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

GOLDMAX RESOURCES LIMITED

VANTAGE POINT, WOODWATER PARK, EXETER, DEVON, EX2 5FD,
Company Registration Number
03975616
Private Limited Company
Liquidation

Company Overview

About Goldmax Resources Ltd
GOLDMAX RESOURCES LIMITED was founded on 2000-04-18 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Goldmax Resources Limited is a Private Limited Company registered in UNITED KINGDOM 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
GOLDMAX RESOURCES LIMITED
 
Legal Registered Office
VANTAGE POINT
WOODWATER PARK
EXETER
DEVON
EX2 5FD
Other companies in EX4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDMAX RESOURCES LIMITED
The accountancy firm based at this address is QUADRA BUSINESS RECOVERY 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.

Company Officers of GOLDMAX RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
DENNIS NEVILLE GRIFFITH
Director 2010-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NEIL GRANT
Director 2012-05-02 2012-05-30
CHRISTINA ANNE GRIFFITH
Director 2002-01-31 2012-05-02
BARNABY WILLIAM GRIFFITH
Director 2008-12-01 2011-03-25
KEVIN JOHN ATHERSUCH
Director 2008-12-01 2009-09-11
FRANK MORRISON
Company Secretary 2006-04-06 2008-04-04
FRANK MORRISON
Director 2003-12-10 2008-04-04
VENTURE NOMINEES (1) LIMITED
Company Secretary 2001-09-18 2006-04-06
MICHAEL WILLIAM DORE
Director 2005-09-01 2006-03-24
ROSEMARY OWEN
Director 2001-03-02 2004-09-17
GRAHAM ROE
Director 2002-06-30 2002-10-21
CHRISTOPHER AMOS GOSS
Director 2000-06-06 2001-11-14
FRANK MORRISON
Company Secretary 2000-06-07 2001-09-18
KENNETH WILLIAM JACKSON
Director 2000-06-07 2001-01-24
WHBC NOMINEE SECRETARIES LIMITED
Nominated Secretary 2000-04-18 2000-06-06
WHBC NOMINEE DIRECTORS LIMITED
Nominated Director 2000-04-18 2000-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS NEVILLE GRIFFITH CARE SYSTEMS & INNOVATION LTD Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
DENNIS NEVILLE GRIFFITH BUILD CARE OPERATIONS LTD Director 2016-04-27 CURRENT 2016-04-27 Dissolved 2017-10-03
DENNIS NEVILLE GRIFFITH EDOMAT OPERATIONS LIMITED Director 2016-02-26 CURRENT 2015-12-04 Active
DENNIS NEVILLE GRIFFITH LIFECARE CULLOMPTON LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
DENNIS NEVILLE GRIFFITH BLUE STAR HEALTHCARE LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
DENNIS NEVILLE GRIFFITH MANAGEMENT SERVICES SW LIMITED Director 2014-02-21 CURRENT 2013-04-16 Liquidation
DENNIS NEVILLE GRIFFITH WORLDCO LIMITED Director 2012-05-02 CURRENT 2003-11-20 Liquidation
DENNIS NEVILLE GRIFFITH NORTHERNHAY GATE (EXETER) MANAGEMENT COMPANY LTD Director 2012-05-02 CURRENT 2012-01-05 Active - Proposal to Strike off
DENNIS NEVILLE GRIFFITH LIFECARE SOLUTIONS LIMITED Director 2010-07-05 CURRENT 2004-03-29 Dissolved 2014-05-06
DENNIS NEVILLE GRIFFITH A1 COMMERCE (HOLDINGS) LIMITED Director 2010-07-05 CURRENT 2004-07-07 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
2018-02-24GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-24L64.07Compulsory liquidation. Notice of completion of liquidation
2017-03-09COCOMPORDER OF COURT TO WIND UP
2017-03-09COCOMPORDER OF COURT TO WIND UP
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-04AR0116/05/15 ANNUAL RETURN FULL LIST
2016-03-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015
2016-03-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2016
2016-03-09RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002803,PR002580
2016-03-09RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002803,PR002580
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/15 FROM The Garden House Stoke Road Exeter EX4 5FE
2015-05-05RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002803,PR002580,PR002580
2015-05-05RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002580,PR002803
2015-05-05RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002580,PR002803
2015-05-05RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002803,PR002580
2015-05-05RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002803
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0116/05/14 ANNUAL RETURN FULL LIST
2014-04-09AAMDAmended accounts made up to 2013-03-31
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039756160016
2013-05-23AR0116/05/13 ANNUAL RETURN FULL LIST
2013-04-04AR0104/04/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-25AR0116/05/12 FULL LIST
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANT
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANT
2012-05-02AP01DIRECTOR APPOINTED MR ANDREW NEIL GRANT
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GRIFFITH
2011-10-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-20AR0116/05/11 FULL LIST
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY GRIFFITH
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-13AP01DIRECTOR APPOINTED DENNIS NEVILLE GRIFFITH
2010-06-09AR0116/05/10 NO CHANGES
2010-06-09AA31/03/09 TOTAL EXEMPTION SMALL
2010-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-09-20288bAPPOINTMENT TERMINATED DIRECTOR KEVIN ATHERSUCH
2009-05-13363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA GRIFFITH / 17/04/2009
2009-03-09288aDIRECTOR APPOINTED BARNABY GRIFFITH
2009-03-09288aDIRECTOR APPOINTED KEVIN JOHN ATHERSUCH
2009-03-05225CURRSHO FROM 30/04/2009 TO 31/03/2009
2009-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-02363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE AMERS / 07/04/2008
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY FRANK MORRISON
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM THE GARDEN HOUSE BARTON PLACE WREFORDS LINK EXETER DEVON EX4 5AX
2008-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-13363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-07-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-09288bSECRETARY RESIGNED
2006-05-09288aNEW SECRETARY APPOINTED
2006-04-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-04-25363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-04288aNEW DIRECTOR APPOINTED
2005-09-09287REGISTERED OFFICE CHANGED ON 09/09/05 FROM: CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTER WORCESTERSHIRE WR08 0AS
2005-08-25287REGISTERED OFFICE CHANGED ON 25/08/05 FROM: BISHOP FLEMING BARNFIELD CRESCENT EXETER DEVON EX1 1QY
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11395PARTICULARS OF MORTGAGE/CHARGE
2005-05-19363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GOLDMAX RESOURCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2017-01-12
Petitions to Wind Up (Companies)2016-11-15
Fines / Sanctions
No fines or sanctions have been issued against GOLDMAX RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-13 Outstanding LANGFORD PARK LIMITED
DEED OF ACCESSION AND CHARGE 2010-05-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-08-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-08-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-08-20 Satisfied EXCEL SECURITIES PLC
LEGAL CHARGE 2003-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 GOLDMAX RESOURCES LIMITED

