GOLDMAX RESOURCES LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 5FD

Company number 03975616
Status Liquidation
Incorporation Date 18 April 2000
Company Type Private Limited Company
Address VANTAGE POINT, WOODWATER PARK, EXETER, DEVON, UNITED KINGDOM, EX2 5FD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Order of court to wind up; Order of court to wind up; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GOLDMAX RESOURCES LIMITED are www.goldmaxresources.co.uk, and www.goldmax-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Goldmax Resources Limited is a Private Limited Company. The company registration number is 03975616. Goldmax Resources Limited has been working since 18 April 2000. The present status of the company is Liquidation. The registered address of Goldmax Resources Limited is Vantage Point Woodwater Park Exeter Devon United Kingdom Ex2 5fd. The company`s financial liabilities are £2455.18k. It is £-125.08k against last year. The cash in hand is £0.24k. It is £0k against last year. And the total assets are £62.61k, which is £-4.35k against last year. GRIFFITH, Dennis Neville is a Director of the company. Secretary MORRISON, Frank has been resigned. Secretary MORRISON, Frank has been resigned. Secretary VENTURE NOMINEES (1) LIMITED has been resigned. Nominee Secretary WHBC NOMINEE SECRETARIES LIMITED has been resigned. Director ATHERSUCH, Kevin John has been resigned. Director DORE, Michael William has been resigned. Director GOSS, Christopher Amos has been resigned. Director GRANT, Andrew Neil has been resigned. Director GRIFFITH, Barnaby William has been resigned. Director GRIFFITH, Christina Anne has been resigned. Director JACKSON, Kenneth William has been resigned. Director MORRISON, Frank has been resigned. Director OWEN, Rosemary has been resigned. Director ROE, Graham has been resigned. Nominee Director WHBC NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


goldmax resources Key Finiance

LIABILITIES £2455.18k
-5%
CASH £0.24k
TOTAL ASSETS £62.61k
-7%
All Financial Figures

Current Directors

Director
GRIFFITH, Dennis Neville
Appointed Date: 05 July 2010
75 years old

Resigned Directors

Secretary
MORRISON, Frank
Resigned: 04 April 2008
Appointed Date: 06 April 2006

Secretary
MORRISON, Frank
Resigned: 18 September 2001
Appointed Date: 07 June 2000

Secretary
VENTURE NOMINEES (1) LIMITED
Resigned: 06 April 2006
Appointed Date: 18 September 2001

Nominee Secretary
WHBC NOMINEE SECRETARIES LIMITED
Resigned: 06 June 2000
Appointed Date: 18 April 2000

Director
ATHERSUCH, Kevin John
Resigned: 11 September 2009
Appointed Date: 01 December 2008
65 years old

Director
DORE, Michael William
Resigned: 24 March 2006
Appointed Date: 01 September 2005
79 years old

Director
GOSS, Christopher Amos
Resigned: 14 November 2001
Appointed Date: 06 June 2000
74 years old

Director
GRANT, Andrew Neil
Resigned: 30 May 2012
Appointed Date: 02 May 2012
69 years old

Director
GRIFFITH, Barnaby William
Resigned: 25 March 2011
Appointed Date: 01 December 2008
48 years old

Director
GRIFFITH, Christina Anne
Resigned: 02 May 2012
Appointed Date: 31 January 2002
57 years old

Director
JACKSON, Kenneth William
Resigned: 24 January 2001
Appointed Date: 07 June 2000
86 years old

Director
MORRISON, Frank
Resigned: 04 April 2008
Appointed Date: 10 December 2003
74 years old

Director
OWEN, Rosemary
Resigned: 17 September 2004
Appointed Date: 02 March 2001
88 years old

Director
ROE, Graham
Resigned: 21 October 2002
Appointed Date: 30 June 2002
85 years old

Nominee Director
WHBC NOMINEE DIRECTORS LIMITED
Resigned: 06 June 2000
Appointed Date: 18 April 2000

GOLDMAX RESOURCES LIMITED Events

09 Mar 2017
Order of court to wind up
09 Mar 2017
Order of court to wind up
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Total exemption small company accounts made up to 31 March 2015
24 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

...
... and 106 more events
12 Jun 2000
Ad 06/06/00--------- £ si 399@1=399 £ ic 1/400
12 Jun 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Jun 2000
£ nc 100/1000 06/06/00
12 Jun 2000
Registered office changed on 12/06/00 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY
18 Apr 2000
Incorporation

GOLDMAX RESOURCES LIMITED Charges

6 December 2013
Charge code 0397 5616 0016
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Langford Park Limited
Description: Lea dene, 34 alphington road, exeter, devon t/no DN9033.
20 May 2010
Deed of accession and charge
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2005
Legal charge
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a blenheim guest house 39 morton road…
8 August 2005
Legal charge
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a lea dene 34 alphington road exeter.
8 August 2005
Legal charge
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a gledhills hotel 32 alphington road exeter.
8 August 2005
Legal charge
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a robson house chapel street honiton.
8 August 2005
Legal charge
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 14 exe street exeter.
2 August 2005
Debenture
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 2004
Legal charge
Delivered: 9 March 2004
Status: Satisfied on 3 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a robson house chapel street honiton EX14 1ET…
20 February 2004
Legal charge
Delivered: 5 March 2004
Status: Satisfied on 3 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 morton road exmouth devon.
20 February 2004
Legal charge
Delivered: 4 March 2004
Status: Satisfied on 3 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 14 exe street exeter EX4 3HA. By way…
1 September 2003
Legal charge
Delivered: 18 September 2003
Status: Satisfied on 3 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: "Gledhills" 32 alphington road exeter. By way of fixed…
21 August 2003
Legal charge
Delivered: 23 August 2003
Status: Satisfied on 3 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The red house st lawrence green crediton devon. By way of…
20 August 2003
Legal charge
Delivered: 23 August 2003
Status: Satisfied on 12 April 2005
Persons entitled: Excel Securities PLC
Description: The f/h land and buildings k/a 14 exe street devon t/no…
16 May 2003
Legal charge
Delivered: 22 May 2003
Status: Satisfied on 3 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: "Lea deane" 34 alphington road exeter devon. By way of…
12 May 2003
Debenture
Delivered: 16 May 2003
Status: Satisfied on 18 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…