Dissolved 2017-02-10
Company Information for GOLDCREST CONSTRUCTION (CAMBRIDGE) LIMITED
GUILDFORD, SURREY, GU1 3QT,
|
Company Registration Number
05569728
Private Limited Company
Dissolved Dissolved 2017-02-10 |
Company Name | |
---|---|
GOLDCREST CONSTRUCTION (CAMBRIDGE) LIMITED | |
Legal Registered Office | |
GUILDFORD SURREY GU1 3QT Other companies in CB5 | |
Company Number | 05569728 | |
---|---|---|
Date formed | 2005-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2017-02-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 12:39:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TERESA SEWELL |
||
BRIAN SEWELL |
||
TERESA SEWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SR COMPANY SERVICES LIMITED |
Company Secretary | ||
STANES RAND BUSINESS SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOLDCREST DEVELOPMENTS (CAMBRIDGE) LIMITED | Company Secretary | 1992-03-15 | CURRENT | 1989-02-17 | Active | |
GOLDCREST DEVELOPMENTS (CAMBRIDGE) LIMITED | Director | 1992-03-15 | CURRENT | 1989-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 10 JESUS LANE CAMBRIDGE CB5 8BA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA SEWELL / 28/05/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TERESA SEWELL / 28/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA SEWELL / 28/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SEWELL / 28/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SEWELL / 28/05/2015 | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 21/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SEWELL / 31/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA SEWELL / 31/03/2014 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA SEWELL / 01/09/2010 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 28/02/2009 TO 31/08/2008 | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/08/2008 TO 28/02/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
225 | PREVSHO FROM 30/09/2007 TO 31/08/2007 | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/06-05/09/07 £ SI 100@1=100 £ IC 2/102 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-21 |
Notices to Creditors | 2015-08-18 |
Appointment of Liquidators | 2015-08-18 |
Resolutions for Winding-up | 2015-08-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects not elsewhere classified
Creditors Due Within One Year | 2013-08-31 | £ 2,431 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 2,709 |
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 GOLDCREST CONSTRUCTION (CAMBRIDGE) LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 9,827 |
Cash Bank In Hand | 2012-08-31 | £ 10,292 |
Current Assets | 2013-08-31 | £ 50,999 |
Current Assets | 2012-08-31 | £ 41,464 |
Debtors | 2013-08-31 | £ 41,172 |
Debtors | 2012-08-31 | £ 31,172 |
Shareholder Funds | 2013-08-31 | £ 138,568 |
Shareholder Funds | 2012-08-31 | £ 128,755 |
Tangible Fixed Assets | 2013-08-31 | £ 90,000 |
Tangible Fixed Assets | 2012-08-31 | £ 90,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as GOLDCREST CONSTRUCTION (CAMBRIDGE) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GOLDCREST CONSTRUCTION (CAMBRIDGE) LIMITED | Event Date | 2016-09-16 |
Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, of a Final Meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. The meeting will be held at the offices of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT on 28 October 2016 at 10.00 am. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 7 August 2015. Office Holder details: Michael Bowell, (IP No. 7671) and Dermot Coakley, (IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Shaun Walker | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GOLDCREST CONSTRUCTION (CAMBRIDGE) LIMITED | Event Date | 2015-08-07 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 02 October 2015 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 2 October 2015. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 07 August 2015 Office Holder details: Michael Bowell , (IP No. 7671) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and Dermot Coakley , (IP No. 6824) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . Further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk. Alternative contact: Shaun Walker | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GOLDCREST CONSTRUCTION (CAMBRIDGE) LIMITED | Event Date | 2015-08-07 |
Michael Bowell , (IP No. 7671) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and Dermot Coakley , (IP No. 6824) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : Further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk. Alternative contact: Shaun Walker | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GOLDCREST CONSTRUCTION (CAMBRIDGE) LIMITED | Event Date | 2015-08-07 |
The following written resolutions of the members were passed on 07 August 2015 , as a special resolution and as an ordinary resolution respectively: “That the Company be wound up voluntarily and that Michael Bowell , (IP No. 7671) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and Dermot Coakley , (IP No. 6824) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act Jointly and Severally.” Further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk. Alternative contact: Shaun Walker | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TL 1512 LIMITED | Event Date | 2012-10-23 |
A Meeting of Creditors of the above-named Company has been summoned by the Liquidators, Andrew J Maybery and Christopher J Brown, of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield S9 1XU, under Legislation section: Rule 4.54 of the Legislation: Insolvency Rules 1986 , for the purpose of determining the basis upon which the Liquidators will be remunerated and paid for out of pocket expenses and for the formation of a committee of creditors. The Meeting will be held at Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield S9 1XU , on Thursday 29 November 2012 , at 10.00 am . A proxy form must be lodged with me not later than 12.00 noon on Wednesday 28 November 2012, to entitle you to vote by proxy at the Meeting (together with a completed proof of debt form if you have not already lodged one). Christopher Brown , Office holder capacity: Joint Liquidator : Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield S9 1XU : | |||
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. |