GOODMAN DERBY (UK) LIMITED
Overview
| Company Name | GOODMAN DERBY (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05304027 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GOODMAN DERBY (UK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GOODMAN DERBY (UK) LIMITED located?
| Registered Office Address | Cornwall House Blythe Gate Blythe Valley Park B90 8AF Solihull West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GOODMAN DERBY (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROSEMOUND DERBY LIMITED | Dec 03, 2004 | Dec 03, 2004 |
What are the latest accounts for GOODMAN DERBY (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for GOODMAN DERBY (UK) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
What are the latest filings for GOODMAN DERBY (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ancosec Limited on Sep 20, 2021 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Paul Reed on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Jason Duncan Harris on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr James Martin Cornell on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Charles Edward Crossland on Sep 20, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Nelson House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8BG England to Cornwall House Blythe Gate Shirley Solihull B90 8AF | 1 pages | AD02 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 8 pages | AA | ||
Registered office address changed from Nelson House Central Boulevard Shirley Solihull West Midlands B90 8BG to Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF on Sep 21, 2021 | 1 pages | AD01 | ||
Change of details for Goodman Real Estate (Uk) Limited as a person with significant control on Sep 20, 2021 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Paul Reed as a director on Dec 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Robert Michael Walker as a director on Dec 16, 2019 | 1 pages | TM01 | ||
Who are the officers of GOODMAN DERBY (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANCOSEC LIMITED | Secretary | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom United Kingdom |
| 111724450001 | ||||||||||
| CORNELL, James Martin | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | 148803950001 | |||||||||
| CROSSLAND, Charles Edward | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | United Kingdom | British | 158157290002 | |||||||||
| HARRIS, Jason Duncan | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | 164708160009 | |||||||||
| REED, Robert Paul | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | United Kingdom | British | 148032280006 | |||||||||
| BRETT, David Anthony | Secretary | 43 Juniper Drive CV5 7QH Coventry West Midlands | British | 148120770001 | ||||||||||
| HODGE, Paul Antony | Secretary | 20 Althorpe Drive Dorridge B93 8SG Solihull | British | 61906560005 | ||||||||||
| INGLEBY NOMINEES LIMITED | Secretary | 55 Colmore Row B3 2AS Birmingham West Midlands | 39944230001 | |||||||||||
| BRETT, David Anthony | Director | Nelson House Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | United Kingdom | British | 148120770001 | |||||||||
| BRETT, David Anthony | Director | 43 Juniper Drive CV5 7QH Coventry West Midlands | United Kingdom | British | 148120770001 | |||||||||
| DALBY, Jason Andrew Denholm | Director | Mill Lane B94 6HY Lapworth Kingswood Grange Warwickshire | England | British | 157510040001 | |||||||||
| HODGE, Paul Antony | Director | Bradfield House Rising Lane Lapworth B94 6HP Solihull West Midlands | United Kingdom | British | 61906560006 | |||||||||
| KEIR, David Christopher Lindsay | Director | Dale Farm Madewell NN6 9JE Northampton Northamptonshire | England | British | 32255280002 | |||||||||
| O'SULLIVAN, Michael James | Director | Greenlawns 21 Broad Highway KT11 2RR Cobham Surrey | Australian | 109785090002 | ||||||||||
| PARDOE, Graham Nicholas | Director | Nelson House Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | United Kingdom | British | 148017750001 | |||||||||
| ROBERTS, Peter Charles William | Director | White Lodge 78 Tiddington Road CV37 7BA Stratford Upon Avon Warwickshire | United Kingdom | British | 81817780001 | |||||||||
| ROBERTS, Peter Charles William | Director | White Lodge 78 Tiddington Road CV37 7BA Stratford Upon Avon Warwickshire | United Kingdom | British | 81817780001 | |||||||||
| WALKER, Robert Michael | Director | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | United Kingdom | British | 241292720001 | |||||||||
| INGLEBY HOLDINGS LIMITED | Director | 55 Colmore Row B3 2AS Birmingham West Midlands | 39944220001 |
Who are the persons with significant control of GOODMAN DERBY (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Goodman Real Estate (Uk) Limited | Apr 06, 2016 | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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