Company Information for GOODWIN BUILDING CONTRACTORS LIMITED
C/O Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester, LE19 1WL,
|
Company Registration Number
04329633
Private Limited Company
Liquidation |
Company Name | |
---|---|
GOODWIN BUILDING CONTRACTORS LIMITED | |
Legal Registered Office | |
C/O Frp Advisory Llp Ashcroft House Meridian Business Park Leicester LE19 1WL Other companies in DE12 | |
Company Number | 04329633 | |
---|---|---|
Company ID Number | 04329633 | |
Date formed | 2001-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-09-30 | |
Account next due | 30/09/2020 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-08 12:58:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOAN STEWART GOODWIN |
||
MICHAEL BRIGNAL |
||
JOAN STEWART GOODWIN |
||
MICHAEL IAN GOODWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN OWEN MCAREAVEY |
Company Secretary | ||
CLAIRE MCCLATCHIE |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOUIS SIMPSON LIMITED | Director | 1983-06-09 | CURRENT | 1942-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-02 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/19 FROM 98 Main Street Linton Swadlincote Derbyshire DE12 6QA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIGNAL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043296330003 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/17 TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
LATEST SOC | 29/12/16 STATEMENT OF CAPITAL;GBP 4000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043296330002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043296330001 | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/15 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN GOODWIN / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN STEWART GOODWIN / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIGNAL / 15/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM BEEHIVE FARM ROSLISTON SWADLINCOTE DERBYSHIRE DE12 8HZ | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
RES04 | £ NC 1000/10000 31/03/ | |
88(2)R | AD 31/03/04--------- £ SI 3999@1=3999 £ IC 1/4000 | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
RES04 | £ NC 100/1000 15/11/0 | |
123 | NC INC ALREADY ADJUSTED 20/11/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/11/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDING 79 OXFORD STREET MANCHESTER, M1 6FR | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-12-06 |
Appointmen | 2019-12-06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 GOODWIN BUILDING CONTRACTORS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | GOODWIN BUILDING CONTRACTORS LIMITED | Event Date | 2019-12-06 |
Initiating party | Event Type | Appointmen | |
Defending party | GOODWIN BUILDING CONTRACTORS LIMITED | Event Date | 2019-12-06 |
Name of Company: GOODWIN BUILDING CONTRACTORS LIMITED Company Number: 04329633 Nature of Business: Construction of domestic buildings Registered office: c/o FRP Advisory LLP, Ashcroft House, Ervingtonā¦ | |||
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. |