Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDSERVE VENTURES LIMITED
Company Information for

GOLDSERVE VENTURES LIMITED

36 PARK ROW, LEEDS, LS1 5JL,
Company Registration Number
07552574
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Goldserve Ventures Ltd
GOLDSERVE VENTURES LIMITED was founded on 2011-03-04 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Goldserve Ventures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOLDSERVE VENTURES LIMITED
 
Legal Registered Office
36 PARK ROW
LEEDS
LS1 5JL
Other companies in FY8
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDSERVE VENTURES LIMITED
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 GOLDSERVE VENTURES LIMITED
The following companies were found which have the same name as GOLDSERVE VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOLDSERVE VENTURES LIMITED Unknown

Company Officers of GOLDSERVE VENTURES LIMITED

Current Directors
Officer Role Date Appointed
KERRY TOMLINSON
Director 2018-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN COOLEY
Director 2016-09-07 2018-02-16
ROBERT JOHNSON
Company Secretary 2016-12-08 2017-02-03
DANIEL JOHNSON
Director 2016-09-07 2017-02-03
ROBERT JOHNSON
Director 2016-09-07 2017-02-03
DWAYNE FRANCIS TAYLOR
Director 2016-09-07 2017-02-03
KERRY TOMLINSON
Director 2016-09-07 2017-02-03
CIARAN AGGARWAL
Company Secretary 2011-03-30 2016-09-07
CIARAN JOHN AGGARWAL
Director 2011-03-30 2016-09-07
DANIEL ALEXANDER CROWN
Director 2012-02-01 2016-09-07
MICHAEL ASHLEY
Director 2013-05-15 2013-11-29
CIARAN JOHN AGGARWAL
Director 2011-03-30 2012-02-01
MICHAEL ANTHONY CLIFFORD
Director 2011-03-04 2011-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY TOMLINSON HAWKS MILL STUDENT DEVELOPMENTS LTD Director 2018-03-28 CURRENT 2015-07-23 Active - Proposal to Strike off
KERRY TOMLINSON PRIMESITE STUDENT TWO LIMITED Director 2018-03-28 CURRENT 2016-08-03 Active
KERRY TOMLINSON LOMAXHALLSCO LIMITED Director 2018-03-23 CURRENT 2012-04-04 Liquidation
KERRY TOMLINSON RAINFORD GOLF CLUB LIMITED Director 2018-03-15 CURRENT 2003-01-24 Active
KERRY TOMLINSON PSD (BOOTLE) LIMITED Director 2018-03-12 CURRENT 2016-03-03 Liquidation
KERRY TOMLINSON HILL TOP RISE LIMITED Director 2018-03-06 CURRENT 2013-05-03 Liquidation
KERRY TOMLINSON WHITELIONCO LIMITED Director 2018-03-01 CURRENT 2012-01-25 Active - Proposal to Strike off
KERRY TOMLINSON THE RISE (LIVERPOOL) MANAGEMENT COMPANY LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active - Proposal to Strike off
KERRY TOMLINSON CLEAVERCARE LTD Director 2018-02-05 CURRENT 2012-12-28 Liquidation
KERRY TOMLINSON HOLMSTON HOUSE LIMITED Director 2018-02-05 CURRENT 2016-04-27 In Administration/Administrative Receiver
KERRY TOMLINSON THE CROFT (BICKERSHAW) LIMITED Director 2018-02-05 CURRENT 2012-07-12 Liquidation
KERRY TOMLINSON WILTON CARE LTD Director 2018-02-05 CURRENT 2015-12-21 In Administration/Administrative Receiver
KERRY TOMLINSON HERCULANEUMCO LTD Director 2018-02-05 CURRENT 2013-05-09 Liquidation
KERRY TOMLINSON DAISY PROPERTY INVESTMENTS LTD Director 2015-12-18 CURRENT 2015-02-09 Active - Proposal to Strike off
KERRY TOMLINSON SKY BUILDING LTD Director 2015-12-18 CURRENT 2015-02-10 Liquidation
KERRY TOMLINSON STRAND PLAZA LIMITED Director 2015-12-18 CURRENT 2015-03-03 In Administration/Receiver Manager
KERRY TOMLINSON INVESTOR PROPERTY SALES LTD Director 2015-12-18 CURRENT 2015-02-10 Liquidation
KERRY TOMLINSON MAYFLOWER MANOR LTD Director 2015-12-18 CURRENT 2015-02-10 Active

