GOODLANDS HOLDINGS LIMITED

GOODLANDS HOLDINGS LIMITED

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

    Company NameGOODLANDS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02052237
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GOODLANDS HOLDINGS LIMITED?

    • (7487) /

    Where is GOODLANDS HOLDINGS LIMITED located?

    Registered Office Address
    c/o C/O
    MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of GOODLANDS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    S W EIGHTY THREE COMPANY LIMITEDSep 03, 1986Sep 03, 1986

    What are the latest accounts for GOODLANDS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for GOODLANDS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Paul Nigel Hampden Smith as a director on Feb 28, 2013

    1 pagesTM01

    Termination of appointment of Paul Nigel Hampden Smith as a director on Feb 28, 2013

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Travis Perkins Trading Co Ltd Lodge Way, Lodge Farm Industrial Es, Northampton Northamptonshire NN5 7UG on Dec 21, 2011

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 08, 2011

    LRESSP

    Annual return made up to Sep 20, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2011

    Statement of capital on Oct 11, 2011

    • Capital: GBP 1,521,603
    SH01

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Sep 20, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Sep 20, 2009 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2008

    1 pagesAA

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    1 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    1 pagesAA

    Accounts made up to Dec 31, 2004

    1 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of GOODLANDS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    British65678800002
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish104472550001
    BACON, Timothy Reginald
    1 Wendover Gardens
    Christchurch
    GL50 2PA Cheltenham
    Gloucestershire
    Secretary
    1 Wendover Gardens
    Christchurch
    GL50 2PA Cheltenham
    Gloucestershire
    British11336800001
    BUCKMAN, Keith Roy
    4 Hamber Lea
    Bishops Lydeard
    TA4 3NJ Taunton
    Somerset
    Secretary
    4 Hamber Lea
    Bishops Lydeard
    TA4 3NJ Taunton
    Somerset
    British16092300001
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Secretary
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    British104472550001
    BACON, Timothy Reginald
    1 Wendover Gardens
    Christchurch
    GL50 2PA Cheltenham
    Gloucestershire
    Director
    1 Wendover Gardens
    Christchurch
    GL50 2PA Cheltenham
    Gloucestershire
    British11336800001
    BUCKMAN, Keith Roy
    4 Hamber Lea
    Bishops Lydeard
    TA4 3NJ Taunton
    Somerset
    Director
    4 Hamber Lea
    Bishops Lydeard
    TA4 3NJ Taunton
    Somerset
    British16092300001
    DONALD, Robin Vyvyan Carter
    Osborne House Bathampton Lane
    BA2 6SW Bath
    Avon
    Director
    Osborne House Bathampton Lane
    BA2 6SW Bath
    Avon
    British19164040001
    FISHER, Charles Murray
    Warneford House
    Sudgrove
    GL6 7JD Miserden
    Gloucestershire
    Director
    Warneford House
    Sudgrove
    GL6 7JD Miserden
    Gloucestershire
    United KingdomBritish74765660002
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish72135950007
    MCKAY, Francis John
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    British78787530001
    MORGAN, Keith Douglas
    Long Meadow
    Blagdon Hill
    TA3 7SF Taunton
    Somerset
    Director
    Long Meadow
    Blagdon Hill
    TA3 7SF Taunton
    Somerset
    British19164050001
    OTLEY, Nicholas William
    Blacknest Farm
    Hinton Blewitt Temple Cloud
    BS39 5AL Bristol
    Avon
    Director
    Blacknest Farm
    Hinton Blewitt Temple Cloud
    BS39 5AL Bristol
    Avon
    British11394040001
    WARES, Hugh David Mcdonald
    12 Old Sneed Park
    BS9 1RF Bristol
    Director
    12 Old Sneed Park
    BS9 1RF Bristol
    British84123870001

