Company Information for GOLDMAX RESOURCES LIMITED
VANTAGE POINT, WOODWATER PARK, EXETER, DEVON, EX2 5FD,
|
Company Registration Number
03975616
Private Limited Company
Liquidation |
Company Name | |
---|---|
GOLDMAX RESOURCES LIMITED | |
Legal Registered Office | |
VANTAGE POINT WOODWATER PARK EXETER DEVON EX2 5FD Other companies in EX4 | |
Company Number | 03975616 | |
---|---|---|
Company ID Number | 03975616 | |
Date formed | 2000-04-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2016-05-16 | |
Return next due | 2017-05-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-11 20:18:25 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DENNIS NEVILLE GRIFFITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW NEIL GRANT |
Director | ||
CHRISTINA ANNE GRIFFITH |
Director | ||
BARNABY WILLIAM GRIFFITH |
Director | ||
KEVIN JOHN ATHERSUCH |
Director | ||
FRANK MORRISON |
Company Secretary | ||
FRANK MORRISON |
Director | ||
VENTURE NOMINEES (1) LIMITED |
Company Secretary | ||
MICHAEL WILLIAM DORE |
Director | ||
ROSEMARY OWEN |
Director | ||
GRAHAM ROE |
Director | ||
CHRISTOPHER AMOS GOSS |
Director | ||
FRANK MORRISON |
Company Secretary | ||
KENNETH WILLIAM JACKSON |
Director | ||
WHBC NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
WHBC NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARE SYSTEMS & INNOVATION LTD | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
BUILD CARE OPERATIONS LTD | Director | 2016-04-27 | CURRENT | 2016-04-27 | Dissolved 2017-10-03 | |
EDOMAT OPERATIONS LIMITED | Director | 2016-02-26 | CURRENT | 2015-12-04 | Active | |
LIFECARE CULLOMPTON LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
BLUE STAR HEALTHCARE LIMITED | Director | 2014-03-14 | CURRENT | 2014-03-14 | Active | |
MANAGEMENT SERVICES SW LIMITED | Director | 2014-02-21 | CURRENT | 2013-04-16 | Liquidation | |
WORLDCO LIMITED | Director | 2012-05-02 | CURRENT | 2003-11-20 | Liquidation | |
NORTHERNHAY GATE (EXETER) MANAGEMENT COMPANY LTD | Director | 2012-05-02 | CURRENT | 2012-01-05 | Active - Proposal to Strike off | |
LIFECARE SOLUTIONS LIMITED | Director | 2010-07-05 | CURRENT | 2004-03-29 | Dissolved 2014-05-06 | |
A1 COMMERCE (HOLDINGS) LIMITED | Director | 2010-07-05 | CURRENT | 2004-07-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2016 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002803,PR002580 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002803,PR002580 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/15 FROM The Garden House Stoke Road Exeter EX4 5FE | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002803,PR002580,PR002580 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002580,PR002803 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002580,PR002803 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002803,PR002580 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002803 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2013-03-31 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039756160016 | |
AR01 | 16/05/13 ANNUAL RETURN FULL LIST | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANT | |
AP01 | DIRECTOR APPOINTED MR ANDREW NEIL GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GRIFFITH | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARNABY GRIFFITH | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DENNIS NEVILLE GRIFFITH | |
AR01 | 16/05/10 NO CHANGES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN ATHERSUCH | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA GRIFFITH / 17/04/2009 | |
288a | DIRECTOR APPOINTED BARNABY GRIFFITH | |
288a | DIRECTOR APPOINTED KEVIN JOHN ATHERSUCH | |
225 | CURRSHO FROM 30/04/2009 TO 31/03/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE AMERS / 07/04/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY FRANK MORRISON | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM THE GARDEN HOUSE BARTON PLACE WREFORDS LINK EXETER DEVON EX4 5AX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/09/05 FROM: CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTER WORCESTERSHIRE WR08 0AS | |
287 | REGISTERED OFFICE CHANGED ON 25/08/05 FROM: BISHOP FLEMING BARNFIELD CRESCENT EXETER DEVON EX1 1QY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Winding-Up Orders | 2017-01-12 |
Petitions to Wind Up (Companies) | 2016-11-15 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LANGFORD PARK LIMITED | ||
DEED OF ACCESSION AND CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | EXCEL SECURITIES PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 GOLDMAX RESOURCES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Payments to Clients |
Somerset County Council | |
|
Payments to Clients |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | GOLDMAX RESOURCES LIMITED | Event Date | 2016-12-23 |
In the County Court at Exeter case number 74 Liquidator appointed: D Elliott Civic Centre , Barras Bridge , NEWCASTLE UPON TYNE , NE1 8QH , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk : | |||
Initiating party | GOLDMAX RESOURCES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | GOLDMAX RESOURCES LIMITED | Event Date | 2016-11-07 |
Solicitor | Stephens Scown LLP | ||
In the Exeter County Court case number 0074 A petition to wind up the above-named company Goldmax Resources Limited presented on 7 November 2016 by GOLDMAX RESOURCES LIMITED of Vantage Point, Woodwater Park, Exeter, Devon, EX2 5FD , will be heard at Exeter County Court, Southernhay Gardens, Exeter, Devon, EX1 1UH Date: 23 December 2016 Time: 1000 hours (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on Thursday 22 December 2016 . | |||
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. |