In Administration
Administrative Receiver
Administrative Receiver
Company Information for GOLDSERVE VENTURES LIMITED
36 PARK ROW, LEEDS, LS1 5JL,
|
Company Registration Number
07552574
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
GOLDSERVE VENTURES LIMITED | |
Legal Registered Office | |
36 PARK ROW LEEDS LS1 5JL Other companies in FY8 | |
Company Number | 07552574 | |
---|---|---|
Company ID Number | 07552574 | |
Date formed | 2011-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2016 | |
Account next due | 31/03/2019 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-04-07 14:53:22 |
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 | ||
---|---|---|---|---|
GOLDSERVE VENTURES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KERRY TOMLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN COOLEY |
Director | ||
ROBERT JOHNSON |
Company Secretary | ||
DANIEL JOHNSON |
Director | ||
ROBERT JOHNSON |
Director | ||
DWAYNE FRANCIS TAYLOR |
Director | ||
KERRY TOMLINSON |
Director | ||
CIARAN AGGARWAL |
Company Secretary | ||
CIARAN JOHN AGGARWAL |
Director | ||
DANIEL ALEXANDER CROWN |
Director | ||
MICHAEL ASHLEY |
Director | ||
CIARAN JOHN AGGARWAL |
Director | ||
MICHAEL ANTHONY CLIFFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAWKS MILL STUDENT DEVELOPMENTS LTD | Director | 2018-03-28 | CURRENT | 2015-07-23 | Active - Proposal to Strike off | |
PRIMESITE STUDENT TWO LIMITED | Director | 2018-03-28 | CURRENT | 2016-08-03 | Active | |
LOMAXHALLSCO LIMITED | Director | 2018-03-23 | CURRENT | 2012-04-04 | Liquidation | |
RAINFORD GOLF CLUB LIMITED | Director | 2018-03-15 | CURRENT | 2003-01-24 | Active | |
PSD (BOOTLE) LIMITED | Director | 2018-03-12 | CURRENT | 2016-03-03 | Liquidation | |
HILL TOP RISE LIMITED | Director | 2018-03-06 | CURRENT | 2013-05-03 | Liquidation | |
WHITELIONCO LIMITED | Director | 2018-03-01 | CURRENT | 2012-01-25 | Active - Proposal to Strike off | |
THE RISE (LIVERPOOL) MANAGEMENT COMPANY LIMITED | Director | 2018-02-19 | CURRENT | 2018-02-19 | Active - Proposal to Strike off | |
CLEAVERCARE LTD | Director | 2018-02-05 | CURRENT | 2012-12-28 | Liquidation | |
HOLMSTON HOUSE LIMITED | Director | 2018-02-05 | CURRENT | 2016-04-27 | In Administration/Administrative Receiver | |
THE CROFT (BICKERSHAW) LIMITED | Director | 2018-02-05 | CURRENT | 2012-07-12 | Liquidation | |
WILTON CARE LTD | Director | 2018-02-05 | CURRENT | 2015-12-21 | In Administration/Administrative Receiver | |
HERCULANEUMCO LTD | Director | 2018-02-05 | CURRENT | 2013-05-09 | Liquidation | |
DAISY PROPERTY INVESTMENTS LTD | Director | 2015-12-18 | CURRENT | 2015-02-09 | Active - Proposal to Strike off | |
SKY BUILDING LTD | Director | 2015-12-18 | CURRENT | 2015-02-10 | Liquidation | |
STRAND PLAZA LIMITED | Director | 2015-12-18 | CURRENT | 2015-03-03 | In Administration/Receiver Manager | |
INVESTOR PROPERTY SALES LTD | Director | 2015-12-18 | CURRENT | 2015-02-10 | Liquidation | |
MAYFLOWER MANOR LTD | Director | 2015-12-18 | CURRENT | 2015-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/19 FROM C/O Primesite, Yorkshire House Chapel Street Liverpool L3 9AG England | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/12/17 TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COOLEY | |
AP01 | DIRECTOR APPOINTED MR KERRY TOMLINSON | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM Yorkshire House 18 Chapel Street Liverpool L3 9AG England | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/17 FROM C/O Crowe Clark Whitehill Llp 3rd Floor, the Lexicon Mount Street Manchester M2 5NT England | |
TM02 | Termination of appointment of Robert Johnson on 2017-02-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DWAYNE TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY TOMLINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DWAYNE TAYLOR | |
TM01 | Termination of appointment of a director | |
AP01 | DIRECTOR APPOINTED MR DWAYNE FRANCIS TAYLOR | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/16 FROM 28 Orchard Road Lytham St. Annes Lancashire FY8 1PF | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN COOLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CIARAN AGGARWAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CIARAN AGGARWAL | |
AP03 | SECRETARY APPOINTED MR ROBERT JOHNSON | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHNSON | |
AP01 | DIRECTOR APPOINTED MR KERRY TOMLINSON | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOHNSON | |
AA01 | PREVSHO FROM 31/03/2016 TO 31/12/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075525740005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075525740004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075525740003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075525740002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075525740001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075525740001 | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHLEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075525740001 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ASHLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM C/O FYLDE OFFICE SERVICE BUREAU 28 ORCHARD ROAD LYTHAM ST. ANNES LANCASHIRE FY8 1PF UNITED KINGDOM | |
AR01 | 16/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL ALEXANDER CROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CIARAN AGGARWAL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 34 COLISTON RD SOUTHFIELDS LONDON LONDON SW184PJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH ENGLAND | |
AP03 | SECRETARY APPOINTED MR CIARAN AGGARWAL | |
AP01 | DIRECTOR APPOINTED MR CIARAN AGGARWAL | |
AP01 | DIRECTOR APPOINTED MR CIARAN AGGARWAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-03-29 |
Appointment of Administrators | 2019-03-26 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ASSETZ CAPITAL TRUST COMPANY LIMITED | ||
Outstanding | ASSETZ CAPITAL TRUST COMPANY LIMITED | ||
Outstanding | ASSETZ CAPITAL TRUST COMPANY LIMITED | ||
Outstanding | DANIEL CROWN | ||
Satisfied | DANIEL CROWN |
Creditors Due Within One Year | 2013-03-31 | £ 867,412 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 850,223 |
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 GOLDSERVE VENTURES LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 48,425 |
Current Assets | 2013-03-31 | £ 825,000 |
Current Assets | 2012-04-01 | £ 798,425 |
Stocks Inventory | 2013-03-31 | £ 825,000 |
Stocks Inventory | 2012-04-01 | £ 750,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GOLDSERVE VENTURES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GOLDSERVE VENTURES LIMITED | Event Date | 2019-03-29 |
In the High Court of Justice, Business and Property Courts in Manchester Company & Insolvency List (ChD) No MAN-CR-000206 of 2019 GOLDSERVE VENTURES LIMITED Company Number: 07552574 Nature of Business… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GOLDSERVE VENTURES LIMITED | Event Date | 2019-03-20 |
In the High Court of Justice, Business & Property Courts in Manchester Company & Insolvency List (ChD) Names and Address of Administrators: Michelle Elliot (IP No. 22750 ) and Stuart Robb (IP No. 19450 ) both of Leonard Curtis , 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA : Further details contact: The Joint Administrators, Tel: 0141 212 2060, E-mail: recovery@leonardcurtis.co.uk. Alternative contact: Emma Cameron. Ag EG121750 | |||
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. |