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

CRESTGOLD SERVICES LIMITED

THE OLD BANK, 35 PERRY STREET, NORTHFLEET, KENT, DA11 8RB,
Company Registration Number
04519828
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Crestgold Services Ltd
CRESTGOLD SERVICES LIMITED was founded on 2002-08-28 and has its registered office in Northfleet. The organisation's status is listed as "Active - Proposal to Strike off". Crestgold Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CRESTGOLD SERVICES LIMITED
 
Legal Registered Office
THE OLD BANK
35 PERRY STREET
NORTHFLEET
KENT
DA11 8RB
Other companies in DA12
 
Filing Information
Company Number 04519828
Company ID Number 04519828
Date formed 2002-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB844955977  
Last Datalog update: 2019-12-10 15:20:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESTGOLD SERVICES LIMITED
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 CRESTGOLD SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SHEIKH MUQTASID ROUF
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JASBIR SANDHU
Company Secretary 2003-11-24 2018-01-25
JASBIR SANDHU
Director 2010-11-01 2018-01-25
LESLIE PAUL SAWYER
Director 2016-05-06 2016-08-01
LAURA ROSE MCKEON
Company Secretary 2011-05-05 2015-11-03
LAURA ROSE MCKEON
Company Secretary 2011-06-18 2011-06-18
CLIVE MEAKINS
Director 2004-04-01 2010-11-01
GURNAK SANDHU
Director 2007-03-12 2008-04-01
ARAVINDER SINGH BENNING
Director 2004-09-20 2007-03-15
HARJINDER SINGH BENNING
Director 2003-11-24 2004-04-04
JASBIR HEER
Company Secretary 2003-06-09 2003-11-24
INDERPAL SINGH WALIA
Director 2003-06-09 2003-11-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-08-28 2002-09-18
COMPANY DIRECTORS LIMITED
Nominated Director 2002-08-28 2002-09-18

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
2020-03-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-27SOAS(A)Voluntary dissolution strike-off suspended
2020-02-25DS01Application to strike the company off the register
2019-12-07DISS16(SOAS)Compulsory strike-off action has been suspended
2019-11-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/18 FROM The Old Bank 35 Perry Street Gravesend Kent DA11 8RB England
2018-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/18 FROM C/O Thandi & Co 7a Harmer Street Gravesend Kent DA12 2AP
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-09-14PSC07CESSATION OF SHEIKH MUQTASID ROUF AS A PERSON OF SIGNIFICANT CONTROL
2018-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNUSE IBRAHIM
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SHEIKH MUQTASID ROUF
2018-06-14AP01DIRECTOR APPOINTED MRS MUNUSE IBRAHIM
2018-02-08AP01DIRECTOR APPOINTED MR SHEIKH MUQTASID ROUF
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JASBIR SANDHU
2018-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEIKH MUQTASID ROUF
2018-01-26PSC07CESSATION OF MANDI SANDHU AS A PERSON OF SIGNIFICANT CONTROL
2018-01-26TM02Termination of appointment of Jasbir Sandhu on 2018-01-25
2017-12-06DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-09-04PSC04Change of details for Mr Jasbir Sandhu as a person with significant control on 2017-08-07
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-04SH0107/08/17 STATEMENT OF CAPITAL GBP 100
2017-01-11DISS40Compulsory strike-off action has been discontinued
2017-01-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10DISS16(SOAS)Compulsory strike-off action has been suspended
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PAUL SAWYER
2016-05-17AP01DIRECTOR APPOINTED MR LESLIE PAUL SAWYER
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-18AR0128/08/15 FULL LIST
2015-11-17TM02TERMINATE SEC APPOINTMENT
2015-11-03TM02APPOINTMENT TERMINATED, SECRETARY LAURA MCKEON
2015-09-20AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-04AR0128/08/14 FULL LIST
2013-11-18AR0128/08/13 FULL LIST
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 7A 7A HARMER STREET GRAVESEND KENT DA12 2AP ENGLAND
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 1-2 PARROCK STREET GRAVESEND KENT DA12 1EW UNITED KINGDOM
2012-10-24AR0128/08/12 FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2011-09-21AR0128/08/11 FULL LIST
2011-07-27TM02APPOINTMENT TERMINATED, SECRETARY LAURA MCKEON
2011-07-20AP03SECRETARY APPOINTED LAURA ROSE MCKEON
2011-07-19AP03SECRETARY APPOINTED MS LAURA ROSE MCKEON
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-12AR0128/08/10 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MEAKINS / 28/08/2010
2010-11-17AP01DIRECTOR APPOINTED JASBIR SANDHU
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MEAKINS
2010-11-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2010-11-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2010-10-05DISS40DISS40 (DISS40(SOAD))
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-03AA31/12/08 TOTAL EXEMPTION SMALL
2010-08-03GAZ1FIRST GAZETTE
2009-12-08AR0128/08/09 FULL LIST
2008-11-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR GURNAK SANDHU
2008-04-02363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2008-04-01288cSECRETARY'S CHANGE OF PARTICULARS / JASBIR SANDHU / 01/08/2007
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 1-2 PARROCK STREET GRAVESEND KENT DA12
2008-01-18287REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 1-2 PARROCK STREET GRAVESEND KENT DA12 1EW
2007-04-17288aNEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-21363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-29363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-09-05287REGISTERED OFFICE CHANGED ON 05/09/05 FROM: UPPER FLOOR 6 MILTON ROAD GRAVESEND KENT DA12 2RE
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-10-19288aNEW DIRECTOR APPOINTED
2004-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-26288bDIRECTOR RESIGNED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-20288bDIRECTOR RESIGNED
2004-04-01288cSECRETARY'S PARTICULARS CHANGED
2004-02-27225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-12-16363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-12-16288aNEW DIRECTOR APPOINTED
2003-12-16363(287)REGISTERED OFFICE CHANGED ON 16/12/03
2003-12-08288bSECRETARY RESIGNED
2003-12-08288aNEW SECRETARY APPOINTED
2003-12-08288bDIRECTOR RESIGNED
2003-08-06288aNEW DIRECTOR APPOINTED
2003-07-11288aNEW SECRETARY APPOINTED
2002-09-25288bSECRETARY RESIGNED
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to CRESTGOLD SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2015-02-04
Petitions to Wind Up (Companies)2015-01-14
Dismissal of Winding Up Petition2014-05-28
Petitions to Wind Up (Companies)2014-03-12
Proposal to Strike Off2010-08-03
Fines / Sanctions
No fines or sanctions have been issued against CRESTGOLD SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OF LICENSED PREMISES 2005-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 168,129
Creditors Due Within One Year 2011-12-31 £ 166,929

