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

GOLIATH TAP AND DIE LIMITED

MACLAREN HOUSE, SKERNE ROAD, DRIFFIELD, YO25 6PN,
Company Registration Number
00719134
Private Limited Company
Liquidation

Company Overview

About Goliath Tap And Die Ltd
GOLIATH TAP AND DIE LIMITED was founded on 1962-03-26 and has its registered office in Driffield. The organisation's status is listed as "Liquidation". Goliath Tap And Die Limited 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
GOLIATH TAP AND DIE LIMITED
 
Legal Registered Office
MACLAREN HOUSE
SKERNE ROAD
DRIFFIELD
YO25 6PN
Other companies in B6
 
Filing Information
Company Number 00719134
Company ID Number 00719134
Date formed 1962-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2011
Account next due 30/06/2013
Latest return 14/01/2013
Return next due 11/02/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-06-05 16:37:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLIATH TAP AND DIE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAMAMILE ASSOCIATES LIMITED   PROCURO PAYROLL SERVICES 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 GOLIATH TAP AND DIE LIMITED

Current Directors
Officer Role Date Appointed
ANN ELIZABETH CURTIS
Director 2015-02-11
NORMAN EDWARD MOORE
Director 1992-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PHILLIP DEEMING
Director 2010-07-01 2012-12-01
GEORGE DOUGLAS HOOPER
Director 1992-07-01 2010-09-17
MICHAEL JOHN BROOKE
Company Secretary 2007-06-01 2010-05-28
PETER BOLESLAW WOZNIAK
Company Secretary 1992-01-14 2007-05-31
DAVID JOHN HODGES
Director 1992-01-14 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN ELIZABETH CURTIS GOLIATH THREADING TOOLS LIMITED Director 2015-02-11 CURRENT 1962-07-17 Dissolved 2016-05-09
ANN ELIZABETH CURTIS GOLIATH OVERSEAS (TOOLS) LIMITED Director 2015-02-11 CURRENT 1974-04-09 Dissolved 2016-05-09
ANN ELIZABETH CURTIS GOLIATH INTERNATIONAL (TOOLS) LIMITED Director 2013-11-06 CURRENT 1962-02-26 Dissolved 2018-04-03

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
2023-03-02Restoration by order of court - previously in Creditors' Voluntary Liquidation
2023-03-02REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2016-05-09GAZ2Final Gazette dissolved via compulsory strike-off
2016-02-094.72Voluntary liquidation creditors final meeting
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/15 FROM Unit 2 Aston Expressway Ind Estate Pritchett Street Aston Birmingham West Midlands B6 4EX England
2015-04-074.20Volunatary liquidation statement of affairs with form 4.19
2015-04-07600Appointment of a voluntary liquidator
2015-04-07LRESEXResolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-03-19</ul>
2015-03-03AP01DIRECTOR APPOINTED MRS ANN ELIZABETH CURTIS
2014-09-05AC92Restoration by order of the court
2013-12-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2013-09-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2013-08-22DS01Application to strike the company off the register
2013-01-28LATEST SOC28/01/13 STATEMENT OF CAPITAL;GBP 100
2013-01-28AR0114/01/13 ANNUAL RETURN FULL LIST
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/13 FROM 152/168 Miller Street, Birmingham B6 4NG
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEEMING
2012-06-25AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0114/01/12 ANNUAL RETURN FULL LIST
2011-12-15AA01Previous accounting period extended from 31/03/11 TO 30/09/11
2011-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2011-01-14AR0114/01/11 ANNUAL RETURN FULL LIST
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HOOPER
2010-09-13AP01DIRECTOR APPOINTED MR ANTHONY PHILLIP DEEMING
2010-05-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL BROOKE
2010-02-09AR0114/01/10 ANNUAL RETURN FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN EDWARD MOORE / 14/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DOUGLAS HOOPER / 14/01/2010
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-04363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-30363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-05288bSECRETARY RESIGNED
2007-06-05288aNEW SECRETARY APPOINTED
2007-01-15363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-25363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-22363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-21RES03EXEMPTION FROM APPOINTING AUDITORS
2004-02-10363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-26RES03EXEMPTION FROM APPOINTING AUDITORS
2003-02-10363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-10363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-15RES03EXEMPTION FROM APPOINTING AUDITORS
2002-01-26363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-21RES03EXEMPTION FROM APPOINTING AUDITORS
2001-02-09363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-02-01SRES03EXEMPTION FROM APPOINTING AUDITORS 17/05/00
2000-01-10363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-12-07SRES03EXEMPTION FROM APPOINTING AUDITORS 17/05/99
1999-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-02-04SRES03EXEMPTION FROM APPOINTING AUDITORS 15/05/98
1999-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-01-11363sRETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS
1998-01-09363sRETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS
1997-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-09-19SRES03EXEMPTION FROM APPOINTING AUDITORS 16/05/97
1997-01-13363(288)SECRETARY'S PARTICULARS CHANGED
1997-01-13363sRETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS
1996-09-26SRES03EXEMPTION FROM APPOINTING AUDITORS 17/05/96
1996-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-01-08363sRETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS
1995-10-31SRES03EXEMPTION FROM APPOINTING AUDITORS 09/06/95
1995-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-01-11363sRETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS
1962-03-26New incorporation
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools




