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

GOHDR LTD

26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL,
Company Registration Number
06804791
Private Limited Company
Liquidation

Company Overview

About Gohdr Ltd
GOHDR LTD was founded on 2009-01-28 and has its registered office in Walsall. The organisation's status is listed as "Liquidation". Gohdr Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GOHDR LTD
 
Legal Registered Office
26-28 GOODALL STREET
WALSALL
WEST MIDLANDS
WS1 1QL
Other companies in CV8
 
Filing Information
Company Number 06804791
Company ID Number 06804791
Date formed 2009-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 28/01/2015
Return next due 25/02/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 12:37:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOHDR LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALL-IN-ONE BUSINESS SERVICES LTD   CORKE & CO LIMITED   CUMMINS & CO (DORCHESTER) LTD   DSN ACCOUNTANTS LIMITED   FISCAL ASSOCIATES UK LIMITED   GRIFFIN & KING LIMITED   PEERLESS HOMES LIMITED
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 GOHDR LTD

Current Directors
Officer Role Date Appointed
LUCY REBECCA PURVES
Company Secretary 2013-07-05
ALAN GORDON CHALMERS
Director 2009-01-28
KURT DEBATTISTA
Director 2009-01-28
WARWICK VENTURES LIMITED
Director 2015-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KEITH BOWEN
Director 2011-03-02 2015-03-09
ANDREW MALCOLM TULLOCH
Director 2013-07-05 2015-02-24
MICHAEL NIGEL ATKINS
Director 2010-02-01 2014-11-12
RICHARD JOHN MICHAEL JEPHCOTT
Director 2011-03-02 2013-09-11
MICHAEL NIGEL ATKINS
Company Secretary 2010-02-01 2013-07-05
PIOTR DUBLA
Director 2009-01-28 2009-11-01
ALESSANDRO ARTUSI
Director 2009-01-28 2009-10-01
TIMOTHY JOHN BLEE
Director 2009-01-28 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GORDON CHALMERS SENSOMATICS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
WARWICK VENTURES LIMITED VMH COATINGS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-04-19
WARWICK VENTURES LIMITED VAPOUR METALS LIMITED Director 2013-07-25 CURRENT 2013-07-25 Dissolved 2016-08-02
WARWICK VENTURES LIMITED BIOBYE LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2015-12-15

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
2020-02-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-10
2018-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-10
2017-07-224.68 Liquidators' statement of receipts and payments to 2016-12-10
2015-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/15 FROM 78 Woodcote Avenue Kenilworth CV8 1BE
2015-12-244.20Volunatary liquidation statement of affairs with form 4.19
2015-12-24600Appointment of a voluntary liquidator
2015-12-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-12-11
2015-04-27AP02Appointment of Warwick Ventures Limited as director on 2015-02-24
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWEN
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TULLOCH
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 232.65
2015-02-05AR0128/01/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NIGEL ATKINS
2014-03-13MEM/ARTSARTICLES OF ASSOCIATION
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 232.65
2014-02-20AR0128/01/14 ANNUAL RETURN FULL LIST
2014-02-19AD02Register inspection address changed from C/O Michael Atkins 16 Waterloo Road Bidford-on-Avon Alcester Warwickshire B50 4DL England
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JEPHCOTT
2013-08-06AP01DIRECTOR APPOINTED DR ANDREW MALCOLM TULLOCH
2013-08-02AP03Appointment of Mrs Lucy Rebecca Purves as company secretary
2013-08-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL ATKINS
2013-03-25RES01ADOPT ARTICLES 25/03/13
2013-02-01AR0128/01/13 ANNUAL RETURN FULL LIST
2013-02-01CH01Director's details changed for Dr Kurt Debattista on 2013-01-01
2013-01-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-11-20AA31/03/12 TOTAL EXEMPTION FULL
2012-02-06AR0128/01/12 FULL LIST
2012-02-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-06AD02SAIL ADDRESS CREATED
2011-12-08AA31/03/11 TOTAL EXEMPTION FULL
2011-04-13AR0128/01/11 FULL LIST
2011-03-18AP01DIRECTOR APPOINTED MR RICHARD JOHN MICHAEL JEPHCOTT
2011-03-18AP01DIRECTOR APPOINTED PROFESSOR DAVID KEITH BOWEN
2011-01-21AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-17AP03SECRETARY APPOINTED MR MICHAEL NIGEL ATKINS
2010-02-17AP01DIRECTOR APPOINTED MR MICHAEL NIGEL ATKINS
2010-02-10AR0128/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KURT DEBATTISTA / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALAN GORDON CHALMERS / 10/02/2010
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLEE
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO ARTUSI
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PIOTR DUBLA
2009-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to GOHDR LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-16
Resolutions for Winding-up2015-12-16
Meetings of Creditors2015-11-24
Fines / Sanctions
No fines or sanctions have been issued against GOHDR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOHDR LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 GOHDR LTD

Intangible Assets
Patents
We have not found any records of GOHDR LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GOHDR LTD
Trademarks
We have not found any records of GOHDR LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOHDR LTD. 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 (62012 - Business and domestic software development) as GOHDR LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where GOHDR LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyGOHDR LTDEvent Date2015-12-11
Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL . : Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Telephone 01922 722205
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGOHDR LTDEvent Date2015-12-11
At a Special General Meeting of the above-named Company, duly convened, and held at Griffin & King, 26-28 Goodall Street, Walsall, West Midlands WS1 1QL on 11 December 2015 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL , (IP No 8202) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Telephone 01922 722205 Prof Alan Chalmers , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGOHDR LTDEvent Date2015-11-19
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL on 11 December 2015 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Timothy Frank Corfield (IP No 8202) of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL , is qualified to act as an insolvency practitioner in relation to the above. A list of names and addresses of the company creditors may be inspected, free of charge at the offices of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands WS1 1QL on the two business days before the date on which the meeting is to be held. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL not later than 12.00 noon on the business day before the meeting is to be held. Secured creditors can only vote for the balance of their debt that will not be recovered by enforcement of their security, unless they agree not to enforce their security. Further details: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Tel: 01922 722205.
 
Government Grants / Awards
Technology Strategy Board Awards
GOHDR LTD has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 52,990

CategoryAward Date Award/Grant
Effective imaging of industrial processes in extreme lighting : Feasibility Study 2013-08-01 £ 24,717
Bespoke high-fidelity visualisation of tiling : Collaborative Research and Development 2012-06-01 £ 28,273

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded GOHDR LTD 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.