GOODMAN BUSINESS PARKS (UK) LIMITED
Overview
Company Name | GOODMAN BUSINESS PARKS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01519515 |
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 GOODMAN BUSINESS PARKS (UK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GOODMAN BUSINESS PARKS (UK) LIMITED located?
Registered Office Address | Arlington House Arlington Business Park RG7 4SA Theale, Reading Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GOODMAN BUSINESS PARKS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
ARLINGTON BUSINESS PARKS LIMITED | Mar 11, 1988 | Mar 11, 1988 |
ARLINGTON PROPERTY SERVICES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
PORCHGABLE LIMITED | Sep 30, 1980 | Sep 30, 1980 |
What are the latest accounts for GOODMAN BUSINESS PARKS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2012 |
What are the latest filings for GOODMAN BUSINESS PARKS (UK) 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 12, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 8 pages | AA | ||||||||||
Director's details changed for Mr Robert Paul Reed on Dec 17, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to May 10, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Robert Paul Reed on Dec 18, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 8 pages | AA | ||||||||||
Annual return made up to May 10, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 8 pages | AA | ||||||||||
Annual return made up to May 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 8 pages | AA | ||||||||||
Appointment of Mr Robert Paul Reed as a director | 2 pages | AP01 | ||||||||||
Appointment of James Martin Cornell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael O'sullivan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Pope as a director | 1 pages | TM01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of GOODMAN BUSINESS PARKS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANCOSEC LIMITED | Secretary | Arlington House Arlington Business Park Theale RG7 4SA Reading Berkshire | 111724450001 | |||||||
CORNELL, James Martin | Director | Hitchwood Barn Hitchwood Lane SG4 7RW Preston Hitchwood Barn Hertfordshire England | England | British | Treasurer | 148803950001 | ||||
JOHNSTON, Andrew James | Director | Langford GL7 3LF Nr Lechlade Langford Grange Gloucestershire | United Kingdom | British | Chartered Surveyor | 131001620001 | ||||
REED, Robert Paul | Director | Arlington House Arlington Business Park, Theale RG7 4SA Reading Arlington House Berkshire England | England | British | Director Of Finance And Reporting | 148032280006 | ||||
BLACKWELL, Anne Christine | Secretary | 18 Bettespol Meadows Redbourn AL3 7EW St Albans Hertfordshire | British | 1216410001 | ||||||
DUFFIELD, David Mark Johnston | Secretary | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | British | 49654480002 | ||||||
FERGUSON, Iain Donald | Secretary | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | British | 10297860001 | ||||||
LYNE, Sarah Jane | Secretary | 11 Abelia Close West End GU24 9PG Woking Surrey | British | 49635520003 | ||||||
READ, Jonathan David | Secretary | 179 Tanworth Lane Shirley B90 4BZ Solihull West Midlands | British | 77460610002 | ||||||
ALLEN, Godfrey Alwin | Director | 45 Burnt Oak SL6 9RN Cookham Berkshire | British | Company Director | 5368530001 | |||||
AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | Director | 51921200001 | ||||
CHATER, Beth Salena | Director | Langham Lodge Bucklebury Alley RG18 9NH Newbury Berkshire | United Kingdom | British | Accountant | 60464290003 | ||||
CHATER, Beth Salena | Director | Sycamore House Oxford Road, Chieveley RG20 8RT Newbury Berkshire | British | Accountant | 60464290001 | |||||
DEIGMAN, Patrick | Director | Frith Hill House Frith Hill HP16 0QR Great Missenden Buckinghamshire | United Kingdom | British | Building Surveyor | 37099910001 | ||||
DUFFIELD, David Mark Johnston | Director | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | England | British | Solicitor | 49654480002 | ||||
DUFFIELD, David Mark Johnston | Director | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | England | British | Solicitor | 49654480002 | ||||
FERGUSON, Iain Donald | Director | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | United Kingdom | British | Chartered Accountant | 10297860001 | ||||
JOHNSTON, Andrew James | Director | Langford GL7 3LF Nr Lechlade Langford Grange Gloucestershire | United Kingdom | British | Chartered Surveyor | 131001620001 | ||||
MOHANLAL, Satish | Director | 21 Mostyn Gardens NW10 5QU London | British | Finance Director | 51579180001 | |||||
MURRAY, Nicholas Stuart Granville | Director | Oak House 51 Oxshott Way KT11 2RU Cobham Surrey | United Kingdom | British | Company Director | 29664370001 | ||||
O'SULLIVAN, Michael James | Director | Greenlawns 21 Broad Highway KT11 2RR Cobham Surrey | Australian | Director | 109785090002 | |||||
POPE, Nigel Howard | Director | Hawthorne Road BR1 2HN Bromley 17 Kent | England | British | Chartered Accountant | 29583660002 | ||||
