Company Information for GOLDEN ENT LIMITED
GRANT THORNTON UK LLP 7 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8AN,
|
Company Registration Number
SC423495
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GOLDEN ENT LIMITED | ||
Legal Registered Office | ||
GRANT THORNTON UK LLP 7 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8AN Other companies in AB22 | ||
Previous Names | ||
|
Company Number | SC423495 | |
---|---|---|
Company ID Number | SC423495 | |
Date formed | 2012-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts |
Last Datalog update: | 2019-05-05 04:18:27 |
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 | ||
---|---|---|---|---|
GOLDEN ENTERPRISE (UK) LIMITED | 18 HOLLYCROFT AVENUE WEMBLEY ENGLAND HA9 8LF | Dissolved | Company formed on the 2013-06-24 | |
GOLDEN ENTERPRISE LTD | 35 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY LONDON ENGLAND E14 9XL | Dissolved | Company formed on the 2011-09-23 | |
GOLDEN ENTERPRISES (GLASGOW) LTD. | SPIERSBRIDGE BUSINES PARK 1 SPIERSBRIDGE WAY THORNLIEBANK GLASGOW G46 8NG | Active - Proposal to Strike off | Company formed on the 2003-09-09 | |
GOLDEN ENTERPRISES (UK) LTD | 10 STEVENAGE ROAD LONDON E6 2AX | Dissolved | Company formed on the 2009-04-24 | |
GOLDEN ENTERPRISES TRADING LIMITED | 210 SHIELDS ROAD MOTHERWELL STRATHCLYDE ML1 2DU | Dissolved | Company formed on the 2005-06-29 | |
GOLDEN ENTERTAINMENT LTD | 170 DRAYCOTT AVENUE HARROW MIDDLESEX HA3 0BZ | Dissolved | Company formed on the 2006-12-14 | |
GOLDEN ENTERPRISES LIMITED | 11 HASLEMERE AVENUE BRIDLINGTON ENGLAND YO15 2EB | Dissolved | Company formed on the 2014-02-18 | |
GOLDEN ENTERPRISE UK (GEUK) LTD. | 11 FALCONER ROAD ILFORD ESSEX ENGLAND IG6 3ST | Dissolved | Company formed on the 2014-07-07 | |
GOLDEN ENTERPRISES, L.P. | 164 HARBOR ISLAND DR. N, ST. ONONDAGA HELENA SOUTH CAROLINA 29920 | Active | Company formed on the 1998-01-15 | |
GOLDEN ENTERPRISES, LTD. | PO BOX 150 Rockland MONSEY NY 10952 | Active | Company formed on the 1989-10-18 | |
Golden Enterprises, LLC | 2663 Billings St Aurora CO 80011 | Good Standing | Company formed on the 2006-09-01 | |
Golden Enterprises Ltd. | 166 Turner Drive Durango CO 81303 | Good Standing | Company formed on the 2008-07-10 | |
GOLDEN ENTERPRISES INC. | 11105 SE CLAIR LN DAYTON OR 97114 | Active | Company formed on the 1970-09-23 | |
GOLDEN ENTERPRISES LLC | 10394 NW 114THSTREET GRANGER IA 50109 | Active | Company formed on the 1979-07-09 | |
GOLDEN ENTERPRISES PROPERTIES, L.L.C. | 5670 NW BEAVER DR JOHNSTON IA 50301 | Active | Company formed on the 2004-07-19 | |
Golden Enterprises Inc. | 30 N Gould Suite 10360 sheridan WY 82834 | Active | Company formed on the 2013-05-14 | |
GOLDEN ENTERPRISES, INC. | 102 JIM CLEMENTS WAY SELAH WA 989421420 | Active | Company formed on the 1964-05-18 | |
Golden Enterprise Marketing, Inc. | 101 N Cascade Ave Suite 200 Colorado Springs CO 80903 | Voluntarily Dissolved | Company formed on the 2012-11-15 | |
Golden Enterprises, Inc. | 4296 Aryshire Lane Colorado Springs CO 80922 | Delinquent | Company formed on the 2006-07-28 | |
GOLDEN ENTERTAINMENT GROUP LLC | 1510 HUNTINGTON DR SOUTH PASADENA CA 91030 | FTB SUSPENDED | Company formed on the 2008-04-16 |
Officer | Role | Date Appointed |
---|---|---|
LEE BRANDIE |
||
CLAIRE LOUISE HAMILTON |
||
ALANA MCCONNACHIE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MUCHACHO NETHERGATE LTD | Director | 2016-10-04 | CURRENT | 2016-10-04 | Active - Proposal to Strike off | |
BL LEISURE LTD | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
