019
CS01 - N/A 20 February 2019
CH01 - Change of particulars for director 19 February 2019
CH01 - Change of particulars for director 19 February 2019
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 16 November 2018
AP04 - Appointment of corporate secretary 09 November 2018
AP01 - Appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 16 October 2018
RESOLUTIONS - N/A 13 June 2018
CS01 - N/A 22 February 2018
CH01 - Change of particulars for director 22 February 2018
PSC05 - N/A 31 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2017
AA - Annual Accounts 07 November 2017
MR04 - N/A 05 September 2017
TM02 - Termination of appointment of secretary 06 July 2017
AP03 - Appointment of secretary 06 July 2017
TM01 - Termination of appointment of director 31 May 2017
CS01 - N/A 27 February 2017
TM01 - Termination of appointment of director 21 December 2016
TM01 - Termination of appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 23 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 03 November 2015
TM01 - Termination of appointment of director 22 September 2015
AR01 - Annual Return 02 April 2015
AP01 - Appointment of director 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
AA - Annual Accounts 31 October 2014
AP01 - Appointment of director 16 October 2014
MR04 - N/A 12 April 2014
AR01 - Annual Return 19 March 2014
AP03 - Appointment of secretary 13 February 2014
TM02 - Termination of appointment of secretary 12 February 2014
TM02 - Termination of appointment of secretary 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
MR04 - N/A 27 November 2013
RESOLUTIONS - N/A 16 October 2013
MR04 - N/A 12 October 2013
MR04 - N/A 12 October 2013
MR04 - N/A 12 October 2013
MR01 - N/A 07 October 2013
CC04 - Statement of companies objects 22 August 2013
AA - Annual Accounts 21 August 2013
AP01 - Appointment of director 30 May 2013
AR01 - Annual Return 14 March 2013
AP01 - Appointment of director 30 October 2012
AP01 - Appointment of director 30 October 2012
AA - Annual Accounts 22 October 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 14 May 2012
TM01 - Termination of appointment of director 02 April 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 29 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
AA - Annual Accounts 28 October 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 19 July 2011
CH03 - Change of particulars for secretary 19 July 2011
CH01 - Change of particulars for director 12 July 2011
AD01 - Change of registered office address 07 July 2011
AP01 - Appointment of director 09 June 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
RESOLUTIONS - N/A 04 May 2011
RESOLUTIONS - N/A 03 May 2011
SH01 - Return of Allotment of shares 03 May 2011
SH08 - Notice of name or other designation of class of shares 03 May 2011
RESOLUTIONS - N/A 27 April 2011
TM01 - Termination of appointment of director 11 April 2011
RESOLUTIONS - N/A 11 March 2011
SH06 - Notice of cancellation of shares 11 March 2011
SH03 - Return of purchase of own shares 11 March 2011
RESOLUTIONS - N/A 17 February 2011
SH10 - Notice of particulars of variation of rights attached to shares 17 February 2011
MG01 - Particulars of a mortgage or charge 20 December 2010
AA - Annual Accounts 22 October 2010
TM01 - Termination of appointment of director 05 October 2010
SH06 - Notice of cancellation of shares 16 August 2010
AP01 - Appointment of director 11 August 2010
RESOLUTIONS - N/A 05 August 2010
SH03 - Return of purchase of own shares 05 August 2010
SH01 - Return of Allotment of shares 21 April 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
RESOLUTIONS - N/A 10 January 2010
SH01 - Return of Allotment of shares 10 January 2010
AA - Annual Accounts 28 November 2009
AP01 - Appointment of director 18 November 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
RESOLUTIONS - N/A 24 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
AA - Annual Accounts 02 December 2008
RESOLUTIONS - N/A 27 August 2008
123 - Notice of increase in nominal capital 27 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
169 - Return by a company purchasing its own shares 03 July 2008
RESOLUTIONS - N/A 26 June 2008
395 - Particulars of a mortgage or charge 23 April 2008
395 - Particulars of a mortgage or charge 23 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
395 - Particulars of a mortgage or charge 26 March 2008
395 - Particulars of a mortgage or charge 26 March 2008
395 - Particulars of a mortgage or charge 26 March 2008
395 - Particulars of a mortgage or charge 26 March 2008
395 - Particulars of a mortgage or charge 26 March 2008
363a - Annual Return 25 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
AA - Annual Accounts 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
123 - Notice of increase in nominal capital 04 June 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
395 - Particulars of a mortgage or charge 15 May 2007
395 - Particulars of a mortgage or charge 15 May 2007
RESOLUTIONS - N/A 21 April 2007
RESOLUTIONS - N/A 21 April 2007
RESOLUTIONS - N/A 21 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 04 December 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
395 - Particulars of a mortgage or charge 18 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
363s - Annual Return 09 March 2006
395 - Particulars of a mortgage or charge 12 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2006
AA - Annual Accounts 30 November 2005
395 - Particulars of a mortgage or charge 24 November 2005
395 - Particulars of a mortgage or charge 24 November 2005
395 - Particulars of a mortgage or charge 24 November 2005
395 - Particulars of a mortgage or charge 24 November 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2005
MEM/ARTS - N/A 28 July 2005
CERTNM - Change of name certificate 07 July 2005
363s - Annual Return 18 March 2005
169 - Return by a company purchasing its own shares 01 March 2005
RESOLUTIONS - N/A 23 February 2005
RESOLUTIONS - N/A 23 February 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
395 - Particulars of a mortgage or charge 06 May 2004
169 - Return by a company purchasing its own shares 28 April 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 30 August 2003
RESOLUTIONS - N/A 09 April 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 27 March 2003
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
395 - Particulars of a mortgage or charge 25 May 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
MEM/ARTS - N/A 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
123 - Notice of increase in nominal capital 15 April 2002
395 - Particulars of a mortgage or charge 06 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 12 March 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
AA - Annual Accounts 26 November 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 07 November 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 16 March 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
225 - Change of Accounting Reference Date 22 April 1999
363s - Annual Return 22 March 1999
288b - Notice of resignation of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
287 - Change in situation or address of Registered Office 06 August 1998
RESOLUTIONS - N/A 29 July 1998
RESOLUTIONS - N/A 29 July 1998
RESOLUTIONS - N/A 29 July 1998
RESOLUTIONS - N/A 29 July 1998
CERTNM - Change of name certificate 27 July 1998
287 - Change in situation or address of Registered Office 23 July 1998
287 - Change in situation or address of Registered Office 21 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 May 1998
123 - Notice of increase in nominal capital 22 May 1998
395 - Particulars of a mortgage or charge 21 May 1998
395 - Particulars of a mortgage or charge 20 May 1998
225 - Change of Accounting Reference Date 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
395 - Particulars of a mortgage or charge 15 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
287 - Change in situation or address of Registered Office 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
NEWINC - New incorporation documents 19 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2019 Outstanding

