Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDSTAR CONTRACTS LTD.
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 Overview

About Goldstar Contracts Ltd.
GOLDSTAR CONTRACTS LTD. was founded on 2006-03-17 and has its registered office in Orpington. The organisation's status is listed as "Liquidation". Goldstar Contracts Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GOLDSTAR CONTRACTS LTD.
 
Legal Registered Office
CENTRE BLOCK 4TH FLOOR CENTRAL COURT
KNOLL RISE
ORPINGTON
BR6 0JA
Other companies in DA14
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDSTAR CONTRACTS LTD.
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 GOLDSTAR CONTRACTS LTD.

Current Directors
Officer Role Date Appointed
CAROLE ANN WHITE
Company Secretary 2009-04-24
SIMON WHITE
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE ANN WHITE
Director 2006-03-17 2012-04-18
KEVIN MICHAEL FARR
Director 2011-09-22 2012-03-18
MATTHEW WHITE
Director 2011-09-22 2012-03-18
JANE MARGARET THORP
Company Secretary 2006-03-17 2009-04-24
JEREMY DAVID THORP
Director 2006-11-01 2009-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON WHITE GOLDSTAR HOMES LTD Director 2006-11-09 CURRENT 2006-11-09 Liquidation

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
2023-09-29Final Gazette dissolved via compulsory strike-off
2023-06-29Voluntary liquidation. Return of final meeting of creditors
2022-06-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-22
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM 142-148 Main Road Sidcup Kent DA14 6NZ
2021-06-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-22
2020-06-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-22
2019-06-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-22
2018-06-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-22
2017-06-064.68 Liquidators' statement of receipts and payments to 2017-04-22
2016-06-084.68 Liquidators' statement of receipts and payments to 2016-04-22
2015-07-024.68 Liquidators' statement of receipts and payments to 2015-04-22
2014-06-274.68 Liquidators' statement of receipts and payments to 2014-04-22
2013-06-04F10.2Notice to Registrar of Companies of Notice of disclaimer
2013-05-084.20Volunatary liquidation statement of affairs with form 4.19
2013-05-08600Appointment of a voluntary liquidator
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/13 FROM 134 Timbercroft Lane London SE18 2SG United Kingdom
2013-05-02600Appointment of a voluntary liquidator
2013-05-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITE
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE WHITE
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FARR
2012-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/12 FROM 7 Hailey Road Erith Kent DA18 4AA United Kingdom
2012-04-13LATEST SOC13/04/12 STATEMENT OF CAPITAL;GBP 2
2012-04-13AR0117/03/12 ANNUAL RETURN FULL LIST
2012-01-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AP01DIRECTOR APPOINTED MR KEVIN MICHAEL FARR
2011-11-15AP01DIRECTOR APPOINTED MR MATTHEW WHITE
2011-03-30AR0117/03/11 ANNUAL RETURN FULL LIST
2011-02-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/10 FROM 17 Crook Log Bexleyheath Kent DA6 8DZ
2010-09-16MG01Particulars of a mortgage or charge / charge no: 3
2010-04-13AR0117/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN WHITE / 17/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITE / 17/03/2010
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 134A PARK VIEW ROAD WELLING KENT DA16 1SJ
2009-05-08288bAPPOINTMENT TERMINATE, DIRECTOR JEREMY DAVID THORP LOGGED FORM
2009-05-08288bAPPOINTMENT TERMINATE, SECRETARY JANE MARGARET THORP LOGGED FORM
2009-05-08288aSECRETARY APPOINTED CAROL ANNE WHITE
2009-05-08287REGISTERED OFFICE CHANGED ON 08/05/2009 FROM UNIT 2 BROOK HOUSE LARKFIELD TRADING ESTATE NEW HYTHE LANE LARKFIELD KENT ME20 6GN
2009-05-04288bAPPOINTMENT TERMINATED SECRETARY JANE THORP
2009-05-04288bAPPOINTMENT TERMINATED DIRECTOR JEREMY THORP
2009-03-24363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-03-23288cSECRETARY'S CHANGE OF PARTICULARS / JANE THORP / 01/11/2008
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLE WHITE / 01/11/2008
2009-03-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITE / 01/11/2008
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY THORP / 01/11/2008
2008-06-12363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-09395PARTICULARS OF MORTGAGE/CHARGE
2007-04-27363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: C/O VANTIS MCBRIDES, NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to GOLDSTAR CONTRACTS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-05-03
Resolutions for Winding-up2013-04-26
Petitions to Wind Up (Companies)2013-01-21
Petitions to Wind Up (Companies)2012-09-20
Fines / Sanctions
No fines or sanctions have been issued against GOLDSTAR CONTRACTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-09-16 Outstanding TILFEN LAND LIMITED
DEBENTURE 2007-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 GOLDSTAR CONTRACTS LTD.

Intangible Assets
Patents
We have not found any records of GOLDSTAR CONTRACTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDSTAR CONTRACTS LTD.
Trademarks
We have not found any records of GOLDSTAR CONTRACTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDSTAR CONTRACTS LTD.. 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 (41201 - Construction of commercial buildings) as GOLDSTAR CONTRACTS LTD. are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where GOLDSTAR CONTRACTS LTD. 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 TypeResolutions for Winding-up
Defending partyGOLDSTAR CONTRACTS LTDEvent Date2013-04-23
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 TypeAppointment of Liquidators
Defending partyGOLDSTAR CONTRACTS LTDEvent Date2013-04-23
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyGOLDSTAR CONTRACTS LIMITEDEvent Date2013-02-22
SolicitorGreenwood & 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.VEvent TypePetitions to Wind Up (Companies)
Defending partyGOLDSTAR CONTRACTS LIMITEDEvent Date2012-12-13
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyGOLDSTAR CONTRACTS LTDEvent Date2012-08-06
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). . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDSTAR CONTRACTS LTD. 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 GOLDSTAR CONTRACTS LTD. 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.