GOODYER MOTOR COMPANY LIMITED

GOODYER MOTOR COMPANY LIMITED

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

    Company NameGOODYER MOTOR COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04473872
    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 GOODYER MOTOR COMPANY LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GOODYER MOTOR COMPANY LIMITED located?

    Registered Office Address
    Inchcape House Langford Lane
    Kidlington
    OX5 1HT Oxford
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GOODYER MOTOR COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOWPER 416 LIMITEDJun 29, 2002Jun 29, 2002

    What are the latest accounts for GOODYER MOTOR COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for GOODYER MOTOR COMPANY 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

    Annual return made up to Jun 29, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2012

    Statement of capital on Jun 29, 2012

    • Capital: GBP 1
    SH01

    Appointment of Inchcape Corporate Services Limited as a director on May 30, 2012

    3 pagesAP02

    Appointment of Anton Clive Jeary as a director on May 30, 2012

    3 pagesAP01

    Termination of appointment of Martin Peter Wheatley as a director on May 30, 2012

    2 pagesTM01

    Termination of appointment of Connor Mccormack as a director on May 30, 2012

    2 pagesTM01

    Termination of appointment of Ross Mccluskey as a director on May 30, 2012

    2 pagesTM01

    Appointment of Ross Mccluskey as a director on Dec 20, 2011

    3 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Sep 30, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Marc Arthur Ronchetti as a director on Sep 22, 2011

    2 pagesTM01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Jun 29, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    19 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Jun 29, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Inchcape Uk Corporate Management Limited on Jun 01, 2010

    2 pagesCH04

    Termination of appointment of Spencer Lock as a director

    2 pagesTM01

    Appointment of Marc Arthur Ronchetti as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2008

    18 pagesAA

    legacy

    4 pages363a

    Who are the officers of GOODYER MOTOR COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCHCAPE UK CORPORATE MANAGEMENT LIMITED
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    Oxfordshire
    Secretary
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    Oxfordshire
    Identification TypeEuropean Economic Area
    Registration Number5200589
    100307260071
    JEARY, Anton Clive
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    Oxfordshire
    Director
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    Oxfordshire
    EnglandBritishAccountant169892630001
    INCHCAPE CORPORATE SERVICES LIMITED
    St James's Square
    SW1Y 5LP London
    22a
    United Kingdom
    Director
    St James's Square
    SW1Y 5LP London
    22a
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1235709
    169893420001
    BEACHAM, Mark Derrick
    Austwick Lane
    Emerson Valley
    MK4 2DR Milton Keynes
    11
    Buckinghamshire
    United Kingdom
    Secretary
    Austwick Lane
    Emerson Valley
    MK4 2DR Milton Keynes
    11
    Buckinghamshire
    United Kingdom
    British135313320001
    STONER, Ian Geoffrey
    Juan
    12 Teasel Close
    SN10 3AQ Devizes
    Wiltshire
    Secretary
    Juan
    12 Teasel Close
    SN10 3AQ Devizes
    Wiltshire
    BritishAccountant96724960001
    HP SECRETARIAL SERVICES LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Secretary
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002670001
    GOODYER, Amanda
    Millwood
    Green Lane Corley Moor
    CV7 8AL Coventry
    Director
    Millwood
    Green Lane Corley Moor
    CV7 8AL Coventry
    United KingdomBritishDirector105371170001
    GOODYER, Philip
    Millwood
    Green Lane
    CV7 8AL Coventry
    West Midlands
    Director
    Millwood
    Green Lane
    CV7 8AL Coventry
    West Midlands
    BritishDirector84294680001
    LOCK, Spencer
    The Dower House
    Itchen Abbas
    SO21 1BQ Winchester
    Hampshire
    Director
    The Dower House
    Itchen Abbas
    SO21 1BQ Winchester
    Hampshire
    EnglandBritishCompany Director92493930001
    MCCLUSKEY, Ross
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    Oxfordshire
    Director
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    Oxfordshire
    United KingdomBritishCompany Director165677350001
    MCCORMACK, Connor
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    Director
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    United KingdomBritishFinance Director108832810002
    PALMER, Richard Terence
    Littlethorpe
    Cleeve Road
    RG8 9BJ Goring
    Director
    Littlethorpe
    Cleeve Road
    RG8 9BJ Goring
    EnglandBritishChief Executive16571890002
    RONCHETTI, Marc Arthur
    New Road
    Croxley Green
    WD3 3EP Rickmansworth
    22
    Hertfordshire
    Director
    New Road
    Croxley Green
    WD3 3EP Rickmansworth
    22
    Hertfordshire
    EnglandBritishAccountant123180830001
    WHEATLEY, Martin Peter
    Amberley Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    Director
    Amberley Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    EnglandBritishCompany Secretary55180460001
    WILSON, Ann Chrisette
    The Kingswood Ridgemount Road
    SL5 9RW Sunningdale
    Berkshire
    Director
    The Kingswood Ridgemount Road
    SL5 9RW Sunningdale
    Berkshire
    EnglandBritishFinance Director14811650002
    HP DIRECTORS LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Director
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002660001

    Does GOODYER MOTOR COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 23, 2004
    Delivered On Sep 03, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Sep 03, 2004Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    General charge
    Created On Oct 31, 2002
    Delivered On Nov 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All the assets of goodyer motor company limited of whatsoever nature and wheresoever situate both present and future (including uncalled capital).
    Persons Entitled
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • Nov 06, 2002Registration of a charge (395)
    • Dec 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 31, 2002
    Delivered On Nov 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All those monies which may from time to time be owing to goodyer motor company limited. See the mortgage charge document for full details.
    Persons Entitled
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • Nov 06, 2002Registration of a charge (395)
    • Aug 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 29, 2002
    Delivered On Nov 01, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 01, 2002Registration of a charge (395)
    • Dec 03, 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