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 CRESTGOLD SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 5,145
Cash Bank In Hand 2011-12-31 £ 2,495
Current Assets 2012-12-31 £ 5,245
Current Assets 2011-12-31 £ 2,859

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRESTGOLD SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESTGOLD SERVICES LIMITED
Trademarks
We have not found any records of CRESTGOLD SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESTGOLD SERVICES 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 (56302 - Public houses and bars) as CRESTGOLD SERVICES LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where CRESTGOLD SERVICES 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 COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCRESTGOLD SERVICES LIMITEDEvent Date2014-11-18
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 8364 A Petition to wind up the above-named Company, Registration Number 04519828, of C/O Thandi & Co, 7A Harmer Street, Gravesend, Kent, DA12 2AP principal trading address unknown, presented on 18 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 26 January 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 23 January 2015 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypeDismissal of Winding Up Petition
Defending partyCRESTGOLD SERVICES LIMITEDEvent Date2014-11-18
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 8364 A Petition to wind up the above-named Company, Registration Number 04519828 of c/o Thandi & Co, 7A Harmer Street, Gravesend, Kent, DA12 2AP, presented on 18 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 14 January 2015 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 26 January 2015 . The Petition was dismissed.
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyCRESTGOLD SERVICES LIMITEDEvent Date2014-02-06
In the High Court of Justice (Chancery Division) Companies Court case number 941 A Petition to wind up the above-named Company, Registration Number 4519828 of c/o Thandi & Co, 7A Harmer Street, Gravesend, Kent, DA12 2AP, principal trading address at 1-2 Parrock Street, Gravesend, Kent, DA12 1EW presented on 6 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 12 March 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 May 2014 . The Petition was dismissed.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCRESTGOLD SERVICES LIMITEDEvent Date2014-02-06
In the High Court of Justice (Chancery Division) Companies Court case number 941 A Petition to wind up the above-named Company, Registration Number 4519828, of C/O Thandi & Co, 7A Harmer Street, Gravesend, Kent, DA12 2AP, principal trading address at 1 - 2 Parrock Street, Gravesend, Kent DA12 1EW presented on 6 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 24 March 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 March 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR6000342/W.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCRESTGOLD SERVICES LIMITEDEvent Date2010-08-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRESTGOLD SERVICES 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 CRESTGOLD SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3