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

About Goldstar Homes Ltd
GOLDSTAR HOMES LTD was founded on 2006-11-09 and has its registered office in Orpington. The organisation's status is listed as "Liquidation". Goldstar Homes 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 HOMES LTD
 
Legal Registered Office
Centre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Other companies in DA14
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDSTAR HOMES 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.
Companies with same name GOLDSTAR HOMES LTD
The following companies were found which have the same name as GOLDSTAR HOMES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of GOLDSTAR HOMES LTD

Current Directors
Officer Role Date Appointed
SIMON WHITE
Director 2006-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE WHITE
Company Secretary 2010-01-28 2013-12-31
CHARLES WHITE
Director 2013-01-25 2013-12-31
KEVIN MICHAEL FARR
Director 2012-02-28 2013-01-25
MATTHEW WHITE
Director 2012-02-28 2013-01-25
MATTHEW WHITE
Director 2011-09-22 2011-09-22
JEREMY DAVID THORP
Company Secretary 2006-11-09 2010-01-28
JEREMY DAVID THORP
Director 2006-11-09 2010-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON WHITE GOLDSTAR CONTRACTS LTD. Director 2006-11-01 CURRENT 2006-03-17 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
2022-04-29Voluntary liquidation Statement of receipts and payments to 2022-02-25
2022-04-29LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-25
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM 142-148 Main Road Sidcup Kent DA14 6NZ
2021-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-25
2020-04-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-25
2020-04-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-25
2020-04-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-25
2019-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-25
2018-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-25
2017-04-044.68 Liquidators' statement of receipts and payments to 2017-02-25
2016-04-244.68 Liquidators' statement of receipts and payments to 2016-02-25
2015-05-284.68 Liquidators' statement of receipts and payments to 2015-02-25
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/14 FROM 134 Timbercroft Lane London SE18 2SG
2014-03-07F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-03-074.20Volunatary liquidation statement of affairs with form 4.19
2014-03-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-03-07600Appointment of a voluntary liquidator
2014-01-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLE WHITE
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITE
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-03AR0109/11/13 ANNUAL RETURN FULL LIST
2013-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 059940200002
2013-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-08-17AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AP01DIRECTOR APPOINTED MR CHARLES WHITE
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITE
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FARR
2012-12-05AR0109/11/12 ANNUAL RETURN FULL LIST
2012-10-03AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/12 FROM 7 Hailey Road Erith Kent DA18 4AA United Kingdom
2012-05-04MG01Particulars of a mortgage or charge / charge no: 1
2012-02-28AP01DIRECTOR APPOINTED MR KEVIN MICHAEL FARR
2012-02-28AP01DIRECTOR APPOINTED MR MATTHEW WHITE
2011-12-23AR0109/11/11 FULL LIST
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITE
2011-11-02AP01DIRECTOR APPOINTED MR MATTHEW WHITE
2011-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-07AR0109/11/10 FULL LIST
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 17 CROOK LOG BEXLEYHEATH KENT DA6 8DZ
2010-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-02-11AR0107/12/09 NO CHANGES
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 2 BROOK HOUSE LARKFIELD TRADING ESTATE NEW HYTHE LANE LARKFIELD KENT ME20 6GN
2010-02-04TM02APPOINTMENT TERMINATED, SECRETARY JEREMY THORP
2010-02-04AP03SECRETARY APPOINTED CAROLE WHITE
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY THORP
2009-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-11-25363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-11-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY THORP / 01/11/2008
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITE / 01/11/2008
2008-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: C/O VANTIS MCBRIDES, NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA
2007-12-06363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-09NEWINCINCORPORATION 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
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GOLDSTAR HOMES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-03-04
Appointment of Liquidators2014-03-04
Fines / Sanctions
No fines or sanctions have been issued against GOLDSTAR HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-13 Outstanding LLOYDS BANK COMMERICAL FINANCE LTD
DEBENTURE 2012-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 1,172,557

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of GOLDSTAR HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDSTAR HOMES LTD
Trademarks
We have not found any records of GOLDSTAR HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDSTAR HOMES 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 (41100 - Development of building projects) as GOLDSTAR HOMES LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GOLDSTAR HOMES 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 TypeAppointment of Liquidators
Defending partyGOLDSTAR HOMES LTDEvent Date2014-02-26
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 TypeResolutions for Winding-up
Defending partyGOLDSTAR HOMES LTDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDSTAR HOMES 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 HOMES 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.