PRICE, Humphrey James Montgomery | Director | Deaks Deaks Lane RH17 5JA Cuckfield West Sussex | Uk | British | Chartered Accountant | 14448630001 | ||||
PULSFORD, Jeffrey Mark | Director | Denesfield 16 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | Accountant | 49776690004 | ||||
RICHARDS, Windsor | Director | Sherwood New Road Shiplake RG9 3LG Henley On Thames | British | Construction Director | 114419350001 | |||||
ROGERS, Hugh Edward | Director | 24 Sonning Meadows RG4 6XB Sonning Berkshire | British | Chartered Engineer | 13156340003 | |||||
VAUGHAN, Patrick Lionel | Director | June Farm Trumpet Hill Road RH2 8QY Reigate Surrey | United Kingdom | British | Company Director | 73972350001 |
Does GOODMAN BUSINESS PARKS (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Letter of charge | Created On Sep 01, 1993 Delivered On Sep 03, 1993 | Satisfied | Amount secured All monies due or to become due from all or any of the companies named therein,on any account whatsoever. | |
Short particulars All monies now or at any time hereafter standing to the credit of any account or accounts of the company of the bank's books.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental debenture | Created On Jun 30, 1992 Delivered On Jul 09, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or abacus developments limited to the chargee under the loan agreement and/or the debenture and/or any other security documents (as therein defined | |
Short particulars All undertaking and contracts etc.. (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental debenture | Created On Jul 30, 1991 Delivered On Aug 05, 1991 | Satisfied | Amount secured All moneys due or to become due from the company and/or abacus development limited to the chargee under the terms of this charge, the debenture and loan agreement both dated 10TH july 1990 and/or any other security documents (as defined). | |
Short particulars By way of fixed & floating charge over all those particulars as detailed on form 395 & riders attached (see doc for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter to charge | Created On Jun 25, 1991 Delivered On Jul 03, 1991 | Satisfied | Amount secured All monies due or to become due from all or any of the other companies named therein to the chargee on any account whatsoever. | |
Short particulars All monies now or at any time hereafter standing to the credit of any account(s) of the company in the banks books. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 10, 1990 Delivered On Jul 17, 1990 | Satisfied | Amount secured All monies due or to become due from the company and/or abacus developemnts limited to the chargee under the terms of a loan agreement dated 10/7/90 and this deed. | |
Short particulars All right title interest and benefits in the reading business park partnership (see form M395, ref m 512C for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Partnership assignment | Created On Jul 10, 1990 Delivered On Jul 17, 1990 | Satisfied | Amount secured All moneys due or to become due from the partnership (as defined) and/ orthe company to bankers trust company as agent and trustee for itself and the banks (as defined) under the terms of the agreement of even date and the security documents (as therein defined) and all monies due or to become due from the company to the chargee as agent and trustee for itself and the banks (as defined) | |
Short particulars Assigns all the share and interest in the capital and assets of the partnership and the profits thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Partnership assignment as evidenced by a statutary declaration dated 23/5/88 | Created On May 04, 1988 Delivered On May 11, 1988 | Satisfied | Amount secured Sterling pounds 32,500,000 and all the moneys due or to become due from the company and reading business park partnership to bankers trust company as agent and trustee for itself and each of the banks named therein under the terms ofa loan agreement dated 4/5/88 and the security document as defined and under theterms of the charge | |
Short particulars Assigned by way of security to the agent for itself and as agent trustee for itself and the banks all the share and interest in the capital and assets of the reading business park partnership and the profits thereto (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
As evidenced by a statutory declaration dated 23/5/88 debenture | Created On May 04, 1988 Delivered On May 11, 1988 | Satisfied | Amount secured Sterling pounds 32,500,000 debenture and all other moneys due or to become due from reading business park partnership to bankers trust company as agent and trustee for itself and each of the banks named therein under the terms of a loan agreement dated 4/5/88 and the security documents as defined and under the terms of the charge. | |
Short particulars First legal charge the land situate at theale, berkshire fixed and floating charges over the undertaking and all property and assets present and future including fixtures fixed plant and machinery (including trade fixtures & fittings) (see form 395 for full details). | ||||
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