Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLIATH KITCHENS & BEDROOMS LIMITED
Company Information for

GOLIATH KITCHENS & BEDROOMS LIMITED

DUDLEY, WEST MIDLANDS, DY1,
Company Registration Number
02146820
Private Limited Company
Dissolved

Dissolved 2017-05-09

Company Overview

About Goliath Kitchens & Bedrooms Ltd
GOLIATH KITCHENS & BEDROOMS LIMITED was founded on 1987-07-13 and had its registered office in Dudley. The company was dissolved on the 2017-05-09 and is no longer trading or active.

Key Data
Company Name
GOLIATH KITCHENS & BEDROOMS LIMITED
 
Legal Registered Office
DUDLEY
WEST MIDLANDS
 
Filing Information
Company Number 02146820
Date formed 1987-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-05-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 10:27:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOLIATH KITCHENS & BEDROOMS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL HANCOX
Director 1992-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILFRED WAKELIN
Company Secretary 1992-01-31 2013-12-13
ROBERT WILFRED WAKELIN
Director 1992-01-31 2013-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL HANCOX ESS.P.H. LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
STEPHEN PAUL HANCOX HOMEWORLD DEVELOPMENTS LTD Director 2011-03-31 CURRENT 2011-03-31 Active - Proposal to Strike off
STEPHEN PAUL HANCOX GOLIATH WINDOWS LIMITED Director 2009-08-19 CURRENT 2009-08-19 Dissolved 2017-01-24
STEPHEN PAUL HANCOX GOLIATH GRASS LIMITED Director 2007-04-04 CURRENT 2007-04-04 Dissolved 2015-10-20
STEPHEN PAUL HANCOX THE WINDOW WORKS LIMITED Director 1994-11-25 CURRENT 1994-11-16 Active - Proposal to Strike off
STEPHEN PAUL HANCOX GOLIATH HOME WORLD LIMITED Director 1991-10-31 CURRENT 1987-03-26 Active
STEPHEN PAUL HANCOX GOLIATH TRADE LAMINATORS LIMITED Director 1991-01-23 CURRENT 1991-01-23 Dissolved 2017-05-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-10DS01APPLICATION FOR STRIKING-OFF
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-05AR0131/01/16 FULL LIST
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0131/01/15 FULL LIST
2014-09-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HANCOX / 22/04/2014
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0131/01/14 FULL LIST
2014-01-24TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WAKELIN
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WAKELIN
2013-07-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-08AR0131/01/13 FULL LIST
2012-08-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-28AR0131/01/12 FULL LIST
2011-06-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-16AR0131/01/11 FULL LIST
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS
2010-03-02AR0131/01/10 FULL LIST
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-08-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-20363sRETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-02363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-04225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-07363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-09363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-02-24363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-09-01288cDIRECTOR'S PARTICULARS CHANGED
2003-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-02-13363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-02-11363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-15288cDIRECTOR'S PARTICULARS CHANGED
2001-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-15363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-07363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-11363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-07-28288cDIRECTOR'S PARTICULARS CHANGED
1998-05-13288cDIRECTOR'S PARTICULARS CHANGED
1998-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-02-05363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-10-28288cDIRECTOR'S PARTICULARS CHANGED
1997-09-26395PARTICULARS OF MORTGAGE/CHARGE
1997-06-22287REGISTERED OFFICE CHANGED ON 22/06/97 FROM: 1 ST JOSEPHS COURT TRINDLE COURT DUDLEY WEST MIDLANDS D72 7AU
1997-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-02-05363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-04-16363aRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1996-04-16288DIRECTOR'S PARTICULARS CHANGED
1995-07-25395PARTICULARS OF MORTGAGE/CHARGE
1995-06-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-06-20SRES01ALTER MEM AND ARTS 06/06/95
1995-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-04363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1994-03-21287REGISTERED OFFICE CHANGED ON 21/03/94 FROM: 100 DOCK LANE DUDLEY WEST MIDLANDS DY1 1SN
1994-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-02-16363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1993-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GOLIATH KITCHENS & BEDROOMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLIATH KITCHENS & BEDROOMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1997-09-26 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1995-07-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLIATH KITCHENS & BEDROOMS LIMITED

Financial Assets
Balance Sheet
Debtors 2012-12-31 £ 37,592
Debtors 2011-12-31 £ 37,592
Shareholder Funds 2012-12-31 £ 37,592
Shareholder Funds 2011-12-31 £ 37,592

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOLIATH KITCHENS & BEDROOMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLIATH KITCHENS & BEDROOMS LIMITED
Trademarks
We have not found any records of GOLIATH KITCHENS & BEDROOMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLIATH KITCHENS & BEDROOMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as GOLIATH KITCHENS & BEDROOMS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where GOLIATH KITCHENS & BEDROOMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLIATH KITCHENS & BEDROOMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLIATH KITCHENS & BEDROOMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.