    Does GOODLANDS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Collateral debenture
    Created On Nov 29, 1994
    Delivered On Dec 03, 1994
    Satisfied
    Amount secured
    All monies due or to become due from velocity 168 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.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Dec 03, 1994Registration of a charge (395)
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Nov 29, 1994
    Delivered On Dec 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy of assurance on the life of keith douglas morgan with sun alliance and london assurance company limited no: 9145540. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 01, 1994Registration of a charge (395)
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Nov 29, 1994
    Delivered On Dec 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy of assurance on the life of nicholas william otley with phoenix assurance PLC numbered 1529537F. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 01, 1994Registration of a charge (395)
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Nov 29, 1994
    Delivered On Dec 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the policy of assurance on the life of keith roy buckham with sun alliance and london assurance company limited no: 9145533. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 01, 1994Registration of a charge (395)
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 17, 1994
    Delivered On Nov 18, 1994
    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 being land and buildings at priory road wells somerset t/no.ST65155 and all buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I PLC
    Transactions
    • Nov 18, 1994Registration of a charge (395)
    • Feb 03, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 02, 1990
    Delivered On Jan 03, 1990
    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 at blundells road, tiverton & all buildings & fixtures fixed plant & machinery.
    Persons Entitled
    • 3I PLC
    Transactions
    • Jan 03, 1990Registration of a charge
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 05, 1989
    Delivered On Jun 13, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises at audley road chippenham wilts & all buildings fixtures plant & machinery.
    Persons Entitled
    • 3I PLC
    Transactions
    • Jun 13, 1989Registration of a charge
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 30, 1989
    Delivered On Jun 02, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge by way of legal mortgage and all that f/h premises at brushfordd dulverton.
    Persons Entitled
    • 3I PLC
    Transactions
    • Jun 02, 1989Registration of a charge
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1989
    Delivered On May 26, 1989
    Outstanding
    Amount secured
    £30,000 due from the company to burton safe deposit & trust company limited
    Short particulars
    Third floor flat 48 queensgate terrace, kensington london SW7.
    Persons Entitled
    • Boston Safe Deposite & Trust Company Limited
    Transactions
    • May 26, 1989Registration of a charge
    Mortgage
    Created On Apr 30, 1989
    Delivered On May 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at churchlands rd bedminster bristol avon together with fixed plant machinery fixtures implements and utensils.
    Persons Entitled
    • 3I PLC
    Transactions
    • May 09, 1989Registration of a charge
    • Aug 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Apr 30, 1989
    Delivered On May 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at churchlands road bedminster bristol avon title no av 2866. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • 3I PLC
    Transactions
    • May 09, 1989Registration of a charge
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 30, 1989
    Delivered On May 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at west street and osborne terrace bedminster bristol avon t/no av 2865. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • 3I PLC
    Transactions
    • May 09, 1989Registration of a charge
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 30, 1989
    Delivered On May 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at west street bedminster bristol avon title no av 77194. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • 3I PLC
    Transactions
    • May 09, 1989Registration of a charge
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 30, 1989
    Delivered On May 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at bludells road tiverton. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • 3I PLC
    Transactions
    • May 09, 1989Registration of a charge
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 30, 1989
    Delivered On May 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at mont road minehead. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • 3I PLC
    Transactions
    • May 09, 1989Registration of a charge
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 30, 1989
    Delivered On May 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises at williton industrial estate. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • 3I PLC
    Transactions
    • May 09, 1989Registration of a charge
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 30, 1989
    Delivered On May 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H office & yard at station road williton. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • 3I PLC
    Transactions
    • May 09, 1989Registration of a charge
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Apr 30, 1989
    Delivered On May 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • May 05, 1989Registration of a charge
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 05, 1989
    Delivered On Jan 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of agreement dated 19.12.88
    Short particulars
    Stock in trade, work in progress, prepayments, investments quoted on a recognised stock exchange and cash both present & future.
    Persons Entitled
    • Ronald Walkins
    Transactions
    • Jan 21, 1989Registration of a charge
    Single debenture
    Created On Apr 30, 1987
    Delivered On May 06, 1987
    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
    • Lloyds Bank PLC
    Transactions
    • May 06, 1987Registration of a charge
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 30, 1987
    Delivered On May 05, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stock-in-trade, work-in-progress, pre-payment investments & cash.. 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
    • Investors in Industry PLC
    Transactions
    • May 05, 1987Registration of a charge
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)

    Does GOODLANDS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2011Commencement of winding up
    Apr 25, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alistair Steven Wood
    45 Church Street
    B3 2RT Birmingham
    practitioner
    45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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