Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies

Notice: Undefined offset: 1 in /srv/www/htdocs/datalog/browse/detail.php on line 777
Home > England & Wales Companies > GOLDEN VALLEY PADDOCKS LIMITED
Company Information for

GOLDEN VALLEY PADDOCKS LIMITED

CHANDLERS FORD, EASTLEIGH, HAMPSHIRE,
Company Registration Number
05002811
Private Limited Company
Dissolved

Dissolved 2018-04-30

Company Overview

About Golden Valley Paddocks Ltd
GOLDEN VALLEY PADDOCKS LIMITED was founded on 2003-12-23 and had its registered office in Chandlers Ford. The company was dissolved on the 2018-04-30 and is no longer trading or active.

Key Data
Company Name
GOLDEN VALLEY PADDOCKS LIMITED
 
Legal Registered Office
CHANDLERS FORD
EASTLEIGH
 
Filing Information
Company Number 05002811
Date formed 2003-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2018-04-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-14 10:44:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDEN VALLEY PADDOCKS 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 GOLDEN VALLEY PADDOCKS LIMITED

Current Directors
Officer Role Date Appointed
HENRY KERR
Company Secretary 2007-02-05
HENRY KERR
Director 2012-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID PEPPERELL
Director 2012-02-17 2013-01-15
HENRY KERR
Director 2008-10-31 2012-02-17
PAUL DAVID PEPPERELL
Director 2003-12-23 2008-11-21
SMALL FIRMS SECRETARY SERVICES LIMITED
Company Secretary 2004-12-31 2007-02-05
SMALL FIRMS SECRETARY SERVICES LIMITED
Company Secretary 2003-12-23 2004-12-31
SMALL FIRMS DIRECT SERVICES LIMITED
Director 2003-12-23 2003-12-23

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
2018-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-30AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-09-04AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-02-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/01/2017
2017-02-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-09-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/07/2016
2016-02-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2016
2016-02-262.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-10-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2015
2015-08-212.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-06-032.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-05-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2015 FROM THE STABLES MANOR FARM CHAVENAGE TETBURY GLOUCESTERSHIRE GL8 8XW
2015-03-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-10DISS40DISS40 (DISS40(SOAD))
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 21
2015-01-08AR0123/12/14 FULL LIST
2014-12-30GAZ1FIRST GAZETTE
2014-09-06RP04SECOND FILING WITH MUD 23/12/13 FOR FORM AR01
2014-09-06ANNOTATIONClarification
2014-03-10AA31/12/12 TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC06/09/14 STATEMENT OF CAPITAL;GBP 21
2014-01-08AR0123/12/13 FULL LIST
2013-04-17AR0123/12/12 FULL LIST
2013-02-01AA31/12/11 TOTAL EXEMPTION SMALL
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PEPPERELL
2012-03-13AA31/12/10 TOTAL EXEMPTION SMALL
2012-03-09AP01DIRECTOR APPOINTED MR HENRY KERR
2012-02-17AP01DIRECTOR APPOINTED MR PAUL DAVID PEPPERELL
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR HENRY KERR
2012-01-17SH0106/01/12 STATEMENT OF CAPITAL GBP 270005
2012-01-07DISS40DISS40 (DISS40(SOAD))
2012-01-04AR0123/12/11 FULL LIST
2011-12-27GAZ1FIRST GAZETTE
2011-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-21SH0111/03/11 STATEMENT OF CAPITAL GBP 100005
2011-02-07AR0123/12/10 FULL LIST
2010-10-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-23AR0123/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY KERR / 22/12/2009
2009-11-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-21AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR PAUL PEPPERELL
2008-11-07288aDIRECTOR APPOINTED MR HENRY KERR
2008-11-0788(2)AD 31/10/08 GBP SI 3@1=3 GBP IC 2/5
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-03AA31/12/06 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-02-18288aNEW SECRETARY APPOINTED
2007-02-18288bSECRETARY RESIGNED
2007-02-08395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-01-12363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 1 RIVERSIDE HOUSE, HERON WAY, TRURO, TR1 2XN
2006-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10288aNEW SECRETARY APPOINTED
2005-02-10363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2005-01-07288bSECRETARY RESIGNED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-01-13288bDIRECTOR RESIGNED
2003-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to GOLDEN VALLEY PADDOCKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-04-29
Appointment of Administrators2015-03-09
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against GOLDEN VALLEY PADDOCKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-21 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2007-02-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-12-22 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2005-07-14 Satisfied ABBEY NATIONAL PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GOLDEN VALLEY PADDOCKS LIMITED

Intangible Assets
Patents
We have not found any records of GOLDEN VALLEY PADDOCKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDEN VALLEY PADDOCKS LIMITED
Trademarks
We have not found any records of GOLDEN VALLEY PADDOCKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDEN VALLEY PADDOCKS 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 (56290 - Other food services) as GOLDEN VALLEY PADDOCKS LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where GOLDEN VALLEY PADDOCKS 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 TypeAppointment of Administrators
Defending partyGOLDEN VALLEY PADDOCKS LIMITEDEvent Date2015-03-02
In the High Court of Justice case number 1344 Alexander Kinninmonth (IP No 9019 ) and Damian Webb (IP No 14970 ) Joint Administrators , both of Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Tel 023 8064 6464 . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGOLDEN VALLEY PADDOCKS LIMITEDEvent Date2015-03-02
In the High Court of Justice case number 1344 JOINT ADMINISTRATORS appointed to the above company on: 2 March 2015 . Capacity in which office holder acting: Joint Liquidator Venue: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Date: 8 May 2015 Time: 3.00 pm Purpose: Considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the administration, and also to consider establishing, if thought fit, a creditors’ committee. Entitlement to Vote: Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ not later than 1200 hours on 7 May 2015 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. NOTICE IS HEREBY GIVEN, for the purposes of Paragraph 49(6) of Schedule B1 to the Act, that members of the company should write to Alexander Kinninmonth at Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ for copies of the joint Administrators Statement of Proposals. Correspondence address & contact details Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. Tel 023 8064 6428 Name, address & contact details of JOINT ADMINISTRATORS Alexander Kinninmonth (IP No 9019 ) at Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ 02380 646 428 : Damian Webb (IP No 14970 ), Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB . 023 8064 6428 :
 
Initiating party Event TypeProposal to Strike Off
Defending partyGOLDEN VALLEY PADDOCKS LIMITEDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDEN VALLEY PADDOCKS 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 GOLDEN VALLEY PADDOCKS 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1