Dissolved 2015-07-27
Company Information for A. M. GODFREY LIMITED
OXFORD, OXFORDSHIRE, OX2,
|
Company Registration Number
04412231
Private Limited Company
Dissolved Dissolved 2015-07-27 |
Company Name | |
---|---|
A. M. GODFREY LIMITED | |
Legal Registered Office | |
OXFORD OXFORDSHIRE | |
Company Number | 04412231 | |
---|---|---|
Date formed | 2002-04-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2015-07-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:54 |
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 |
---|---|---|
HILARY ANNE GODFREY |
||
ALAN MICHAEL GODFREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STL DIRECTORS LTD. |
Nominated Secretary | ||
STL DIRECTORS LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 09/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL GODFREY / 09/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS | |
88(2)R | AD 31/05/06--------- £ SI 2@1=2 £ IC 8/10 | |
88(2)R | AD 01/05/06--------- £ SI 7@1=7 £ IC 1/8 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-03-11 |
Appointment of Liquidators | 2014-08-26 |
Resolutions for Winding-up | 2014-08-26 |
Notices to Creditors | 2014-08-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.30 | 9 |
MortgagesNumMortOutstanding | 0.15 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86101 - Hospital activities
Creditors Due Within One Year | 2012-05-01 | £ 17,052 |
---|---|---|
Provisions For Liabilities Charges | 2012-05-01 | £ 109 |
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 A. M. GODFREY LIMITED
Called Up Share Capital | 2012-05-01 | £ 10 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 10 |
Called Up Share Capital | 2011-04-30 | £ 10 |
Cash Bank In Hand | 2012-05-01 | £ 111,099 |
Cash Bank In Hand | 2012-04-30 | £ 70,159 |
Cash Bank In Hand | 2011-04-30 | £ 82,965 |
Current Assets | 2012-05-01 | £ 122,314 |
Current Assets | 2012-04-30 | £ 97,133 |
Current Assets | 2011-04-30 | £ 94,104 |
Debtors | 2012-05-01 | £ 11,215 |
Debtors | 2012-04-30 | £ 26,974 |
Debtors | 2011-04-30 | £ 11,139 |
Fixed Assets | 2012-05-01 | £ 4,893 |
Fixed Assets | 2012-04-30 | £ 6,493 |
Fixed Assets | 2011-04-30 | £ 7,877 |
Shareholder Funds | 2012-05-01 | £ 110,046 |
Shareholder Funds | 2012-04-30 | £ 77,813 |
Shareholder Funds | 2011-04-30 | £ 72,801 |
Tangible Fixed Assets | 2012-05-01 | £ 4,893 |
Tangible Fixed Assets | 2012-04-30 | £ 6,493 |
Tangible Fixed Assets | 2011-04-30 | £ 7,877 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as A. M. GODFREY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A M GODFREY LTD | Event Date | 2015-03-05 |
Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP on 10 April 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the working day immediately before the meeting. Date of appointment: 15 August 2014. Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP For further details contact: Email: info@mvlonline.co.uk. Alternative contact: Chris Maslin. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | A M GODFREY LTD | Event Date | 2014-08-20 |
I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was appointed Liquidator of the above named Company on 15 August 2014. Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 19 September 2014 by sending to the undersigned David Thorniley of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. For further details contact: David Thorniley, Email: info@mvlonline.co.uk, Alternative contact: Chris Maslin | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A M GODFREY LTD | Event Date | 2014-08-15 |
David Thorniley , of MVL Online Limited , The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP : For further details contact: David Thorniley, Email: info@mvlonline.co.uk, Alternative contact: Chris Maslin | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A M GODFREY LTD | Event Date | 2014-08-15 |
Notice is hereby given that the following resolutions were passed on 15 August 2014 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that David Thorniley , of MVL Online Limited , The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP, (IP No 8307) be appointed as Liquidator for the purposes of such winding up. For further details contact: David Thorniley, Email: info@mvlonline.co.uk, Alternative contact: Chris Maslin | |||
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. |