Liquidation
Company Information for GOLDSTAR HOMES LTD
Centre Block 4th Floor Central Court, Knoll Rise, Orpington, BR6 0JA,
|
Company Registration Number
05994020
Private Limited Company
Liquidation |
Company Name | |
---|---|
GOLDSTAR HOMES LTD | |
Legal Registered Office | |
Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA Other companies in DA14 | |
Company Number | 05994020 | |
---|---|---|
Company ID Number | 05994020 | |
Date formed | 2006-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-11-30 | |
Account next due | 2014-08-31 | |
Latest return | 09/11/2013 | |
Return next due | 2016-11-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-04-15 12:46:59 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GOLDSTAR HOMES, L.L.C. | 4564 WOODBRIAR DRIVE - TOLEDO OH 43623 | Active | Company formed on the 2002-03-18 | |
Goldstar Homes, Inc. | Active | Company formed on the 1979-09-21 | ||
GOLDSTAR HOMES, INC. | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Revoked | Company formed on the 1996-09-16 | |
GOLDSTAR HOMES LLC | 48 SOUTH SERVICE RD. STE 404 MELVILLE NY 11747 | Active | Company formed on the 2016-08-18 | |
GOLDSTAR HOMES PTY. LTD. | VIC 3064 | Active | Company formed on the 2006-10-13 | |
GOLDSTAR HOMES, INC. | 1909 CAPITAL CIR NE TALLAHASSEE FL 32308 | Inactive | Company formed on the 1991-07-10 | |
GOLDSTAR HOMES INC | Georgia | Unknown | ||
GOLDSTAR HOMES INCORPORATED | California | Unknown | ||
GOLDSTAR HOMES LLC. | 323 BLUE JACKET LN ORLANDO FL 32825 | Active | Company formed on the 2018-11-06 | |
Goldstar Homes Inc | Maryland | Unknown | ||
GOLDSTAR HOMES INC | Georgia | Unknown | ||
GOLDSTAR HOMES L.L.C | Oklahoma | Unknown | ||
Goldstar Homes Development Inc. | 3823 Settlement Trail London Ontario N6P 0A5 | Active | Company formed on the 2022-10-05 |
Officer | Role | Date Appointed |
---|---|---|
SIMON WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE WHITE |
Company Secretary | ||
CHARLES WHITE |
Director | ||
KEVIN MICHAEL FARR |
Director | ||
MATTHEW WHITE |
Director | ||
MATTHEW WHITE |
Director | ||
JEREMY DAVID THORP |
Company Secretary | ||
JEREMY DAVID THORP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOLDSTAR CONTRACTS LTD. | Director | 2006-11-01 | CURRENT | 2006-03-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-02-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-25 | |
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 2021-02-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-25 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-25 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-25 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/14 FROM 134 Timbercroft Lane London SE18 2SG | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CAROLE WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITE | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059940200002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHARLES WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN FARR | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/12 FROM 7 Hailey Road Erith Kent DA18 4AA United Kingdom | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AP01 | DIRECTOR APPOINTED MR KEVIN MICHAEL FARR | |
AP01 | DIRECTOR APPOINTED MR MATTHEW WHITE | |
AR01 | 09/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITE | |
AP01 | DIRECTOR APPOINTED MR MATTHEW WHITE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 09/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 17 CROOK LOG BEXLEYHEATH KENT DA6 8DZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 07/12/09 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 2 BROOK HOUSE LARKFIELD TRADING ESTATE NEW HYTHE LANE LARKFIELD KENT ME20 6GN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEREMY THORP | |
AP03 | SECRETARY APPOINTED CAROLE WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY THORP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY THORP / 01/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITE / 01/11/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
287 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: C/O VANTIS MCBRIDES, NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-03-04 |
Appointment of Liquidators | 2014-03-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERICAL FINANCE LTD | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-12-01 | £ 1,172,557 |
---|
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 GOLDSTAR HOMES LTD
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 73,181 |
Current Assets | 2011-12-01 | £ 1,190,361 |
Debtors | 2011-12-01 | £ 1,007,281 |
Fixed Assets | 2011-12-01 | £ 69,406 |
Shareholder Funds | 2011-12-01 | £ 87,210 |
Stocks Inventory | 2011-12-01 | £ 109,899 |
Tangible Fixed Assets | 2011-12-01 | £ 69,406 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GOLDSTAR HOMES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GOLDSTAR HOMES LTD | Event Date | 2014-02-26 |
Liquidator's Name and Address: 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 | Event Type | Resolutions for Winding-up | |
Defending party | GOLDSTAR HOMES LTD | Event Date | |
At a General Meeting of the above-named Company held at 10.30am at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 26 February 2014 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 : | |||
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. |