Liquidation
Company Information for A J GODWIN AND SONS LIMITED
CBA BUSINESS SOLUTIONS, 126 NEW WALK, LEICESTER, LE1 7JA,
|
Company Registration Number
02376496
Private Limited Company
Liquidation |
Company Name | |
---|---|
A J GODWIN AND SONS LIMITED | |
Legal Registered Office | |
CBA BUSINESS SOLUTIONS 126 NEW WALK LEICESTER LE1 7JA Other companies in ST16 | |
Company Number | 02376496 | |
---|---|---|
Company ID Number | 02376496 | |
Date formed | 1989-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 11:06:40 |
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 |
---|---|---|
DUNCAN KEVIN PHILLIP GODWIN |
||
DUNCAN KEVIN PHILLIP GODWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA MARGARET GODWIN |
Director | ||
PETER RICHARD GODWIN |
Director | ||
GEOFFREY TOMKINSON |
Company Secretary | ||
PHILIP HOLLOWOOD |
Company Secretary | ||
DAVID REGINALD NEWETT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECCRE8 HOLDINGS LTD | Director | 2018-03-26 | CURRENT | 2018-03-26 | Active - Proposal to Strike off | |
TEC CRE8 LTD | Director | 2017-10-24 | CURRENT | 2014-11-26 | Liquidation | |
SANDY & CO. (CONTRACTORS) LIMITED | Director | 2014-06-12 | CURRENT | 1963-05-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/17 FROM C/O Cba 39 Castle Street Leicester LE1 5WN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM GREYFRIARS PLACE STAFFORD ST16 2SD | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM GREYFRIARS PLACE STAFFORD ST16 2SD | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA GODWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GODWIN | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Duncan Kevin Phillip Godwin as company secretary on 2014-07-29 | |
AP01 | DIRECTOR APPOINTED MR DUNCAN KEVIN PHILLIP GODWIN | |
TM02 | Termination of appointment of Geoffrey Tomkinson on 2014-07-29 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
363b | RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 | |
363 | RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2016-12-20 |
Resolutions for Winding-up | 2016-12-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
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 A J GODWIN AND SONS LIMITED
The top companies supplying to UK government with the same SIC code (43341 - Painting) as A J GODWIN AND SONS LIMITED are:
NOVUS PROPERTY SOLUTIONS LIMITED | £ 2,196,284 |
REDEC LIMITED | £ 369,729 |
DORWIN LIMITED | £ 305,728 |
PEVERIL DECORATORS LTD. | £ 55,573 |
PROFRAME (UK) LTD | £ 51,083 |
SOVEREIGN WINDOWS LIMITED | £ 38,044 |
H AISTROP & SONS LIMITED | £ 37,757 |
MAXIMUM SERVICES LIMITED | £ 30,628 |
MRG DECORATING LIMITED | £ 22,230 |
COLOURWORKS COATINGS (SOUTH) LTD | £ 20,990 |
FOSTER PROPERTY MAINTENANCE LIMITED | £ 78,771,247 |
A. CONNOLLY LIMITED | £ 20,087,708 |
NOVUS PROPERTY SOLUTIONS LIMITED | £ 13,174,698 |
ALFRED BAGNALL & SONS (WEST) LIMITED | £ 6,478,975 |
DORWIN LIMITED | £ 4,099,903 |
COLOURS DECORATING LIMITED | £ 4,028,805 |
TAZIKER INDUSTRIAL LIMITED | £ 3,596,148 |
A DRAW F LIMITED | £ 2,676,095 |
POTTON WINDOWS LIMITED | £ 2,566,942 |
ABBEY GLASS (DERBY) LIMITED | £ 1,992,130 |
FOSTER PROPERTY MAINTENANCE LIMITED | £ 78,771,247 |
A. CONNOLLY LIMITED | £ 20,087,708 |
NOVUS PROPERTY SOLUTIONS LIMITED | £ 13,174,698 |
ALFRED BAGNALL & SONS (WEST) LIMITED | £ 6,478,975 |
DORWIN LIMITED | £ 4,099,903 |
COLOURS DECORATING LIMITED | £ 4,028,805 |
TAZIKER INDUSTRIAL LIMITED | £ 3,596,148 |
A DRAW F LIMITED | £ 2,676,095 |
POTTON WINDOWS LIMITED | £ 2,566,942 |
ABBEY GLASS (DERBY) LIMITED | £ 1,992,130 |
FOSTER PROPERTY MAINTENANCE LIMITED | £ 78,771,247 |
A. CONNOLLY LIMITED | £ 20,087,708 |
NOVUS PROPERTY SOLUTIONS LIMITED | £ 13,174,698 |
ALFRED BAGNALL & SONS (WEST) LIMITED | £ 6,478,975 |
DORWIN LIMITED | £ 4,099,903 |
COLOURS DECORATING LIMITED | £ 4,028,805 |
TAZIKER INDUSTRIAL LIMITED | £ 3,596,148 |
A DRAW F LIMITED | £ 2,676,095 |
POTTON WINDOWS LIMITED | £ 2,566,942 |
ABBEY GLASS (DERBY) LIMITED | £ 1,992,130 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | A J GODWIN AND SONS LIMITED | Event Date | 2016-12-15 |
Liquidator's name and address: Neil Charles Money of CBA , 39 Castle Street, Leicester LE1 5WN : Further information about this case is available from Steven Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A J GODWIN AND SONS LIMITED | Event Date | 2016-12-15 |
At a GENERAL MEETING of the above named Company held at by conference call on 15 December 2016 the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2 THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 15 December 2016 . Further information about this case is available from Steven Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. Duncan Godwin , Chairman : Dated: 15 December 2016 | |||
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. |