GOODLANDS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GOODLANDS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02052237

Incorporation date

02/09/1986

Size

Dormant

Contacts

Registered address

Registered address

MAZARS LLP, 45 Church Street, Birmingham, West Midlands B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1986)
dot icon24/04/2013
Final Gazette dissolved following liquidation
dot icon17/03/2013
Termination of appointment of Paul Nigel Hampden Smith as a director on 2013-02-28
dot icon05/03/2013
Termination of appointment of Paul Nigel Hampden Smith as a director on 2013-02-28
dot icon24/01/2013
Return of final meeting in a members' voluntary winding up
dot icon20/12/2011
Declaration of solvency
dot icon20/12/2011
Appointment of a voluntary liquidator
dot icon20/12/2011
Registered office address changed from Travis Perkins Trading Co Ltd Lodge Way, Lodge Farm Industrial Es, Northampton Northamptonshire NN5 7UG on 2011-12-21
dot icon20/12/2011
Resolutions
dot icon10/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon13/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon26/09/2009
Accounts made up to 2008-12-31
dot icon27/10/2008
Accounts made up to 2007-12-31
dot icon09/10/2008
Return made up to 20/09/08; full list of members
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon11/10/2007
Return made up to 20/09/07; full list of members
dot icon10/10/2006
Return made up to 20/09/06; full list of members
dot icon05/04/2006
Accounts made up to 2005-12-31
dot icon19/10/2005
Accounts made up to 2004-12-31
dot icon26/09/2005
Return made up to 20/09/05; full list of members
dot icon20/07/2005
New director appointed
dot icon20/07/2005
Secretary resigned
dot icon19/07/2005
New secretary appointed
dot icon14/07/2005
Director resigned
dot icon20/10/2004
Return made up to 20/09/04; no change of members
dot icon20/10/2004
Director's particulars changed
dot icon31/08/2004
Director's particulars changed
dot icon26/08/2004
Secretary's particulars changed
dot icon18/08/2004
Director's particulars changed
dot icon06/06/2004
Accounts made up to 2003-12-31
dot icon29/10/2003
Accounts made up to 2002-12-31
dot icon09/10/2003
Return made up to 20/09/03; full list of members
dot icon17/02/2003
Director's particulars changed
dot icon01/10/2002
Return made up to 20/09/02; full list of members
dot icon26/02/2002
Accounts made up to 2001-12-31
dot icon17/10/2001
Accounts made up to 2000-12-31
dot icon30/09/2001
Return made up to 20/09/01; full list of members
dot icon09/10/2000
Return made up to 20/09/00; full list of members
dot icon08/06/2000
New director appointed
dot icon07/06/2000
Secretary resigned;director resigned
dot icon25/05/2000
New secretary appointed
dot icon25/05/2000
Director resigned
dot icon25/05/2000
New director appointed
dot icon21/05/2000
Registered office changed on 22/05/00 from: sharpe & fisher PLC gloucester road cheltenham gloucestershire GL51 8PR
dot icon18/05/2000
Accounts made up to 1999-12-31
dot icon26/09/1999
Return made up to 20/09/99; full list of members
dot icon26/09/1999
Accounts made up to 1998-12-31
dot icon27/09/1998
Accounts made up to 1997-12-31
dot icon27/09/1998
Return made up to 20/09/98; no change of members
dot icon05/01/1998
Resolutions
dot icon08/10/1997
Full accounts made up to 1996-12-31
dot icon08/10/1997
Return made up to 20/09/97; full list of members
dot icon08/10/1997
Registered office changed on 09/10/97
dot icon20/10/1996
Return made up to 20/09/96; no change of members
dot icon20/10/1996
Full accounts made up to 1995-12-31
dot icon30/04/1996
Declaration of assistance for shares acquisition
dot icon30/04/1996
New secretary appointed;new director appointed
dot icon30/04/1996
New director appointed
dot icon30/04/1996
Director resigned
dot icon30/04/1996
Director resigned
dot icon30/04/1996
Director resigned
dot icon30/04/1996
Secretary resigned;director resigned
dot icon30/04/1996
Declaration of assistance for shares acquisition
dot icon30/04/1996
Declaration of assistance for shares acquisition
dot icon30/04/1996
Declaration of assistance for shares acquisition
dot icon30/04/1996
Declaration of assistance for shares acquisition
dot icon30/04/1996
Declaration of assistance for shares acquisition
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon02/02/1996
Declaration of satisfaction of mortgage/charge
dot icon19/10/1995
Return made up to 20/09/95; full list of members
dot icon06/06/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Declaration of assistance for shares acquisition
dot icon14/12/1994
Declaration of assistance for shares acquisition
dot icon14/12/1994
Declaration of assistance for shares acquisition
dot icon14/12/1994
Declaration of assistance for shares acquisition
dot icon14/12/1994
Declaration of assistance for shares acquisition
dot icon14/12/1994
Declaration of assistance for shares acquisition
dot icon14/12/1994
Declaration of assistance for shares acquisition
dot icon14/12/1994
Declaration of assistance for shares acquisition
dot icon14/12/1994