N/A

A registered charge 04 October 2013 Fully Satisfied

N/A

General memorandum of pledge and hypothecation of goods 29 November 2010 Fully Satisfied

N/A

Standard security 18 March 2008 Fully Satisfied

N/A

Standard security 18 March 2008 Fully Satisfied

N/A

Debenture 18 March 2008 Fully Satisfied

N/A

Legal charge 18 March 2008 Fully Satisfied

N/A

Legal charge 18 March 2008 Fully Satisfied

N/A

Legal charge 18 March 2008 Fully Satisfied

N/A

Legal charge 18 March 2008 Fully Satisfied

N/A

Legal charge 14 May 2007 Fully Satisfied

N/A

Legal charge 14 May 2007 Fully Satisfied

N/A

Legal charge 17 March 2006 Fully Satisfied

N/A

Legal charge 06 January 2006 Fully Satisfied

N/A

Debenture 22 November 2005 Fully Satisfied

N/A

Legal charge 22 November 2005 Fully Satisfied

N/A

Legal charge 22 November 2005 Fully Satisfied

N/A

Legal charge 22 November 2005 Fully Satisfied

N/A

Legal mortgage 30 April 2004 Fully Satisfied

N/A

Legal charge 24 May 2002 Fully Satisfied

N/A

Legal mortgage 25 March 2002 Fully Satisfied

N/A

Debenture 13 May 1998 Fully Satisfied

N/A

Legal mortgage 13 May 1998 Fully Satisfied

N/A

Debenture 13 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.