Company Information for CROFT GOODE LIMITED
SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF,
|
Company Registration Number
05326437
Private Limited Company
Liquidation |
Company Name | |
---|---|
CROFT GOODE LIMITED | |
Legal Registered Office | |
SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF Other companies in PR4 | |
Company Number | 05326437 | |
---|---|---|
Company ID Number | 05326437 | |
Date formed | 2005-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-05 04:29:51 |
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 |
---|---|---|
DAVID JOHN CROFT |
||
DAVID JOHN CROFT |
||
MICHAEL ANTHONY GOODE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DC & MG ASSOCIATES LIMITED | Director | 2018-03-09 | CURRENT | 2018-03-09 | Active | |
DC & MG ASSOCIATES LIMITED | Director | 2018-03-09 | CURRENT | 2018-03-09 | Active | |
PRESTON VISION LIMITED | Director | 2013-01-22 | CURRENT | 2008-10-02 | Dissolved 2015-10-20 | |
WINCKLEY SQUARE CIC | Director | 2011-10-03 | CURRENT | 2011-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-14 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/18 FROM Thomas House Meadowcroft Business Park Pope Lane Whitestake Preston Lancashire PR4 4AZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/11 TO 30/09/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 07/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 4 NILE CLOSE, NELSON COURT BUSINESS CENTRE ASHTON-ON-RIBBLE PRESTON LANCASHIRE PR2 2XU | |
RES13 | COMPANY BUSINESS 26/10/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY GOODE / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CROFT / 01/12/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID CROFT / 08/01/2008 | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 9 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 9 RIVERSWAY BUS. VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/01/05--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-05-21 |
Resolution | 2018-05-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-09-30 | £ 355,977 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 390,094 |
Creditors Due Within One Year | 2012-09-30 | £ 587,966 |
Creditors Due Within One Year | 2011-09-30 | £ 492,831 |
Provisions For Liabilities Charges | 2012-09-30 | £ 24,147 |
Provisions For Liabilities Charges | 2011-09-30 | £ 20,453 |
Creditors and other liabilities
|
|
|
|
|
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 CROFT GOODE LIMITED
Cash Bank In Hand | 2012-09-30 | £ 57,000 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 57,050 |
Current Assets | 2012-09-30 | £ 910,619 |
Current Assets | 2011-09-30 | £ 661,191 |
Debtors | 2012-09-30 | £ 398,041 |
Debtors | 2011-09-30 | £ 504,141 |
Fixed Assets | 2012-09-30 | £ 821,129 |
Fixed Assets | 2011-09-30 | £ 870,159 |
Shareholder Funds | 2012-09-30 | £ 763,658 |
Shareholder Funds | 2011-09-30 | £ 627,972 |
Stocks Inventory | 2012-09-30 | £ 455,578 |
Stocks Inventory | 2011-09-30 | £ 100,000 |
Tangible Fixed Assets | 2012-09-30 | £ 747,319 |
Tangible Fixed Assets | 2011-09-30 | £ 774,130 |
Debtors and other cash assets
CROFT GOODE LIMITED owns 1 domain names.
buildinglove.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackpool Council | |
|
Professional Services |
Cumbria County Council | |
|
|
Cumbria 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 | Appointmen | |
---|---|---|---|
Defending party | CROFT GOODE LIMITED | Event Date | 2018-05-21 |
Name of Company: CROFT GOODE LIMITED Company Number: 05326437 Nature of Business: Architectural activities Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lanca… | |||
Initiating party | Event Type | Resolution | |
Defending party | CROFT GOODE LIMITED | Event Date | 2018-05-21 |
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. |