GOODWOOD HOUSE LIMITED

GOODWOOD HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGOODWOOD HOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01100359
    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 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 AddressNo

    What were the previous names of GOODWOOD HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROVIB (ACOUSTIC PRODUCTS) LIMITEDMar 07, 1973Mar 07, 1973

    What are the latest accounts for GOODWOOD HOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for GOODWOOD HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Appointment of Mr Andrew Haynes as a director on Mar 01, 2018

    2 pagesAP01

    Termination of appointment of Debbie Jane Beaven as a director on Mar 09, 2018

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 04, 2017

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 06/11/2017
    RES13

    Accounts for a dormant company made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Termination of appointment of Geoffrey Bryan Walker as a director on Nov 30, 2016

    1 pagesTM01

    Appointment of Mrs Debbie Jane Beaven as a director on Nov 04, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    7 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    7 pagesAA

    Director's details changed for Geoffrey Bryan Walker on May 16, 2012

    2 pagesCH01

    Secretary's details changed for Andrew Haynes on May 16, 2012

    1 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2011

    11 pagesAA

    Who are the officers of GOODWOOD HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYNES, Andrew
    Unit 4 Monza House
    Third Avenue
    SO15 0LD Southampton
    Hampshire
    Secretary
    Unit 4 Monza House
    Third Avenue
    SO15 0LD Southampton
    Hampshire
    British146662630001
    HAYNES, Andrew
    Unit 4 Monza House
    Third Avenue
    SO15 0LD Southampton
    Hampshire
    Director
    Unit 4 Monza House
    Third Avenue
    SO15 0LD Southampton
    Hampshire
    EnglandBritish244600560001
    CARR, Eileen Alanah
    50 Larkspur Gardens
    Holbury
    SO45 2QH Southampton
    Hampshire
    Secretary
    50 Larkspur Gardens
    Holbury
    SO45 2QH Southampton
    Hampshire
    British7808500001
    HANN, Gerald William
    Yew Tree Manor Beaulieu Road
    SO43 7DA Lyndhurst
    Hampshire
    Secretary
    Yew Tree Manor Beaulieu Road
    SO43 7DA Lyndhurst
    Hampshire
    British2441330001
    SNELL, Ivan Douglas
    1 Silvers End
    Dibden Purlieu
    SO45 4NE Southampton
    Hampshire
    Secretary
    1 Silvers End
    Dibden Purlieu
    SO45 4NE Southampton
    Hampshire
    British17072750001
    WEATHERLEY, Stuart Graham
    12 Adur Close
    West End
    SO18 3NH Southampton
    Hampshire
    Secretary
    12 Adur Close
    West End
    SO18 3NH Southampton
    Hampshire
    British64778590001
    BEAVEN, Deborah Jane
    Unit 4 Monza House
    Third Avenue
    SO15 0LD Southampton
    Hampshire
    Director
    Unit 4 Monza House
    Third Avenue
    SO15 0LD Southampton
    Hampshire
    EnglandBritish253029090001
    HANN, Gerald William
    Yew Tree Manor Beaulieu Road
    SO43 7DA Lyndhurst
    Hampshire
    Director
    Yew Tree Manor Beaulieu Road
    SO43 7DA Lyndhurst
    Hampshire
    EnglandBritish2441330001
    MCLAREN, John Michael
    12 Woodlands Road
    Ashurst
    SO40 7AD Southampton
    Director
    12 Woodlands Road
    Ashurst
    SO40 7AD Southampton
    EnglandEnglish22843400003
    TUCKER, Clifford Peter
    37 Whitegates
    Court Bushes Road
    CR3 0BX Whyteleafe
    Surrey
    Director
    37 Whitegates
    Court Bushes Road
    CR3 0BX Whyteleafe
    Surrey
    EnglandBritish113624620001
    TUCKER, Peter Samuel
    17 Jevington Close
    Cooden
    TN39 3BB Bexhill On Sea
    East Sussex
    Director
    17 Jevington Close
    Cooden
    TN39 3BB Bexhill On Sea
    East Sussex
    United KingdomBritish94797430001
    WALKER, Geoffrey Bryan
    Unit 4 Monza House
    Third Avenue
    SO15 0LD Southampton
    Hampshire
    Director
    Unit 4 Monza House
    Third Avenue
    SO15 0LD Southampton
    Hampshire
    EnglandBritish71398240003

    Who are the persons with significant control of GOODWOOD HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Environmental & Process Engineering Group Ltd
    Third Avenue
    Millbrook
    SO15 0LD Southampton
    Monza House, Unit 4
    Hampshire
    England
    Apr 06, 2016
    Third Avenue
    Millbrook
    SO15 0LD Southampton
    Monza House, Unit 4
    Hampshire
    England
    No
    Legal FormLtd
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number05702342
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GOODWOOD HOUSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 23, 2004Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 01, 1994Registration of a charge (395)
    • Oct 28, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 13, 1991Registration of a charge
    • Oct 28, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Apr 20, 1983Registration of a charge
    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
    • Barclays Bank LTD
    Transactions
    • Feb 08, 1979Registration of a charge
    • Oct 28, 2004Statement 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