Company Information for GOHDR LTD
26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL,
|
Company Registration Number
06804791
Private Limited Company
Liquidation |
Company Name | |
---|---|
GOHDR LTD | |
Legal Registered Office | |
26-28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL Other companies in CV8 | |
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 |
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 |
---|---|---|
LUCY REBECCA PURVES |
||
ALAN GORDON CHALMERS |
||
KURT DEBATTISTA |
||
WARWICK VENTURES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID KEITH BOWEN |
Director | ||
ANDREW MALCOLM TULLOCH |
Director | ||
MICHAEL NIGEL ATKINS |
Director | ||
RICHARD JOHN MICHAEL JEPHCOTT |
Director | ||
MICHAEL NIGEL ATKINS |
Company Secretary | ||
PIOTR DUBLA |
Director | ||
ALESSANDRO ARTUSI |
Director | ||
TIMOTHY JOHN BLEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SENSOMATICS LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active | |
VMH COATINGS LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Dissolved 2016-04-19 | |
VAPOUR METALS LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Dissolved 2016-08-02 | |
BIOBYE LIMITED | Director | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2015-12-15 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-10 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/15 FROM 78 Woodcote Avenue Kenilworth CV8 1BE | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AP02 | Appointment of Warwick Ventures Limited as director on 2015-02-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BOWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TULLOCH | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 232.65 | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NIGEL ATKINS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 232.65 | |
AR01 | 28/01/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Michael Atkins 16 Waterloo Road Bidford-on-Avon Alcester Warwickshire B50 4DL England | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JEPHCOTT | |
AP01 | DIRECTOR APPOINTED DR ANDREW MALCOLM TULLOCH | |
AP03 | Appointment of Mrs Lucy Rebecca Purves as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL ATKINS | |
RES01 | ADOPT ARTICLES 25/03/13 | |
AR01 | 28/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Kurt Debattista on 2013-01-01 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 28/01/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 28/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN MICHAEL JEPHCOTT | |
AP01 | DIRECTOR APPOINTED PROFESSOR DAVID KEITH BOWEN | |
AA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AP03 | SECRETARY APPOINTED MR MICHAEL NIGEL ATKINS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL NIGEL ATKINS | |
AR01 | 28/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KURT DEBATTISTA / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALAN GORDON CHALMERS / 10/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO ARTUSI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIOTR DUBLA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-12-16 |
Resolutions for Winding-up | 2015-12-16 |
Meetings of Creditors | 2015-11-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
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
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as GOHDR LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GOHDR LTD | Event Date | 2015-12-11 |
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 Type | Resolutions for Winding-up | |
Defending party | GOHDR LTD | Event Date | 2015-12-11 |
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 Type | Meetings of Creditors | |
Defending party | GOHDR LTD | Event Date | 2015-11-19 |
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. | |||
Category | 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.
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. |