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
2020-03-18AM10Administrator's progress report
2020-03-18AM23Liquidation. Administration move to dissolve company
2019-10-17AM10Administrator's progress report
2019-10-17AM10Administrator's progress report
2019-06-14AM02Liquidation statement of affairs AM02SOA
2019-06-14AM02Liquidation statement of affairs AM02SOA
2019-06-14AM06Notice of deemed approval of proposals
2019-06-14AM06Notice of deemed approval of proposals
2019-06-03AM03Statement of administrator's proposal
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM C/O Primesite, Yorkshire House Chapel Street Liverpool L3 9AG England
2019-04-05AM01Appointment of an administrator
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-07-24AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COOLEY
2018-02-16AP01DIRECTOR APPOINTED MR KERRY TOMLINSON
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM Yorkshire House 18 Chapel Street Liverpool L3 9AG England
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM C/O Crowe Clark Whitehill Llp 3rd Floor, the Lexicon Mount Street Manchester M2 5NT England
2017-02-16TM02Termination of appointment of Robert Johnson on 2017-02-03
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHNSON
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DWAYNE TAYLOR
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KERRY TOMLINSON
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DWAYNE TAYLOR
2016-12-09TM01Termination of appointment of a director
2016-12-09AP01DIRECTOR APPOINTED MR DWAYNE FRANCIS TAYLOR
2016-12-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM 28 Orchard Road Lytham St. Annes Lancashire FY8 1PF
2016-12-08AP01DIRECTOR APPOINTED MR DAVID JOHN COOLEY
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CROWN
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CROWN
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CROWN
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN AGGARWAL
2016-12-08TM02APPOINTMENT TERMINATED, SECRETARY CIARAN AGGARWAL
2016-12-08AP03SECRETARY APPOINTED MR ROBERT JOHNSON
2016-12-08AP01DIRECTOR APPOINTED MR ROBERT JOHNSON
2016-12-08AP01DIRECTOR APPOINTED MR KERRY TOMLINSON
2016-12-08AP01DIRECTOR APPOINTED MR DANIEL JOHNSON
2016-12-08AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075525740005
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 075525740004
2016-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 075525740003
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 075525740002
2016-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075525740001
2016-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075525740001
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-15AR0116/02/16 FULL LIST
2015-12-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0116/02/15 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0116/02/14 FULL LIST
2013-12-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHLEY
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 075525740001
2013-05-15AP01DIRECTOR APPOINTED MR MICHAEL ASHLEY
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2013 FROM C/O FYLDE OFFICE SERVICE BUREAU 28 ORCHARD ROAD LYTHAM ST. ANNES LANCASHIRE FY8 1PF UNITED KINGDOM
2013-05-03AR0116/02/13 FULL LIST
2012-12-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-22AR0116/02/12 FULL LIST
2012-02-21AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER CROWN
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN AGGARWAL
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 34 COLISTON RD SOUTHFIELDS LONDON LONDON SW184PJ ENGLAND
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH ENGLAND
2011-03-30AP03SECRETARY APPOINTED MR CIARAN AGGARWAL
2011-03-30AP01DIRECTOR APPOINTED MR CIARAN AGGARWAL
2011-03-30AP01DIRECTOR APPOINTED MR CIARAN AGGARWAL
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD
2011-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 GOLDSERVE VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-03-29
Appointment of Administrators2019-03-26
Fines / Sanctions
No fines or sanctions have been issued against GOLDSERVE VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-29 Outstanding ASSETZ CAPITAL TRUST COMPANY LIMITED
2016-09-23 Outstanding ASSETZ CAPITAL TRUST COMPANY LIMITED
2016-09-12 Outstanding ASSETZ CAPITAL TRUST COMPANY LIMITED
2016-09-09 Outstanding DANIEL CROWN
2013-12-03 Satisfied DANIEL CROWN
Creditors
Creditors Due Within One Year 2013-03-31 £ 867,412
Creditors Due Within One Year 2012-04-01 £ 850,223

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-12-31

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 GOLDSERVE VENTURES LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of GOLDSERVE VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDSERVE VENTURES LIMITED
Trademarks
We have not found any records of GOLDSERVE VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDSERVE VENTURES LIMITED. 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 GOLDSERVE VENTURES LIMITED 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 GOLDSERVE VENTURES LIMITED 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 TypeAppointmen
Defending partyGOLDSERVE VENTURES LIMITEDEvent Date2019-03-29
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 TypeAppointment of Administrators
Defending partyGOLDSERVE VENTURES LIMITEDEvent Date2019-03-20
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDSERVE VENTURES LIMITED 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 GOLDSERVE VENTURES LIMITED 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.