GOODMAN BUSINESS PARKS (UK) LIMITED

GOODMAN BUSINESS PARKS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGOODMAN BUSINESS PARKS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01519515
    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 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 AddressNo

    What were the previous names of GOODMAN BUSINESS PARKS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARLINGTON BUSINESS PARKS LIMITEDMar 11, 1988Mar 11, 1988
    ARLINGTON PROPERTY SERVICES LIMITEDDec 31, 1980Dec 31, 1980
    PORCHGABLE LIMITEDSep 30, 1980Sep 30, 1980

    What are the latest accounts for GOODMAN BUSINESS PARKS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for GOODMAN BUSINESS PARKS (UK) 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

    legacy

    1 pagesSH20

    Statement of capital on Apr 12, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    8 pagesAA

    Director's details changed for Mr Robert Paul Reed on Dec 17, 2011

    2 pagesCH01

    Annual return made up to May 10, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Robert Paul Reed on Dec 18, 2011

    2 pagesCH01

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

    8 pagesAA

    Annual return made up to May 10, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    8 pagesAA

    Annual return made up to May 10, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2009

    8 pagesAA

    Appointment of Mr Robert Paul Reed as a director

    2 pagesAP01

    Appointment of James Martin Cornell as a director

    2 pagesAP01

    Termination of appointment of Michael O'sullivan as a director

    1 pagesTM01

    Termination of appointment of Nigel Pope as a director

    1 pagesTM01

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    3 pages288a

    legacy

    1 pages288b

    Who are the officers of GOODMAN BUSINESS PARKS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANCOSEC LIMITED
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    111724450001
    CORNELL, James Martin
    Hitchwood Barn
    Hitchwood Lane
    SG4 7RW Preston
    Hitchwood Barn
    Hertfordshire
    England
    Director
    Hitchwood Barn
    Hitchwood Lane
    SG4 7RW Preston
    Hitchwood Barn
    Hertfordshire
    England
    EnglandBritishTreasurer148803950001
    JOHNSTON, Andrew James
    Langford
    GL7 3LF Nr Lechlade
    Langford Grange
    Gloucestershire
    Director
    Langford
    GL7 3LF Nr Lechlade
    Langford Grange
    Gloucestershire
    United KingdomBritishChartered Surveyor131001620001
    REED, Robert Paul
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    England
    Director
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    England
    EnglandBritishDirector Of Finance And Reporting148032280006
    BLACKWELL, Anne Christine
    18 Bettespol Meadows
    Redbourn
    AL3 7EW St Albans
    Hertfordshire
    Secretary
    18 Bettespol Meadows
    Redbourn
    AL3 7EW St Albans
    Hertfordshire
    British1216410001
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Secretary
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    British49654480002
    FERGUSON, Iain Donald
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    Secretary
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    British10297860001
    LYNE, Sarah Jane
    11 Abelia Close
    West End
    GU24 9PG Woking
    Surrey
    Secretary
    11 Abelia Close
    West End
    GU24 9PG Woking
    Surrey
    British49635520003
    READ, Jonathan David
    179 Tanworth Lane
    Shirley
    B90 4BZ Solihull
    West Midlands
    Secretary
    179 Tanworth Lane
    Shirley
    B90 4BZ Solihull
    West Midlands
    British77460610002
    ALLEN, Godfrey Alwin
    45 Burnt Oak
    SL6 9RN Cookham
    Berkshire
    Director
    45 Burnt Oak
    SL6 9RN Cookham
    Berkshire
    BritishCompany Director5368530001
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritishDirector51921200001
    CHATER, Beth Salena
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    Director
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    United KingdomBritishAccountant60464290003
    CHATER, Beth Salena
    Sycamore House
    Oxford Road, Chieveley
    RG20 8RT Newbury
    Berkshire
    Director
    Sycamore House
    Oxford Road, Chieveley
    RG20 8RT Newbury
    Berkshire
    BritishAccountant60464290001
    DEIGMAN, Patrick
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    Director
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    United KingdomBritishBuilding Surveyor37099910001
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Director
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    EnglandBritishSolicitor49654480002
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Director
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    EnglandBritishSolicitor49654480002
    FERGUSON, Iain Donald
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    Director
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    United KingdomBritishChartered Accountant10297860001
    JOHNSTON, Andrew James
    Langford
    GL7 3LF Nr Lechlade
    Langford Grange
    Gloucestershire
    Director
    Langford
    GL7 3LF Nr Lechlade
    Langford Grange
    Gloucestershire
    United KingdomBritishChartered Surveyor131001620001
    MOHANLAL, Satish
    21 Mostyn Gardens
    NW10 5QU London
    Director
    21 Mostyn Gardens
    NW10 5QU London
    BritishFinance Director51579180001
    MURRAY, Nicholas Stuart Granville
    Oak House
    51 Oxshott Way
    KT11 2RU Cobham
    Surrey
    Director
    Oak House
    51 Oxshott Way
    KT11 2RU Cobham
    Surrey
    United KingdomBritishCompany Director29664370001
    O'SULLIVAN, Michael James
    Greenlawns
    21 Broad Highway
    KT11 2RR Cobham
    Surrey
    Director
    Greenlawns
    21 Broad Highway
    KT11 2RR Cobham
    Surrey
    AustralianDirector109785090002
    POPE, Nigel Howard
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    Director
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    EnglandBritishChartered Accountant29583660002
    PRICE, Humphrey James Montgomery
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    Director
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    UkBritishChartered Accountant14448630001
    PULSFORD, Jeffrey Mark
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    Director
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    United KingdomBritishAccountant49776690004
    RICHARDS, Windsor
    Sherwood
    New Road Shiplake
    RG9 3LG Henley On Thames
    Director
    Sherwood
    New Road Shiplake
    RG9 3LG Henley On Thames
    BritishConstruction Director114419350001
    ROGERS, Hugh Edward
    24 Sonning Meadows
    RG4 6XB Sonning
    Berkshire
    Director
    24 Sonning Meadows
    RG4 6XB Sonning
    Berkshire
    BritishChartered Engineer13156340003
    VAUGHAN, Patrick Lionel
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    Director
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    United KingdomBritishCompany Director73972350001

    Does GOODMAN BUSINESS PARKS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 03, 1993Registration of a charge (395)
    • Sep 06, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Bankers Trust Companyariesas Agent and Trustee for Itself and the Benefici
    Transactions
    • Jul 09, 1992Registration of a charge (395)
    • Jul 25, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Bankers Trust Companyas Agent and Trustee for Itself and the Banks
    Transactions
    • Aug 05, 1991Registration of a charge
    • Jul 25, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 03, 1991Registration of a charge
    • Jul 12, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Bankers Trust Companybanks.)(As Agent and Trustee for Itself and The
    Transactions
    • Jul 17, 1990Registration of a charge
    • Jul 25, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Bankers Trust Companyas Agent and Trustee for Itself and the Banks
    Transactions
    • Jul 17, 1990Registration of a charge
    • Jul 25, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Bankers Trust Companyas Trustee for Itself and the Banks
    Transactions
    • May 11, 1988Registration of a charge
    • Jul 25, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Bankers Trust Companyas Trustee for Itself and the Banks.
    Transactions
    • May 11, 1988Registration of a charge
    • Jul 25, 1994Statement 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