RES15 | CHANGE OF COMPANY NAME 13/11/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Miss Claire Macintyre on 2017-08-26 | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BRANDIE / 01/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALANA MCCONNACHIE / 01/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/16 FROM 29 Jesmond Grange Bridge of Don Aberdeen AB22 8HA | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 12/11/15 | |
AP01 | DIRECTOR APPOINTED MISS CLAIRE MACINTYRE | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Lee Brandie on 2014-08-01 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BRANDIE / 31/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BRANDIE / 31/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BRANDIE / 31/05/2012 | |
AR01 | 04/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 72 GAIRN TERRACE ABERDEEN AB10 6AT UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Meetings of Creditors | 2019-02-05 |
Petitions to Wind Up (Companies) | 2018-12-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due After One Year | 2012-05-04 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-05-04 | £ 25,537 |
Provisions For Liabilities Charges | 2012-05-04 | £ 0 |
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 GOLDEN ENT LIMITED
Called Up Share Capital | 2012-05-04 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-05-04 | £ 8,794 |
Current Assets | 2012-05-04 | £ 36,718 |
Debtors | 2012-05-04 | £ 27,924 |
Fixed Assets | 2012-05-04 | £ 1,444 |
Shareholder Funds | 2012-05-04 | £ 12,625 |
Stocks Inventory | 2012-05-04 | £ 0 |
Tangible Fixed Assets | 2012-05-04 | £ 1,444 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GOLDEN ENT LIMITED are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | GOLDEN ENT LIMITED | Event Date | 2019-02-05 |
Registered Office: c/o Grant Thronton UK LLP, 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN. Principal Trading Address: 5 Golden Square, Aberdeen, Scotland, AB10 1RD. Interim Liquidator's Name and Address: Stuart Preston of Grant Thornton UK LLP, Level 8, 110 Queen Street, Glasgow, G1 3BX. I, Stuart Preston, give notice that I was appointed Interim Liquidator of the above company by the Sheriff of Grampian Highland and Islands at Aberdeen Sheriff Court on 8 January 2019. NOTICE IS HEREBY GIVEN that, in terms of Section 138(4) of the Insolvency Act 1986, a Meeting of Creditors of the above Company will be held at 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN on 18 February 2019 at 10:00 for the purposes of choosing a liquidator and of determining whether to establish a liquidation committee as specified in Sections 138(3) and 142(1) of the said Act. If no liquidation committee is formed at the meeting, then resolutions may be taken specifying the terms on which the liquidator is to be remunerated and disbursements charged. All creditors are entitled to attend in person or by proxy, and a resolution will be passed by a majority in value of those voting. Creditors may vote whose claims and proxies have been submitted and accepted at the meeting or lodged beforehand at my office. For the purpose of formulating claims, creditors should note that the date of liquidation is 27 November 2018. Contact Alexander H Clark on 0131 659 8595 or Alexander.H.Clark@uk.gt.com. Stuart Preston, Interim Liquidator. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GOLDEN ENT LIMITED | Event Date | 2018-11-27 |
On 27 November 2018 , a petition was presented to Aberdeen Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Golden Ent Limited, 5 Golden Square, Aberdeen, AB10 1RD (registered office) (company registration number SC423495) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen AB10 1WP within 8 days of intimation, service and advertisement. A Gordon : Officer of Revenue & Customs : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1109898/ARG : | |||
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. |