Intangible Assets
Patents
We have not found any records of GOLDMAX RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDMAX RESOURCES LIMITED
Trademarks
We have not found any records of GOLDMAX RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GOLDMAX RESOURCES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2013-09-26 GBP £1,750 Rents
Somerset County Council 2013-09-26 GBP £2,300 Rents
Somerset County Council 2013-09-26 GBP £500 Rents
Somerset County Council 2013-09-26 GBP £2,800 Rents
Somerset County Council 2013-05-16 GBP £2,800 Rents
Somerset County Council 2013-03-07 GBP £1,750 Rents
Somerset County Council 2012-08-23 GBP £1,750 Rents
Somerset County Council 2012-08-23 GBP £2,800 Rents
Somerset County Council 2012-08-23 GBP £1,750 Rents
Somerset County Council 2012-07-19 GBP £2,800 Rents
Somerset County Council 2012-07-12 GBP £2,800 Rents
Somerset County Council 2012-06-28 GBP £950 Rents
Somerset County Council 2012-06-28 GBP £800 Rents
Somerset County Council 2012-06-28 GBP £900 Rents
Somerset County Council 2012-06-28 GBP £46 Payments to Clients
Somerset County Council 2012-06-28 GBP £65 Payments to Clients
Somerset County Council 2012-06-28 GBP £1,750 Rents
Somerset County Council 2012-05-31 GBP £700 Rents
Somerset County Council 2012-05-31 GBP £650 Rents
Somerset County Council 2012-05-17 GBP £1,650 Rents
Somerset County Council 2012-05-17 GBP £1,350 Rents
Somerset County Council 2012-05-17 GBP £1,400 Rents
Somerset County Council 2012-05-17 GBP £1,400 Rents
Somerset County Council 2012-04-19 GBP £2,800 Rents
Somerset County Council 2012-04-19 GBP £2,800 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.

Outgoings
Business Rates/Property Tax
No properties were found where GOLDMAX RESOURCES 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 TypeWinding-Up Orders
Defending partyGOLDMAX RESOURCES LIMITEDEvent Date2016-12-23
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyGOLDMAX RESOURCES LIMITEDEvent Date2016-11-07
SolicitorStephens 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDMAX RESOURCES 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 GOLDMAX RESOURCES 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.