GOODRACK LIMITED

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

    Company NameGOODRACK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03350429
    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 GOODRACK LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is GOODRACK LIMITED located?

    Registered Office Address
    3rd Floor 24 Chiswell Street
    London
    EC1Y 4YX
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOODRACK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for GOODRACK 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

    Confirmation statement made on Apr 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Apr 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    5 pagesAA

    Director's details changed for Mr Richard Michael Harris on Sep 19, 2018

    2 pagesCH01

    Director's details changed for Mr Roy Grainger Williams on Sep 19, 2018

    2 pagesCH01

    Confirmation statement made on Apr 10, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    6 pagesAA

    Previous accounting period shortened from Jun 30, 2017 to Mar 31, 2017

    1 pagesAA01

    Confirmation statement made on Apr 10, 2017 with updates

    6 pagesCS01

    Accounts for a small company made up to Jun 30, 2016

    16 pagesAA

    Annual return made up to Apr 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2015

    13 pagesAA

    Annual return made up to Apr 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2014

    13 pagesAA

    Annual return made up to Apr 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2013

    13 pagesAA

    Annual return made up to Apr 10, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2012

    12 pagesAA

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

    5 pagesAR01

    Full accounts made up to Jun 30, 2011

    12 pagesAA

    Secretary's details changed for Hugh Grainger Williams on Nov 02, 2011

    2 pagesCH03

    Who are the officers of GOODRACK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Hugh Grainger
    Church Lane
    Shilton
    OX18 4AD Burford
    Ivy Bank
    Oxfordshire
    Secretary
    Church Lane
    Shilton
    OX18 4AD Burford
    Ivy Bank
    Oxfordshire
    British149293120001
    HARRIS, Richard Michael
    Hanover Square
    W1S 1HT London
    16
    United Kingdom
    Director
    Hanover Square
    W1S 1HT London
    16
    United Kingdom
    United KingdomIsraeliCompany Director3089820035
    WILLIAMS, Roy Grainger
    Hanover Square
    W1S 1HT London
    16
    United Kingdom
    Director
    Hanover Square
    W1S 1HT London
    16
    United Kingdom
    United KingdomBritishDirector78315110002
    TOPPER, Alan
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    Secretary
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    British2981850003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    TOPPER, Alan
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    Director
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    BritishCompany Secretary2981850003
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of GOODRACK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Chiswell Street
    EC1Y 4YX London
    3rd Floor
    Apr 06, 2016
    24 Chiswell Street
    EC1Y 4YX London
    3rd Floor
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02669246
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GOODRACK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of account by way of security
    Created On May 22, 1998
    Delivered On May 29, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and other monies due under the terms of the finance documents
    Short particulars
    All the chargor's right title benefit and interest in the account and the deposit.. See the mortgage charge document for full details.
    Persons Entitled
    • Erste Bank Der Oesterreichischen Sparkassen Ag
    Transactions
    • May 29, 1998Registration of a charge (395)
    • Nov 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 22, 1998
    Delivered On May 29, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and other monies due under the terms of any of the finance documents
    Short particulars
    Specific and floating charges over the undertaking and all property assets and rights whatsoever and wheresoever both present and future including the goodwill fixed plant machinery and equipment.. See the mortgage charge document for full details.
    Persons Entitled
    • Erste Bank Der Oesterreichischen Sparkassen Ag
    Transactions
    • May 29, 1998Registration of a charge (395)
    • Nov 12, 2010Statement of satisfaction of a charge in full or part (MG02)

    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