Resolutions
dot icon14/12/1994
Resolutions
dot icon14/12/1994
Resolutions
dot icon14/12/1994
Resolutions
dot icon14/12/1994
Resolutions
dot icon14/12/1994
Nc inc already adjusted 29/11/94
dot icon06/12/1994
Accounting reference date shortened from 30/04 to 31/12
dot icon06/12/1994
Registered office changed on 07/12/94 from: 22 bridge street taunton somerset TA1 1UB
dot icon02/12/1994
Particulars of mortgage/charge
dot icon30/11/1994
Particulars of mortgage/charge
dot icon30/11/1994
Particulars of mortgage/charge
dot icon30/11/1994
Particulars of mortgage/charge
dot icon22/11/1994
Full group accounts made up to 1994-04-30
dot icon17/11/1994
Particulars of mortgage/charge
dot icon17/10/1994
Return made up to 20/09/94; full list of members
dot icon07/03/1994
New director appointed
dot icon23/09/1993
Full group accounts made up to 1993-04-30
dot icon23/09/1993
Return made up to 20/09/93; no change of members
dot icon17/02/1993
Full group accounts made up to 1992-04-30
dot icon25/10/1992
Return made up to 20/09/92; no change of members
dot icon18/10/1992
Director resigned
dot icon15/09/1992
Director's particulars changed
dot icon15/10/1991
Full group accounts made up to 1991-04-30
dot icon15/10/1991
Return made up to 20/09/91; full list of members
dot icon20/01/1991
Full group accounts made up to 1990-04-30
dot icon15/10/1990
Return made up to 20/09/90; full list of members
dot icon15/10/1990
New secretary appointed;new director appointed
dot icon01/08/1990
Director resigned
dot icon02/01/1990
Particulars of mortgage/charge
dot icon27/09/1989
Full group accounts made up to 1989-04-30
dot icon27/09/1989
Return made up to 21/09/89; full list of members
dot icon26/06/1989
Certificate of cancellation of share premium account
dot icon22/06/1989
Resolutions
dot icon20/06/1989
Reduction of iss capital and minute (oc)
dot icon12/06/1989
Particulars of mortgage/charge
dot icon05/06/1989
Declaration of satisfaction of mortgage/charge
dot icon01/06/1989
Particulars of mortgage/charge
dot icon08/05/1989
Particulars of mortgage/charge
dot icon08/05/1989
Particulars of mortgage/charge
dot icon08/05/1989
Particulars of mortgage/charge
dot icon08/05/1989
Particulars of mortgage/charge
dot icon08/05/1989
Particulars of mortgage/charge
dot icon08/05/1989
Particulars of mortgage/charge
dot icon08/05/1989
Particulars of mortgage/charge
dot icon04/05/1989
Particulars of mortgage/charge
dot icon31/01/1989
Full group accounts made up to 1988-04-30
dot icon31/01/1989
Return made up to 22/09/88; full list of members
dot icon24/01/1989
Memorandum and Articles of Association
dot icon20/01/1989
Particulars of mortgage/charge
dot icon19/01/1989
Wd 03/01/89 ad 05/01/89--------- premium £ si 176282@1=176282 premium £ si [email protected]=125320 £ ic 1324998/1626600
dot icon19/01/1989
Resolutions
dot icon19/01/1989
Resolutions
dot icon19/01/1989
Resolutions
dot icon19/01/1989
Resolutions
dot icon19/01/1989
£ nc 1325000/1359166
dot icon28/02/1988
Nc inc already adjusted
dot icon04/01/1988
New director appointed
dot icon15/12/1987
Wd 25/11/87 ad 06/11/87--------- £ si 225000@1=225000 £ ic 1099998/1324998
dot icon15/12/1987
Resolutions
dot icon15/12/1987
Resolutions
dot icon15/12/1987
Resolutions
dot icon03/12/1987
Return made up to 11/11/87; full list of members
dot icon03/12/1987
Full accounts made up to 1987-03-31
dot icon16/06/1987
Accounting reference date extended from 31/03 to 30/04
dot icon10/06/1987
Registered office changed on 11/06/87 from: 17 berkeley square clifton bristol BS8 1HD
dot icon10/06/1987
Resolutions
dot icon10/06/1987
Resolutions
dot icon10/06/1987
Resolutions
dot icon10/06/1987
Resolutions
dot icon09/06/1987
Resolutions
dot icon05/05/1987
Particulars of mortgage/charge
dot icon04/05/1987
Particulars of mortgage/charge
dot icon01/04/1987
Certificate of change of name
dot icon23/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckay, Francis John
Director
28/04/2000 - 15/03/2005
136
Cooper, Geoffrey Ian
Director
14/03/2005 - Present
259
Hampden Smith, Paul Nigel
Director
28/04/2000 - 28/02/2013
299
Fisher, Charles Murray
Director
16/04/1996 - 28/04/2000
26
Bacon, Timothy Reginald
Director
16/04/1996 - 28/04/2000
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOODLANDS HOLDINGS LIMITED

GOODLANDS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/09/1986 with the registered office located at MAZARS LLP, 45 Church Street, Birmingham, West Midlands B3 2RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOODLANDS HOLDINGS LIMITED?

toggle

GOODLANDS HOLDINGS LIMITED is currently Dissolved. It was registered on 02/09/1986 and dissolved on 24/04/2013.

Where is GOODLANDS HOLDINGS LIMITED located?

toggle

GOODLANDS HOLDINGS LIMITED is registered at MAZARS LLP, 45 Church Street, Birmingham, West Midlands B3 2RT.

What does GOODLANDS HOLDINGS LIMITED do?

toggle

GOODLANDS HOLDINGS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GOODLANDS HOLDINGS LIMITED?

toggle

The latest filing was on 24/04/2013: Final Gazette dissolved following liquidation.