GOODWOOD HOUSE LIMITED
Overview
| Company Name | GOODWOOD HOUSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01100359 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GOODWOOD HOUSE LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is GOODWOOD HOUSE LIMITED located?
| Registered Office Address | Unit 4 Monza House Third Avenue SO15 0LD Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GOODWOOD HOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUROVIB (ACOUSTIC PRODUCTS) LIMITED | Mar 07, 1973 | Mar 07, 1973 |
What are the latest accounts for GOODWOOD HOUSE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for GOODWOOD HOUSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Appointment of Mr Andrew Haynes as a director on Mar 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Debbie Jane Beaven as a director on Mar 09, 2018 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 04, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Geoffrey Bryan Walker as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Debbie Jane Beaven as a director on Nov 04, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 7 pages | AA | ||||||||||
Director's details changed for Geoffrey Bryan Walker on May 16, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Andrew Haynes on May 16, 2012 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 11 pages | AA | ||||||||||
Who are the officers of GOODWOOD HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYNES, Andrew | Secretary | Unit 4 Monza House Third Avenue SO15 0LD Southampton Hampshire | British | 146662630001 | ||||||
| HAYNES, Andrew | Director | Unit 4 Monza House Third Avenue SO15 0LD Southampton Hampshire | England | British | 244600560001 | |||||
| CARR, Eileen Alanah | Secretary | 50 Larkspur Gardens Holbury SO45 2QH Southampton Hampshire | British | 7808500001 | ||||||
| HANN, Gerald William | Secretary | Yew Tree Manor Beaulieu Road SO43 7DA Lyndhurst Hampshire | British | 2441330001 | ||||||
| SNELL, Ivan Douglas | Secretary | 1 Silvers End Dibden Purlieu SO45 4NE Southampton Hampshire | British | 17072750001 | ||||||
| WEATHERLEY, Stuart Graham | Secretary | 12 Adur Close West End SO18 3NH Southampton Hampshire | British | 64778590001 | ||||||
| BEAVEN, Deborah Jane | Director | Unit 4 Monza House Third Avenue SO15 0LD Southampton Hampshire | England | British | 253029090001 | |||||
| HANN, Gerald William | Director | Yew Tree Manor Beaulieu Road SO43 7DA Lyndhurst Hampshire | England | British | 2441330001 | |||||
| MCLAREN, John Michael | Director | 12 Woodlands Road Ashurst SO40 7AD Southampton | England | English | 22843400003 | |||||
| TUCKER, Clifford Peter | Director | 37 Whitegates Court Bushes Road CR3 0BX Whyteleafe Surrey | England | British | 113624620001 | |||||
| TUCKER, Peter Samuel | Director | 17 Jevington Close Cooden TN39 3BB Bexhill On Sea East Sussex | United Kingdom | British | 94797430001 | |||||
| WALKER, Geoffrey Bryan | Director | Unit 4 Monza House Third Avenue SO15 0LD Southampton Hampshire | England | British | 71398240003 |
Who are the persons with significant control of GOODWOOD HOUSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Environmental & Process Engineering Group Ltd | Apr 06, 2016 | Third Avenue Millbrook SO15 0LD Southampton Monza House, Unit 4 Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GOODWOOD HOUSE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 16, 2004 Delivered On Jan 23, 2004 | Outstanding | Amount secured All monies due or to become due from the company 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Oct 21, 1994 Delivered On Nov 01, 1994 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Transactions
| ||||
| Debenture | Created On Sep 04, 1991 Delivered On Sep 13, 1991 | 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 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
| ||||
Transactions
| ||||
| Charge | Created On Apr 15, 1983 Delivered On Apr 20, 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 book & all other debts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 30, 1979 Delivered On Feb 08, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. All buildings fixture s fixed plant, & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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