GOODWINS OF HANLEY LIMITED

GOODWINS OF HANLEY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGOODWINS OF HANLEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00120973
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GOODWINS OF HANLEY LIMITED?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GOODWINS OF HANLEY LIMITED located?

    Registered Office Address
    C/O Appleby Westward Ltd
    Moorlands Trading Estate
    PL12 6LX Saltash
    Cornwall
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOODWINS OF HANLEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for GOODWINS OF HANLEY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GOODWINS OF HANLEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 13, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 86,020
    SH01

    Full accounts made up to Sep 30, 2014

    13 pagesAA

    Satisfaction of charge 001209730012 in full

    4 pagesMR04

    Previous accounting period shortened from Dec 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Annual return made up to Nov 13, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 86,020
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Memorandum and Articles of Association

    11 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    The company's entry into the performance of documents to promote its success for the benefit of members approved. Director or secretary authorised and empowered to agree changes to documents. Resolutions should have effect not withstanding any provision of the company's articles of association and notwithstanding any personal interest. 19/11/2013 19/11/2013
    RES13

    Registration of charge 001209730012

    69 pagesMR01

    Annual return made up to Nov 13, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 86,020
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Nov 13, 2012 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for John Odonnell on Jun 07, 2012

    2 pagesCH03

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Director's details changed for John Odonnell on Jun 07, 2012

    2 pagesCH01

    Annual return made up to Nov 13, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Nov 13, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Appointment of Mr John Clohisey as a director

    2 pagesAP01

    Annual return made up to Nov 13, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Leo John Anthony Crawford on Nov 13, 2009

    2 pagesCH01

    Who are the officers of GOODWINS OF HANLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ODONNELL, John
    Geraldine House
    Lyreen Manor
    Maynooth
    15
    Kildare
    Ireland
    Secretary
    Geraldine House
    Lyreen Manor
    Maynooth
    15
    Kildare
    Ireland
    Irish116667440002
    CLOHISEY, John, Mr.
    Brighton Vale
    Monkstown
    13
    Dublin
    Ireland
    Director
    Brighton Vale
    Monkstown
    13
    Dublin
    Ireland
    IrelandIrish116448800001
    CRAWFORD, Leo John Anthony
    4 Ceanchor Road
    Bailey
    IRISH Howth
    Co Dublin
    Ireland
    Director
    4 Ceanchor Road
    Bailey
    IRISH Howth
    Co Dublin
    Ireland
    IrelandIrish63846840003
    ODONNELL, John
    Geraldine House
    Lyreen Manor
    Maynooth
    15
    Kildare
    Ireland
    Director
    Geraldine House
    Lyreen Manor
    Maynooth
    15
    Kildare
    Ireland
    IrelandIrish116667440005
    BLATCHFORD, Eric David
    21 Thornbrook
    Naas
    Kildare
    Ireland
    Secretary
    21 Thornbrook
    Naas
    Kildare
    Ireland
    British52322990002
    GOODWIN, Anthony Roger
    The Old Vicarage Vicarage Lane
    Madeley
    CW3 9PQ Crewe
    Cheshire
    Secretary
    The Old Vicarage Vicarage Lane
    Madeley
    CW3 9PQ Crewe
    Cheshire
    British18192130001
    RICHARDSON, Florence Dorothie Ann
    18 Joyce Avenue
    Foxrock
    18 Dublin
    Ireland
    Secretary
    18 Joyce Avenue
    Foxrock
    18 Dublin
    Ireland
    Irish49091210001
    ALLMAN, Denis Louis
    Troutbeck 4 Leopardstown Road
    Foxrock
    Dublin 18
    Ireland
    Director
    Troutbeck 4 Leopardstown Road
    Foxrock
    Dublin 18
    Ireland
    Irish52332630001
    BLATCHFORD, Eric David
    21 Thornbrook
    Naas
    Kildare
    Ireland
    Director
    21 Thornbrook
    Naas
    Kildare
    Ireland
    British52322990002
    GOODWIN, Anthony Roger
    The Old Vicarage Vicarage Lane
    Madeley
    CW3 9PQ Crewe
    Cheshire
    Director
    The Old Vicarage Vicarage Lane
    Madeley
    CW3 9PQ Crewe
    Cheshire
    EnglandBritish18192130001
    GOODWIN, Jon Stuart
    Woodendale Cottage
    Maer Hills Baldwins Gate
    ST5 5EA Newcastle
    Staffs
    Director
    Woodendale Cottage
    Maer Hills Baldwins Gate
    ST5 5EA Newcastle
    Staffs
    British18192140001
    MAYOR, Robert John
    Gorsefield Barn
    Booth Lane
    CW10 0LE Middlewich
    Cheshire
    Director
    Gorsefield Barn
    Booth Lane
    CW10 0LE Middlewich
    Cheshire
    EnglandBritish101929260001
    MORRISON, Robert Henry
    70 Wandsworth Road
    BT4 3LW Belfast
    Northern Ireland
    Director
    70 Wandsworth Road
    BT4 3LW Belfast
    Northern Ireland
    British144532690001
    OSBOURNE, Robert Michael
    The Laurels
    ST21 6PE Croxton
    Staffordshire
    Director
    The Laurels
    ST21 6PE Croxton
    Staffordshire
    EnglandBritish76609200001
    OVERTON, Antony John
    21 Manor Avenue
    CW2 8BD Wistaston
    Cheshire
    Director
    21 Manor Avenue
    CW2 8BD Wistaston
    Cheshire
    British82484430001
    TONKS, Paul Jonathan
    118 Wrottesley Road West
    WV6 8UR Wolverhampton
    West Midlands
    Director
    118 Wrottesley Road West
    WV6 8UR Wolverhampton
    West Midlands
    British66963520001
    WHITTLE, Alan Jeffrey
    8 Blackacres Close
    CW11 1YE Sandbach
    Cheshire
    Director
    8 Blackacres Close
    CW11 1YE Sandbach
    Cheshire
    British3024600002

