GOODWOOD METALCRAFT LIMITED

Register to unlock more data on OkredoRegister

GOODWOOD METALCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00654977

Incorporation date

01/04/1960

Size

Full

Contacts

Registered address

Registered address

9 Ensign House Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1965)
dot icon16/03/2017
Final Gazette dissolved following liquidation
dot icon16/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon29/10/2015
Liquidators' statement of receipts and payments to 2015-10-10
dot icon20/11/2014
Liquidators' statement of receipts and payments to 2014-10-10
dot icon21/10/2013
Appointment of a voluntary liquidator
dot icon17/10/2013
Administrator's progress report to 2013-10-11
dot icon11/10/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/09/2013
Result of meeting of creditors
dot icon01/08/2013
Administrator's progress report to 2013-07-01
dot icon28/02/2013
Result of meeting of creditors
dot icon08/02/2013
Statement of administrator's proposal
dot icon09/01/2013
Registered office address changed from 8 the Drive Hove 3 Sussex on 2013-01-09
dot icon09/01/2013
Appointment of an administrator
dot icon17/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/03/2011
Termination of appointment of Kenneth Broughton as a director
dot icon06/01/2011
Full accounts made up to 2009-12-31
dot icon18/10/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon26/07/2010
Appointment of Mr Michael John Hughes as a director
dot icon05/01/2010
Accounts for a small company made up to 2008-12-31
dot icon15/09/2009
Return made up to 26/08/09; full list of members
dot icon01/09/2009
Secretary's change of particulars / bryony dyer / 04/08/2009
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 13/08/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/08/2007
Return made up to 21/07/07; no change of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon13/09/2006
Return made up to 21/07/06; full list of members
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon14/09/2005
Return made up to 21/07/05; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon24/08/2004
Return made up to 21/07/04; full list of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon31/07/2003
Return made up to 21/07/03; full list of members
dot icon15/04/2003
Particulars of mortgage/charge
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon27/07/2002
Return made up to 21/07/02; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon13/08/2001
Return made up to 21/07/01; full list of members
dot icon07/02/2001
Secretary resigned
dot icon07/02/2001
New secretary appointed
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
Nc inc already adjusted 12/09/85
dot icon01/08/2000
Return made up to 21/07/00; full list of members
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon14/09/1999
Return made up to 21/07/99; no change of members
dot icon23/12/1998
Declaration of satisfaction of mortgage/charge
dot icon23/12/1998
Declaration of satisfaction of mortgage/charge
dot icon23/12/1998
Declaration of satisfaction of mortgage/charge
dot icon15/10/1998
Accounts for a small company made up to 1997-12-31
dot icon21/08/1998
Return made up to 21/07/98; full list of members
dot icon23/07/1998
Director resigned
dot icon03/10/1997
Accounts for a small company made up to 1996-12-31
dot icon15/09/1997
Return made up to 21/07/97; no change of members
dot icon09/10/1996
Accounts for a small company made up to 1995-12-31
dot icon04/09/1996
Director resigned
dot icon27/08/1996
Return made up to 21/07/96; no change of members
dot icon27/08/1996
New secretary appointed
dot icon27/08/1996
Secretary resigned
dot icon09/07/1996
New director appointed
dot icon05/10/1995
Accounts for a small company made up to 1994-12-31
dot icon22/08/1995
Return made up to 21/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
New director appointed
dot icon08/11/1994
Director resigned
dot icon18/10/1994
Accounts for a small company made up to 1993-12-31
dot icon06/09/1994
Return made up to 21/07/94; no change of members
dot icon07/09/1993
Return made up to 21/07/93; no change of members
dot icon18/06/1993
Accounts for a small company made up to 1992-12-31
dot icon16/10/1992
Accounts for a small company made up to 1991-12-31
dot icon26/09/1992
Particulars of mortgage/charge
dot icon18/08/1992
Return made up to 21/07/92; full list of members
dot icon13/04/1992
New director appointed
dot icon20/09/1991
Return made up to 21/07/91; no change of members
dot icon20/09/1991
Accounts for a small company made up to 1990-12-31
dot icon07/11/1990
Return made up to 27/07/90; full list of members
dot icon22/10/1990
Particulars of mortgage/charge
dot icon20/07/1990
Accounts for a small company made up to 1989-12-31
dot icon08/11/1989
Accounts for a medium company made up to 1988-12-31
dot icon08/11/1989
Return made up to 21/07/89; full list of members
dot icon23/02/1989
Director resigned
dot icon24/01/1989
Return made up to 12/10/88; full list of members
dot icon12/08/1988
Full accounts made up to 1987-12-31
dot icon20/07/1988
Secretary resigned;new secretary appointed
dot icon26/04/1988
Return made up to 07/10/87; full list of members
dot icon17/02/1988
Particulars of mortgage/charge
dot icon14/10/1987
Full accounts made up to 1986-12-31
dot icon27/05/1987
Particulars of mortgage/charge
dot icon05/11/1986
Return made up to 24/09/86; full list of members
dot icon03/07/1986
Full accounts made up to 1985-12-31
dot icon05/09/1968
Miscellaneous
dot icon22/12/1965
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan-Grenville, Roger Temple
Director
05/12/1994 - Present
19
Hughes, Michael John
Director
24/06/2010 - Present
5
Broughton, Kenneth Geoffrey
Director
07/06/1996 - 30/09/2010
1
Dyer, Bryony
Secretary
31/01/2001 - Present
6
Martin Jenkins, Anthea
Secretary
04/07/1996 - 31/01/2001
6

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 GOODWOOD METALCRAFT LIMITED

GOODWOOD METALCRAFT LIMITED is an(a) Dissolved company incorporated on 01/04/1960 with the registered office located at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ. There are currently 3 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 GOODWOOD METALCRAFT LIMITED?

toggle

GOODWOOD METALCRAFT LIMITED is currently Dissolved. It was registered on 01/04/1960 and dissolved on 16/03/2017.

Where is GOODWOOD METALCRAFT LIMITED located?

toggle

GOODWOOD METALCRAFT LIMITED is registered at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ.

What does GOODWOOD METALCRAFT LIMITED do?

toggle

GOODWOOD METALCRAFT LIMITED operates in the Manufacture of cutlery (25.71 - SIC 2007) sector.

What is the latest filing for GOODWOOD METALCRAFT LIMITED?

toggle

The latest filing was on 16/03/2017: Final Gazette dissolved following liquidation.