Liquidation
Company Information for GOLDSTAR CONTRACTS LTD.
CENTRE BLOCK 4TH FLOOR CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
|
Company Registration Number
05746945
Private Limited Company
Liquidation |
Company Name | |
---|---|
GOLDSTAR CONTRACTS LTD. | |
Legal Registered Office | |
CENTRE BLOCK 4TH FLOOR CENTRAL COURT KNOLL RISE ORPINGTON BR6 0JA Other companies in DA14 | |
Company Number | 05746945 | |
---|---|---|
Company ID Number | 05746945 | |
Date formed | 2006-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 17/03/2012 | |
Return next due | 14/04/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-10-08 09:41:25 |
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 |
---|---|---|
CAROLE ANN WHITE |
||
SIMON WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE ANN WHITE |
Director | ||
KEVIN MICHAEL FARR |
Director | ||
MATTHEW WHITE |
Director | ||
JANE MARGARET THORP |
Company Secretary | ||
JEREMY DAVID THORP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOLDSTAR HOMES LTD | Director | 2006-11-09 | CURRENT | 2006-11-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/22 FROM 142-148 Main Road Sidcup Kent DA14 6NZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-22 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-22 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-22 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-22 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/13 FROM 134 Timbercroft Lane London SE18 2SG United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN FARR | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/12 FROM 7 Hailey Road Erith Kent DA18 4AA United Kingdom | |
LATEST SOC | 13/04/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KEVIN MICHAEL FARR | |
AP01 | DIRECTOR APPOINTED MR MATTHEW WHITE | |
AR01 | 17/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/10 FROM 17 Crook Log Bexleyheath Kent DA6 8DZ | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 17/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN WHITE / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITE / 17/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 134A PARK VIEW ROAD WELLING KENT DA16 1SJ | |
288b | APPOINTMENT TERMINATE, DIRECTOR JEREMY DAVID THORP LOGGED FORM | |
288b | APPOINTMENT TERMINATE, SECRETARY JANE MARGARET THORP LOGGED FORM | |
288a | SECRETARY APPOINTED CAROL ANNE WHITE | |
287 | REGISTERED OFFICE CHANGED ON 08/05/2009 FROM UNIT 2 BROOK HOUSE LARKFIELD TRADING ESTATE NEW HYTHE LANE LARKFIELD KENT ME20 6GN | |
288b | APPOINTMENT TERMINATED SECRETARY JANE THORP | |
288b | APPOINTMENT TERMINATED DIRECTOR JEREMY THORP | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JANE THORP / 01/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE WHITE / 01/11/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITE / 01/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY THORP / 01/11/2008 | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/04/07 FROM: C/O VANTIS MCBRIDES, NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2013-05-03 |
Resolutions for Winding-up | 2013-04-26 |
Petitions to Wind Up (Companies) | 2013-01-21 |
Petitions to Wind Up (Companies) | 2012-09-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | TILFEN LAND LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 GOLDSTAR CONTRACTS LTD.
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as GOLDSTAR CONTRACTS LTD. are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GOLDSTAR CONTRACTS LTD | Event Date | 2013-04-23 |
At a general meeting of the above named Company held at 142/148 Main Road, Sidcup, Kent, DA14 6NZ on 23 April 2013 at 11.30 the following resolutions were duly passed: That the Company be wound up voluntarily; and that Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ , (IP No. 9072) is appointed Liquidator for the purposes of the voluntary winding up. Further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk Tel: 0208 302 4344 Simon White , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GOLDSTAR CONTRACTS LTD | Event Date | 2013-04-23 |
Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ . : Further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk, Tel: 0208 302 4344. | |||
Initiating party | R COLLARD LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | GOLDSTAR CONTRACTS LIMITED | Event Date | 2013-02-22 |
Solicitor | Greenwood & Co | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6117 A Petition to wind up the above named Company of (registered office): 134 Timbercroft Lane, London SE18 2SG , Registration No. 5746945 presented on 22 February 2013 by R COLLARD LIMITED whose registered office is situate at Victoria House, Victoria Road, Farnborough, Hampshire GU14 7PG claiming to be a Creditor of the Company will be held at The Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on Monday 22 April 2013 at 10.00 am (or as soon thereafter as the Petition can be heard.) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of their intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16(4) by 1600 hours on Friday 19 April 2013 . | |||
Initiating party | MITSUBISHI ELECTRIC EUROPE B.V | Event Type | Petitions to Wind Up (Companies) |
Defending party | GOLDSTAR CONTRACTS LIMITED | Event Date | 2012-12-13 |
In the High Court of Justice (Chancery Division) Companies Court case number 9540 A Petition to wind up the above-named Company of: 134 Timbercroft Lane, London. SE18 2SG , principal trading address: Unit 7, Hailey Road, Erith, Kent DA18 4AA presented on the 13 December 2012 by, MITSUBISHI ELECTRIC EUROPE B.V . whose registered United Kingdom establishment is situated at: Travellers Lane, Hatfield, Hertfordshire. AL10 8XB Claiming to be a Creditor of the Company will be heard at: Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London. EC4A 1NL , 28 January 2013 , at 10.30 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on the 27 January 2013 . The Petitioners Solicitor is J E Baring & Co. Solicitors , First Floor 63-66 Hatton Garden, London EC1N 8LE . Tel 020 7242 8966 , info@jebaring.co.uk : | |||
Initiating party | CHARLES WILSON ENGINEERS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | GOLDSTAR CONTRACTS LTD | Event Date | 2012-08-06 |
In the High Court of Justice, Chancery Division Companies Court case number 6254 A Petition to wind up the above named Company of 134 Timbercroft Lane, London, SE18 2SG , presented on 06 August 2012 , by CHARLES WILSON ENGINEERS LIMITED , Pendragon House, 65 London Road, St Albans, Hertfordshire AL1 1LJ , claiming to be a Creditor of the Company, will be heard at, The Royal Courts of Justice, Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 22 October 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitors in accordance with Rule 4.16 by 16.00 hours on 19 October 2012. The Petitioner's Solicitor is Irwin Mithcell LLP , 40 Holborn Viaduct, London EC1N 2PZ (Ref: BH/L242563). . : | |||
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. |