Licences & Regulatory approval
We could not find any licences issued to GOLIATH TAP AND DIE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-01
Appointment of Liquidators2015-03-31
Resolutions for Winding-up2015-03-31
Meetings of Creditors2015-03-11
Fines / Sanctions
No fines or sanctions have been issued against GOLIATH TAP AND DIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1973-01-16 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1966-11-01 Satisfied LLOYDS BANK PLC
DEED OF RECTIFICATION 1964-06-23 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2011-09-30
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 GOLIATH TAP AND DIE LIMITED

Intangible Assets
Patents
We have not found any records of GOLIATH TAP AND DIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLIATH TAP AND DIE LIMITED
Trademarks
We have not found any records of GOLIATH TAP AND DIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLIATH TAP AND DIE 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 (25730 - Manufacture of tools) as GOLIATH TAP AND DIE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GOLIATH TAP AND DIE 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyGOLIATH TAP AND DIE LIMITEDEvent Date2015-03-19
John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGOLIATH TAP AND DIE LIMITEDEvent Date2015-03-19
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Maclaren House, Skerne Road, Driffield YO25 6PN , on 19 March 2015 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. 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. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. A Curtis , Chairman : Dated 19 March 2015 Liquidators Details: Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . Contact number: 01377 257788 Office Holder Numbers: 8367 and 9591
 
Initiating party Event TypeFinal Meetings
Defending partyGOLIATH TAP & DIE LIMITEDEvent Date2015-03-19
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, on 2 February 2016 at 10.00 am and 10.15 am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the company’s property disposed of and giving an explanation of that account; and 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meetings in order to be entitled to vote at the meetings. Liquidators’ names and address: A J Nichols and J W Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . Tel: 01377 257788, Office holder numbers: 8367 and 9591 . Date of appointment: 19 March 2015
 
Initiating party Event TypeMeetings of Creditors
Defending partyGOLIATH TAP AND DIE LIMITEDEvent Date2015-02-25
Section 98 of the Insolvency Act 1986 (Rule 4.53D) 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 Maclaren House, Skerne Road, Driffield YO25 6PN , on 19 March 2015 at 10.45 am for the purposes mentioned in Sections 99 to 101 of the said Act. A J Nichols ( 8367 ) and J W Butler ( 9591 ) of Redman Nichols Butler , Licensed Insolvency Practitioners, Maclaren House, Skerne Road, Driffield YO25 6PN (T: 01377 257788) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLIATH TAP AND DIE 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 TAP AND DIE 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.