    Does GOODWINS OF HANLEY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 20, 2013
    Delivered On Dec 04, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor & Company of the Bank of Ireland (In Its Capacity as Security Agent)
    Transactions
    • Dec 04, 2013Registration of a charge (MR01)
    • Jun 30, 2015Satisfaction of a charge (MR04)
    Deed of debenture
    Created On Aug 23, 2002
    Delivered On Aug 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land on the east side of bay manor lane west thurrock t/n EX379712 and arden house churchill park colwich nottingham t/n NT272859. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Aug 29, 2002Registration of a charge (395)
    • Feb 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Mar 14, 1998
    Delivered On Mar 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or bargain booze limited to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 17, 1998Registration of a charge (395)
    • Aug 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 24, 1996
    Delivered On Jun 25, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land and buildings at speedwell road, parkhouse east, newcastle, staffordshire together with all buildings and fixtures thereon. And the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 25, 1996Registration of a charge (395)
    • Mar 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Apr 18, 1990
    Delivered On Apr 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including all heritable property and assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 27, 1990Registration of a charge
    • Mar 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 04, 1985
    Delivered On Mar 07, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    And heritable property & assets in scotland please see doc M130. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 07, 1985Registration of a charge
    Debenture
    Created On Feb 08, 1983
    Delivered On Feb 16, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. Book debts and all fixtures (including trade fixtures) fixed plant and machinery heritable property in scotland (see doc M127).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 16, 1983Registration of a charge
    Further charge
    Created On Feb 20, 1975
    Delivered On Feb 21, 1975
    Satisfied
    Amount secured
    £10,000 and all other monies due or to become due from the company to the chargee secured by a charge dated 10/12/68.
    Short particulars
    Land & premises at lowther street, hanley, stoke-on-trent, staffs. And all heating units & ancillary equipment installed therein.
    Persons Entitled
    • Eagle Star Insurance Co. LTD.
    Transactions
    • Feb 21, 1975Registration of a charge
    • Mar 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 10, 1968
    Delivered On Dec 18, 1968
    Satisfied
    Amount secured
    £12,650 & all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises in lowther st. Hanley together with 3 "sunderland" gas space heating units and trunking installed in the said premises.
    Persons Entitled
    • Eagle Star Insurance Co. LTD
    Transactions
    • Dec 18, 1968Registration of a charge
    • Mar 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 10, 1959
    Delivered On Apr 22, 1959
    Satisfied
    Amount secured
    All moneys due etc not exceeding £2000
    Short particulars
    Premises at shelton stoke-on-trent stafford.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 22, 1959Registration of a charge
    • Mar 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 07, 1948
    Delivered On Oct 16, 1948
    Satisfied
    Amount secured
    All moneys due etc not exceeding £3,000.
    Short particulars
    Rapid works, etruria rd. Hanley, stoke- on-trent.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 16, 1948Registration of a charge
    • Mar 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Memo of deposit
    Created On Jan 31, 1921
    Delivered On Feb 27, 1921
    Satisfied
    Amount secured
    All moneys etc not exceeding £1600
    Short particulars
    Works and 3 adjoining houses in etruria rd, hanley.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 27, 1921Registration of a charge
    • Mar 17, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0